Level 12
London
E14 5HZ
Director Name | Richard Robert Stewart Dawson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2019(86 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 August 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Colonnade Level 12 London E14 5HZ |
Director Name | Richard Brian Hussey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2021(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 August 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 North Colonnade Level 12 London E14 5HZ |
Director Name | Mr Alan David Taylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 61 Ulting Way Wickford Essex SS11 8ND |
Director Name | Stephen Stanley Crew |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(58 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 02 May 2003) |
Role | Banker |
Correspondence Address | Middlemarch Tilford Road Hindhead Surrey GU26 6RB |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(58 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Mr Gareth William Campbell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Mr Richard John Heyhoe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(62 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Cook Gaunt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1997) |
Role | Banker |
Correspondence Address | 16 Leyborne Park Kew Gardens Richmond Surrey TW9 3HA |
Director Name | Mr John Francis Curry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(62 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 18 April 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westcombe Park Road London SE3 7QZ |
Director Name | Joseph David Gordon Branston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Orchard House Wonersh Common Guildford Surrey GU5 0PH |
Director Name | Alistair James Crowther |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(63 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2002) |
Role | Banker |
Correspondence Address | 43 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Director Name | Dr John Christiaan Hattingh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1998) |
Role | Banker |
Correspondence Address | Common Lane Farm Radlett Hertfordshire WD7 8PJ |
Director Name | Joseph David Gordon Branston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Orchard House Wonersh Common Guildford Surrey GU5 0PH |
Director Name | Mr Rollo Hume Dauvergive Prendergast |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(64 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 April 1999) |
Role | Banker |
Correspondence Address | 7 Copper Beech Close Hemel Hempstead Hertfordshire HP3 0DG |
Director Name | Duke Syndercombe James Duke Coleridge |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Banker |
Correspondence Address | 64 Thames Village Hartington Road London W4 3UF |
Director Name | Mr Geoffrey Drayson Knox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trewassick House Colan Newquay Cornwall TR8 4JR |
Director Name | Michael Francis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2002) |
Role | Banker |
Correspondence Address | Lynton Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Director Name | Syed Kamrann Shariff |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(67 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2004) |
Role | Banker |
Correspondence Address | 36 Temple Sheen Road East Sheen London SW14 7QG |
Director Name | Gary David Clarke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2008) |
Role | Banker |
Correspondence Address | 4 Carriers Place Blackham Kent TN3 9UQ |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Paul Alan Garry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(69 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 2004) |
Role | Accountant |
Correspondence Address | 1 Shoreham Lane Sevenoaks Kent TN13 3DT |
Director Name | Mark Ashton Ellis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2005(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2007) |
Role | Banker |
Correspondence Address | 34 Dukes Avenue Chiswick London W4 2AE |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(72 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | 135 Hadlow Road Tonbridge Kent TN9 1QE |
Director Name | Jennifer Anne Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 78 Discovery Dock East South Quay Plaza Canary Wharf London E14 9RU |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(75 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(75 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Loise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(77 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(79 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Ms Vidya Somaiah Bittianda |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2014(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2017) |
Role | Chief Risk Officer |
Country of Residence | Australia |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 06 February 2015(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2019) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Nigel Christopher William Denby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(83 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2021) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Ms Diana Sarah Brightmore-Armour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(85 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Website | anz.com |
---|
Registered Address | 25 North Colonnade Level 12 London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.000k at £1 | Minerva Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,275,000 |
Net Worth | £12,527,000 |
Cash | £18,082,000 |
Current Liabilities | £470,274,000 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 1997 | Delivered on: 26 March 1997 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Proceeds account charge Secured details: All monies due or to become due from the company,the hirer (as defined) or any other person to the chargee as trustee for the beneficiaries and to the beneficiaries under any transaction document (including this deed). Particulars: All right title and benefit in the account numbered 691238-001 and designated proceeds account. See the mortgage charge document for full details. Outstanding |
---|---|
11 March 1997 | Delivered on: 26 March 1997 Persons entitled: Australia and New Zealand Banking Groupas Trustee for the Beneficiaries Classification: Proceeds account charge Secured details: All monies due or to become due from the company,the hirer (as defined) or any other person to the chargee as trustee for the beneficiaries (as defined) and to the beneficiaries under any transaction document (including this deed). Particulars: All right title and interest in the account numbered 689737-001 designated proceeds account. Outstanding |
11 March 1997 | Delivered on: 25 March 1997 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Mortgage Secured details: All moneys liabilities and obligations due or to become due from the mortgagor (the company), the hirer (as defined) or any other person to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under any transaction document (including the deed of proceeds and priorities) notwithstanding that the liability of or recourse to the mortgagor or its assets in respect thereof is limited by any provision of any transaction document and shall include any expenses together with any interest thereon distributable to any of the beneficiaries pursuant to the terms of the deed of proceeds and priorities and any collateralised obligations (as defined). Particulars: All the mortgagor's right title and interest present and future in the aircraft by way of first priority legal mortgage. Aircraft means:-the boeing 737-4H6 with msn 27168 aircraft. See the mortgage charge document for full details. Outstanding |
11 March 1997 | Delivered on: 25 March 1997 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Mortgage Secured details: All moneys liabilities and obligations due or to become due from the mortgagor (the company), the hirer (as defined) or any other person to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under any transaction document (including the deed of proceeds and priorities) notwithstanding that the liability of or recourse to the mortgagor or its assets in respect thereof is limited by any provision of any transaction document and shall include any expenses together with any interest thereon distributable to any of the beneficiaries pursuant to the terms of the deed of proceeds and priorities and any collateralised obligations (as defined). Particulars: All the mortgagor's right title and interest present and future in the aircraft by way of first priority legal mortgage. Aircraft means:-the boeing 737-4H6 with msn 27086 aircraft. See the mortgage charge document for full details. Outstanding |
27 February 1997 | Delivered on: 19 March 1997 Persons entitled: Australia and New Zealand Banking Group Limited, in Its Capacity as Security Trustee for and on Behalf of the Beneficiaries (The "Security Trustee") Classification: Security assignment Secured details: All monies due or to become due from the company, the hirer or any other person to the chargee under any transaction document (including this assignment). Particulars: Assigned property being the hpa collateral, the hirer assignment collateral, the assigned insurance rights, the assignment of reinsurances, the l/c collateral and the requisition proceeds.. See the mortgage charge document for full details. Outstanding |
27 February 1997 | Delivered on: 19 March 1997 Persons entitled: Australia and New Zealand Banking Group Limited, in Its Capacity as Security Trustee for and on Behalf of the Beneficiaries (The "Security Trustee") Classification: Security assignment Secured details: All monies due or to become due from the company, the hirer or any other person to the chargee under any transaction document (including this assignment). Particulars: The assigned property being the hpa collateral , the hirers assignment collateral, the assigned insurance rights, assignment of reinsurances collateral, the l/c collateral and the requisition proceeds.. See the mortgage charge document for full details. Outstanding |
26 June 1996 | Delivered on: 12 July 1996 Persons entitled: Nordbanken Finans Ab (Publ) Classification: Deposit and pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 26TH june 1996 and the call option agreement (as defined). Particulars: All amounts standing to the credit of the account being the loro 1 account in the name of the depositor with the lessee account no.39527910099. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 7 August 2003 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment no. 2 Secured details: All monies due or to become due from the company, the lessee, jspv or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being (I) the assigned insurance rights, (ii) the lessee assignment no. 2 collateral, (iii) the csa collateral and (iv) the jspv parent undertaking collateral.. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 7 August 2003 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment no. 2 Secured details: All monies due or to become due from the company, the lessee, jspv or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being (I) the assigned insurance rights, (ii) the lessee assignment no. 2 collateral, (iii) the csa collateral and (iv) the jspv parent undertaking collateral.. See the mortgage charge document for full details. Outstanding |
1 August 2003 | Delivered on: 4 August 2003 Persons entitled: Arkbronze LTD Classification: Sub-lease security assignment supplement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest present and future of the assignor to in and under the guarantee to and in favour of the assignee. Outstanding |
25 July 2003 | Delivered on: 25 July 2003 Persons entitled: Arkdiamond LTD Classification: Sub-lease security assignment supplement Secured details: All monies due or to become due from the company and anz banking group (new zealand) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security the right, title and interest to, in and under the guarantee. Outstanding |
26 June 1996 | Delivered on: 12 July 1996 Persons entitled: Nordbanken Finans Ab (Publ) Classification: Deposit and pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement of 26TH june 1996 and the call option agreement (as defined). Particulars: All monies from time to time standing to the credit of the account being the loro 1 accont in the name of the depositor with the lessor account number 39527910102. see the mortgage charge document for full details. Outstanding |
8 July 2003 | Delivered on: 17 July 2003 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment Secured details: All monies due or to become due from the company to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the assigned property. Outstanding |
8 July 2003 | Delivered on: 17 July 2003 Persons entitled: Australia and New Zealand Banking Group Limited (The Assignee) Classification: Security assignment Secured details: All monies due or to become due from the company to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the assigned property. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries Classification: Security assignment charge in respect of one boeing B737-4H6 aircraft, serial no. 27168 Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the assigned property. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries Classification: Security assignment charge in respect of one boeing B737-4H6 aircraft, serial no. 27086 Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the assigned property. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries Classification: First priority legal mortgage in respect of one boeing B737-4H6 aircraft, serial no. 27086 Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest, present and future, in the aircraft. Outstanding |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries Classification: First priority legal mortgage in respect of one boeing B737-4H6 aircraft, serial no. 27168 Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest, present and future, in the aircraft. Outstanding |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries Classification: Proceeds account charge in respect of one boeing B737-4H6 aircraft, serial no. 27086 Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge, all of its right, title and interest in and to the account and the collateral. Outstanding |
27 March 2002 | Delivered on: 3 April 2002 Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries Classification: Proceeds account charge in respect of one boeing B737-4H6 aircraft, serial no. 27168 Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge, all of its right, title and interest in and to the account and the collateral. Outstanding |
20 July 2000 | Delivered on: 2 August 2000 Persons entitled: Arkdiamond LTD. Classification: A sub-lease security assignment Secured details: All obligations due or to become due from the company to the chargee under the sub-lease security assignment or any of the other operative documents (as defined) (other than the sub-lease agreement) or by the co-obligor (as defined) to the chargee under the co-obligor agreement dated 20 july 2000. Particulars: All of the right title and interest present and future of the company to in and under the novated sub-lease as amended substituted. See the mortgage charge document for full details. Outstanding |
26 April 2000 | Delivered on: 5 May 2000 Persons entitled: Arkbronze LTD. Classification: A sub-lease security assignment Secured details: All obligations due or to become due from the company to the chargee under the sub-lease security assignment or any of the other operative documents (as defined) (other than the sub-lease agreement) or by the co-obligor (as defined) to the chargee under the co-obligor agreement dated 19TH april 2000. Particulars: All of the right title and interest present and future of the company to in and under the novated sub-lease. See the mortgage charge document for full details. Outstanding |
29 December 1995 | Delivered on: 16 January 1996 Persons entitled: Nordbanken Finans Ab (Publ) (the Lessor) Classification: Deposit and pledge agreement Secured details: The obligations of sbs taxi (pte) limited (the lessee) to make payment of the designated payments to the chargee under the lease agreement and the call option agreement. Particulars: All amounts from time to time standing to the credit of the account with the bank account number 39527909562. see the mortgage charge document for full details. Outstanding |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
28 February 2022 | Director's details changed for Richard Robert Stewart Dawson on 6 April 2020 (2 pages) |
28 February 2022 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5EJ to 25 North Colonnade Level 12 London E14 5HZ on 28 February 2022 (1 page) |
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2022 | Application to strike the company off the register (1 page) |
4 January 2022 | Satisfaction of charge 22 in full (1 page) |
4 January 2022 | Satisfaction of charge 12 in full (1 page) |
4 January 2022 | Satisfaction of charge 5 in full (1 page) |
4 January 2022 | Satisfaction of charge 19 in full (1 page) |
4 January 2022 | Satisfaction of charge 7 in full (1 page) |
4 January 2022 | Satisfaction of charge 6 in full (1 page) |
4 January 2022 | Satisfaction of charge 17 in full (1 page) |
4 January 2022 | Satisfaction of charge 23 in full (1 page) |
4 January 2022 | Satisfaction of charge 15 in full (1 page) |
4 January 2022 | Satisfaction of charge 16 in full (1 page) |
4 January 2022 | Satisfaction of charge 13 in full (1 page) |
4 January 2022 | Satisfaction of charge 8 in full (1 page) |
4 January 2022 | Satisfaction of charge 9 in full (1 page) |
4 January 2022 | Satisfaction of charge 18 in full (1 page) |
4 January 2022 | Satisfaction of charge 14 in full (1 page) |
4 January 2022 | Satisfaction of charge 4 in full (1 page) |
23 November 2021 | Resolutions
|
23 November 2021 | Solvency Statement dated 22/11/21 (1 page) |
23 November 2021 | Statement by Directors (1 page) |
23 November 2021 | Statement of capital on 23 November 2021
|
12 July 2021 | Full accounts made up to 30 September 2020 (25 pages) |
18 June 2021 | Termination of appointment of Nigel Christopher William Denby as a director on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Richard Brian Hussey as a director on 18 June 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Richard Robert Stewart Dawson as a director on 19 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Diana Sarah Brightmore-Armour as a director on 19 December 2019 (1 page) |
1 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
13 June 2019 | Appointment of Ms Diana Sarah Brightmore-Armour as a director on 13 June 2019 (2 pages) |
29 April 2019 | Termination of appointment of Brenda Dianne Hebb Trenowden as a director on 24 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (32 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (32 pages) |
6 June 2017 | Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page) |
17 May 2017 | Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (35 pages) |
27 April 2016 | Full accounts made up to 30 September 2015 (35 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 May 2015 | Auditor's resignation (1 page) |
14 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Full accounts made up to 30 September 2014 (38 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (38 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
4 April 2014 | Termination of appointment of Richard Heyhoe as a director (1 page) |
4 April 2014 | Termination of appointment of Richard Heyhoe as a director (1 page) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Full accounts made up to 30 September 2013 (37 pages) |
28 January 2014 | Full accounts made up to 30 September 2013 (37 pages) |
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Solvency statement dated 15/08/13 (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement by directors (1 page) |
27 August 2013 | Solvency statement dated 15/08/13 (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement by directors (1 page) |
27 August 2013 | Statement of capital on 27 August 2013
|
21 August 2013 | Termination of appointment of Loise Hourigan as a secretary (2 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Loise Hourigan as a secretary (2 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (37 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (37 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
7 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
7 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
7 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (38 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (38 pages) |
1 March 2012 | Director's details changed for Richard John Heyhoe on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Richard John Heyhoe on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Richard John Heyhoe on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Loise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Loise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (40 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (40 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (43 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (43 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Richard John Heyhoe on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Richard John Heyhoe on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Richard John Heyhoe on 1 May 2010 (2 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (429 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (429 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2008 | Appointment terminated director gary clarke (1 page) |
19 May 2008 | Appointment terminated director gary clarke (1 page) |
6 May 2008 | Return made up to 01/05/08; no change of members (8 pages) |
6 May 2008 | Return made up to 01/05/08; no change of members (8 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (37 pages) |
7 April 2008 | Full accounts made up to 30 September 2007 (37 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
28 July 2007 | Full accounts made up to 30 September 2006 (43 pages) |
28 July 2007 | Full accounts made up to 30 September 2006 (43 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
31 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
31 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (9 pages) |
3 April 2002 | Particulars of mortgage/charge (8 pages) |
3 April 2002 | Particulars of mortgage/charge (8 pages) |
3 April 2002 | Particulars of mortgage/charge (9 pages) |
3 April 2002 | Particulars of mortgage/charge (9 pages) |
3 April 2002 | Particulars of mortgage/charge (8 pages) |
3 April 2002 | Particulars of mortgage/charge (8 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (9 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
14 September 2000 | Company name changed anz grindlays export finance lim ited\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed anz grindlays export finance lim ited\certificate issued on 15/09/00 (2 pages) |
2 August 2000 | Particulars of mortgage/charge (9 pages) |
2 August 2000 | Particulars of mortgage/charge (9 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
5 May 2000 | Particulars of mortgage/charge (9 pages) |
5 May 2000 | Particulars of mortgage/charge (9 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 30 September 1999 (13 pages) |
9 November 1999 | Full accounts made up to 30 September 1999 (13 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
16 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
16 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 30 September 1998 (12 pages) |
30 November 1998 | Full accounts made up to 30 September 1998 (12 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (10 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (10 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
26 March 1997 | Particulars of mortgage/charge (27 pages) |
26 March 1997 | Particulars of mortgage/charge (27 pages) |
26 March 1997 | Particulars of mortgage/charge (27 pages) |
26 March 1997 | Particulars of mortgage/charge (27 pages) |
25 March 1997 | Particulars of mortgage/charge (27 pages) |
25 March 1997 | Particulars of mortgage/charge (27 pages) |
25 March 1997 | Particulars of mortgage/charge (27 pages) |
25 March 1997 | Particulars of mortgage/charge (27 pages) |
19 March 1997 | Particulars of mortgage/charge (27 pages) |
19 March 1997 | Particulars of mortgage/charge (27 pages) |
19 March 1997 | Particulars of mortgage/charge (27 pages) |
19 March 1997 | Particulars of mortgage/charge (27 pages) |
21 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
21 November 1996 | Full accounts made up to 30 September 1996 (9 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
30 September 1996 | Ad 25/09/96--------- £ si 7000000@1=7000000 £ ic 15000000/22000000 (2 pages) |
30 September 1996 | Ad 25/09/96--------- £ si 7000000@1=7000000 £ ic 15000000/22000000 (2 pages) |
1 August 1996 | Ad 22/07/96--------- £ si 14750000@1=14750000 £ ic 250000/15000000 (2 pages) |
1 August 1996 | Ad 22/07/96--------- £ si 14750000@1=14750000 £ ic 250000/15000000 (2 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | £ nc 250000/60250000 22/07/96 (1 page) |
1 August 1996 | £ nc 250000/60250000 22/07/96 (1 page) |
12 July 1996 | Particulars of mortgage/charge (19 pages) |
12 July 1996 | Particulars of mortgage/charge (19 pages) |
12 July 1996 | Particulars of mortgage/charge (19 pages) |
12 July 1996 | Particulars of mortgage/charge (19 pages) |
9 July 1996 | Memorandum and Articles of Association (20 pages) |
9 July 1996 | Memorandum and Articles of Association (20 pages) |
6 July 1996 | Resolutions
|
6 July 1996 | Resolutions
|
20 May 1996 | Return made up to 01/05/96; change of members (11 pages) |
20 May 1996 | Return made up to 01/05/96; change of members (11 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (3 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (3 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | New director appointed (3 pages) |
16 January 1996 | Particulars of mortgage/charge (19 pages) |
16 January 1996 | Particulars of mortgage/charge (19 pages) |
13 December 1995 | Interim accounts made up to 30 November 1995 (5 pages) |
13 December 1995 | New director appointed (6 pages) |
13 December 1995 | Interim accounts made up to 30 November 1995 (5 pages) |
13 December 1995 | New director appointed (6 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
29 September 1989 | Company name changed grindlay brandts export finance LIMITED\certificate issued on 01/10/89 (2 pages) |
29 September 1989 | Company name changed grindlay brandts export finance LIMITED\certificate issued on 01/10/89 (2 pages) |
1 September 1976 | Company name changed\certificate issued on 01/09/76 (2 pages) |
1 September 1976 | Company name changed\certificate issued on 01/09/76 (2 pages) |
16 February 1973 | Company name changed\certificate issued on 16/02/73 (2 pages) |
16 February 1973 | Company name changed\certificate issued on 16/02/73 (2 pages) |
1 January 1934 | Certificate of incorporation (2 pages) |
1 January 1934 | Certificate of incorporation (2 pages) |