London
EC2M 4AA
Director Name | Mr John Paul Thwaite |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(81 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2013(75 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2013(75 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Director Name | Denis Marsden Child |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | Hill House Ascott Shipston On Stour Warwickshire CV36 5PP |
Director Name | Mr Roger Flemington |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 1994) |
Role | Banker |
Correspondence Address | Larkrise Rectory Lane Buckland Betchworth Surrey RH3 7BH |
Director Name | Colin William Finnerty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(54 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Sayers House Sayers Common Hassocks West Sussex BN6 9HU |
Director Name | Mr Richard George Crotty |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 34 St Johns Road Farnham Surrey GU9 8NU |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Director Name | Mr Anthony Luigi Forni |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1999) |
Role | Banker |
Correspondence Address | Holne Chase Hamlet Hill Roydon Hamlet Essex CM19 5JU |
Director Name | Mr Howard Roger Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(60 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bocketts Downs Road Epsom Surrey KT18 5HA |
Secretary Name | Mr Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(60 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(61 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Paul Richard Biddle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(61 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westways Farm Gracious Pond Road Chobham Surrey GU24 8HH |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2004) |
Role | Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(62 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashdown House East Tanyard Lane Danehill East Sussex RH17 7JW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2004) |
Role | Strategist |
Correspondence Address | Flat 61 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Nathan Mark Bostock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(63 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 October 2001) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Caring Farm, Oast Caring Road Leeds Kent ME17 1TH |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(64 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Howard James Burnside |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2004) |
Role | Banker |
Correspondence Address | 16 Lincoln Street London SW3 2TP |
Director Name | Mr Alan Peter Dickinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | — |
Director Name | Mr Ian Duncan Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2013) |
Role | Head Of Specialist Corporate B |
Country of Residence | England |
Correspondence Address | 30 Anvil Way Chelmsford Essex CM1 6SZ |
Secretary Name | Mr Neil Clark Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(70 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(72 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 16 September 2010(72 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Status | Resigned |
Appointed | 14 October 2011(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(77 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Website | lombard.co.uk |
---|---|
Telephone | 024 81334538 |
Telephone region | Coventry |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4m at £0.2 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £0.2 | N.c. Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £268,000,000 |
Net Worth | £211,000,000 |
Cash | £81,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
30 June 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2022 | Delivered on: 7 June 2022 Persons entitled: Lombard North Central Public Limited Company as Security Trustee Classification: A registered charge Particulars: Blank. Outstanding |
10 March 2011 | Delivered 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 2019 | Delivered on: 11 September 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
19 October 2018 | Delivered on: 24 October 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
6 April 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
25 January 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
5 October 2023 | Termination of appointment of a director (1 page) |
4 October 2023 | Termination of appointment of John Paul Thwaite as a director on 3 October 2023 (1 page) |
4 October 2023 | Appointment of Mr. Andrew Stephen Gray as a director on 3 October 2023 (2 pages) |
8 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
20 June 2023 | Memorandum and Articles of Association (39 pages) |
20 June 2023 | Resolutions
|
19 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
7 June 2022 | Registration of charge 003370040030, created on 1 June 2022 (19 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
22 September 2021 | Resolutions
|
22 September 2021 | Memorandum and Articles of Association (38 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
21 July 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
9 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
4 October 2019 | Appointment of John-Paul Thwaite as a director on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Alan David Parry as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Christopher William Green as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Joseph Alexander Pattara as a director on 4 October 2019 (1 page) |
11 September 2019 | Registration of charge 003370040029, created on 5 September 2019 (23 pages) |
5 August 2019 | Satisfaction of charge 003370040026 in full (4 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
1 April 2019 | Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages) |
24 October 2018 | Registration of charge 003370040028, created on 19 October 2018 (20 pages) |
16 October 2018 | Appointment of Alan David Parry as a director on 11 October 2018 (2 pages) |
12 October 2018 | Appointment of Christopher William Green as a director on 11 October 2018 (2 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 April 2018 | Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
26 September 2017 | Auditor's resignation (1 page) |
26 September 2017 | Auditor's resignation (1 page) |
11 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
21 March 2017 | Appointment of Joseph Alexander Pattara as a director on 16 March 2017 (2 pages) |
21 March 2017 | Appointment of Joseph Alexander Pattara as a director on 16 March 2017 (2 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
8 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 30 June 2016 (1 page) |
13 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 13 July 2016 (1 page) |
11 April 2016 | Registration of charge 003370040027, created on 6 April 2016 (17 pages) |
11 April 2016 | Registration of charge 003370040027, created on 6 April 2016 (17 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 August 2015 | Termination of appointment of Andrew David Barnard as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Andrew David Barnard as a director on 31 July 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Ian Duncan Cowie as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
13 January 2015 | Termination of appointment of Richard Andrew Hemsley as a director on 2 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Richard Andrew Hemsley as a director on 2 January 2015 (1 page) |
7 July 2014 | Accounts made up to 31 December 2013 (31 pages) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 November 2013 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
21 November 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
24 September 2013 | Registered office address changed from 3 Princess Way Redhill RH1 1NP on 24 September 2013 (1 page) |
5 September 2013 | Appointment of Richard Hemsley as a director (2 pages) |
7 August 2013 | Registration of charge 003370040026 (42 pages) |
16 July 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
15 July 2013 | Termination of appointment of Ian Cowie as a director (1 page) |
4 July 2013 | Accounts made up to 31 December 2012 (35 pages) |
4 June 2013 | Termination of appointment of Andrew Hart as a director (1 page) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
6 July 2012 | Accounts made up to 31 December 2011 (42 pages) |
3 April 2012 | Secretary's details changed for Andrew James Nicholson on 2 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Andrew James Nicholson on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 25
|
6 February 2012 | Particulars of a mortgage or charge / charge no: 24
|
25 January 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
19 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a secretary (1 page) |
19 October 2011 | Appointment of Andrew James Nicholson as a secretary (1 page) |
19 October 2011 | Termination of appointment of Neeraj Kapur as a director (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
29 September 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
28 September 2010 | Appointment of Mr Andrew Stuart Hart as a director (2 pages) |
28 September 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
1 July 2010 | Accounts made up to 31 December 2009 (41 pages) |
1 July 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
23 June 2010 | Termination of appointment of Alan Dickinson as a director (1 page) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
12 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
16 September 2009 | Director appointed mr neeraj kapur (2 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (40 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
31 March 2009 | Amending 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 2008 | Resolutions
|
19 December 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 December 2008 | Reduction of iss capital and minute (oc) (4 pages) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Secretary appointed mr neil clark macarthur (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
4 August 2008 | Accounts made up to 31 December 2007 (40 pages) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
28 March 2008 | Return made up to 21/03/08; change of members (10 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (36 pages) |
27 June 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 21/03/07; full list of members (10 pages) |
16 January 2007 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
14 August 2006 | Full accounts made up to 31 December 2005 (41 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (19 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 April 2005 | Return made up to 21/03/05; full list of members (21 pages) |
23 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (4 pages) |
8 May 2004 | Return made up to 21/03/04; full list of members (21 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
3 December 2003 | Director resigned (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 21/03/03; full list of members (26 pages) |
12 March 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
13 November 2002 | Director's particulars changed (1 page) |
17 September 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (3 pages) |
23 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
19 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
27 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
7 June 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
3 April 2001 | New director appointed (2 pages) |
6 March 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
23 January 2001 | Director's particulars changed (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (3 pages) |
3 August 2000 | Auditor's resignation (2 pages) |
26 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (4 pages) |
18 July 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 21/03/00; full list of members (16 pages) |
17 March 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
17 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (4 pages) |
14 June 1999 | New director appointed (4 pages) |
9 June 1999 | Director resigned (1 page) |
4 June 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
20 April 1999 | Return made up to 21/03/99; full list of members (30 pages) |
31 March 1999 | Director resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
12 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Memorandum and Articles of Association (53 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
11 January 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (2 pages) |
19 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | Director's particulars changed (2 pages) |
2 June 1998 | Memorandum and Articles of Association (4 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Memorandum and Articles of Association (38 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
21 April 1998 | Full group accounts made up to 31 December 1997 (56 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (29 pages) |
12 February 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
14 August 1997 | Particulars of mortgage/charge (11 pages) |
26 June 1997 | Location of register of members (1 page) |
30 April 1997 | Return made up to 21/03/97; full list of members (22 pages) |
23 April 1997 | Full group accounts made up to 31 December 1996 (68 pages) |
6 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
12 July 1996 | Director's particulars changed (2 pages) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Director's particulars changed (2 pages) |
3 July 1996 | Director's particulars changed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
28 May 1996 | Director's particulars changed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (2 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (57 pages) |
17 April 1996 | Return made up to 21/03/96; bulk list available separately (37 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
2 February 1996 | Reduce share capital (3 pages) |
2 February 1996 | Certificate of reduction of issued capital (1 page) |
16 January 1996 | Director's particulars changed (3 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
13 October 1995 | New director appointed (4 pages) |
25 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
20 July 1995 | Director resigned (4 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
20 April 1995 | Return made up to 21/03/95; bulk list available separately (54 pages) |
19 April 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
6 April 1995 | Director resigned (4 pages) |
16 June 1994 | Full group accounts made up to 31 December 1993 (50 pages) |
10 May 1993 | Full group accounts made up to 31 December 1992 (36 pages) |
8 April 1993 | Memorandum and Articles of Association (39 pages) |
12 January 1993 | Ad 30/12/92--------- £ si [email protected]= 267000000 £ ic 37896742/304896742 (2 pages) |
4 January 1993 | Resolutions
|
13 March 1992 | Full group accounts made up to 30 September 1991 (34 pages) |
20 March 1991 | Full group accounts made up to 30 September 1990 (33 pages) |
6 April 1990 | Full group accounts made up to 30 September 1989 (36 pages) |
7 April 1989 | Full accounts made up to 30 September 1988 (34 pages) |
22 April 1988 | Full group accounts made up to 30 September 1987 (37 pages) |
29 July 1987 | Memorandum and Articles of Association (38 pages) |
22 April 1987 | Accounts for a small company made up to 30 September 1986 (45 pages) |
11 April 1986 | Accounts made up to 31 December 1985 (49 pages) |
15 March 1985 | Accounts made up to 31 December 1984 (49 pages) |
13 March 1984 | Accounts made up to 30 September 1983 (47 pages) |
7 March 1983 | Accounts made up to 30 September 1982 (39 pages) |
20 April 1982 | Accounts made up to 30 September 1981 (39 pages) |
20 March 1981 | Accounts made up to 30 September 1980 (29 pages) |
29 March 1980 | Accounts made up to 30 September 1979 (29 pages) |
9 March 1979 | Accounts made up to 30 September 1978 (27 pages) |
19 April 1978 | Accounts made up to 30 September 1977 (28 pages) |
25 January 1977 | Accounts made up to 30 September 1976 (25 pages) |
17 March 1976 | Accounts made up to 30 September 1975 (26 pages) |
1 October 1971 | Company name changed\certificate issued on 01/10/71 (3 pages) |
19 September 1968 | Listing of particulars (12 pages) |
15 May 1946 | Company name changed\certificate issued on 15/05/46 (7 pages) |
19 February 1938 | Certificate of incorporation (1 page) |
19 February 1938 | Incorporation (17 pages) |