Company NameFairbairn U.K. Limited
Company StatusDissolved
Company Number00447698
CategoryPrivate Limited Company
Incorporation Date8 January 1948(76 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed11 January 2006(58 years after company formation)
Appointment Duration12 years, 2 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 2010(62 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 20 March 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(64 years, 2 months after company formation)
Appointment Duration6 years (closed 20 March 2018)
RoleDirector Of Finance Group Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Colin Robert Campbell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(68 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Andrew Stewart Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Catworth
Cambridgeshire
PE28 0PA
Director NameMr Christoph Geiger
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration2 months (resigned 13 September 1991)
RoleDealer
Correspondence AddressThe White House
Ottershaw Park Mansions
Chertsey
Surrey
KT16 0QS
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleBanker
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameHenry John Askew
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleBanker
Correspondence Address77 Chester Row
London
SW1W 8JL
Director NameDavid Arthur Brayshaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Avenue Road
Bishop's Stortford
Hertfordshire
CM23 5NT
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NamePaul Boulton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(46 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 2001)
RoleBanker
Correspondence Address17 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMark Allan Brooks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(47 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1996)
RoleDealer
Correspondence Address81 Eastbury Road
Orpington
Kent
BR5 1JW
Director NameRaymond Gene Bailes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(47 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleManager
Correspondence Address36 Greenheys Drive
South Woodford
London
E18 2HB
Director NameDavid Absalom
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(47 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2001)
RoleDealer
Correspondence Address6 Westfield
Raglan Road
Reigate
Surrey
RH2 0DZ
Secretary NameLaurence Zentner
NationalityBritish
StatusResigned
Appointed01 July 1995(47 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1996)
RoleCompany Director
Correspondence Address6 Wyatt Road
London
N5 2JU
Secretary NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(48 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameStephen Arthur James Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(49 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2000)
RoleSettlements Manager
Correspondence AddressIverwood
43 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(49 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(49 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameDavid Franklin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(49 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address85 Hawkwell Chase
Hawkwell
Essex
SS5 4NE
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed27 October 1997(49 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameRichard John Henry Breislin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blackthorn Close
St. Albans
Hertfordshire
AL4 9RP
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(52 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(52 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(52 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameNigel Anthony Bruce Avey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2002)
RoleCompliance/Legal
Correspondence Address34 Kendal Avenue
Epping
Essex
CM16 4PR
Director NameMr Anthony Romer Beevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(52 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Radipole Road
London
SW6 5DL
Director NameJohn Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(52 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Stradella Road
Dulwich
London
SE24 9HA
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(54 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed12 October 2005(57 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(58 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed14 August 2006(58 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(60 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(61 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN

Contact

Websiteoldmutual.com
Telephone023 80334411
Telephone regionSouthampton / Portsmouth

Location

Registered Address5th Floor Millennium Bridge House 2
Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

4 at £0.2Omfs (Ggp) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,855,000
Cash£5,591,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 September 1995Delivered on: 11 October 1995
Satisfied on: 23 March 1996
Persons entitled: Alliance & Leicester Building Society

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
1 July 1991Delivered on: 20 July 1991
Satisfied on: 18 January 1992
Persons entitled: Royal Bank of Canada

Classification: Deed of fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in all designated securities by way of fixed charge.
Fully Satisfied
1 July 1991Delivered on: 17 July 1991
Satisfied on: 18 January 1992
Persons entitled: Commerz Bank Aktiengesells Chaft

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details).
Fully Satisfied
1 July 1991Delivered on: 15 July 1991
Satisfied on: 18 January 1992
Persons entitled: Banque Internationale a Luxembourg

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's rights title and interest to and in all designated securities.
Fully Satisfied
26 March 1990Delivered on: 13 April 1990
Satisfied on: 18 January 1992
Persons entitled: Commerz Bank a Ktiengeseuschaft

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system.
Fully Satisfied
20 February 1991Delivered on: 28 February 1991
Persons entitled: Caisse Nationale De Credit Agricole S.A.

Classification: Deed of subordination
Secured details: All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee.
Particulars: The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details).
Outstanding
22 February 1990Delivered on: 2 March 1990
Persons entitled: Caisse National De Credit Agricole

Classification: Deed of subordination
Secured details: All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon.
Particulars: Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details).
Outstanding
23 October 1986Delivered on: 30 October 1986
Persons entitled: The Governor and Company of the Bank of England.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement.
Particulars: A fixed and floating charge over stock or other securities (see form 395 for details).
Outstanding
22 June 2000Delivered on: 5 July 2000
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
Outstanding
10 January 2000Delivered on: 24 January 2000
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed")
Secured details: All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest.
Particulars: The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details.
Outstanding
24 May 1999Delivered on: 2 June 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed")
Secured details: All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee.
Particulars: By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details.
Outstanding
11 January 1999Delivered on: 16 January 1999
Persons entitled: Chichester District Council

Classification: Letter of fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details.
Outstanding
14 January 1998Delivered on: 29 January 1998
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c.
Particulars: By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details.
Outstanding
7 November 1997Delivered on: 17 November 1997
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed).
Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
Outstanding
25 September 1996Delivered on: 3 October 1996
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed).
Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details.
Outstanding
13 August 1996Delivered on: 23 August 1996
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
Outstanding
12 December 1995Delivered on: 20 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice).
Particulars: Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details.
Outstanding
17 October 1984Delivered on: 23 October 1984
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
23 October 2017Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages)
23 October 2017Notification of Om Seed Investments (Uk) Limited as a person with significant control on 15 September 2017 (4 pages)
23 October 2017Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages)
23 October 2017Notification of Om Seed Investments (Uk) Limited as a person with significant control on 15 September 2017 (4 pages)
20 September 2017Satisfaction of charge 5 in full (5 pages)
20 September 2017Satisfaction of charge 5 in full (5 pages)
20 September 2017Satisfaction of charge 2 in full (5 pages)
20 September 2017Satisfaction of charge 3 in full (5 pages)
20 September 2017Satisfaction of charge 2 in full (5 pages)
20 September 2017Satisfaction of charge 3 in full (5 pages)
8 June 2017Change of name notice (2 pages)
8 June 2017Change of name notice (2 pages)
8 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(2 pages)
8 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(2 pages)
29 March 2017Full accounts made up to 31 December 2016 (13 pages)
29 March 2017Full accounts made up to 31 December 2016 (13 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
21 June 2016Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages)
21 June 2016Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages)
20 June 2016Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 pages)
20 June 2016Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 pages)
22 April 2016Full accounts made up to 31 December 2015 (14 pages)
22 April 2016Full accounts made up to 31 December 2015 (14 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(17 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(17 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(16 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(16 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(16 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
13 August 2014Statement by directors (1 page)
13 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/07/2014
(1 page)
13 August 2014Solvency statement dated 30/07/14 (1 page)
13 August 2014Statement by directors (1 page)
13 August 2014Statement of capital on 13 August 2014
  • GBP 1
(5 pages)
13 August 2014Statement of capital on 13 August 2014
  • GBP 1
(5 pages)
13 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/07/2014
(1 page)
13 August 2014Solvency statement dated 30/07/14 (1 page)
25 June 2014Section 519 (2 pages)
25 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
2 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Full accounts made up to 31 December 2013 (14 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (16 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (16 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (16 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for Iain Anthony Pearce on 12 March 2013 (3 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Iain Anthony Pearce on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
15 March 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
3 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (16 pages)
3 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (16 pages)
20 April 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Appointment of Iain Anthony Pearce as a director on 19 March 2012 (3 pages)
5 April 2012Appointment of Iain Anthony Pearce as a director on 19 March 2012 (3 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
28 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
9 July 2009Return made up to 24/06/09; full list of members (6 pages)
9 July 2009Return made up to 24/06/09; full list of members (6 pages)
22 April 2009Full accounts made up to 31 December 2008 (13 pages)
22 April 2009Full accounts made up to 31 December 2008 (13 pages)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Appointment terminated director rosemary harris (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
29 September 2008Director appointed rosemary harris (2 pages)
14 July 2008Return made up to 24/06/08; full list of members (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (5 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2007Return made up to 24/06/07; full list of members (7 pages)
12 July 2007Return made up to 24/06/07; full list of members (7 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
18 July 2005Return made up to 24/06/05; full list of members (7 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 August 2003Return made up to 12/07/03; full list of members (6 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 12/07/03; full list of members (6 pages)
7 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
14 May 2003Declaration of mortgage charge released/ceased (10 pages)
14 May 2003Declaration of mortgage charge released/ceased (10 pages)
29 April 2003Company name changed gerrard & king LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed gerrard & king LIMITED\certificate issued on 29/04/03 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
8 August 2002Return made up to 12/07/02; full list of members (10 pages)
8 August 2002Return made up to 12/07/02; full list of members (10 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
30 November 2001Secretary's particulars changed (1 page)
30 November 2001Secretary's particulars changed (1 page)
5 October 2001Full accounts made up to 31 December 2000 (23 pages)
5 October 2001Full accounts made up to 31 December 2000 (23 pages)
9 August 2001Return made up to 12/07/01; full list of members (9 pages)
9 August 2001Return made up to 12/07/01; full list of members (9 pages)
5 June 2001Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
5 June 2001Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
27 November 2000Auditor's resignation (1 page)
27 November 2000Auditor's resignation (1 page)
18 September 2000Full accounts made up to 31 March 2000 (20 pages)
18 September 2000Full accounts made up to 31 March 2000 (20 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Return made up to 12/07/00; full list of members (10 pages)
24 August 2000Return made up to 12/07/00; full list of members (10 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
24 January 2000Particulars of mortgage/charge (6 pages)
24 January 2000Particulars of mortgage/charge (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (18 pages)
21 September 1999Full accounts made up to 31 March 1999 (18 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
25 August 1999Return made up to 12/07/99; full list of members (10 pages)
25 August 1999Return made up to 12/07/99; full list of members (10 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (16 pages)
1 October 1998Full accounts made up to 31 March 1998 (16 pages)
24 August 1998Return made up to 12/07/98; no change of members (8 pages)
24 August 1998Return made up to 12/07/98; no change of members (8 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
29 January 1998Particulars of mortgage/charge (7 pages)
29 January 1998Particulars of mortgage/charge (7 pages)
17 November 1997Particulars of mortgage/charge (5 pages)
17 November 1997Particulars of mortgage/charge (5 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
24 September 1997Full accounts made up to 31 March 1997 (20 pages)
24 September 1997Full accounts made up to 31 March 1997 (20 pages)
14 August 1997Return made up to 12/07/97; no change of members (8 pages)
14 August 1997Return made up to 12/07/97; no change of members (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
6 January 1997Company name changed gerrard & national LIMITED\certificate issued on 06/01/97 (2 pages)
6 January 1997Company name changed gerrard & national LIMITED\certificate issued on 06/01/97 (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
29 September 1996Full accounts made up to 31 March 1996 (16 pages)
29 September 1996Full accounts made up to 31 March 1996 (16 pages)
23 August 1996Particulars of mortgage/charge (4 pages)
23 August 1996Particulars of mortgage/charge (4 pages)
31 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard st london EC3V 9BE (1 page)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard st london EC3V 9BE (1 page)
11 October 1995Particulars of mortgage/charge (8 pages)
11 October 1995Particulars of mortgage/charge (8 pages)
11 September 1995Full accounts made up to 31 March 1995 (16 pages)
11 September 1995Full accounts made up to 31 March 1995 (16 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Director resigned (4 pages)
7 August 1995Return made up to 12/07/95; change of members (10 pages)
7 August 1995Return made up to 12/07/95; change of members (10 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
30 September 1994Full accounts made up to 5 April 1994 (16 pages)
30 September 1994Full accounts made up to 5 April 1994 (16 pages)
30 September 1994Full accounts made up to 5 April 1994 (16 pages)
9 November 1993Full accounts made up to 5 April 1993 (15 pages)
9 November 1993Full accounts made up to 5 April 1993 (15 pages)
9 November 1993Full accounts made up to 5 April 1993 (15 pages)
25 August 1992Full accounts made up to 5 April 1992 (11 pages)
25 August 1992Full accounts made up to 5 April 1992 (11 pages)
25 August 1992Full accounts made up to 5 April 1992 (11 pages)
20 August 1991Full accounts made up to 5 April 1991 (10 pages)
20 August 1991Full accounts made up to 5 April 1991 (10 pages)
20 August 1991Full accounts made up to 5 April 1991 (10 pages)
22 May 1991Ad 15/04/91--------- £ si [email protected]=935 £ ic 9545898/9546833 (2 pages)
22 May 1991Ad 15/04/91--------- £ si [email protected]=935 £ ic 9545898/9546833 (2 pages)
28 February 1991Particulars of mortgage/charge (6 pages)
28 February 1991Particulars of mortgage/charge (6 pages)
10 August 1990Full accounts made up to 5 April 1990 (10 pages)
10 August 1990Full accounts made up to 5 April 1990 (10 pages)
10 August 1990Full accounts made up to 5 April 1990 (10 pages)
20 June 1990Ad 24/05/90--------- £ si [email protected]=5612 £ ic 9540286/9545898 (4 pages)
20 June 1990Ad 24/05/90--------- £ si [email protected]=5612 £ ic 9540286/9545898 (4 pages)
2 March 1990Particulars of mortgage/charge (3 pages)
2 March 1990Particulars of mortgage/charge (3 pages)
15 August 1989Full accounts made up to 5 April 1989 (10 pages)
15 August 1989Full accounts made up to 5 April 1989 (10 pages)
15 August 1989Full accounts made up to 5 April 1989 (10 pages)
25 August 1988Full accounts made up to 5 April 1988 (11 pages)
25 August 1988Full accounts made up to 5 April 1988 (11 pages)
25 August 1988Full accounts made up to 5 April 1988 (11 pages)
28 August 1987Full accounts made up to 5 April 1987 (13 pages)
28 August 1987Full accounts made up to 5 April 1987 (13 pages)
28 August 1987Full accounts made up to 5 April 1987 (13 pages)
24 February 1987Return of allotments (2 pages)
24 February 1987Return of allotments (2 pages)
1 December 1986Company type changed from PLC to pri (10 pages)
1 December 1986Certificate of re-registration from Public Limited Company to Private (12 pages)
1 December 1986Company type changed from PLC to pri (10 pages)
1 December 1986Certificate of re-registration from Public Limited Company to Private (12 pages)
21 November 1986Memorandum and Articles of Association (10 pages)
21 November 1986Memorandum and Articles of Association (10 pages)
10 September 1986Return of allotments (2 pages)
10 September 1986Return of allotments (2 pages)
21 August 1986Return of allotments (2 pages)
21 August 1986Return of allotments (2 pages)
16 August 1986Full accounts made up to 5 April 1986 (20 pages)
16 August 1986Return made up to 08/07/86; full list of members (7 pages)
16 August 1986Return made up to 08/07/86; full list of members (7 pages)
16 August 1986Full accounts made up to 5 April 1986 (20 pages)
16 August 1986Full accounts made up to 5 April 1986 (20 pages)
23 October 1984Particulars of mortgage/charge (3 pages)
23 October 1984Particulars of mortgage/charge (3 pages)
8 January 1948Certificate of incorporation (1 page)
8 January 1948Certificate of incorporation (1 page)