Company NameBritish Midland Airways Limited
DirectorsSian Louise Davies and Thomas Alan Horwood
Company StatusActive
Company Number00464648
CategoryPrivate Limited Company
Incorporation Date16 February 1949(75 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Secretary NameMr Andrew Ian Fleming
StatusCurrent
Appointed11 October 2013(64 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMiss Sian Louise Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(68 years, 2 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(73 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameAustin Reid
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 October 2004)
RoleDirector Of Companies
Correspondence AddressIngleside 82 Beeston Fields Drive
Bramcote
Nottingham
Nottinghamshire
NG9 3DD
Director NameJohn Thomas Wolfe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2002)
RoleDirector Of Companies
Correspondence AddressTall Trees, 61 Beeston Fields Drive
Beeston
Nottingham
Nottinghamshire
NG9 3DD
Director NameMr Stuart Frederick Balmforth
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressWest Lodge West Drive
Wentworth Estate
Ascot
Berkshire
SL5 0LF
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2009)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Director NameSven Arvid Heiding
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 1994)
RoleDirector Of Companies
Correspondence Address12 Tennis Mews
The Park
Nottingham
Nottinghamshire
NG7 1EX
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury 26 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameStuart Frederick Balmforth
NationalityBritish
StatusResigned
Appointed26 September 1992(43 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Croft
Brown Lane
Barton-In-Fabis Nottingham
Nottinghamshire
NG11 0AD
Director NameGunnar Reitan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed24 November 1994(45 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 December 2000)
RoleExecutive Vice President & Cfo
Correspondence AddressBorgenveien 20
Oslo
N-0373
Foreign
Secretary NameMr Timothy John Bye
NationalityBritish
StatusResigned
Appointed30 June 1998(49 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2009)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Duke William Mount
The Park
Nottingham
NG7 1BH
Director NameJames Reginald Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 1999(50 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleChief Operating Officer
Correspondence AddressWaterside Place
10 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JT
Director NameMr Nigel Owen Turner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(50 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDonington Hall
Castle Donington
Derby
DE74 2SB
Director NameMr Timothy John Bye
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(55 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 October 2009)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Duke William Mount
The Park
Nottingham
NG7 1BH
Director NameJorg Otto Gerhard Hennemann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2009(60 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2012)
RoleVice President Hub Development & Capacity Manageme
Correspondence AddressDonington Hall
Castle Donington
Derby
DE74 2SB
Director NameWolfgang Prock-Schauer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 2009(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2012)
RoleChief Executive Officer From 01.12.09
Country of ResidenceAustria
Correspondence AddressDonington Hall
Castle Donington
Derby
DE74 2SB
Director NameMs Simone Menne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2010(61 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDonington Hall
Castle Donington
Derby
DE74 2SB
Secretary NameSimone Menne
NationalityBritish
StatusResigned
Appointed02 September 2010(61 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2012)
RoleCompany Director
Correspondence AddressDonington Hall
Castle Donington
Derby
DE74 2SB
Director NameVagn Ove Sorensen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2012(63 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 March 2012)
RoleMember Of The Board
Country of ResidenceDenmark
Correspondence AddressDonington Hall
Castle Donington
Derby
DE74 2SB
Director NameChristopher Mark Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(63 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Peter Anthony Simpson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(63 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2015)
RoleAirline General Manager
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365 Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(63 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Lynne Louise Embleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(63 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 April 2017)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365 Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed19 April 2012(63 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Clifton Denley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(63 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed01 January 2013(63 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(68 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameNessa Mc Neela
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2021(72 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB

Contact

Websitebritishmidland.com
Telephone0161 7999999
Telephone regionManchester

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.1m at £1British Midland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,400,000
Gross Profit£3,400,000
Net Worth£53,600,000
Cash£8,100,000
Current Liabilities£96,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

9 July 1998Delivered on: 22 July 1998
Satisfied on: 6 February 2001
Persons entitled: Aerco Ireland Limited

Classification: Aircraft lease novation and amendment agreement
Secured details: All monies due or to become due from the company to the chargee under the novated leases (as therein defined).
Particulars: The deposit balance (being the sum defined in the novated lease dated 24 may 1988) and all rights to the repayment thereof and the debt represented thereby. See the mortgage charge document for full details.
Fully Satisfied
5 June 1998Delivered on: 22 June 1998
Satisfied on: 13 May 2005
Persons entitled: Kb Financial Services (Ireland)(as Security Agent)

Classification: Deposit account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right titlee and interest in and to all monies credited to and for the time being standing yto the credit of the interest bearing dollar account of the copmpany with kbc bank N.V. london branch designated "british midland special deposit account" with account number 33035021. see the mortgage charge document for full details.
Fully Satisfied
12 June 1998Delivered on: 22 June 1998
Satisfied on: 13 May 2005
Persons entitled: Kb Financial Services (Ireland)(the "Security Agent")

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage, the facility agreemnt and all other relevant documents.
Particulars: All the company's right title and interest in and to the aircraft by way of first priority legal mortgage ;-aircraft being A321-200 aircraft with serial number 835 the engines and technical records and all related rights thereof. See the mortgage charge document for full details.
Fully Satisfied
5 June 1998Delivered on: 17 June 1998
Satisfied on: 8 January 2004
Persons entitled: Banque Nationale De Paris

Classification: Assignment relating to certain rights under a general terms of sale (as defined)
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5TH june 1998.
Particulars: All rights,title,benefit and interest in and to the collateral (as defined) and all moneys,proceeds and payments in relation to the two airbus A321,letter agreement no.3. See the mortgage charge document for full details.
Fully Satisfied
5 June 1998Delivered on: 11 June 1998
Satisfied on: 8 January 2004
Persons entitled: Banque Nationale De Paris

Classification: Assignment (cession) relating to a purchase agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5 june 1998.
Particulars: The right to purchase,accept delivery of,and take good and unencumbered title to,the aircraft and to be named as "buyer" in the airbus bill of sale and irbus invoice therefor to be delivered by airbus pursuant to the purchase agreement,for a price not exceeding the final contract price in respect of such aircraft.. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 8 April 1998
Satisfied on: 21 August 2006
Persons entitled: Debis Aircraft Leasing Xiii B.V.

Classification: Aircraft lease agreement
Secured details: The full and punctual performance of all of the company (the "lessee") obligations to the chargee under the aircraft lease, the option agreement and the warranty agreements.
Particulars: The substitute cash deposit.. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 8 April 1998
Satisfied on: 24 March 2001
Persons entitled: Debis Aircraft Leasing Xvi B.V.

Classification: Aircraft lease agreement
Secured details: The full and punctual performance of all of the company (the "lessee") obligations to the chargee under the aircraft lease, the option agreement and the warranty agreements.
Particulars: The substitute cash deposit.. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 8 April 1998
Satisfied on: 16 November 2005
Persons entitled: Debis Aircraft Leasing Xv B.V.

Classification: Aircraft lease agreement
Secured details: The full and punctual performance of all of the company (the "lessee") obligations to the chargee under the aircraft lease, the option agreement and the warranty agreements.
Particulars: The substitute cash deposit.. See the mortgage charge document for full details.
Fully Satisfied
2 April 1998Delivered on: 8 April 1998
Satisfied on: 28 March 2007
Persons entitled: Debis Aircraft Leasing Xiv B.V.

Classification: Aircraft lease agreement
Secured details: The full and punctual performance of all of the company (the "lessee") obligations to the chargee under the aircraft lease, the option agreement and the warranty agreements.
Particulars: The substitute cash deposit.. See the mortgage charge document for full details.
Fully Satisfied
30 January 1998Delivered on: 9 February 1998
Satisfied on: 8 January 2004
Persons entitled: Banque Nationale De Paris

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 16 september 1997.
Particulars: All rights title benefit and interest in and to the collateral including all moneys proceeds and payments in connection with any of the same and other rights and benefits thereby accruing together with the limitations and requirements attatched thereto. See the mortgage charge document for full details.
Fully Satisfied
5 December 1983Delivered on: 8 December 1983
Persons entitled: Yorkshire Bank Finance Limited

Classification: Mortgage
Secured details: £450,000 and all other monies due or to become due from the company to the chargee under ter terms of a loan agreement dated 6/12/83.
Particulars: The aircraft package (being the fokker F27 aircraft g-bmaw with manufacturers serial no 10212 and the manuals and technical records.
Fully Satisfied
16 September 1997Delivered on: 25 September 1997
Satisfied on: 8 January 2004
Persons entitled: Banque National De Paris

Classification: Assignment (cession) relating to a purchase agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date.
Particulars: The right to purchase accept delivery of and take good and unencumbered title to the aircraft and to be named as "buyer" in the aircraft bill of sale and airbus invoice along with the right to benefit from any cash and all cash credit memoranda and the right to receive any payments. See the mortgage charge document for full details.
Fully Satisfied
27 March 1996Delivered on: 11 April 1996
Satisfied on: 6 February 2001
Persons entitled: The Mitsubishi Trust and Banking Corporation, as Security Agent and Trustee for the Banks (The"Security Agent"); The Mitsubishi Trust and Banking Corporation, as Facility Agent for the Banks (the "Facility Agent") and the Banks (as Defined in the Deed)

Classification: Charge over deposit
Secured details: The aggregate amount from time to time of all utilisations (as defined) made under the facility agreement dated 20TH december 1995 and outstanding, together with accrued interest thereon and all other sums due under the facility agreement and each of the utilisation documents (as defined); and all obligations and liabilities owing or incurred by the company under the facility agreement and each of the utilisation documents.
Particulars: All sums now or hereafter standing to the credit of the special deposit account. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 6 February 2001
Persons entitled: The Mitsubishi Trust and Banking Corporation, ("the Security Agent") for Itself and as Securityagent and Trustee for the Banks (As Defined)

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents (as defined).
Particulars: The boeing 737-500 aircraft with manufacturer's serial number 26421 and registration mark g-bvkd. See the mortgage charge document for full details.
Fully Satisfied
27 March 1996Delivered on: 4 April 1996
Satisfied on: 6 February 2001
Persons entitled: The Mitsubishi Trust and Banking Corporation (As Facility Agent)

Classification: Special deposit account
Secured details: The aggregate amount from time to time of all utilisations (as defined) made under the facility agreement (as defined) and outstanding, together with accrued interest thereon and all other sums due under the facility agreement (as defined) and each of the utilisation documents (as defined).
Particulars: All payments made by the company pursuant to and in accordance with the provisions of the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 6 February 2001
Persons entitled: The Mitsubishi Trust and Banking Corporation ("the Security Agent") for Itself and as Securityagent and Trustee for the Banks (As Defined)

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents (as defined).
Particulars: The boeing 737-500 aircraft with manufacturer's serial number 26422 and registration mark g-bvze. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 6 February 2001
Persons entitled: The Mitsubishi Trust and Banking Corporation for Itself and as Security Agent and Trustee Forthe Banks (As Defined)

Classification: Aircraft mortgage
Secured details: Any and all obligations of the company to the chargees pursuant to the terms of facility agreement (as defined) the security documents (as defined) and this charge.
Particulars: All the company's right title and interest present & future in and to the aircraft (as defined) all techincal records the insurances. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 16 August 1996
Persons entitled: Midland Bank PLC

Classification: Special deposit account agreement
Secured details: The aggregate amount of all advances (as defined) under the facility agreement (as defined) including any amounts due under clause 23.2 of the facility agreement and any relevant document.
Particulars: All payments made by the company pursuant to and in accordance with the provisions of the faclity agreement into the special deposit account and any interest thereon.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 22 July 1996
Persons entitled: Midland Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage,the facility agreement (as defined) and all other relevant documents (as defined).
Particulars: The aircraft-boeing 737-500 aircraft sewrial number 24694 and registration mark g-bvka and the engines manufacturers serial numbers 725514 and 725583 all technical records the insurances and all requisition compensation and the benefit of all warranties.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 22 July 1996
Persons entitled: Midland Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage,the facility agreement (as defined) and all other relevant documents (as defined).
Particulars: The aircraft- the boeing 737-500 aircraft serial number 24695 and registration mark g-bvkc and the engines serial numbers 725482 and 729954 all technical records the insurances all requisition compensation and the benefit of all warranties or any of them.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 22 July 1996
Persons entitled: Midland Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage,the facility agreement (as defined) and all other relevant documents (as defined).
Particulars: The aircraft- the boeing 737-500 aircraft manufacturers serial number 24754 and registration mark g-obmz with all engines having manufacturers serial numbers 725631 and 724566 the technical records all requisition compensation and the benefit of all insurances.
Fully Satisfied
22 June 1983Delivered on: 7 July 1983
Persons entitled: Continental Illinois National Bank and Trust Company of Chicago.

Classification: Mortgage
Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated the 28TH november 1979.
Particulars: The aircraft a mcdonnell douglas DC9 model, series 15 serial no 45739 reg mark g-bmac all policies & contracts of insurance and all benefit thereof.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 22 July 1996
Persons entitled: Midland Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage,the facility agreement (as defined) and all other relevant documents (as defined).
Particulars: The aircraft- a boeing 737-500 aircraft with manufacturers serial number 25065 and registration mark g-obmx with all engines having manufacturers serial numbers 724952 and 725935 and all parts and the benefit of all insurances (as defined) all requisition compensation and the benefit of all warranties or any of them.
Fully Satisfied
8 December 1995Delivered on: 19 December 1995
Satisfied on: 26 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 19 December 1995
Satisfied on: 7 June 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 19 December 1995
Satisfied on: 21 August 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 1994Delivered on: 7 March 1994
Satisfied on: 22 December 1995
Persons entitled: Bank of America National Trust and Savings Association

Classification: Charge on cash
Secured details: All monies due or to become due from airlines of britain holdings PLC to the chargee under the facility agreement dated 13TH april 1988.
Particulars: All of the depositor's rights, title and interest in and to the assigned cash (as defined) and the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
30 December 1993Delivered on: 18 January 1994
Satisfied on: 22 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment and aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the additional schedule (as defined) and/or the deed and/or any other operative document (as defined).
Particulars: One dash 7 aircraft with manufacturer's serial no: 112 and registration mark g-boay, the technical records and all parts of the airframe and engine. See the mortgage charge document for full details.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 February 2001
Persons entitled: Cit Leasing (Bermuda) LTD

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The maintenance reserves being all amounts paid by lessee to lessor pursuant to article 4 and exhibit f of the lease.
Fully Satisfied
10 March 1993Delivered on: 19 March 1993
Satisfied on: 15 October 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment of insurances
Secured details: All monies due or to become due from linjeflyg ab to the chargee under the terms of any of the borrower documents (as defined in the loan agreement dated 11/5/92).
Particulars: All its right title interest present and future in and to (I) all policies and contracts of insurance arising under the lease agreement in so far as the same relate to the aircraft up to the stipulated loss value and (ii) all the benefits of the insurances referred to in sub paragraph (I) ( see form 395 for full details ).
Fully Satisfied
8 October 1992Delivered on: 22 October 1992
Satisfied on: 15 October 1993
Persons entitled: Bank of America National Trust and Savings

Classification: Insurance assignment
Secured details: The due and punctual payment performance and discharge of and obligations of airlines of britain holdings PLC (see form 395 for full details).
Particulars: All right title and interest in the sub-sub-lease (see form 395 for full details.
Fully Satisfied
9 October 1992Delivered on: 22 October 1992
Satisfied on: 22 December 1995
Persons entitled: Bank of America National Trust and Savings

Classification: Security agreement
Secured details: All monies due or to become due from airlines of britain holdings limited to the chargee under a facility agreement dated 13/4/88.
Particulars: All right title and interest in the sub-sub-lease dated 9/10/92 (see form 395 for full details).
Fully Satisfied
1 February 1983Delivered on: 18 February 1983
Persons entitled: Armco Europe Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1/2/83.
Particulars: 1) one douglas dc-9-15 aircraft reg no g-bmag construction no 45719 unit 2 pratt & whitney jt & d-7A engines serial nos 657B1-656964 2) the benefit of all policies or contract of insurance.
Fully Satisfied
10 September 1992Delivered on: 1 October 1992
Satisfied on: 16 April 1999
Persons entitled: Aircraft Lease Portfolio Securitisation 92-1 Limited

Classification: Lease novation and amendment agreement
Secured details: For amendment to an aircraft lease agreement to secure all monies.
Particulars: Its interest in the deposit (see form 395 for full details).
Fully Satisfied
31 March 1992Delivered on: 10 April 1992
Satisfied on: 14 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee set out in the amendment agreement of even date in relation to the bonding facility (as defined in the amendment agreement) and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the right title and interest in and to the collateral account in whatever currency denominated including without limitation the charged property see form 395 for full details.
Fully Satisfied
31 March 1992Delivered on: 10 April 1992
Satisfied on: 14 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment and 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 charge.
Particulars: All the right title and interest in and to the ansett account in whatever currency denominated including without limitation the deposit see 395 for full details.
Fully Satisfied
31 March 1992Delivered on: 10 April 1992
Satisfied on: 14 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment and 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 charge.
Particulars: All of the rights title and interest in and to the gpa account in whatever currency denominated including without limitation, the deposit see form 395 for full details.
Fully Satisfied
12 April 1990Delivered on: 15 January 1991
Satisfied on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies.
Particulars: All and every interest in all that f/h land & buildings situate at & k/a donington hall, park lane, castle donington leicestershire title no. Lt 106362. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1990Delivered on: 11 December 1990
Satisfied on: 6 June 2003
Persons entitled: Nws Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 26TH november 1990.
Particulars: Part of the land comprised within title no lt 215634 in the district of north west leicestershire county of leicestershire including buildings, erections other events and fixtures see from 395 for further details.
Fully Satisfied
12 April 1990Delivered on: 26 April 1990
Satisfied on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date and under the terms of the charge.
Particulars: All that f/h property k/a donington hall castle, donington, derby DE7 2SB title no. Lt 219047 and any proceeds of sale.
Fully Satisfied
22 March 1990Delivered on: 12 April 1990
Satisfied on: 22 December 1995
Persons entitled: The Long -Term Credit Bank of Japan Limited(For Itself and in Its Capacity as Agent for the Banks as Defined)

Classification: Insurance assignment
Secured details: All moneys due or to become due from the company and/or bishop limited.
Particulars: All rights title and interest of the company in the boeing 737-33A serial no 24461 as defined on form M395 ref M448C.
Fully Satisfied
1 November 1989Delivered on: 7 November 1989
Satisfied on: 22 December 1995
Persons entitled: The Long-Term Credit Bank of Japan Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee as agent for the banks (as defined) under the terms of a facility agreement dated 8/2/89 or any security documents.
Particulars: All the company's right, title & interest under the aircraft purchase agreement dated 15/9/89 between ansett worldwide aviation limited (the "seller") and the company relating to the purchase of a boeing 737-300 aircraft (see form 395 for full details),.
Fully Satisfied
29 September 1989Delivered on: 12 October 1989
Satisfied on: 22 July 1996
Persons entitled: The Long-Term Credit Bank of Japan Limited

Classification: Insurance assignment
Secured details: All monies due or to become due from the company to the chargee the agent for the banks tehrein defined under the terms of the facility agreement dated 8/2/8. or under any of the security documents referred to therein.
Particulars: All the company's rights title & interest (present & future) and in to all agreements relating to the cfm 56 engine (see form 395 for full details).
Fully Satisfied
21 December 1982Delivered on: 23 December 1982
Persons entitled: Continental Illinois National Bank and Trust Company of Chicago.

Classification: Aircarft mortgage
Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 28/11/79.
Particulars: The aircraft a mcdonnell douglas DC9 model series 15 serial no 45739 reg mark g-bmac together with all technical records all policies & contracts of insurance and full benefit of any agreement.
Fully Satisfied
29 September 1989Delivered on: 12 October 1989
Satisfied on: 22 July 1996
Persons entitled: The Long-Term Credit Bank of Japan, Limited

Classification: Engine mortgage
Secured details: All monies due or to become due from the company to the chargee the agent for the banks therein defined under the terms of the facility agreement dated 8/2/89 or under any of the security documents referred to therein.
Particulars: The company's right, title & interest present & future in the CFM56 engine, manufacturers serial no 725199 (see form 395 for full details).
Fully Satisfied
26 July 1989Delivered on: 28 July 1989
Satisfied on: 22 July 1996
Persons entitled: The Long-Term Credit Bvank of Japan, Limitedfor Itself and as Agent for the Banks (As Defined)

Classification: Engine mortgage
Secured details: All monies due or to become due from the company to the chargee for itself and as agent for the banks (as defined) under the terms of the security documnts and this charge.
Particulars: The company's right, title & interest present & future in CFM56 engine manf. Serial no. 725-248 ("the engine") (see form 395 for full details).
Fully Satisfied
26 July 1989Delivered on: 28 July 1989
Satisfied on: 22 July 1996
Persons entitled: The Long-Term Credit Bank of Japan Limitedfor Itself and as Agent for the Banks (As Defined)

Classification: Insurance assignment
Secured details: All monies due or to become due from the company to the chargee for itself and as agent for the bank (as defined) under the terms of the security documents and this charge.
Particulars: All the company's interest in all policies & contracts of insurance & reinsurance in respect of or relating to the CFM56-3-R1 engine manufacturers serial no. 725-248 ("spare engine") (see form 395 for full details).
Fully Satisfied
30 June 1989Delivered on: 7 July 1989
Satisfied on: 9 March 2000
Persons entitled: British Aerospace Public Limited Company

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of th relevant documents (as defined and under the terms of the charge.
Particulars: All the company's right, title benefit and interest to and in:- all moneys from time to time payable by the relevant insurers to the lessee under the relevant insurances (see form 395 for further details).
Fully Satisfied
30 June 1989Delivered on: 7 July 1989
Satisfied on: 9 March 2000
Persons entitled: British Aerospace Public Limited Company

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the relevant documents (as defined and under the terms of the charge).
Particulars: All the company's right, title ,benefit and interest to and in:- all moneys from time to time payable by the relevant insurers to the lessee under the relevant insurances (see form 395 for furter details).
Fully Satisfied
30 June 1989Delivered on: 7 July 1989
Satisfied on: 9 March 2000
Persons entitled: British Aerospace Public Limited Company

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the relevant documents (as defined and under the terms of the charge).
Particulars: All the company's right title, benefit and interest to and in:- all moneys from time to time payable by the relevant insurers to the lessee under the releant insurances (see form 395 for further details).
Fully Satisfied
30 June 1989Delivered on: 7 July 1989
Satisfied on: 9 March 2000
Persons entitled: British Aerospace Public Limited Company

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the relevant documents (as defined and under the terms of the charge).
Particulars: All the company's right title, benefit and interest to and in:- all moneys from time to time payable by the relevant insurers to the lessee under the relavant insurances (see form 395 for further details).
Fully Satisfied
14 February 1989Delivered on: 24 February 1989
Satisfied on: 15 October 1993
Persons entitled: Gpa Group Limited

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Security deposit of ukd 315,000 paid or be paid by g 3MA to lessor.
Fully Satisfied
9 February 1989Delivered on: 17 February 1989
Satisfied on: 16 January 1996
Persons entitled: The Long-Term Credit Bank of Japan Limitedfor Itself and as Agent for the Banks (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 8/2/89 and deeds supplemental thereto.
Particulars: Floating charge over the undertaking and all property and assetes present and future.
Fully Satisfied
10 February 1989Delivered on: 17 February 1989
Satisfied on: 22 July 1996
Persons entitled: The Long-Term Credit Bank of Japan Limitedfor Itself and as Agent for the Banks (As Defined)

Classification: Engine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 8/2/89 and deeds supplemental thereto.
Particulars: The company's right title interest in the CFM56 engine serial no. 725196 all components models equipment and accessories (see form 395 for full details).
Fully Satisfied
23 November 1982Delivered on: 25 November 1982
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge document
Secured details: £500,000.
Particulars: Fokker F27-200 series G. bmap serial no. 10302.
Fully Satisfied
10 February 1989Delivered on: 17 February 1989
Satisfied on: 22 July 1996
Persons entitled: The Long-Term Credit Bank of Japan Limitedfor Its and as Agent for the Banks (As Defined)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 8/2/89 and deeds supplemental thereto.
Particulars: The company's right, title & interest in all agreements containing warranties and undertakings relating to the aircraft (see form 595 for full details).
Fully Satisfied
14 December 1988Delivered on: 20 December 1988
Satisfied on: 19 January 1990
Persons entitled: Postipankki (U.K) Limited

Classification: First preferred aircraft mortgage
Secured details: £4,000,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9/12/88.
Particulars: All the company's rights title & interest present and future in (1) mcdonnell dougls dc-9-32 airframe with manufacturers serial no. 47648 registration mark g-pkbm together with its (2) pratt & whitny model JT8D-15 engines (see form 395 for full details).
Fully Satisfied
7 October 1988Delivered on: 12 October 1988
Satisfied on: 6 March 1989
Persons entitled: The Long-Term Credit Bank of Japan

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a faciltiy letter dated 7/10/88.
Particulars: All the company's right title and interest in and under the terms of the purchase agreement as described more fully on the form 395.
Fully Satisfied
4 August 1988Delivered on: 17 August 1988
Satisfied on: 19 January 1990
Persons entitled: Den Norske Creditban PLC

Classification: Aircraft mortgage
Secured details: $5,550,000 being £3,251,318.10 equivalent and all monies due or to become due from the company to the chargee under the loan agreement and the hire purchase agreement both dated 2/8/88 on any account whatsoever.
Particulars: All the company's rithts, title & interest in DC9-32F aircraft, serial no. 47666 reg. Mark g-pkbd (see form 395 for full details).
Fully Satisfied
4 August 1988Delivered on: 17 August 1988
Satisfied on: 19 January 1990
Persons entitled: Den Norske Creditbank PLC

Classification: General assignment
Secured details: $5,550,000 being £3,251,318,10 equivalent and all monies due or to become due from the company to the chargee under the terms of the loan agreement dated 2/8/88 and the security documents or any of them on any account whatsoever.
Particulars: All the company's rights title and interest in a) the insurances b) any requisition compensation c) the earnings.
Fully Satisfied
24 May 1988Delivered on: 13 June 1988
Satisfied on: 22 December 1995
Persons entitled: Gpa Group Limited

Classification: Aircraft lease agreement
Secured details: $280,000.
Particulars: All monies held by gpa either as deposit or otherwise for the full performance of the company's obligations under the lease agreement in respect of aircraft boeing 737-400 M.S.N. 23868.
Fully Satisfied
24 May 1988Delivered on: 13 June 1988
Satisfied on: 15 April 1989
Persons entitled: Gpa Group Limited

Classification: Aircraft lease agreement
Secured details: $280,000.
Particulars: All monies held by gpa either as deposit or otherwise for the full performance of the company's obligations under the lease agreement in respect of aircraft boeing 737-400 M.S.N. 23867.
Fully Satisfied
13 April 1988Delivered on: 4 May 1988
Satisfied on: 24 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account number 78239184 nd earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held ("the deposit") and under any deposit receipt.
Fully Satisfied
12 January 1988Delivered on: 14 January 1988
Satisfied on: 24 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the bank all the rights, title benefit and interest in and to the account numbered 0317136 (see form 395 for full details).
Fully Satisfied
21 December 1987Delivered on: 8 January 1988
Satisfied on: 6 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's right title benefit and interest in and to a purchase agreement dated 27/8/87 see form 395 for full details.
Fully Satisfied
21 September 1982Delivered on: 1 October 1982
Persons entitled: Air Classic Fwgzeugschau Gmbh.

Classification: Mortgage
Secured details: 1,500,000 deutsche mark.
Particulars: Fokker 27-100 series aircraft manufacturer's serial no. 10-106 registration mark g-ioma (see doc M133 for full details).
Fully Satisfied
15 September 1986Delivered on: 3 October 1986
Satisfied on: 13 February 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee undr the terms of the indemnity agreement dated 15/9/86 and under the terms of the charge.
Particulars: All sums now or hereafter deposited by the company with security pacific natwood bank from time to time standing to the credit of an account designated as the "british midland airways limited deposit account" number 343102 (see form 395 for full details).
Fully Satisfied
15 September 1986Delivered on: 2 October 1986
Persons entitled:
Security Pacific Eurofinance (UK) Limited
National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And/or the proceeds of sale thereof.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 September 1986Delivered on: 2 October 1986
Satisfied on: 24 June 1992
Persons entitled:
Security Pacific Eurofinance (UK) Limited
National Westminster Bank PLC
Security Pacific Eurofinance (UK) Limited
National Westminster Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC and security pacific eurofinance (UK) limited or any account whatsoever.
Particulars: All the company's present and future rights, title and interest in and to each of athe aircraft including the airframes and each engine and item of equipment installed thereon (see form 395 for full details).
Fully Satisfied
15 September 1986Delivered on: 1 October 1986
Satisfied on: 24 June 1992
Persons entitled:
Security Pacific Eurofinance (UK) Limited
National Westminster Bank PLC
Security Pacific Eurofinance (UK) Limited
National Westminster Bank PLC
Security Pacific Eurofinance (UK) Limited
National Westminster Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future rights, title and interest in and to the space engines, the consumables and the rotables (see form 395 for full details).
Fully Satisfied
27 March 1986Delivered on: 9 April 1986
Persons entitled: Chemical Bank

Classification: Security assignment
Secured details: All monies due or to become due from the company to chemical ban on behalf of the chemical companies as thereon defined on any account whatsoever.
Particulars: All the company's righs title, benefit & interest to or in any monies (incl. Insurance proceeds) whatsoever payable to or any account of the company under the agreements (for full details see schedule attached to doc M175).
Fully Satisfied
20 December 1985Delivered on: 7 January 1986
Persons entitled: Chemical Bank

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule attached to doc M171 for full details.
Fully Satisfied
20 December 1985Delivered on: 7 January 1986
Persons entitled: Chemical Bank

Classification: Further aircraft mortgage as evidenced by a statutory declaration dated 8/1/86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule attached to doc M169 for full details.
Fully Satisfied
27 November 1985Delivered on: 16 December 1985
Persons entitled: Chemical Bank on Behalf of Itself and the Chemical Companies

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee as defined.
Particulars: Charge over f/h & l/h property all book debts & goodwill, all credit balances on all bank accounts. The aircraft & all engins components & equipment (see doc M163 for full details).
Fully Satisfied
27 November 1985Delivered on: 16 December 1985
Persons entitled: Chemical Bank

Classification: Bma loganair memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £262,500 deferred shares of £1 each and £26,500 ordinary shares of £1 each, in loganair limited, together with all othr securities and all rights, monies and property whatsoever which may at any time be derived or accrued in respect of any of the securities (see doc M168 for further details).
Fully Satisfied
27 November 1985Delivered on: 16 December 1985
Persons entitled: Chemical Bank

Classification: Bma max memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £187,500 ordinary shares of £1, each in manx airlines limited, together with all other securities and all rights, monies property whatsoever. (See doc M167 for continuing details).
Fully Satisfied
16 November 1981Delivered on: 2 December 1981
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 November 1985Delivered on: 16 December 1985
Persons entitled: Chemical Bank

Classification: First further 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 all sums deposited in account no 39339800 with chemical bank, chemical bank house, 180, strand, london WC2R 1ET together with all interest credited thereto.
Fully Satisfied
27 November 1985Delivered on: 16 December 1985
Persons entitled: Chemical Bank

Classification: First security assignment
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 benefit & interest to and in the agreement (see doc M165 for full details).
Fully Satisfied
27 November 1985Delivered on: 16 December 1985
Persons entitled: Chemical Bank

Classification: Second further 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 & interest in and to all sums deposited in account no. 37805400 with chemical bank.
Fully Satisfied
27 November 1985Delivered on: 5 December 1985
Persons entitled: Chemical Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agrement for lease dated 29/9/81 between british midland (accpetances) limited and british midland airways limited of property k/a donington hall, park lane, castle donington with all tenants fixtures (including trade fixtures) together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
25 February 1985Delivered on: 28 February 1985
Persons entitled: Chemical Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, aircraft as described in schedule 1, any engine described in scheuld E1, all such technical data, manuels, log books and other records relating to the aircraft the company shall be required to keep see doc 155 for more details.
Fully Satisfied
25 February 1985Delivered on: 28 February 1985
Persons entitled: Chemical Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 aircraft, as described in schedule 1, any engine described in schedule 1, all such technical data manuels, log books and other records as the company shall berequired to keep see doc 154 for more details.
Fully Satisfied
25 February 1985Delivered on: 28 February 1985
Persons entitled: Chemical Bank PLC.

Classification: Charge over a bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the mortgagors right title and interest in and to all sums deposited in account number 86026308 with chemical bank with a branch at chemical bank house, 180, strand, london WC2R 1ET, together with all interest credited thereto.
Fully Satisfied
21 January 1985Delivered on: 30 January 1985
Persons entitled: Chemical Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
14 January 1985Delivered on: 30 January 1985
Persons entitled: Chemical Bank

Classification: Aircrafot mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fourteen aircraft more particularly described in schedule attached to doc M151 (see doc M151 for further details).
Fully Satisfied
25 June 1984Delivered on: 13 July 1984
Persons entitled: Chemco Leasing B.V.

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from british midland airways (bma) to chemco leasing bv (chemco) under the terms of the lease or a master agreement as defined in the lease under any other agreement whatsoever entered into thereafter between chemco and bma and any amount due and payable under any agreement or arrangement made between bma and any member of the chemco group (as defined in the lease) and for any other reson whatsoever.
Particulars: Mcdonnel douglas dc-10-30 serial no. 46914 registration ph-dtk engine make & modal - 3 general electric CF6-50C2R engines (for further details see doc 150).
Fully Satisfied
29 September 1981Delivered on: 2 October 1981
Satisfied on: 15 April 1989
Persons entitled: Commercial Credit Services LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H donington hall castle donington, leicestershire T.no. Lt 106362 (see doc M131 for details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1984Delivered on: 4 July 1984
Persons entitled: Chemco International Limited (Bermuda)

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement a master agreement & the bbna lease all of even date.
Particulars: Boeing 707-320 aircraft msn 19270 UK reg. Mark g-bmaz including the airframe and all engines components and equipment installed thereon (full details see doc M149).
Fully Satisfied
28 June 1984Delivered on: 4 July 1984
Persons entitled: Chemco International Limited (Bermuda)

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement the master agreement & the bma lease of even date.
Particulars: Boeing 707-338C aircraft msn 19293 UK reg. Mark g-bfle including air frame and all engines components and equipment installed thereon at the date of mortgage (full details see doc M148).
Fully Satisfied
25 June 1984Delivered on: 4 July 1984
Persons entitled: Chemco International Limited (Bermuda)

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement the master agreement & the bma lease of even date.
Particulars: The amount of principal and interest from time to time in the company account no. 86026308 with chemical bank.
Fully Satisfied
13 November 2009Delivered on: 24 November 2009
Satisfied on: 1 May 2012
Persons entitled: Deutsche Lufthansa Aktiengesellschaft

Classification: Slot transfer agreement
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 company agrees to transfer bd slots provided the chargee requires pursuant to the slot transfer agreement see image for full details.
Fully Satisfied
4 August 2009Delivered on: 5 August 2009
Satisfied on: 6 March 2012
Persons entitled: Deutsche Lufthansa Aktiengesellaschaft

Classification: Aircraft 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: All its rights,title and interest present and future in and to the aircraft being the embraer 135 s/n 145376 registration mark g-rjxl see image for full details.
Fully Satisfied
25 July 2009Delivered on: 28 July 2009
Satisfied on: 6 March 2012
Persons entitled: Deutsche Lufthansa Aktiengesellschaft

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights,title and interest present and future in and to the aircraft being the embraer 145 s/no.145216 See image for full details.
Fully Satisfied
24 July 2009Delivered on: 28 July 2009
Satisfied on: 1 May 2012
Persons entitled: Deutsche Lufthansa Aktiengesellschaft

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights,title and interest present and future in and to the aircraft being the airbus A321-231 s/no.3926 See image for full details.
Fully Satisfied
28 March 1984Delivered on: 13 April 1984
Persons entitled: Nordic Leasing Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. all the company's rights title and interest to any moneys payable to it under the second lease agreement 2. all the company's rights title and interest to any moneys payable to it under the first lease agreement SD3 -60 aircraft serial no. 3637 and 3638.
Fully Satisfied
24 July 2009Delivered on: 28 July 2009
Satisfied on: 6 March 2012
Persons entitled: Deutsche Lufthansa Aktiengesellschaft

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights,title and interest present and future in and to the aircraft being the embraer 135 s/no.145431 See image for full details.
Fully Satisfied
30 September 2008Delivered on: 20 October 2008
Satisfied on: 6 August 2011
Persons entitled: Cornelius Aircraft Leasing Limited

Classification: Deed of assignment of insurances
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: All of the right,title and interest of the company in and to the collateral see image for full details.
Fully Satisfied
28 October 2007Delivered on: 16 November 2007
Satisfied on: 6 August 2011
Persons entitled: Malc Lease Three Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefit and interest in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
28 March 1984Delivered on: 13 April 1984
Persons entitled: Nordic Leasing Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 28TH march 1984.
Particulars: All the company's rights title and interest to any moneys payable to it under a{sub lease agreement dated 28/3/84 and made between the company and manx airlines limited and all other rights of the company thereunder SD3- 60 aircraft serial no sh 3638.
Fully Satisfied
26 October 2007Delivered on: 5 November 2007
Satisfied on: 10 October 2008
Persons entitled: Eden Irish Aircraft Leasing Msn 1711 Limited

Classification: An assignment of insurances
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 benefit of any and all contracts or policies of insurance and reinsurance from time to time taken out or maintained in respect of or in relation to the aircraft. See the mortgage charge document for full details.
Fully Satisfied
26 October 2007Delivered on: 5 November 2007
Satisfied on: 10 October 2008
Persons entitled: Eden Irish Aircraft Leasing Msn 1711 Limited

Classification: Lease novation and amendment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash amounts paid or to be paid in accordance with the lease agreement and A. see the mortgage charge document for full details.
Fully Satisfied
22 May 2007Delivered on: 1 June 2007
Satisfied on: 31 December 2008
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Deed of assignment of insurances
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: All of its right, title and interest (present and future) in and to the insurances and all benefits thereof. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 5 July 2012
Persons entitled: Deucalion Engine Leasing (Ireland) Limited (the Assignee)

Classification: Lessee assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first assignment present and future right title and interest in under and to the insurances the benefit of all policies contract and agreements. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 5 July 2012
Persons entitled: Deucalion Engine Leasing (Ireland) Limited (the Assignee)

Classification: Lessee assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first assignment all of its present and future right title and interest in under and to the insurances all policies contracts and agreements. See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 9 August 2005
Satisfied on: 24 September 2007
Persons entitled: Als Irish Aircraft Leasing Msn 1153 Limited

Classification: Assignment of insurances
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: All of the lessee's right title and interest in and to the insurances and any and all requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
21 March 1984Delivered on: 10 April 1984
Persons entitled: Short Brothers Limited

Classification: Aircraft sub lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a aircraft sub lease agreement.
Particulars: For details see doc M144 and attached schedule.
Fully Satisfied
29 November 2004Delivered on: 7 December 2004
Satisfied on: 6 August 2011
Persons entitled: Acg Trust 1174 Acting by and Through Wells Fargo Bank Northwest

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One A321-200 aircraft and its engines msn 1174 united kingdon registration mark g-midl and all of british midland airwayslimited's rights,present and future,from time to time,in and to the benefit of the insurance and the insurance proceeds.
Fully Satisfied
30 November 2004Delivered on: 7 December 2004
Satisfied on: 6 August 2011
Persons entitled: Acg Trust 835 Acting by and Through Wells Fargo Bank Northwest

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One A321-200 aircraft and its engines,msn 835,united kingdomm registration mark g-midc,and all of british midland airways limited's rights present and future,from time to time in and to the benefit of the insurances proceeds.
Fully Satisfied
6 July 2004Delivered on: 23 July 2004
Satisfied on: 15 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 April 2004Delivered on: 28 April 2004
Satisfied on: 6 August 2011
Persons entitled: Fleet Business Credit Llc

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash equivalent to one month's rent being $100,000 (the security deposit).
Fully Satisfied
9 April 2004Delivered on: 27 April 2004
Satisfied on: 6 August 2011
Persons entitled: Fleet Business Credit Llc

Classification: Assignment of insurances (27834)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to all hull policies and contract of insurance taken out in respect of the aircaft being 1995 vintage boeing model B737-300 serial number 27834 reg mark g-ogbe and all benefits of such policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
23 September 2003Delivered on: 14 October 2003
Satisfied on: 21 August 2006
Persons entitled: International Lease Finance Corporation

Classification: Novation and amendment agreement
Secured details: All monies due or to become due from the company to the existing lessor and the new lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft subject to the lease agreement.
Fully Satisfied
29 April 2003Delivered on: 2 May 2003
Satisfied on: 21 August 2006
Persons entitled: Dvb Bank Ag

Classification: Aircraft mortgage in respect of one airbus A320-232 aircraft with manufacturer's serial number 1987, registration mark g-mido
Secured details: All monies due or to become due from the company to the facility agent, the security agent or any bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest present and future in and to the aircraft by way of first priority legal mortgage (a) the utilisation together with accrued interest thereoon and all other amounts outstanding in relation to the aircraft. See the mortgage charge document for full details.
Fully Satisfied
16 September 2001Delivered on: 26 September 2001
Satisfied on: 30 December 2011
Persons entitled: Bankgesellschaft Berlin Ag

Classification: Aircraft mortgage relating to an embracer 135 er aircraft manufacturer's serial no. 145494 registration mark g-rjxk
Secured details: All of the obligations due or to become due from the company to the chargee (as security agent) the facility agent (as defined) or any bank under or by virtue of the mortgage, the facility agreement dated 17 july 2001 and all other relevant documents (as defined).
Particulars: All of the company's right title and interest present and future in and to the aircraft. See the mortgage charge document for full details.
Fully Satisfied
9 March 1984Delivered on: 26 March 1984
Persons entitled: Nordic Leasing Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date.
Particulars: All the right, title & interest to any moneys payable under a sub-lease agreement dated 9/3/84.
Fully Satisfied
14 September 2001Delivered on: 20 September 2001
Satisfied on: 30 December 2011
Persons entitled: Bankgesekkschaft Berlin Ag

Classification: Aircraft mortgage relating to an embraer 145 ep aircraft manufacturer's serial no. 145454 registration mark g-rjxi
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's right, title and interest, present and future in and to the aircraft by way of first priority legal mortgage. See the mortgage charge document for full details.
Fully Satisfied
23 July 2001Delivered on: 8 August 2001
Satisfied on: 20 August 2011
Persons entitled: Bankgesellschaft Berlin Ag

Classification: Aircraft mortgage between the company and bankgesellschaft berlin ag (as security agent and trustee for the banks)
Secured details: The obligations of the company which are now or at any time owed to the facility agent, the security agent or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents.
Particulars: The aircraft being embracer 145 ep aircraft manufacturer's s/n 145442 reg. Mark g-rjxh.
Fully Satisfied
23 July 2001Delivered on: 8 August 2001
Satisfied on: 20 August 2011
Persons entitled: Bankgesellschaft Berlin Ag

Classification: Aircraft mortgage between the company and bankgesellschaft berlin ag (as security agent and trustee for the banks)
Secured details: The obligations of the company which are now or at any time owed to the facility agent, the security agent or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents.
Particulars: The aircraft being embracer 145 ep aircraft manufacturer's s/n 145390 reg. Mark g-rjxg.
Fully Satisfied
25 July 2001Delivered on: 8 August 2001
Satisfied on: 20 August 2011
Persons entitled: Bankgesellschaft Berlin Ag

Classification: Aircraft mortgage between the company and bankgesellschaft berlin ag (as security agent and trustee for the banks)
Secured details: The obligations of the company which are now or at any time owed to the facility agent, the security agent or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents.
Particulars: The aircraft being embracer 135 er aircraft manufacturer's s/n 145473 reg. Mark g-rjxj.
Fully Satisfied
22 May 2001Delivered on: 31 May 2001
Satisfied on: 13 May 2005
Persons entitled: Singapore Aircraft Leasing Enterprise Pte. LTD

Classification: Deed of assignment of insurances
Secured details: Any and all moneys, liabilities and obligations due or to become due from the company to the chargee under or pursuant to any of the following (a) an aircraft lease agreement dated 19 october 2000 (b) a put and call option agreement dated 19 october 2000 (c) an acknowledgement of sale in respect of the aircraft dated 22 may 2001 (d) a deregistration power of attorney dated 14 may 2001 (e) an airframe warranty agreement dated 22 may 2001 (f) an engine warranty agreement dated 22 may 2001 (g) such deed of assignment of insurances; and (h) all other notices, acknowledgements, consents and certificates required or entered into in connection with the above agreements.
Particulars: Assigns and agrees to assign absolutely by way of security with full title guarantee to the chargee all of its rights, title, benefit and interest (present and future) in and to the company's right to receive the rpoceeds of any and all contracts or policies of insurance or reinsurance all moneys or compensation payable by way of requisition. See the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 28 March 2001
Satisfied on: 7 July 2011
Persons entitled: Kbc Finance Ireland

Classification: An aircraft mortgage
Secured details: All obligations due or to become due from the company to the chargee, the facility agent or any bank under this mortgage, the facility agreement and all other relevant documents (all defined therein).
Particulars: All its interest present and future in the aircraft (as defined).
Fully Satisfied
20 December 2000Delivered on: 4 January 2001
Satisfied on: 27 April 2009
Persons entitled: Aerfi Bm Limited ("Assignee")

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: All of its right title interest and benefit in respect of the insurances and the insurance proceeds. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 20 October 2000
Satisfied on: 8 January 2004
Persons entitled: Banca Commerciale Italiana S.P.A. (The "Assignee")

Classification: Assignment relating to rights under a purchase and fleet support contract in respect of certain rolls-royce trent 772B engines
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement of even date.
Particulars: The company's rights title benefit and interest (present and future) in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 13 October 2000
Satisfied on: 8 January 2004
Persons entitled: Banca Commerciale Italiana S.P.A. ("the Assignee")

Classification: Assignment (cession) relating to a purchase agreement for 2 airbus A330-200 aircraft (as defined therein)
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date between the company and the assignee.
Particulars: All right title interest and benefit to a purchase agreement dated 23 june 2000 and/or supplemented by letter agreements nos 1-7 of even date (as defined therein),any and all cash credit memoranda or any form of price concession, the right to receive any payments from airbus, warranties and service life policy together with the right to compel performance by airbus of its obligations under the purchase agreement (all as defined therein). See the mortgage charge document for full details.
Fully Satisfied
1 July 2000Delivered on: 7 July 2000
Satisfied on: 8 July 2011
Persons entitled: Bnp Paribas,as Security Agent for Various Financial Institutions

Classification: Aircraft mortgage between the company and bnp paribas,formerly known as banque nationale de paris ("bnp paribas") relating to an embraer 145 ep aircraft,manufacturer's serial number 145280,registration mark g-rjxf
Secured details: All monies due or to become due from the company to the chargee under or by virtue of (a) the mortgage,(b) the facility agreement dated 1 february 2000 (as defined) and (c) the relevant documents (as defined in the facility agreement).
Particulars: All rights,title and interest in and to the aircraft (embraer 145,reg/mark g-rjxf) and all benefits thereof; the insurances and all requisition compensation payable thereon and all other amounts/interest outstanding in relation to the aircraft. See the mortgage charge document for full details.
Fully Satisfied
9 March 1984Delivered on: 12 March 1984
Persons entitled: Yorkshire Bank Finance Limited

Classification: Mortgage
Secured details: For securing £450,000 under the terms of a loan agreement dated 9TH march, 1984.
Particulars: The aircraft package (being the fokker F27 aircraft g-gmau with manufacturers serial number 10241) and the manuals and technical records.
Fully Satisfied
5 April 2000Delivered on: 17 April 2000
Satisfied on: 24 March 2001
Persons entitled: Debis Aircraft Leasing Xvi B.V.

Classification: Assignment of insurances
Secured details: All moneys liabilities and obligations due from or by the company to the chargee under or in connection with the operating documents or the expenses.
Particulars: The benefit of any and all contracts or policies of insurance in respect of the aircraft. See the mortgage charge document for full details.
Fully Satisfied
10 April 2000Delivered on: 14 April 2000
Satisfied on: 10 August 2011
Persons entitled: Banque Nationale De Paris for Itself and as Security Agent for Various Financial Institutions

Classification: Aircraft mortgage
Secured details: All of the obligations of the company due or to become due to the chargee or any bank (as defined in the mortgage) under or by virtue of the following documents:(a) the mortgage;(b) the facility agreement dated 1 february 2000;(c) the relevant documents (as defined in the facility agreement).
Particulars: All of the company's rights,title and interest,present and future,in and to the aircraft and the two allison engines bearing manufacturer's serial numbers 311361 and 311380 respectively.the aircraft being embraer 145 ep aircraft manufacturer's serial number 145245 registration mark g-rjxe.
Fully Satisfied
22 February 2000Delivered on: 25 February 2000
Satisfied on: 13 May 2005
Persons entitled: Kbc Finance Ireland

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the facility agent, the security agent or any bank under or by virtue of this mortgage, the facility agreement and all other relevant documents.
Particulars: All its interest present and future in and to the aircraft by way of first priority legal mortgage.aircraft being-A321-200 aircraft with manufacturers serial number 1174 including the engines and the technical records.
Fully Satisfied
7 February 2000Delivered on: 10 February 2000
Satisfied on: 8 July 2011
Persons entitled: Banque Nationale De Parisfor Itself and as Security Agent for Various Financial Institutions

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 1 february 2000.
Particulars: All of the company's rights, title and interest in and to the aircraft and the two allison engines bearing manufacturer's serial numbers 311295 and 311299.
Fully Satisfied
19 January 2000Delivered on: 25 January 2000
Satisfied on: 16 November 2005
Persons entitled: Debis Aircraft Leasing Xv B.V.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and to the insurances and any and all requisition compensation (as defined). See the mortgage charge document for full details.
Fully Satisfied
2 December 1999Delivered on: 8 December 1999
Satisfied on: 13 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Supplemental mortgage
Secured details: The liabilties of the company to the chargee under a loan agreement dated 12 april 1990 as amended and restated by an amendment and restatement agreement dated 31 march 1992 as further amended and restated by a second amendment and restatement agreement dated 8 december 1995, as further amended and restated by a third amendment and restatement agreement dated 21ST december 1998 and as further amended and restated by a fourth amendment and restatement agreement dated 2ND december 1999.
Particulars: By way of first legal mortgage (extending to all beneficial interests of the company and to any proceeds of sale or other realisation thereof) all f/h property k/a donnington hall ii castle donnington derby DE7 2SB t/n-LT219047. By way of legal mortgage all and every interest in or over all that f/h land and buildings k/a donnington hall park lane castle donnington leicestershire t/n-LT106362 and/or the proceeds of sale thereof.
Fully Satisfied
17 July 1999Delivered on: 24 July 1999
Satisfied on: 26 September 2011
Persons entitled: Landesbank Schleswig-Holstein International S.A.

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee by virtue of the mortgage, the facility agreement and all other relevant documents (as defined).
Particulars: All of the company's right, title and interest, present and future, in and to the aircraft by way of first priority legal mortgage (embraer 145 ep aircraft manufacturer's serial no. 145153 registration mark g-rjxc.. See the mortgage charge document for full details.
Fully Satisfied
21 July 1999Delivered on: 24 July 1999
Satisfied on: 14 March 2007
Persons entitled: Debis Aircraft Leasing Xiv B.V.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and to the insurances and any and all requisition compensation (as defined). See the mortgage charge document for full details.
Fully Satisfied
28 June 1999Delivered on: 15 July 1999
Satisfied on: 21 August 2006
Persons entitled: Kbc Finance Ireland

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 5 june 1999 and all other relevant documents.
Particulars: All right, title and interest present and future of the owner in and to the insurances all benefits thereof. See the mortgage charge document for full details.
Fully Satisfied
26 June 1999Delivered on: 30 June 1999
Satisfied on: 26 September 2011
Persons entitled: Landesbank Schleswig-Holstein International S.A. for Itself and as Security Agent for the Banks

Classification: Aircraft mortgage
Secured details: In favour of the chargee any and all of the obligations of the company which are now or at any time owed to the facility agent, the security agent or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents.
Particulars: Embraer 145 ep aircraft with manufacturers s/no 145142 and all parts installed thereon or attached thereto...all right title and interest in and to the insurances and the requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
27 January 1984Delivered on: 17 February 1984
Persons entitled: Chemco Equipment Finance Limited

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of an option and guarantee agreement dated 27/1/84.
Particulars: All monies whicy may at any time be deposited with cef in an account opened g cef at chemical bank 180 strand london WC2R 1ET and all sums for the time being standing to the credit of such account being money deposited by way of cash collateral for the obligations of the company under the said counter indemnity.
Fully Satisfied
20 June 1999Delivered on: 24 June 1999
Satisfied on: 22 October 2011
Persons entitled: Landesbank Schleswig-Holstein International S.A. for Itself and as Security Agent for the Banks

Classification: Aircraft mortgage
Secured details: Any and all of the obligations of the company which are now or at any time owed to the facility agent, the security agent or any bank under or by virtue of the mortgage, the facility agreement and all other relevant documents.
Particulars: Embraer 145 ep aircraft with manufacturers s/no 145136 and all parts installed thereon or attached thereto.
Fully Satisfied
29 April 1999Delivered on: 6 May 1999
Satisfied on: 29 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment and all the insurances. Equipment- a flight simulator and suprawide display system which simulates the airbus 320 aircraft standard configuration 749 with identification 46983186. a visual system consisting of an image generator, projects and ancillary equipment with identification number 103350-002AB45.. See the mortgage charge document for full details.
Fully Satisfied
25 January 1999Delivered on: 4 February 1999
Satisfied on: 6 February 2001
Persons entitled: Indigo Aviation Ab (Publ)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the lease agreement dated 30TH january 1998.
Particulars: All of its rights title and interest present and future in to and under and all rights powers privileges and benefits under and all amounts payable in respect of the insurances and the insurance proceeds.
Fully Satisfied
21 December 1998Delivered on: 31 December 1998
Satisfied on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 12TH april 1990 as amended and restated by an amendment and restatement agreement dated 31ST march 1992, a second amendment and restatement agreement dated 8TH december 1995 and a third amendment and restatement agreement dated 21ST december 1998.
Particulars: All that f/h property k/a donnington hall ii castle donnington derby DE7 2SB t/no.LT219047 and any proceeds of sale and f/h land and buildings k/a donnington hall park lane castle donnington leicestershire t/no.LT106362 and/or the proceeds of sale thereof.
Fully Satisfied
4 September 1998Delivered on: 14 September 1998
Satisfied on: 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: An aircraft mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage,the financing agreement (as defined),all other relevant documents (as defined) and the companion loan documents (as defined).
Particulars: All the company's right,title and interest,present and future in and to (I) the insurances (as defined) in relation to the aircraft being one fokker 100 aircraft bearing manufacturer's serial number 11327,registration mark g-bxwe. And all benefits thereof and (ii) all requisition compensation (as defined) that may become payable to the company in relation to the aircraft.. See the mortgage charge document for full details.
Fully Satisfied
4 September 1998Delivered on: 14 September 1998
Satisfied on: 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: An aircraft mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage,the financing agreement (as defined),all other relevant documents (as defined) and the companion loan documents (as defined).
Particulars: All the company's right title and interest in and to (I) the insurances (as defined) in relation to the aircraft being one fokker 100 aircraft bearing manufacturer's serial number 11328 registration mark g-bxwf.and all benefits thereof and (ii) all requisition compensation (as defined) that may become payable to the company in relation to the aircraft.. See the mortgage charge document for full details.
Fully Satisfied
4 September 1998Delivered on: 11 September 1998
Satisfied on: 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: An aircraft mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage, the financing agreement (as defined), all other relevant documents (as defined) and the companion loan documents (as defined).
Particulars: All the company's interest present and future in and to the aircraft being one fokker 100 aircraft bearing manufacturer's serial number 11327 registration mark g-bxwe.. See the mortgage charge document for full details.
Fully Satisfied
4 September 1998Delivered on: 11 September 1998
Satisfied on: 21 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: An aircraft mortgage and assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage, the financing agreement (as defined), all other relevant documents (as defined) and the companion loan documents (as defined).
Particulars: All the company's interest, present and future in and to the aircraft being one fokker 100 aircraft bearing manufacturer's serial number 11328, registration mark g-bxwf.. See the mortgage charge document for full details.
Fully Satisfied
25 August 1998Delivered on: 2 September 1998
Satisfied on: 21 August 2006
Persons entitled: Debis Aircraft Leasing Xiii B.V

Classification: Assignment of insurannces
Secured details: All monies due or to become due from the company to the chargee under or in connection with the operative documents or the expenses (as defined therein).
Particulars: All the companys right title and interest in and to the insurances and any and all requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
29 July 1998Delivered on: 31 July 1998
Satisfied on: 21 November 2003
Persons entitled: Aar Airframe & Accessories Group Inc

Classification: Aircraft parts consignment access agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: The security deposit of us$61,000.
Fully Satisfied
27 January 1984Delivered on: 17 February 1984
Persons entitled: Chemco Equipment Finance Limited

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of an option and guarantee agreement dated 27/1/84.
Particulars: All monies which may at any time be deposited with cef in an account opened g cef at chemical bank 180 strand london WC2RE 1ET and all sums for the time being standing to the credit of such account being money deposited by way of cash collaterial for the obligations of the company under the said counter indemnity.
Fully Satisfied
1 February 1980Delivered on: 5 February 1980
Persons entitled: Continental Illonoiss National Bank & Trust Company of Chicago

Classification: Mortgage
Secured details: £2,750,000 under the terms of a loan agreement d/d 28/11/79.
Particulars: The mcdonnell douglas DC9 series 15 aircraft manufactures no 45739 reg. Mark on british register g-bmac the manuals & technical records (see doc M130).
Fully Satisfied
30 November 2012Delivered on: 19 December 2012
Persons entitled: Als Irish Aircraft Leasing Msn 1690 Limited

Classification: A sub-lease security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including the insurances and any and all requisition compensation see image for full details.
Outstanding
8 November 2012Delivered on: 22 November 2012
Persons entitled: International Lease Finance Corporation

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property, being all right title and interest in, to and under the sub-lease in relation to an airbus A319-100 s/no 2098 see image for full details.
Outstanding
2 November 2012Delivered on: 10 November 2012
Persons entitled: Mdac 5 Pte. LTD

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including the insurances and any and all requisition compensation see image for full details.
Outstanding
6 November 2012Delivered on: 9 November 2012
Persons entitled: Sierra Leasing Limited

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property, being- all rights, title and interest in, to and under and/or in respect of the sub lease in relation to one airbus A320-200 s/no 1177 see image for full details.
Outstanding
21 September 2012Delivered on: 6 October 2012
Persons entitled: Falak Lease Seven LTD

Classification: Sub-lease security
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the right title and interest in respect of the sub lease meaning the aircraft sub lease agreement entered into.
Outstanding
2 September 2012Delivered on: 11 September 2012
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to under and/or in respect of the sub lease being the aircraft one (1) airbus A320-232 aircraft bearing manufacturer's airframe serial number 1424 and united kingdom registration mark g-mids see image for full details.
Outstanding
18 August 2012Delivered on: 23 August 2012
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to under and/or in respect of the sub lease being the aircraft one (1) airbus A319-100 aircraft bearing manufacturer's airframe serial number 2720 and united kingdom registration mark g-dbci see image for full details.
Outstanding
2 August 2012Delivered on: 14 August 2012
Persons entitled: Eden Irish Aircraft Leasing Msn 3049 Limited

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sublease documents and the sublease rights; the insurances and the benefit of claims under the insurance any and all requisition compensation and the warranty rights see image for full details.
Outstanding
1 August 2012Delivered on: 14 August 2012
Persons entitled: Eden Irish Aircraft Leasing Msn 2981 Limited

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sublease documents and the sublease rights; the insurances and the benefit of claims under the insurance any and all requisition compensation and the warranty rights see image for full details.
Outstanding
16 July 2012Delivered on: 28 July 2012
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Sub-lease security 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: By way of first-priority security, the assigned property see image for full details.
Outstanding
5 July 2012Delivered on: 13 July 2012
Persons entitled: Whitney Leasing Limited

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being- all right title and interest in to and under in respect of the sub lease in respect of the airbus A319-100 s/no 2466 see image for full details.
Outstanding
14 June 2012Delivered on: 22 June 2012
Persons entitled: International Lease Finance Corporation

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect of: one airbus A319-100 s/no 2429 see image for full details.
Outstanding
14 June 2012Delivered on: 22 June 2012
Persons entitled: International Lease Finance Corporation

Classification: Sub-lease security assignment
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect of: one airbus A319-100 s/no 2389 see image for full details.
Outstanding
7 June 2012Delivered on: 20 June 2012
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Sub-lease security 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: All of the right, title and interest present and future, actual or contingent in and to the sub-lease agreement see image for full details.
Outstanding
30 May 2012Delivered on: 14 June 2012
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited

Classification: Sub-lease security 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: All rights, title and interest in, to, under and/or in respect of the sub lease being the aircraft one (1) airbus A319-100 aircraft bearing manufacturer's airframe serial number 2194 and united kingdom registration mark g-dbcc see image for full details.
Outstanding
25 May 2012Delivered on: 13 June 2012
Persons entitled: International Lease Finance Corporation

Classification: Sub-lease security 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: All rights, title and interest in, to, under and/or in respect of the sub lease being the aircraft one (1) airbus A319-100 aircraft bearing manufacturer's airframe serial number 2188 and united kingdom registration mark g-dbcb see image for full details.
Outstanding
13 April 2011Delivered on: 4 May 2011
Persons entitled: Nbb-28594 Lease Partnership

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The performance amount being us$210,000 and any other payments made under clause 6.2 of the lease agreement relating to one boeing 737-300 aircraft s/no 28594 see image for full details.
Outstanding
1 April 2011Delivered on: 20 April 2011
Persons entitled: Mdac 5 Pte. LTD.

Classification: Assignment of insurances
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 with full title guarantee has assigned and agreed to assign absolutely to the assignee all of its right title and interest in and to the collateral the assignor shall be entitled to receive all moneys and to exercise all rights and benefits whatsoever accruing to the assignor under the collateral. Aircraft means the one airbus 321-200 aircraft bearing manufacturer's serial number 1711 as the same is more particularly defined in the lease see image for full details.
Outstanding
17 December 2009Delivered on: 5 January 2010
Persons entitled: Deucalion Mc Engine Leasing Limited

Classification: Lessee assignment of insurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the insurances and all policies contracts and agreements in respect of the insurances relating to one V2533-A5 aircraft engine serial no V10362, see image for full details.
Outstanding
14 August 2008Delivered on: 19 August 2008
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the replacement engine and any part see image for full details.
Outstanding
13 August 2008Delivered on: 18 August 2008
Persons entitled: Aviation Capital Group Corp.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the insurances and the insurance proceeds see image for full details.
Outstanding
4 August 2008Delivered on: 11 August 2008
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its rights,title and interest present and future in and to the aircraft see image for full details.
Outstanding
4 August 2008Delivered on: 11 August 2008
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An aircraft mortgage
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its rights,title and interest present and future in and to the aircraft see image for full details.
Outstanding
4 August 2008Delivered on: 11 August 2008
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An assignment of insurances
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 copany's present and future right title and interest under or in connection with the insurance proceeds and/or any requistion compensation see image for full details.
Outstanding
4 August 2008Delivered on: 11 August 2008
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: An assignment of insurances
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 company's present and future right,title and interest under or in connection with the insurance proceeds and/or any requistion compensation see image for full details.
Outstanding
31 July 2008Delivered on: 13 August 2008
Persons entitled: Aviation Leasing Opco 7 S.A.R.L

Classification: An assignment of insurance
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: Insurance rights relating to one airbus A321-200 s/no.3512 See image for full details.
Outstanding
26 October 2007Delivered on: 5 November 2007
Persons entitled: Als Irish Aircraft Leasing Msn 1690 Limited

Classification: Lease novation and amendment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash amounts paid or to be paid in accordance with the lease agreement and all rights. See the mortgage charge document for full details.
Outstanding
26 October 2007Delivered on: 5 November 2007
Persons entitled: Als Irish Aircraft Leasing Msn 1690 Limited

Classification: An assignment of insurances
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 benefit of any and all contracts or policies of insurance and reinsurance from time to time taken out or maintained in respect of or in relation to the aircraft. See the mortgage charge document for full details.
Outstanding
18 May 2007Delivered on: 1 June 2007
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security deposit and the maintenance reserve amounts. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 16 October 2006
Persons entitled: Wells Fargo Bank Northwest,National Association (Not in Its Individual Capacity, but Solely Asowner Trustee)

Classification: Novation and amendment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of (us$1,000,000). See the mortgage charge document for full details.
Outstanding
15 March 2003Delivered on: 3 April 2003
Persons entitled: Malc Lease Four LTD

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title and interest in and to: (a) the benefit of all insurances of the aircraft; and (b) any compensation payable in respect of the requisition of title or compulsory acquisition of the aircraft.
Outstanding

Filing History

11 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
11 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
11 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
19 July 2022Termination of appointment of Nessa Mc Neela as a director on 6 July 2022 (1 page)
15 July 2022Appointment of Thomas Alan Horwood as a director on 6 July 2022 (2 pages)
1 November 2021Termination of appointment of Simon Philcox as a director on 19 October 2021 (1 page)
1 November 2021Appointment of Nessa Mc Neela as a director on 19 October 2021 (2 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (22 pages)
19 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 February 2019Director's details changed for Miss Sian Louise Davies on 1 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
16 May 2017Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017 (1 page)
16 May 2017Termination of appointment of Clifton Denley as a director on 25 April 2017 (1 page)
16 May 2017Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017 (1 page)
16 May 2017Termination of appointment of Clifton Denley as a director on 25 April 2017 (1 page)
16 May 2017Appointment of Ms Sian Louise Davies as a director on 25 April 2017 (2 pages)
16 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
16 May 2017Appointment of Ms Sian Louise Davies as a director on 25 April 2017 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (26 pages)
14 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 March 2016Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page)
12 January 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/12/2015
(1 page)
12 January 2016Solvency Statement dated 15/12/15 (1 page)
12 January 2016Statement by Directors (1 page)
12 January 2016Statement of capital on 12 January 2016
  • GBP 13,087,700
(4 pages)
12 January 2016Statement by Directors (1 page)
12 January 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/12/2015
  • RES13 ‐ Share premium account cancelled 15/12/2015
(1 page)
12 January 2016Statement of capital on 12 January 2016
  • GBP 13,087,700
(4 pages)
12 January 2016Solvency Statement dated 15/12/15 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 13,087,700
(7 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 13,087,700
(7 pages)
27 February 2015Termination of appointment of Peter Anthony Simpson as a director on 13 February 2015 (1 page)
27 February 2015Termination of appointment of Peter Anthony Simpson as a director on 13 February 2015 (1 page)
5 November 2014Full accounts made up to 31 December 2013 (26 pages)
5 November 2014Full accounts made up to 31 December 2013 (26 pages)
10 September 2014Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 13,087,700
(8 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 13,087,700
(8 pages)
13 May 2014Auditor's resignation (2 pages)
13 May 2014Auditor's resignation (2 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a secretary (2 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
26 September 2013Satisfaction of charge 78 in full (4 pages)
26 September 2013Satisfaction of charge 78 in full (4 pages)
17 September 2013Full accounts made up to 31 December 2012 (36 pages)
17 September 2013Full accounts made up to 31 December 2012 (36 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,087,700
(8 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,087,700
(8 pages)
13 February 2013Termination of appointment of Christopher Haynes as a director (1 page)
13 February 2013Termination of appointment of Christopher Haynes as a director (1 page)
2 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary (2 pages)
2 January 2013Termination of appointment of Alan Buchanan as a secretary (1 page)
2 January 2013Termination of appointment of Alan Buchanan as a secretary (1 page)
2 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary (2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 182 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 182 (10 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 181 (9 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 181 (9 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 180 (8 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 180 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 179 (9 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 179 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 178 (8 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 178 (8 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 177 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 177 (9 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 176 (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 176 (9 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 174 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 175 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 174 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 175 (10 pages)
7 August 2012Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 7 August 2012 (2 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 173 (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 173 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 172 (9 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 172 (9 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 171 (9 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 170 (9 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 171 (9 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 170 (9 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 169 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 169 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 168 (9 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 168 (9 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 167 (9 pages)
13 June 2012Director's details changed for Christopher Mark Haynes on 25 May 2012 (3 pages)
13 June 2012Appointment of Clifton Denley as a director (3 pages)
13 June 2012Termination of appointment of Simone Menne as a director (2 pages)
13 June 2012Director's details changed for Christopher Mark Haynes on 25 May 2012 (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 167 (9 pages)
13 June 2012Termination of appointment of Simone Menne as a director (2 pages)
13 June 2012Appointment of Clifton Denley as a director (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
30 April 2012Appointment of Christopher Mark Haynes as a director (3 pages)
30 April 2012Appointment of Christopher Mark Haynes as a director (3 pages)
26 April 2012Appointment of Alan Kerr Buchanan as a secretary (3 pages)
26 April 2012Appointment of Alan Kerr Buchanan as a secretary (3 pages)
26 April 2012Appointment of Nicholas Swift as a director (3 pages)
26 April 2012Appointment of Nicholas Swift as a director (3 pages)
24 April 2012Termination of appointment of Wolfgang Prock-Schauer as a director (2 pages)
24 April 2012Termination of appointment of Jorg Hennemann as a director (2 pages)
24 April 2012Appointment of Peter Anthony Simpson as a director (3 pages)
24 April 2012Termination of appointment of Simone Menne as a secretary (2 pages)
24 April 2012Termination of appointment of Simone Menne as a secretary (2 pages)
24 April 2012Termination of appointment of Nigel Turner as a director (2 pages)
24 April 2012Termination of appointment of Jorg Hennemann as a director (2 pages)
24 April 2012Appointment of Peter Anthony Simpson as a director (3 pages)
24 April 2012Appointment of Lynne Louise Embleton as a director (3 pages)
24 April 2012Termination of appointment of Wolfgang Prock-Schauer as a director (2 pages)
24 April 2012Appointment of Lynne Louise Embleton as a director (3 pages)
24 April 2012Termination of appointment of Nigel Turner as a director (2 pages)
20 April 2012Full accounts made up to 31 December 2011 (38 pages)
20 April 2012Full accounts made up to 31 December 2011 (38 pages)
19 April 2012Termination of appointment of Vagn Sorensen as a director (2 pages)
19 April 2012Termination of appointment of Vagn Sorensen as a director (2 pages)
13 March 2012Appointment of Vagn Ove Sorensen as a director (3 pages)
13 March 2012Appointment of Vagn Ove Sorensen as a director (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
8 January 2012Full accounts made up to 31 December 2010 (41 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
8 January 2012Full accounts made up to 31 December 2010 (41 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
4 October 2011Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages)
4 October 2011Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (16 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (16 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (4 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
9 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 13,081,000
(4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
9 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 13,081,000
(4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 166 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 166 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 165 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 165 (6 pages)
1 March 2011Memorandum and Articles of Association (20 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2011Memorandum and Articles of Association (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (42 pages)
2 October 2010Full accounts made up to 31 December 2009 (42 pages)
29 September 2010Appointment of Ms Simone Menne as a director (3 pages)
29 September 2010Appointment of Ms Simone Menne as a director (3 pages)
20 September 2010Appointment of Simone Menne as a secretary (3 pages)
20 September 2010Appointment of Simone Menne as a secretary (3 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 13,080,000.00
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 13,080,000.00
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 13,080,000.00
(4 pages)
21 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Memorandum and Articles of Association (12 pages)
21 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2010Memorandum and Articles of Association (12 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2010Auditor's resignation (2 pages)
16 January 2010Auditor's resignation (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 164 (10 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 164 (10 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 163 (7 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 163 (7 pages)
16 November 2009Termination of appointment of Timothy Bye as a secretary (2 pages)
16 November 2009Termination of appointment of Timothy Bye as a secretary (2 pages)
16 November 2009Appointment of Wolfgang Prock-Schauer as a director (3 pages)
16 November 2009Appointment of Wolfgang Prock-Schauer as a director (3 pages)
16 November 2009Termination of appointment of Timothy Bye as a director (2 pages)
16 November 2009Termination of appointment of Timothy Bye as a director (2 pages)
9 November 2009Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages)
9 November 2009Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages)
9 November 2009Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages)
9 November 2009Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (35 pages)
3 November 2009Full accounts made up to 31 December 2008 (35 pages)
3 September 2009Return made up to 10/08/09; full list of members (6 pages)
3 September 2009Return made up to 10/08/09; full list of members (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 162 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 162 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 160 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 161 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 159 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 159 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 160 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 161 (7 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
14 July 2009Memorandum and Articles of Association (12 pages)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Memorandum and Articles of Association (12 pages)
4 July 2009Appointment terminated director grahame elliott (1 page)
4 July 2009Director appointed jorg otto gerhard hennemann (2 pages)
4 July 2009Appointment terminated director grahame elliott (1 page)
4 July 2009Appointment terminated director michael bishop (1 page)
4 July 2009Appointment terminated director michael bishop (1 page)
4 July 2009Director appointed jorg otto gerhard hennemann (2 pages)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (1 page)
20 October 2008Particulars of a mortgage or charge / charge no: 158 (4 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 158 (4 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (1 page)
3 October 2008Full accounts made up to 31 December 2007 (30 pages)
3 October 2008Full accounts made up to 31 December 2007 (30 pages)
5 September 2008Return made up to 10/08/08; full list of members (7 pages)
5 September 2008Return made up to 10/08/08; full list of members (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 157 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 157 (4 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 156 (5 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 156 (5 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 151 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 151 (7 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 154 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 155 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 153 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 155 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 152 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 152 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 153 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 154 (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
24 September 2007Declaration of satisfaction of mortgage/charge (1 page)
24 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Return made up to 10/08/07; no change of members (5 pages)
7 September 2007Return made up to 10/08/07; no change of members (5 pages)
30 July 2007Full accounts made up to 31 December 2006 (27 pages)
30 July 2007Full accounts made up to 31 December 2006 (27 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Particulars of mortgage/charge (3 pages)
16 October 2006Particulars of mortgage/charge (3 pages)
11 September 2006Return made up to 10/08/06; full list of members (6 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 10/08/06; full list of members (6 pages)
11 September 2006Director's particulars changed (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Full accounts made up to 31 December 2005 (26 pages)
28 July 2006Full accounts made up to 31 December 2005 (26 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Return made up to 10/08/05; full list of members (5 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 10/08/05; full list of members (5 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
26 July 2005Full accounts made up to 31 December 2004 (31 pages)
26 July 2005Full accounts made up to 31 December 2004 (31 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
10 September 2004Return made up to 10/08/04; change of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (24 pages)
10 September 2004Return made up to 10/08/04; change of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (24 pages)
23 July 2004Particulars of mortgage/charge (6 pages)
23 July 2004Particulars of mortgage/charge (6 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (4 pages)
27 April 2004Particulars of mortgage/charge (4 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003Full accounts made up to 31 December 2002 (25 pages)
15 September 2003Full accounts made up to 31 December 2002 (25 pages)
3 September 2003Return made up to 10/08/03; full list of members (6 pages)
3 September 2003Return made up to 10/08/03; full list of members (6 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Particulars of mortgage/charge (5 pages)
2 May 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
23 August 2002Full accounts made up to 31 December 2001 (23 pages)
23 August 2002Return made up to 10/08/02; no change of members (6 pages)
23 August 2002Return made up to 10/08/02; no change of members (6 pages)
23 August 2002Full accounts made up to 31 December 2001 (23 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (25 pages)
23 August 2001Return made up to 10/08/01; no change of members (6 pages)
23 August 2001Full accounts made up to 31 December 2000 (25 pages)
23 August 2001Return made up to 10/08/01; no change of members (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Full accounts made up to 31 December 1999 (23 pages)
17 January 2001Full accounts made up to 31 December 1999 (23 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (4 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Particulars of mortgage/charge (4 pages)
20 October 2000Particulars of mortgage/charge (4 pages)
13 October 2000Particulars of mortgage/charge (4 pages)
13 October 2000Particulars of mortgage/charge (4 pages)
4 September 2000Return made up to 10/08/00; full list of members (12 pages)
4 September 2000Return made up to 10/08/00; full list of members (12 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
17 April 2000Particulars of mortgage/charge (4 pages)
17 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
3 September 1999Return made up to 10/08/99; no change of members (11 pages)
3 September 1999Full accounts made up to 31 December 1998 (22 pages)
3 September 1999Return made up to 10/08/99; no change of members (11 pages)
3 September 1999Full accounts made up to 31 December 1998 (22 pages)
24 July 1999Particulars of mortgage/charge (5 pages)
24 July 1999Particulars of mortgage/charge (7 pages)
24 July 1999Particulars of mortgage/charge (5 pages)
24 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (5 pages)
15 July 1999Particulars of mortgage/charge (5 pages)
30 June 1999Particulars of mortgage/charge (7 pages)
30 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 May 1999Particulars of mortgage/charge (9 pages)
6 May 1999Particulars of mortgage/charge (9 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
4 February 1999Particulars of mortgage/charge (5 pages)
4 February 1999Particulars of mortgage/charge (5 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
14 September 1998Particulars of mortgage/charge (5 pages)
14 September 1998Particulars of mortgage/charge (5 pages)
14 September 1998Particulars of mortgage/charge (5 pages)
14 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
2 September 1998Particulars of mortgage/charge (2 pages)
2 September 1998Particulars of mortgage/charge (2 pages)
26 August 1998Return made up to 10/08/98; no change of members (11 pages)
26 August 1998Full accounts made up to 31 December 1997 (23 pages)
26 August 1998Return made up to 10/08/98; no change of members (11 pages)
26 August 1998Full accounts made up to 31 December 1997 (23 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (5 pages)
22 June 1998Particulars of mortgage/charge (5 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
11 June 1998Particulars of mortgage/charge (5 pages)
11 June 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
9 February 1998Particulars of mortgage/charge (7 pages)
9 February 1998Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (11 pages)
25 September 1997Particulars of mortgage/charge (11 pages)
29 August 1997Return made up to 10/08/97; full list of members (11 pages)
29 August 1997Return made up to 10/08/97; full list of members (11 pages)
28 August 1997Full accounts made up to 31 December 1996 (23 pages)
28 August 1997Full accounts made up to 31 December 1996 (23 pages)
2 September 1996Return made up to 10/08/96; no change of members (8 pages)
2 September 1996Return made up to 10/08/96; no change of members (8 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Particulars of mortgage/charge (7 pages)
11 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
4 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
3 April 1996Particulars of mortgage/charge (15 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
19 December 1995Particulars of mortgage/charge (16 pages)
29 August 1995Return made up to 10/08/95; change of members (18 pages)
29 August 1995Return made up to 10/08/95; change of members (18 pages)
11 July 1995Full accounts made up to 31 December 1994 (23 pages)
11 July 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
15 September 1994Memorandum and Articles of Association (13 pages)
15 September 1994Nc inc already adjusted 31/08/94 (1 page)
15 September 1994Memorandum and Articles of Association (13 pages)
15 September 1994Nc inc already adjusted 31/08/94 (1 page)
21 July 1994Full accounts made up to 31 December 1993 (23 pages)
21 July 1994Full accounts made up to 31 December 1993 (23 pages)
11 August 1989Full accounts made up to 31 December 1988 (24 pages)
11 August 1989Full accounts made up to 31 December 1988 (24 pages)
26 June 1989Memorandum and Articles of Association (13 pages)
26 June 1989Memorandum and Articles of Association (13 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Full accounts made up to 31 December 1987 (22 pages)
18 August 1988Full accounts made up to 31 December 1987 (22 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
20 July 1987Memorandum and Articles of Association (14 pages)
20 July 1987Memorandum and Articles of Association (14 pages)
3 October 1986Particulars of mortgage/charge (3 pages)
3 October 1986Particulars of mortgage/charge (3 pages)
4 September 1986Full accounts made up to 31 December 1985 (28 pages)
4 September 1986Full accounts made up to 31 December 1985 (28 pages)
1 November 1985Accounts made up to 31 December 1984 (29 pages)
1 November 1985Accounts made up to 31 December 1984 (29 pages)
17 January 1985Accounts made up to 31 December 1983 (28 pages)
17 January 1985Accounts made up to 31 December 1983 (28 pages)
19 November 1983Accounts made up to 31 December 1982 (15 pages)
19 November 1983Accounts made up to 31 December 1982 (15 pages)
19 March 1983Accounts made up to 31 December 1981 (14 pages)
19 March 1983Accounts made up to 31 December 1981 (14 pages)
25 February 1982Accounts made up to 31 December 1980 (16 pages)
25 February 1982Accounts made up to 31 December 1980 (16 pages)
29 September 1981Accounts made up to 31 December 1979 (16 pages)
29 September 1981Accounts made up to 31 December 1979 (16 pages)
23 May 1980Accounts made up to 31 December 1978 (16 pages)
23 May 1980Accounts made up to 31 December 1978 (16 pages)
30 November 1978Accounts made up to 31 December 1977 (12 pages)
30 November 1978Accounts made up to 31 December 1977 (12 pages)
15 July 1977Accounts made up to 31 December 1976 (13 pages)
15 July 1977Accounts made up to 31 December 1976 (13 pages)
30 July 1964Company name changed\certificate issued on 30/07/64 (2 pages)
30 July 1964Company name changed\certificate issued on 30/07/64 (2 pages)
16 February 1949Incorporation (14 pages)
16 February 1949Incorporation (14 pages)