Company NameLombard North Central Public Limited Company
DirectorsIan John Isaac and John Paul Thwaite
Company StatusActive
Company Number00337004
CategoryPublic Limited Company
Incorporation Date19 February 1938(86 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(77 years after company formation)
Appointment Duration9 years, 1 month
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr John Paul Thwaite
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(81 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 November 2013(75 years, 9 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 November 2013(75 years, 9 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(53 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameDenis Marsden Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(54 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressHill House
Ascott
Shipston On Stour
Warwickshire
CV36 5PP
Director NameMr Roger Flemington
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 1994)
RoleBanker
Correspondence AddressLarkrise Rectory Lane
Buckland
Betchworth
Surrey
RH3 7BH
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(54 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Director NameMr Richard George Crotty
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(54 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address34 St Johns Road
Farnham
Surrey
GU9 8NU
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(54 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed21 March 1992(54 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 May 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(56 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1999)
RoleManaging Director
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameMr Anthony Luigi Forni
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(57 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1999)
RoleBanker
Correspondence AddressHolne Chase
Hamlet Hill Roydon Hamlet
Essex
CM19 5JU
Director NameMr Howard Roger Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(60 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBocketts
Downs Road
Epsom
Surrey
KT18 5HA
Secretary NameMr Mark Heddle Ashworth
NationalityBritish
StatusResigned
Appointed08 May 1998(60 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed19 February 1999(61 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(61 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(62 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2004)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(62 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshdown House East
Tanyard Lane
Danehill
East Sussex
RH17 7JW
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(62 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(62 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameMr Peter Richard Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(62 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(63 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 October 2001)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCaring Farm, Oast
Caring Road
Leeds
Kent
ME17 1TH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(64 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(64 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameHoward James Burnside
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(64 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2004)
RoleBanker
Correspondence Address16 Lincoln Street
London
SW3 2TP
Director NameMr Alan Peter Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(66 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address
Director NameMr Ian Duncan Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(68 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2013)
RoleHead Of Specialist Corporate B
Country of ResidenceEngland
Correspondence Address30 Anvil Way
Chelmsford
Essex
CM1 6SZ
Secretary NameMr Neil Clark Macarthur
NationalityBritish
StatusResigned
Appointed01 August 2008(70 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(70 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(72 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed16 September 2010(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAndrew James Nicholson
StatusResigned
Appointed14 October 2011(73 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(77 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Contact

Websitelombard.co.uk
Telephone024 81334538
Telephone regionCoventry

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4m at £0.2Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £0.2N.c. Head Office Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£268,000,000
Net Worth£211,000,000
Cash£81,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760687 reg mark pr-chk see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky S76C++ s/no 760642 reg mark pr-che see image for full details.
Outstanding
12 April 2011Delivered on: 28 April 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being eurocopter EC225 s/no 2707 reg mark 9M-ait see image for full details.
Outstanding
12 April 2011Delivered on: 28 April 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C+ s/no 760622 reg mark 9M-aik see image for full details.
Outstanding
16 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment and discharge of the secured obligations all its interest, present and future in and to the trust helicopter meaning sikorsky S29A manufacturer's s/no. 920097 reg mark: ln-oqh in accordance with the terms of the mortgage agreement see image for full details.
Outstanding
10 March 2011Delivered on: 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned and agreed to assign with full title guarantee absolutely to the security trustee as agent and trustee for the finance parties all the assignor's right title benefit and interest present and future in and to each an every assigned contract. Lombard helicopters means. The sikorsky S92A helicopter with manufacturer's serial number 920125 and the sikorsky S92A helicopter with manufacturer's serial number 920127 see image for full details.
Outstanding
1 June 2022Delivered on: 7 June 2022
Persons entitled: Lombard North Central Public Limited Company as Security Trustee

Classification: A registered charge
Particulars: Blank.
Outstanding
10 March 2011Delivered on: 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A helicopter mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Current lease facility helicopters. Agustawestland AW139 31041 ph-shl. Agustawestland AW139 31042 g-chct. Agustawestland AW139 31046 g-chcp (for further details of helicopters charged please refer to the form MG01) see image for full details.
Outstanding
5 September 2019Delivered on: 11 September 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 October 2018Delivered on: 24 October 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 April 2016Delivered on: 11 April 2016
Persons entitled: Sumitomo Banking Corporation Europe Limited as Agent and Trustee for Itself and the Lenders.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2013Delivered on: 7 August 2013
Persons entitled: Lombard North Central PLC (As "Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 January 2012Delivered on: 6 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever and from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in and to the trust helicopter. Trust helicopter means manufacturer and model: agusta westland AW139 man s/no: 31209 reg mark: g-cgwb.
Outstanding
23 January 2012Delivered on: 6 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever and from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in and to the trust helicopter. Trust helicopter means manufacturer and model: sikorsky S92A (sar) man s/no: 920051 reg mark: g-cgoc.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever and from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in and to the trust helicopter. Trust helicopter means manufacturer and model: sikorsky S92A man s/no: 920052 reg mark: g-sarc.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever and from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in and to the trust helicopter. Trust helicopter means manufacturer and model: sikorsky S92A man s/no: 920034 reg mark: g-cgmu.
Outstanding
23 September 2011Delivered on: 5 October 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from the company and rbs (as borrower) to the participants and the chargee, from the company to the finance parties and from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust helicopter serial number 760724 reg mark hs-htw see image for full details.
Outstanding
23 September 2011Delivered on: 5 October 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from the company and rbs (as borrower) to the participants and the chargee, from the company to the finance parties and from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust helicopter serial number 760720 reg mark hs-htj see image for full details.
Outstanding
23 September 2011Delivered on: 5 October 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from the company and rbs (as borrower) to the participants and the chargee, from the company to the finance parties and from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust helicopter serial number 760697 reg mark hs-htp see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being eurocopter AS365N3 s/no 6709 reg mark sn-bhx see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being eurocopter AS365N3 s/no 6692 reg mark 5N-bhg see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760636 reg mark pr-chd see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760711 reg mark pr-chm see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760743 reg mark pr-chp see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760466 reg mark 5N-bcx see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760674 reg mark pr-chj see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760625 reg mark pr-cha see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mortgage supplement
Secured details: All monies due or to become due from rbs (as borrower) and the company to the participants and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the trust helicopter being sikorsky s-76C++ s/no 760601 reg mark pr-bgc see image for full details.
Outstanding
22 December 1998Delivered on: 11 January 1999
Satisfied on: 21 August 2007
Persons entitled: Gatx Capital Corporation

Classification: Share pledge and assignment
Secured details: The full and punctual performance, when due, of any and all obligations of the company to the chargee under the members' agreement and the loan agreement.
Particulars: In all of lombard's right, title and interest in and to: (I)20 ordinary shares in gatx 737NG partners limited representing twenty (20) per cent of the issued and outstanding shares of the company all other property all payments of dividends, cash instruments and other property from time to time received. See the mortgage charge document for full details.
Fully Satisfied
31 July 1997Delivered on: 14 August 1997
Satisfied on: 21 August 2007
Persons entitled: Gatx Capital Corporation

Classification: Share pledge and assignment agreement made by and between the pledgor (the company) to gatx capital corporation not in its individual capacity but in its capacity as manager (the pledgee)
Secured details: All obligations and liabilities of the pledgor under the members' agreement and the loan agreement including without limitation, the pledgor's obligation, subject to the terms and conditions of the members' agreement, to make capital contributions, member loans and default loans.
Particulars: All of the pledgor's right title and interest in and to the shares of gatx 737-800 partners ldc owned by the pledgor which constitute 15% of outstanding shares in the pledgee and all payments dividends cash instruments and other property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
5 October 2023Termination of appointment of a director (1 page)
4 October 2023Termination of appointment of John Paul Thwaite as a director on 3 October 2023 (1 page)
4 October 2023Appointment of Mr. Andrew Stephen Gray as a director on 3 October 2023 (2 pages)
8 July 2023Full accounts made up to 31 December 2022 (22 pages)
20 June 2023Memorandum and Articles of Association (39 pages)
20 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (24 pages)
7 June 2022Registration of charge 003370040030, created on 1 June 2022 (19 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 September 2021Memorandum and Articles of Association (38 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
21 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
9 July 2021Full accounts made up to 31 December 2020 (24 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (23 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
25 November 2019Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
4 October 2019Appointment of John-Paul Thwaite as a director on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Alan David Parry as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Christopher William Green as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Joseph Alexander Pattara as a director on 4 October 2019 (1 page)
11 September 2019Registration of charge 003370040029, created on 5 September 2019 (23 pages)
5 August 2019Satisfaction of charge 003370040026 in full (4 pages)
1 July 2019Full accounts made up to 31 December 2018 (20 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
1 April 2019Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages)
24 October 2018Registration of charge 003370040028, created on 19 October 2018 (20 pages)
16 October 2018Appointment of Alan David Parry as a director on 11 October 2018 (2 pages)
12 October 2018Appointment of Christopher William Green as a director on 11 October 2018 (2 pages)
2 July 2018Full accounts made up to 31 December 2017 (32 pages)
25 April 2018Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
26 September 2017Auditor's resignation (1 page)
26 September 2017Auditor's resignation (1 page)
11 August 2017Full accounts made up to 31 December 2016 (30 pages)
11 August 2017Full accounts made up to 31 December 2016 (30 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
21 March 2017Appointment of Joseph Alexander Pattara as a director on 16 March 2017 (2 pages)
21 March 2017Appointment of Joseph Alexander Pattara as a director on 16 March 2017 (2 pages)
24 November 2016Full accounts made up to 31 December 2015 (32 pages)
24 November 2016Full accounts made up to 31 December 2015 (32 pages)
4 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page)
8 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 30 June 2016 (1 page)
13 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 13 July 2016 (1 page)
11 April 2016Registration of charge 003370040027, created on 6 April 2016 (17 pages)
11 April 2016Registration of charge 003370040027, created on 6 April 2016 (17 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000,000
(6 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000,000
(6 pages)
6 August 2015Termination of appointment of Andrew David Barnard as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Andrew David Barnard as a director on 31 July 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (30 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
22 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,000
(7 pages)
6 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Mr Ian Duncan Cowie as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
13 January 2015Termination of appointment of Richard Andrew Hemsley as a director on 2 January 2015 (1 page)
13 January 2015Termination of appointment of Richard Andrew Hemsley as a director on 2 January 2015 (1 page)
7 July 2014Accounts made up to 31 December 2013 (31 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(7 pages)
21 November 2013Termination of appointment of Andrew Nicholson as a secretary (1 page)
21 November 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
24 September 2013Registered office address changed from 3 Princess Way Redhill RH1 1NP on 24 September 2013 (1 page)
5 September 2013Appointment of Richard Hemsley as a director (2 pages)
7 August 2013Registration of charge 003370040026 (42 pages)
16 July 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
15 July 2013Termination of appointment of Ian Cowie as a director (1 page)
4 July 2013Accounts made up to 31 December 2012 (35 pages)
4 June 2013Termination of appointment of Andrew Hart as a director (1 page)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
6 July 2012Accounts made up to 31 December 2011 (42 pages)
3 April 2012Secretary's details changed for Andrew James Nicholson on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Andrew James Nicholson on 2 April 2012 (2 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 25
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
19 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary (1 page)
19 October 2011Appointment of Andrew James Nicholson as a secretary (1 page)
19 October 2011Termination of appointment of Neeraj Kapur as a director (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
29 September 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
28 September 2010Appointment of Mr Andrew Stuart Hart as a director (2 pages)
28 September 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
1 July 2010Accounts made up to 31 December 2009 (41 pages)
1 July 2010Termination of appointment of Richard Priestman as a director (1 page)
23 June 2010Termination of appointment of Alan Dickinson as a director (1 page)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
17 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
12 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
16 September 2009Director appointed mr neeraj kapur (2 pages)
15 July 2009Accounts made up to 31 December 2008 (40 pages)
5 April 2009Return made up to 21/03/09; full list of members (5 pages)
31 March 2009Amending court order to reduce share cap and cancel share prem acct, orig order rec'd on 13/12/08 and contained typographical error. (5 pages)
19 December 2008Resolutions
  • RES13 ‐ Cancel share prem acct 28/11/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 December 2008Reduction of iss capital and minute (oc) (4 pages)
27 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed mr neil clark macarthur (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
4 August 2008Accounts made up to 31 December 2007 (40 pages)
1 August 2008Appointment terminated secretary derek lewis (1 page)
28 March 2008Return made up to 21/03/08; change of members (10 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Full accounts made up to 31 December 2006 (36 pages)
27 June 2007Director resigned (1 page)
3 April 2007Return made up to 21/03/07; full list of members (10 pages)
16 January 2007New director appointed (1 page)
26 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
14 August 2006Full accounts made up to 31 December 2005 (41 pages)
6 April 2006Return made up to 21/03/06; full list of members (19 pages)
8 August 2005Full accounts made up to 31 December 2004 (27 pages)
9 April 2005Return made up to 21/03/05; full list of members (21 pages)
23 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
4 June 2004New director appointed (4 pages)
8 May 2004Return made up to 21/03/04; full list of members (21 pages)
3 April 2004Full accounts made up to 31 December 2003 (33 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 March 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
3 December 2003Director resigned (1 page)
7 November 2003Director's particulars changed (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Return made up to 21/03/03; full list of members (26 pages)
12 March 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
13 November 2002Director's particulars changed (1 page)
17 September 2002New director appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 April 2002Return made up to 21/03/02; full list of members (8 pages)
19 March 2002Director's particulars changed (1 page)
5 March 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
27 November 2001Director's particulars changed (1 page)
15 November 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
7 June 2001Director's particulars changed (1 page)
6 April 2001Return made up to 21/03/01; full list of members (8 pages)
3 April 2001New director appointed (2 pages)
6 March 2001Full group accounts made up to 31 December 2000 (42 pages)
23 January 2001Director's particulars changed (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
1 December 2000Director's particulars changed (1 page)
29 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
20 October 2000New director appointed (3 pages)
3 August 2000Auditor's resignation (2 pages)
26 July 2000Director resigned (1 page)
18 July 2000New director appointed (4 pages)
18 July 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
22 April 2000Return made up to 21/03/00; full list of members (16 pages)
17 March 2000Full group accounts made up to 31 December 1999 (38 pages)
17 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
15 June 1999New director appointed (4 pages)
14 June 1999New director appointed (4 pages)
9 June 1999Director resigned (1 page)
4 June 1999Full group accounts made up to 31 December 1998 (30 pages)
20 April 1999Return made up to 21/03/99; full list of members (30 pages)
31 March 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
12 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
20 January 1999Memorandum and Articles of Association (53 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
11 January 1999Particulars of mortgage/charge (6 pages)
10 November 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director's particulars changed (2 pages)
2 June 1998Memorandum and Articles of Association (4 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Memorandum and Articles of Association (38 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
21 April 1998Full group accounts made up to 31 December 1997 (56 pages)
21 April 1998Return made up to 21/03/98; full list of members (29 pages)
12 February 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
17 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
10 September 1997Director's particulars changed (1 page)
14 August 1997Particulars of mortgage/charge (11 pages)
26 June 1997Location of register of members (1 page)
30 April 1997Return made up to 21/03/97; full list of members (22 pages)
23 April 1997Full group accounts made up to 31 December 1996 (68 pages)
6 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
3 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
12 July 1996Director's particulars changed (2 pages)
3 July 1996Director's particulars changed (1 page)
3 July 1996Director's particulars changed (2 pages)
3 July 1996Director's particulars changed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
28 May 1996Director's particulars changed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (2 pages)
22 April 1996Full group accounts made up to 31 December 1995 (57 pages)
17 April 1996Return made up to 21/03/96; bulk list available separately (37 pages)
28 February 1996Director's particulars changed (3 pages)
2 February 1996Reduce share capital (3 pages)
2 February 1996Certificate of reduction of issued capital (1 page)
16 January 1996Director's particulars changed (3 pages)
21 December 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(68 pages)
21 December 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(60 pages)
13 October 1995New director appointed (4 pages)
25 September 1995Director resigned (4 pages)
11 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
20 July 1995Director resigned (4 pages)
5 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(50 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(104 pages)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Return made up to 21/03/95; bulk list available separately (54 pages)
19 April 1995Full group accounts made up to 31 December 1994 (50 pages)
6 April 1995Director resigned (4 pages)
16 June 1994Full group accounts made up to 31 December 1993 (50 pages)
10 May 1993Full group accounts made up to 31 December 1992 (36 pages)
8 April 1993Memorandum and Articles of Association (39 pages)
12 January 1993Ad 30/12/92--------- £ si [email protected]= 267000000 £ ic 37896742/304896742 (2 pages)
4 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1992Full group accounts made up to 30 September 1991 (34 pages)
20 March 1991Full group accounts made up to 30 September 1990 (33 pages)
6 April 1990Full group accounts made up to 30 September 1989 (36 pages)
7 April 1989Full accounts made up to 30 September 1988 (34 pages)
22 April 1988Full group accounts made up to 30 September 1987 (37 pages)
29 July 1987Memorandum and Articles of Association (38 pages)
22 April 1987Accounts for a small company made up to 30 September 1986 (45 pages)
11 April 1986Accounts made up to 31 December 1985 (49 pages)
15 March 1985Accounts made up to 31 December 1984 (49 pages)
13 March 1984Accounts made up to 30 September 1983 (47 pages)
7 March 1983Accounts made up to 30 September 1982 (39 pages)
20 April 1982Accounts made up to 30 September 1981 (39 pages)
20 March 1981Accounts made up to 30 September 1980 (29 pages)
29 March 1980Accounts made up to 30 September 1979 (29 pages)
9 March 1979Accounts made up to 30 September 1978 (27 pages)
19 April 1978Accounts made up to 30 September 1977 (28 pages)
25 January 1977Accounts made up to 30 September 1976 (25 pages)
17 March 1976Accounts made up to 30 September 1975 (26 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (3 pages)
19 September 1968Listing of particulars (12 pages)
15 May 1946Company name changed\certificate issued on 15/05/46 (7 pages)
19 February 1938Certificate of incorporation (1 page)
19 February 1938Incorporation (17 pages)