London
EC2V 7PG
Director Name | John Patrick Benson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(54 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Ian Robert Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Peter Ashley Twaite |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Michael David Thornborrow |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | David Fabrice Le Page |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 21 October 2021(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Ben Pape |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(67 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Lai Ying Chan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(68 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 May 1996) |
Role | Secretary |
Correspondence Address | 5 Launceston Place London W8 5RL |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(35 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Mr Jonathan Geoffrey William Agnew |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 51 Eaton Square London SW1W 9BE |
Director Name | Nigel Courtenay A'Brassard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 46 Stanford Road London W8 5PZ |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Mr Martin David Angle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Cantorist House Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | Michael Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 1994) |
Role | Banker |
Correspondence Address | 36 Windsor Way London W14 0UA |
Director Name | George Francis Onslow Alford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 1992) |
Role | Banker |
Correspondence Address | Claudian House 58 Oxberry Avenue London SW6 5SS |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | John David Lowis Baird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1998) |
Role | Sales Director |
Correspondence Address | 67 Onslow Road Richmond Surrey TW10 6QA |
Director Name | John Malvern Ball |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 43 Fairmead Road London N19 4DG |
Director Name | Michael Raymond Baliman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 1998) |
Role | Merchant Banker |
Correspondence Address | Brackenfell 12 Woodland Way Purley Surrey CR8 2HU |
Director Name | Mr Peter Stuart Alderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stoney Court Lob Lane, Stamford Bridge Yorkshire YO41 1BN |
Director Name | Mr Neil Gordon Aiken |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 December 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 14 Stradbroke Drive Chigwell Essex IG7 5QX |
Director Name | Mr Charles Ralph Abel Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Little Leighs Chelmsford CM3 1PB |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(41 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Bruce Bantz |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1997(42 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Global Head Asset Backed Finan |
Correspondence Address | The Waltons 23 Cranley Road Walton On Thames Surrey KT12 5BT |
Director Name | Mr William Peter Ayling |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1998) |
Role | Head Of Eurosterling |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood Montreal Road Sevenoaks Kent TN13 2EP |
Director Name | Mr David Martin Barclay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Orama House 263 Sheen Lane East Sheen London SW14 8RN |
Director Name | Volker Baas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1998(42 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 1998) |
Role | Lawyer |
Correspondence Address | Konrad-Adenauer Strasse 35a 63263 New Isenburg Germany |
Director Name | Mark Christopher Aitken |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(42 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 18 December 1998) |
Role | Banker |
Correspondence Address | Flat 3 90 Nightingale Lane London SW12 8NP |
Director Name | Richard Philip Matthew Armstrong |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2001) |
Role | Head Of Asian Equities |
Correspondence Address | House L Orient Crest 76 Peak Road Hong Kong Foreign |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Benjamin James Almond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2009) |
Role | Md/Cao |
Country of Residence | England |
Correspondence Address | 1 Upland Drive Brokmans Park Hertfordshire AL9 6PS |
Website | https://www.commerzbank.com |
---|
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Commerzbank Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £185,000 |
Gross Profit | £181,000 |
Net Worth | £13,949,000 |
Cash | £514,000 |
Current Liabilities | £1,153,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
16 April 1992 | Delivered on: 28 April 1992 Satisfied on: 3 January 1997 Persons entitled: British Telecommunications PLC Classification: Deed of charge Secured details: £25,000,000 due from the company to the chargee under the terms of the charge. Particulars: Securities issued by hm government 13 3/4 % treasury loan 1993 12 1/2 % treasury loan 1993 10 % treasury loan 1993. Fully Satisfied |
---|---|
16 April 1992 | Delivered on: 28 April 1992 Satisfied on: 3 January 1997 Persons entitled: British Telecommunications PLC Classification: Deed of charge Secured details: £25,000,000 due from the company to the chargee under the terms of the charge. Particulars: Securities issued by hm government: 13 3/4 % treasury loan 1993 12 1/2 % treasury loan 1993 10 % treasury loan 1993. Fully Satisfied |
16 April 1992 | Delivered on: 28 April 1992 Satisfied on: 3 January 1997 Persons entitled: British Telecommunications Public Limited Company Classification: Deed of charge Secured details: £25,000,0000 due from the company to the chargee under the terms of the charge. Particulars: Securities issued by hm government: 13 3/4 % treasury loan 1993 12 1/2 % treasury loan 1993 10 % tresury loan 1993 for full details see form 395. Fully Satisfied |
16 April 1992 | Delivered on: 28 April 1992 Satisfied on: 3 January 1997 Persons entitled: British Telecommunications PLC Classification: Deed of charge Secured details: £25,000,000 due from the company to the chargee under the terms of the charge. Particulars: Securities issued by hm government: 13 3/4% treasury loan 1993 12 1/2 % treasury loan 1993 10% treasury loan 1993 for full details see form 395. Fully Satisfied |
31 January 1992 | Delivered on: 18 February 1992 Satisfied on: 30 December 1992 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Reciprocal collateral agreement Secured details: All monies due or to become due from the company and/or kleinwort benson securities limited to the chargee under section 2(a) of the reciprocal collateral agreement as defined. Particulars: All cash and securities in conection with the euroclear system (see doc M81 for full details). Fully Satisfied |
28 September 1999 | Delivered on: 15 October 1999 Satisfied on: 7 October 2000 Persons entitled: Mees Pierson Nv Classification: Debenture made between european venture partners LP (the partnership) of which the limited partner is a partner and mees pierson nv Secured details: All monies due or to become due from the partnership (as defined) to the chargee (the security agent) or any of the lenders under or in respect of the guarantee or the debenture. 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 May 1999 | Delivered on: 10 June 1999 Satisfied on: 13 December 2001 Persons entitled: Rbs Mezzanine Limited Classification: Debenture Secured details: All monies due or to become due from the partnership (as defined) to the chargee under or in respect of the guarantee (as defined) or the debenture. 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 |
17 December 1997 | Delivered on: 2 January 1998 Satisfied on: 11 December 2009 Persons entitled: Aberystwyth Limited Classification: Replacement second d security agreement executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: The payment of all moneys becoming due from the company to the chargee under the terms of the replacement sub-participation agreement (as therein defined). Particulars: All right title and interest in and to all monies payable under the replacement d security agreement and all other amounts relating thereto payable by the partnership to the assignor thereunder and all the benefits thereof and all rights title and interest relating thereto. See the mortgage charge document for full details. Fully Satisfied |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 26 August 1993 Persons entitled: British Telecommunication PLC. Classification: Legal charge Secured details: $85,000,000 due from the company to the chargee. Particulars: The securities consisting of certificates of deposit as set out on the reverse of the form 395. Fully Satisfied |
15 December 1995 | Delivered on: 22 December 1995 Satisfied on: 24 January 2001 Persons entitled: Kleinwort Benson (Jersey) Limited Classification: Deed of security assignment Secured details: Any and all amounts due or to become due from the assignor to the chargee pursuant to the terms of a sub-participation agreement of even dated. Particulars: All of kleinwort benson limited's rights title and interest (present and future) in and to the loan made to capitol centre limited pursuant to a facility agreement of even date. See the mortgage charge document for full details. Fully Satisfied |
1 August 1991 | Delivered on: 5 August 1991 Satisfied on: 26 August 1993 Persons entitled: British Telecommunication PLC. Classification: Legal charge Secured details: $80,000,000 due from the company to the chargee. Particulars: The securities consisting of certificates of deposit as set out on the reverse of the form 395. Fully Satisfied |
28 April 1995 | Delivered on: 4 May 1995 Satisfied on: 23 December 1996 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Legal charge Secured details: £31,000,000 due or to become due from the company to the chargee. Particulars: Beta finance corp 6.7% £25M maturity date: 15/01/1996. see the mortgage charge document for full details. Fully Satisfied |
15 December 1994 | Delivered on: 20 December 1994 Satisfied on: 5 April 1995 Persons entitled: Seeboard PLC(And Its Successors and Permitted Assigns) Classification: Deed of charge Secured details: The obligation of the company to the chargee under each of the fixed rate promissory notes to repay the principal amount evidenced thereby as provided therein. Particulars: By way of first fixed equitable charge the charged property as defined in the continuation sheets attached to the form 395. see the mortgage charge document for full details. Fully Satisfied |
27 September 1990 | Delivered on: 3 October 1990 Satisfied on: 26 August 1993 Persons entitled: Marks and Spencer P.L.C. Classification: Charge agreement Secured details: Us $ 90000000 due from the company to the chargee. Particulars: U.S. certificates of deposits (please see form 395 for full details). Fully Satisfied |
21 April 1993 | Delivered on: 10 May 1993 Satisfied on: 26 August 1993 Persons entitled: Tesco PLC Classification: Charge Secured details: The obligation of kb (the company) under the us$75,000,000 loan note issued by kb on 15/4/93 (the "loan note") to repay the principal amount defined therein to tesco PLC (the "secured obligation"). Particulars: The bearer certificates of deposit listed on the form 395 (including all payments falling due under them and rights to receive and demand the same). See the mortgage charge document for full details. Fully Satisfied |
19 August 1992 | Delivered on: 7 September 1992 Satisfied on: 29 April 1993 Persons entitled: Tesco PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the us$100,000,000 loan note issued by kb on 19/8/92. Particulars: The bearer certificates of deposit including all payments falling due under them and rights to receive and demand the same for full details see form 395. Fully Satisfied |
30 August 1989 | Delivered on: 15 September 1989 Satisfied on: 18 February 1992 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All "collateral" (as defined in section 1 of the collateral agreement (for full details see form 395). Fully Satisfied |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Nordea Bank Finland PLC (Through Its New York Branch) and Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: East Worcester Water Limited Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: East Worcester Water Limited Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: East Worcester Water Limited Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: East Worcester Water Limited Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Commerzbank Ag, London Branch Classification: A registered charge Outstanding |
3 June 2010 | Delivered on: 22 June 2010 Persons entitled: Maersk Line UK Limited Classification: A container 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 right, title and interest in and to the equipment being the containers and the compressors. All insurances in respect of the equipment and any requisition compensation see image for full details. Outstanding |
3 June 2010 | Delivered on: 22 June 2010 Persons entitled: Maersk Line UK Limited Classification: A container 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 right, title and interest in and to the equipment being- the containers and the compressors. All insurances in respect of the equipment and any requisition compensation see image for full details. Outstanding |
3 June 2010 | Delivered on: 22 June 2010 Persons entitled: Maersk Line UK Limited Classification: A lessor proceeds account assignment - 2001 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 present and future in and to the assigned moneys and the assigned account see image for full details. Outstanding |
3 June 2010 | Delivered on: 22 June 2010 Persons entitled: Maersk Line UK Limited Classification: A lessor proceeds account assignment - 2004 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 present and future in and to the assigned moneys and the assigned account see image for full details. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Electronic Data System Limited Classification: A first priority 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 interest present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
30 June 2006 | Delivered on: 10 July 2006 Persons entitled: Electronic Data Systems Limited Classification: A first priority 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 interest present and future in the goods. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: Electronic Data Systems Limited Classification: A first priority 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 interest present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
22 December 2005 | Delivered on: 5 January 2006 Persons entitled: Electronic Data Systems Limited Classification: First priority 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: With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 5 July 2005 Persons entitled: Electronic Data Systems Limited Classification: A first priority 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 interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority 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: The goods under the hp contract dated 22/12/2004 and entitled "agreement no 112". see the mortgage charge document for full details. Outstanding |
30 June 2004 | Delivered on: 13 July 2004 Persons entitled: Electronic Data Systems Limited Classification: First priority 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 right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details. Outstanding |
22 April 2004 | Delivered on: 30 April 2004 Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc. Classification: Assignment of leasing LTD deed of assignment and charge 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 meaning all property and assets. All rights title interest and benefit in and under I) the overriding leases ii) the master deed iii) the notice of grant of overriding lease and acknowledgement and sub lease rent/tesco obligor indemnity amount irrevocable payment direction and the leasing LTD deed of assignment and charge. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 10 September 2003 Persons entitled: Electronic Data Systems Limited Classification: A first priority 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 right title and interest in and to the goods in resoect of the hp contract (as defined therein). See the mortgage charge document for full details. Outstanding |
26 March 2003 | Delivered on: 8 April 2003 Persons entitled: Electronic Data Systems Limited Classification: Frist priority 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 right title and interest in and to the goods. See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 14 January 2003 Persons entitled: Electronic Data Systems Limited Classification: First priority 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 interest in and to the goods under the hp contract dated 31/12/2002. see the mortgage charge document for full details. Outstanding |
25 September 2002 | Delivered on: 8 October 2002 Persons entitled: Electronic Data Systems Limited Classification: A first priority 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 interest present and future in and to the goods by way of first priority legal mortgage provided that the mortgagee has acknowledged and agred that the title to the goods the subject of the disposition by way of first priority legal mortgage shall be the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. Outstanding |
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: Electronic Data Systems Limited Classification: A first priority 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 interest in and to the goods in the hp contract. See the mortgage charge document for full details. Outstanding |
25 June 2002 | Delivered on: 5 July 2002 Persons entitled: Electronic Date Systems Limited Classification: A first priority 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 interest present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details. Outstanding |
25 March 2002 | Delivered on: 4 April 2002 Persons entitled: Electronic Data Systems Limited Classification: First priority 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 the company's interest, present and future in and to the goods as described in the hp contract dated 25 march 2002. see the mortgage charge document for full details. Outstanding |
19 December 2001 | Delivered on: 21 December 2001 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to and/or under clauses 10.4,10.5,14.2 and 15.1 of the master hpa dated 19 october 2000 (as defined). Particulars: All interest in and to the goods pursuant to the master hpa. See the mortgage charge document for full details. Outstanding |
27 July 2001 | Delivered on: 10 August 2001 Persons entitled: Electronic Data Systems Limited Classification: A first priority mortgage Secured details: The obligations of the company to the chargee pursuant to and/or under (a) clauses 10.4 (passing of property and title), 10.5 (deemed passing of property and title), 12.2.3 (negative pledge), 14.2 (owner may terminate) and 15.1 (owner's put option) of the master hpa (as the same are incorporated in the hp contract); and (b) the mortgage. Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details. Outstanding |
20 December 2000 | Delivered on: 22 December 2000 Persons entitled: Electronic Data Systems Limited Classification: A first prioity mortgage Secured details: The obligations of the company to the chargee pursant to and/or under clauses 10.4, 10.5, 12.2.3, 14.2 and 15.1 of the master hpa (as the same are incorporated in the hp contract) (as defined) and the mortgage. Particulars: The company with full title guarantee has mortgaged to the chargee all its interest present and future in and to the goods (as defined) by way of first priority mortgage provided that the chargee has acknowledged and agreed that the title to the goods the subject of the disposition by way of first priority legal mortgage shall be the same title received by the company on its purchase of the goods pursuant to the supply agreement. See the mortgage charge document for full details. Outstanding |
30 April 1999 | Delivered on: 5 May 1999 Persons entitled: The Guarantor Classification: Declaration of pledge of securities and claims Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules). Particulars: All securities,notes,bonds,instruments or rights/claims etc; the balance from time to time of the cash accounts. See the mortgage charge document for full details. Outstanding |
24 December 1998 | Delivered on: 13 January 1999 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) or the second d security agreement. Particulars: The account number 906122 flex hkd 0023 with kleinwort benson (jersey) limited. Outstanding |
24 December 1998 | Delivered on: 13 January 1999 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) or the second d security agreement. Particulars: The account number 906122 flex hkd 0026 with kleinwort benson (jersey) limited. Outstanding |
24 December 1998 | Delivered on: 13 January 1999 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) and the second d security agreement. Particulars: The account number 906122 flex hkd 0025 with kleinwort benson (jersey) limited. Outstanding |
24 December 1998 | Delivered on: 13 January 1999 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) or the second d security agreement. Particulars: The account number 906122 flex hkd 0024 with kleinwort benson (jersey) limited. Outstanding |
21 November 1997 | Delivered on: 1 December 1997 Persons entitled: Aberystwyth Limited Classification: Second d security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: The "assigned property" being all of the present and future right title and interest I and to a). The d security agreement and all other amonts relating thereto payable by the partnership to the company under the d d security agreemnts and all benefits thereof. See the mortgage charge document for full details. Outstanding |
21 November 1997 | Delivered on: 1 December 1997 Persons entitled: Aberystwyth Limited Classification: Second d security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest of the company in and to a). The d security agreement b). All proceeds relating to or arising therefrom, including, without limitation, all payments in respect of or calculated with respect to the d rent or the termination sum and c). Any default interest due or to become due on any of the foregoing and d). Any amounts payable by the lessee in respect of the foregoing under the lease agreement (the "assigned property"). See the mortgage charge document for full details. Outstanding |
14 November 1997 | Delivered on: 14 November 1997 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed). Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or fro the account of the company by reason or in respect of any transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details. Outstanding |
6 November 1997 | Delivered on: 14 November 1997 Persons entitled: Aberystwyth Limited(The "Assignee") Classification: Second d security agreement (the "agreement") Secured details: The payment of all the secured moneys and the balance thereof outstanding at any time and the performance and observance by the company (the "assignor") to the chargee of its obligations under the sub-participation agreement. Particulars: The assignor as beneficial owner assigns to the assignee the assigned property; and charges in favour of the assignee by way of fixed charge the lender's account. The assigned property means all right, title and interest to and in (a) the d security agreement; and (b) all proceeds relating to or arising therefrom.. See the mortgage charge document for full details. Outstanding |
18 September 1997 | Delivered on: 27 October 1997 Persons entitled: Aberystwyth Limited Classification: Second d security agreement which was executed outside the united kingdom and comprised of property outside the united kingdom Secured details: All monies due or to become due from the company to the chargee under the sub-participation agreement. Particulars: All the assigned property and the lender's account number 906122 flex hkd 00012 at lklienwort benson (jersey) limited. (See form M395 and schedules attached for details). See the mortgage charge document for full details. Outstanding |
20 December 1996 | Delivered on: 8 January 1997 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under the sub participation agreement of even date. Particulars: Assigns the assigned property being all present and future right title and interest of the assignor to and in the d security agreement and all proceeds relating or arising therefrom and by way of fixed charge the lenders account being the accont with the number 90612 flex hkd 0007 at kleinwort benson (jersey) limited. Outstanding |
8 November 1996 | Delivered on: 22 November 1996 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: The payment of all the secured moneys liabilities now due or to become due from the company to the chargee pursuant to the terms of the of a loan agreement of even date and the finance documents (as defined). Particulars: Assigns to the assignee the assigned property & by way of fixed charge the lender's account. See the mortgage charge document for full details. Outstanding |
14 November 1996 | Delivered on: 25 November 1996 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement or the agreement whether contingently or otherwise. Particulars: All of the present and future right title and interest of the assignor to and in the d security agreement and all proceeds relating to or arising therefrom and by way of fixed charge the lenders account. See the mortgage charge document for full details. Outstanding |
15 December 1995 | Delivered on: 22 December 1995 Persons entitled: Kleinwort Benson (Jersey) Limited Classification: Deed of security assignment Secured details: Any and all amounts due or to become due from the assignor to the chargee pursuant to a sub-participation agreement of even date. Particulars: All of kleinwort benson limited's rights title and interest 9PRESENT and future) in and to the loan made to stag enterprises limited. See the mortgage charge document for full details. Outstanding |
29 November 1995 | Delivered on: 4 December 1995 Persons entitled: The Governor and Company of the Bank of England Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement constituted by a letter dated 17TH november 1995 and/or this deed of charge. Particulars: By way of first fixed charge all sums for the time being receivable by the company (whether for its own account or as the agent of or otherwise for the account of any other person) by reason or in respect of any other transfer or debit of stock or other securities from any stock account at the cgo. See the mortgage charge document for full details. Outstanding |
15 November 1995 | Delivered on: 28 November 1995 Persons entitled: Svepaka Inc. Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a sub-participation agreement of even date. Particulars: All rights,title and interest in and to the loan made to hennryk gustav lorenz pursuant to a loan agreement dated 15/11/95. see the mortgage charge document for full details. Outstanding |
15 November 1995 | Delivered on: 28 November 1995 Persons entitled: Svepaka Inc. Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a sub-participation agreement of even date. Particulars: All rights,title and interest in and to the loan made to kapat limited pursuant to a loan agreement dated 15/11/95. see the mortgage charge document for full details. Outstanding |
25 October 1994 | Delivered on: 14 November 1994 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge. Particulars: The d security agreement. See the mortgage charge document for full details. Outstanding |
25 October 1994 | Delivered on: 14 November 1994 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge. Particulars: The d security agreement. See the mortgage charge document for full details. Outstanding |
28 October 1994 | Delivered on: 14 November 1994 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge. Particulars: The d security agreement. See the mortgage charge document for full details. Outstanding |
25 October 1994 | Delivered on: 14 November 1994 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge. Particulars: The d security agreement. See the mortgage charge document for full details. Outstanding |
31 March 1994 | Delivered on: 18 April 1994 Persons entitled: Aberystwyth Limited Classification: Second security agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement or this agreement. Particulars: All right title and interest of the company in and to (a) the first security agreement and (b) all proceeds relating to or arising from any of the foregoing, including, without limitation, all payments in respect of the rental payments, termination sum and assumed residual value and any apportioned rental payments, apportioned termination sum and apportioned assumed residual value. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security (d) agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all sums payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security (c) agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security (b) agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security (a) agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
30 June 1993 | Delivered on: 19 July 1993 Persons entitled: Aberystwyth Limited Classification: Second d security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date. Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreements and all the benefits thereof. See the mortgage charge document for full details. Outstanding |
1 March 1993 | Delivered on: 19 March 1993 Persons entitled: Morgan Guaranty Trust Company of New T Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the credit facility dated 1/2/93. Particulars: All of the companys right title and interest in and to the custody a/c no.73807 For full details see form 395. Outstanding |
2 December 1992 | Delivered on: 4 December 1992 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The securities collateral the cash collateral the pledged recovery rightsfor full details see form 395. Outstanding |
12 October 2020 | Full accounts made up to 31 December 2019 (47 pages) |
---|---|
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
11 March 2019 | Appointment of Gurjinder Singh Johal as a director on 28 February 2019 (2 pages) |
11 March 2019 | Appointment of Peter Ashley Twaite as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Peter Joseph O'sullivan as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Vijay Shawh Radhakishun as a director on 28 February 2019 (1 page) |
20 November 2018 | Appointment of Peter Joseph O'sullivan as a director on 8 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of James Alexander Walters as a director on 8 November 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 December 2016 | Registration of charge 005513340073, created on 2 December 2016 (23 pages) |
9 December 2016 | Registration of charge 005513340073, created on 2 December 2016 (23 pages) |
9 December 2016 | Registration of charge 005513340075, created on 2 December 2016 (25 pages) |
9 December 2016 | Registration of charge 005513340074, created on 2 December 2016 (25 pages) |
9 December 2016 | Registration of charge 005513340072, created on 2 December 2016 (24 pages) |
7 December 2016 | Registration of charge 005513340076, created on 2 December 2016 (33 pages) |
7 December 2016 | Registration of charge 005513340076, created on 2 December 2016 (33 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 May 2015 | Registration of charge 005513340071, created on 21 May 2015 (11 pages) |
28 May 2015 | Registration of charge 005513340071, created on 21 May 2015 (11 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
28 April 2015 | Appointment of James Alexander Walters as a director on 7 April 2015 (3 pages) |
28 April 2015 | Appointment of Mr Anthony David Levy as a director on 7 April 2015 (2 pages) |
28 April 2015 | Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 (3 pages) |
28 April 2015 | Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 (3 pages) |
28 April 2015 | Appointment of Mr Anthony David Levy as a director on 7 April 2015 (2 pages) |
28 April 2015 | Appointment of James Alexander Walters as a director on 7 April 2015 (3 pages) |
28 April 2015 | Appointment of James Alexander Walters as a director on 7 April 2015 (3 pages) |
28 April 2015 | Appointment of Mr Anthony David Levy as a director on 7 April 2015 (2 pages) |
28 April 2015 | Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 (3 pages) |
21 April 2015 | Appointment of Ian Smith as a director on 7 April 2015 (3 pages) |
21 April 2015 | Appointment of Ian Smith as a director on 7 April 2015 (3 pages) |
21 April 2015 | Appointment of Ian Smith as a director on 7 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 April 2015 | Termination of appointment of Anthony David Levy as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Anthony David Levy as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Anthony David Levy as a director on 7 April 2015 (1 page) |
28 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
28 November 2014 | Company name changed dresdner kleinwort LIMITED\certificate issued on 28/11/14 (2 pages) |
28 November 2014 | Change of name notice (2 pages) |
28 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
28 November 2014 | Company name changed dresdner kleinwort LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Change of name notice (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (17 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (17 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (17 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
6 March 2012 | Termination of appointment of Mark Hindle as a director (1 page) |
6 March 2012 | Termination of appointment of Mark Hindle as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
1 June 2011 | Termination of appointment of Ralf Prenzer as a director (1 page) |
1 June 2011 | Termination of appointment of Ralf Prenzer as a director (1 page) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Solvency statement dated 28/02/11 (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Solvency statement dated 28/02/11 (1 page) |
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Statement by directors (1 page) |
1 March 2011 | Statement by directors (1 page) |
10 November 2010 | Appointment of Anthony David Levy as a director (3 pages) |
10 November 2010 | Appointment of Anthony David Levy as a director (3 pages) |
8 November 2010 | Termination of appointment of Ian Smith as a director (1 page) |
8 November 2010 | Termination of appointment of Anthony Levy as a director (1 page) |
8 November 2010 | Termination of appointment of a director
|
8 November 2010 | Termination of appointment of a director
|
8 November 2010 | Termination of appointment of Ian Smith as a director (1 page) |
8 November 2010 | Termination of appointment of Anthony Levy as a director (1 page) |
6 October 2010 | Termination of appointment of Derek Rock as a director (1 page) |
6 October 2010 | Termination of appointment of Derek Rock as a director (1 page) |
5 October 2010 | Termination of appointment of Roberto Vila-Freyer as a director (1 page) |
5 October 2010 | Termination of appointment of Roberto Vila-Freyer as a director (1 page) |
5 October 2010 | Termination of appointment of Frederick Hinds as a director (1 page) |
5 October 2010 | Termination of appointment of Frederick Hinds as a director (1 page) |
5 October 2010 | Termination of appointment of Antony Lowther as a director (1 page) |
5 October 2010 | Termination of appointment of Antony Lowther as a director (1 page) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 69 (12 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 70 (11 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 70 (11 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 69 (12 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 67 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 67 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
28 May 2010 | Termination of appointment of Andrew Stevens as a secretary (1 page) |
28 May 2010 | Termination of appointment of Andrew Stevens as a secretary (1 page) |
27 April 2010 | Full accounts made up to 31 December 2009 (32 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (32 pages) |
21 April 2010 | Director's details changed for Ralf Heinrich Prenzer on 1 October 2009 (2 pages) |
21 April 2010 | Appointment of Ralf Heinrich Prenzer as a director (1 page) |
21 April 2010 | Director's details changed for Ralf Heinrich Prenzer on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Ralf Heinrich Prenzer on 1 October 2009 (2 pages) |
21 April 2010 | Appointment of Ralf Heinrich Prenzer as a director (1 page) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Appointment of Roberto Elias Vila-Freyer as a director (3 pages) |
15 March 2010 | Appointment of Roberto Elias Vila-Freyer as a director (3 pages) |
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
5 January 2010 | Consolidation of shares on 18 December 2009 (5 pages) |
5 January 2010 | Sub-division of shares on 18 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Gwyn Iestyn Price on 1 October 2009 (2 pages) |
5 January 2010 | Sub-division of shares on 18 December 2009 (5 pages) |
5 January 2010 | Consolidation of shares on 18 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Gwyn Iestyn Price on 1 October 2009 (2 pages) |
5 January 2010 | Redenomination of shares. Statement of capital 18 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Gwyn Iestyn Price on 1 October 2009 (2 pages) |
5 January 2010 | Redenomination of shares. Statement of capital 18 December 2009 (4 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
23 November 2009 | Appointment of Anthony David Levy as a director (3 pages) |
23 November 2009 | Appointment of Anthony David Levy as a director (3 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
20 October 2009 | Appointment of Derek Anthony Rock as a director (3 pages) |
20 October 2009 | Appointment of Derek Anthony Rock as a director (3 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Termination of appointment of Gwyn Price as a director (1 page) |
14 October 2009 | Director's details changed for Frederick George Alexander Hinds on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Gwyn Price as a director (1 page) |
14 October 2009 | Director's details changed for Frederick George Alexander Hinds on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Smith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Frederick George Alexander Hinds on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Smith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Smith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Antony David Clinton Lowther on 1 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of David Hutchison as a director (1 page) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Antony David Clinton Lowther on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page) |
13 October 2009 | Termination of appointment of David Hutchison as a director (1 page) |
13 October 2009 | Director's details changed for Antony David Clinton Lowther on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
8 October 2009 | Appointment of John Patrick Benson as a director (3 pages) |
8 October 2009 | Appointment of John Patrick Benson as a director (3 pages) |
23 September 2009 | Appointment terminated director alan yarrow (1 page) |
23 September 2009 | Appointment terminated director alan yarrow (1 page) |
24 August 2009 | Director appointed neil gordon aiken (3 pages) |
24 August 2009 | Director appointed neil gordon aiken (3 pages) |
12 August 2009 | Director appointed antony david clinton lowther (2 pages) |
12 August 2009 | Director appointed antony david clinton lowther (2 pages) |
4 August 2009 | Appointment terminated director edward macdonald (1 page) |
4 August 2009 | Appointment terminated director edward macdonald (1 page) |
27 July 2009 | Director appointed frederick george alexander hinds (3 pages) |
27 July 2009 | Director appointed frederick george alexander hinds (3 pages) |
13 July 2009 | Appointment terminated director benjamin almond (1 page) |
13 July 2009 | Appointment terminated director benjamin almond (1 page) |
4 June 2009 | Appointment terminated director stephen lowe (1 page) |
4 June 2009 | Appointment terminated director stephen lowe (1 page) |
11 May 2009 | Appointment terminated director michael eitner (1 page) |
11 May 2009 | Appointment terminated director michael eitner (1 page) |
3 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
4 August 2008 | Appointment terminated director william dennis (1 page) |
4 August 2008 | Appointment terminated director william dennis (1 page) |
9 July 2008 | Director's change of particulars / michael eitner / 17/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / michael eitner / 17/06/2008 (1 page) |
24 April 2008 | Return made up to 01/04/08; full list of members (13 pages) |
24 April 2008 | Return made up to 01/04/08; full list of members (13 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (33 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (33 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 01/04/07; full list of members (13 pages) |
31 May 2007 | Return made up to 01/04/07; full list of members (13 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
11 April 2007 | Full accounts made up to 31 December 2006 (31 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (31 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Memorandum and Articles of Association (17 pages) |
21 September 2006 | Memorandum and Articles of Association (17 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein l imited\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein l imited\certificate issued on 18/09/06 (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
10 July 2006 | Particulars of mortgage/charge (6 pages) |
10 July 2006 | Particulars of mortgage/charge (6 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | New director appointed (4 pages) |
12 June 2006 | New director appointed (4 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 fenchurch street, london, EC3P 3DB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 fenchurch street, london, EC3P 3DB (1 page) |
21 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
21 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (31 pages) |
23 March 2006 | New director appointed (4 pages) |
15 March 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
21 September 2005 | Auditor's resignation (1 page) |
14 September 2005 | New director appointed (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 July 2005 | New director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Particulars of mortgage/charge (6 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
17 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
23 December 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2004 | Particulars of mortgage/charge (6 pages) |
25 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Particulars of mortgage/charge (6 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
7 April 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 31 December 2003 (37 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | £ nc 500000000/700000000 19/12/03 (1 page) |
7 November 2003 | Auditor's resignation (3 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
8 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Eur ic 180603928/150603928 19/08/03 eur sr 3000@10000=30000000 (1 page) |
4 September 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
7 July 2003 | New director appointed (2 pages) |
3 July 2003 | Ad 27/06/03--------- £ si 30000000@1=30000000 £ ic 428560000/458560000 (2 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (35 pages) |
1 July 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Ad 31/12/02--------- £ si 85000000@1=85000000 £ ic 343560000/428560000 (2 pages) |
8 December 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director resigned (1 page) |
6 November 2002 | Ad 31/10/02--------- £ si 15000000@1=15000000 £ ic 328560000/343560000 (2 pages) |
9 October 2002 | Nc inc already adjusted 25/09/02 (2 pages) |
9 October 2002 | Resolutions
|
8 October 2002 | Particulars of mortgage/charge (6 pages) |
23 September 2002 | Ad 16/09/02--------- £ si 20000000@1=20000000 £ ic 308560000/328560000 (2 pages) |
16 September 2002 | Memorandum and Articles of Association (22 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Full accounts made up to 31 December 2001 (32 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
12 September 2002 | Nc inc already adjusted 22/08/02 (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Ad 28/08/02--------- £ si 10000000@1=10000000 £ ic 298560000/308560000 (2 pages) |
30 August 2002 | Particulars of mortgage/charge (6 pages) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Ad 02/07/02--------- £ si 20000000@1=20000000 £ ic 278560000/298560000 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Particulars of mortgage/charge (6 pages) |
2 July 2002 | New director appointed (3 pages) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
4 April 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | New director appointed (2 pages) |
8 March 2002 | Ad 28/02/02--------- £ si 30000000@1=30000000 £ ic 248560000/278560000 (2 pages) |
25 January 2002 | Memorandum and Articles of Association (23 pages) |
15 January 2002 | Director resigned (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Eur nc 180000000/200000000 28/12/01 (2 pages) |
9 January 2002 | Ad 28/12/01--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages) |
9 January 2002 | Ad 28/12/01--------- £ si 24560000@1=24560000 £ ic 224000000/248560000 (2 pages) |
9 January 2002 | £ nc 230000000/300000000 28/12/01 (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Ad 29/11/01--------- £ si 35000000@1=35000000 £ ic 189000000/224000000 (2 pages) |
23 October 2001 | New director appointed (3 pages) |
22 October 2001 | Memorandum and Articles of Association (5 pages) |
22 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
16 October 2001 | Nc inc already adjusted 28/09/01 (1 page) |
15 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Ad 28/09/01--------- £ si 50000000@1=50000000 £ ic 139000000/189000000 (2 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (35 pages) |
17 August 2001 | Ad 02/08/01--------- eur si 3400030@1=3400030 eur ic 175703898/179103928 (2 pages) |
10 August 2001 | Particulars of mortgage/charge (10 pages) |
17 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Ad 29/06/01--------- £ si 1000000@1=1000000 £ ic 138000000/139000000 (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 01/05/01; full list of members (21 pages) |
18 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
30 April 2001 | Company name changed kleinwort benson LIMITED\certificate issued on 30/04/01 (2 pages) |
12 April 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | New director appointed (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 29/11/00 (3 pages) |
14 December 2000 | Ad 29/11/00--------- eur si 55427852@1=55427852 eur ic 90276046/145703898 (2 pages) |
14 November 2000 | Notice of assignment of name or new name to shares (2 pages) |
14 November 2000 | Ad 26/10/00--------- eur si 90276046@1=90276046 eur ic 0/90276046 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Nc inc already adjusted 07/09/99 (2 pages) |
14 November 2000 | Eur nc 30000000/130000000 26/10/00 (3 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (33 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Return made up to 01/05/00; change of members (16 pages) |
26 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
15 October 1999 | Particulars of mortgage/charge (8 pages) |
1 October 1999 | New director appointed (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Memorandum and Articles of Association (26 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (29 pages) |
25 August 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 22/05/99; change of members (13 pages) |
10 June 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Director resigned (1 page) |
5 May 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
2 February 1999 | Resolutions
|
2 February 1999 | Nc inc already adjusted 30/12/98 (2 pages) |
2 February 1999 | Ad 07/01/99--------- £ si 80000000@1=80000000 £ ic 58000000/138000000 (2 pages) |
14 January 1999 | New director appointed (2 pages) |
13 January 1999 | Particulars of mortgage/charge (6 pages) |
13 January 1999 | Particulars of mortgage/charge (6 pages) |
13 January 1999 | Particulars of mortgage/charge (6 pages) |
13 January 1999 | Particulars of mortgage/charge (6 pages) |
12 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Resolutions
|
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
23 December 1998 | Resolutions
|
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
29 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | New director appointed (2 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (31 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
15 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 22/05/98; full list of members (136 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director resigned (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
2 January 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Particulars of mortgage/charge (5 pages) |
1 December 1997 | Particulars of mortgage/charge (5 pages) |
27 November 1997 | Resolutions
|
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Particulars of mortgage/charge (7 pages) |
14 November 1997 | Particulars of mortgage/charge (5 pages) |
10 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | Particulars of mortgage/charge (5 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (32 pages) |
9 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
28 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | New director appointed (1 page) |
14 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 22/05/97; no change of members (101 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (1 page) |
16 April 1997 | Director resigned (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
26 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Particulars of mortgage/charge (5 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1996 | Director resigned (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
25 November 1996 | Particulars of mortgage/charge (7 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Particulars of mortgage/charge (5 pages) |
22 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (35 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director resigned (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Return made up to 22/05/96; no change of members (83 pages) |
19 July 1996 | Director's particulars changed (1 page) |
19 July 1996 | Director's particulars changed (1 page) |
19 July 1996 | Director's particulars changed (1 page) |
19 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | New director appointed (1 page) |
13 June 1996 | Secretary resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
31 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Director resigned (4 pages) |
4 December 1995 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned (4 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Director resigned (4 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (31 pages) |
7 August 1995 | Director resigned (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Memorandum and Articles of Association (19 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | New director appointed (3 pages) |
20 December 1994 | Particulars of mortgage/charge (7 pages) |
14 November 1994 | Particulars of mortgage/charge (4 pages) |
18 April 1994 | Particulars of mortgage/charge (6 pages) |
26 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1993 | Full accounts made up to 31 December 1992 (26 pages) |
19 July 1993 | Particulars of mortgage/charge (4 pages) |
10 May 1993 | Particulars of mortgage/charge (7 pages) |
29 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
30 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1992 | Particulars of mortgage/charge (7 pages) |
7 September 1992 | Particulars of mortgage/charge (7 pages) |
17 August 1992 | Full accounts made up to 31 December 1991 (23 pages) |
16 June 1992 | Return made up to 22/05/92; full list of members (60 pages) |
28 April 1992 | Particulars of mortgage/charge (3 pages) |
18 February 1992 | Particulars of mortgage/charge (7 pages) |
18 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |
19 August 1991 | Particulars of mortgage/charge (3 pages) |
5 August 1991 | Particulars of mortgage/charge (3 pages) |
16 October 1990 | Full accounts made up to 31 December 1989 (19 pages) |
8 October 1990 | Director resigned (1 page) |
15 September 1989 | Particulars of mortgage/charge (7 pages) |
27 June 1986 | Company name changed kleinwort,benson LIMITED\certificate issued on 27/06/86 (2 pages) |
20 March 1961 | Company name changed\certificate issued on 20/03/61 (3 pages) |
8 July 1955 | Registered office changed on 08/07/55 from: registered office changed (3 pages) |
30 June 1955 | Incorporation (17 pages) |
13 June 1955 | Certificate of incorporation (1 page) |