Company NameLaw Debenture Trustees Limited
Company StatusActive
Company Number00625705
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(59 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Kelly Ann Stobbs-Miller
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(62 years after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Hester Scotton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(62 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed16 September 1997(38 years, 5 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(33 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2002)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(33 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameJohn Jeremy McKinnell Potter
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(33 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Secretary NameJohn Jeremy McKinnell Potter
NationalityBritish
StatusResigned
Appointed05 May 1992(33 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameDavid Frank Norris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressBlackthorn Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameHoward Clive Rumbelow
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 October 1993)
RoleLawyer
Correspondence Address79 Princes Way
London
SW19 6HW
Director NameMr Julian Robert Mason-Jebb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameRichard Forbes Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleChartered Accountant
Correspondence Address51 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameRobert James Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(34 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address53 Eaton Terrace
London
SW1W 8TR
Director NameMichael Andrew Caldicott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(37 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 1997)
RoleAccountant
Correspondence Address46 Gubyon Avenue
Herne Hill
London
SE24 0DX
Director NameClive Laurence Charles Rakestrow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2004)
RoleCorporate Trustee
Correspondence Address70 Dorset Road
Merton Park
London
SW19 3HB
Director NameAbigail Holladay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2003)
RoleCorporate Trustee
Correspondence Address31 Woodland Terrace
London
SE7 8EL
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(42 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Richard David Rance
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(44 years after company formation)
Appointment Duration19 years, 5 months (resigned 28 September 2022)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Darren Andrew Levene
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(55 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2020)
RoleCorporate Trustee
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Law Debenture Corporation PLC
100.00%
Ordinary
1 at £1Lawdebenture Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£687,841
Gross Profit£532,164
Net Worth£775,633
Cash£11,627
Current Liabilities£278,405

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

29 August 1990Delivered on: 4 September 1990
Satisfied on: 20 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustees of artificial intelligence directors pension fund to the chargee on any account whatsoever, and under the terms of the charge.
Particulars: F/H property k-A. 76 & 78 merton rd watford, herts or the proceeds of sale thereof.
Fully Satisfied
1 December 1987Delivered on: 28 June 1989
Satisfied on: 31 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: A registered charge
Secured details: £114,000 and all other moneys owed by the company to the mortgages.
Particulars: Number 12 (formerly k/a unit 5) eastman way hamel hempstead hertfordshire.
Fully Satisfied
26 August 1987Delivered on: 28 August 1987
Satisfied on: 20 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70, 72 and 74 merton road watford, hertfordshire.
Fully Satisfied
26 August 1987Delivered on: 28 August 1987
Satisfied on: 20 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 and 60 merton road, watford hertfordshire.
Fully Satisfied
30 October 2000Delivered on: 14 November 2000
Satisfied on: 4 July 2011
Persons entitled: Citibank, N.A.

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company and/or lot polish airlines S.a, (the "lessee") to the chargee pursuant to the transaction documents.
Particulars: All of the shares in the share capital of the company being 2 fully paid shares of 1 euro held by to the order of or on behalf of the chargor ay any time and all dividneds or interests and other monies payable in respect of the shares and all other rights benefits and proceeds in respect of the shares please refr to form 395 for full details.
Fully Satisfied
1 December 1987Delivered on: 7 September 1990
Satisfied on: 31 March 2001
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £106,000 and all other monies secured on property acquired by the company on 3/9/90.
Particulars: F/H land K.A. no. 11 (formerly unit 4) eastman way hemel hempstead l/h land as above.
Fully Satisfied
17 August 1982Delivered on: 19 August 1982
Satisfied on: 16 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 384.15 acres or thereabouts at barton blount estate, church broughton derbyshire.
Fully Satisfied
9 March 1990Delivered on: 21 March 1990
Persons entitled: Associated Spinners Limited

Classification: Mortgage
Secured details: £285,000.00 and all other moneys due or to become due from the company as trustees for sherwood agencies pension to associated spinners limited scheme.
Particulars: F/H property being part of the land in t/n gm 4035885 k/a land and buildings on the east side of aspinall st, heywood, greater manchester.
Outstanding
9 March 1990Delivered on: 21 March 1990
Persons entitled: Associated Spinners Limited

Classification: Mortgage
Secured details: £2,500.00 and all other moneys due or to become due from the company as trustees for sherwood agencies pension to associated spinners limited scheme.
Particulars: F/H property being part of the land contained in title number gm 403588 k/a land and buildings on the west side of aspinall street, heywood greater manchester.
Outstanding
8 August 1989Delivered on: 24 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings k/a 18 station parade harrogate north yorks.
Outstanding
28 June 1989Delivered on: 29 June 1989
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (in their capacity as trustees of the bridgewater reclamation limited pension scheme) to the chargee on any account whatsoever.
Particulars: All that piece of land situate at and known as 44A monmouth street, bridgwater in the county of somerset.
Outstanding
15 October 2003Delivered on: 30 October 2003
Persons entitled: Deutsche Bank Ag

Classification: Share charge
Secured details: All monies due or to become due from the company or any borrower to any of the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares. See the mortgage charge document for full details.
Outstanding
2 May 2002Delivered on: 20 May 2002
Persons entitled: Credit Lyonnais as Security Trustee for and on Behalf of the Secured Parties (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed mortgage all rights title benefit and interest to or in respect of the securities together with all dividends or other distributions please refer to form 395 for full details.
Outstanding
1 May 2002Delivered on: 10 May 2002
Persons entitled: Hamburgische Landesbankgirozentrale (Security Trustee for and on Behalf of the Secured Parties)

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its legal and beneficial rights title and interest in to and over the charged portfolio. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 3 January 2002
Persons entitled: Bayerische Landesbank Girozentrale in Its Capacity as Security Trustee for and on Behalf of Thesecured Parties (In Such Capacity, the "Security Trustee")

Classification: Share 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: All rights title benefit and interest whatsoever present and future to or in respect of the securities provided that the security trustee shall not in any circumstances incur any liability whatsoever in respect of any calls installments or otherwise in connection with the securities.. See the mortgage charge document for full details.
Outstanding
10 December 2001Delivered on: 14 December 2001
Persons entitled: The Bank of Novia Scotia

Classification: A security over shares agreement
Secured details: All monies due or to become due from minne aircraft leasing limited to any of the secured parties (as therein defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its legal and beneficial rights, title and interest in, to and over the charged portfolio, by way of first fixed charge... See the mortgage charge document for full details.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or the lessee to the chargee pursuant to any of the transaction documents (all terms as defined).
Particulars: By way of first fixed mortgage and charge the security assets. See the mortgage charge document for full details.
Outstanding
19 May 1999Delivered on: 3 June 1999
Persons entitled: The Law Debenture Trust Corporation

Classification: Security over shares agreement
Secured details: All obligations owing to the chargee as security trustee for the secured parties (as defined) or to any of the secured parties by the company under or pursuant to the a loan agreement,b loan agreement or the c loan agreement and the other operative documents (as defined).
Particulars: All of the shares in the share capital of six wholw miles limited (the company) held to ro by order of or on bahlf of the chargor ay any time and all dividneds or interests and other monies payable in respect of the shares and all other right benefits and proceeds in respect of the shares please refr to form 395 for full details. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017 (1 page)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
15 April 2016Full accounts made up to 31 December 2015 (15 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
(5 pages)
18 May 2015Full accounts made up to 31 December 2014 (14 pages)
12 March 2015Appointment of Mr Darren Andrew Levene as a director on 10 March 2015 (2 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500,000
(6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 500,000
(6 pages)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
25 October 2013Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages)
19 June 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Director's details changed for Mrs Caroline Janet Banszky on 6 May 2012 (2 pages)
16 May 2012Director's details changed for Mrs Caroline Janet Banszky on 6 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Mr Richard David Rance on 12 May 2011 (2 pages)
24 March 2011Full accounts made up to 31 December 2010 (14 pages)
12 October 2010Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 November 2008Auditor's resignation (1 page)
10 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Memorandum and Articles of Association (5 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
5 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
7 April 2005Full accounts made up to 31 December 2004 (13 pages)
10 January 2005Director resigned (1 page)
9 November 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members (9 pages)
20 April 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2003Particulars of mortgage/charge (31 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2003New director appointed (3 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Return made up to 01/05/02; full list of members (10 pages)
20 May 2002Particulars of mortgage/charge (2 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
26 April 2002Director resigned (1 page)
6 March 2002New director appointed (5 pages)
3 January 2002Particulars of mortgage/charge (8 pages)
14 December 2001Particulars of mortgage/charge (2 pages)
19 October 2001Particulars of mortgage/charge (10 pages)
8 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Return made up to 01/05/00; full list of members (8 pages)
15 December 1999Director's particulars changed (1 page)
28 June 1999Company name changed L.D.C. trustees LIMITED\certificate issued on 29/06/99 (2 pages)
3 June 1999Particulars of mortgage/charge (8 pages)
14 May 1999Return made up to 01/05/99; full list of members (14 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 February 1999Director's particulars changed (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
12 November 1998Director's particulars changed (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 May 1998Return made up to 01/05/98; full list of members (13 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
5 November 1997Memorandum and Articles of Association (26 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
16 May 1997Return made up to 01/05/97; bulk list available separately (6 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1996New director appointed (2 pages)
21 May 1996Return made up to 01/05/96; full list of members (11 pages)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Director's particulars changed (2 pages)
4 May 1995Return made up to 01/05/95; no change of members (18 pages)
15 November 1990Company name changed eagle star trust company LIMITED\certificate issued on 16/11/90 (2 pages)
14 April 1977Company name changed\certificate issued on 14/04/77 (2 pages)
13 April 1959Incorporation (14 pages)