Suite 1100
Houston
Texas
77079
Director Name | Dominic Antony Savarino |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2018(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 777 N. Eldridge Pkwy Suite 1100 Houston Texas 77079 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Lawrence Richard Dickerson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 4116 Coleridge Street Houston Texas 77005 |
Director Name | Richard Lee Lionberger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 1998) |
Role | Executive |
Correspondence Address | 7403 Foster Creek Drive Richmond Texas 77469 |
Director Name | Robert Murdo Macleod |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Executive |
Correspondence Address | The Neuk Station Road Ellon Aberdeenshire AB41 9AY Scotland |
Director Name | Robert Ernest Rose |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Executive |
Correspondence Address | 15415 Katy Freeway Houston Texas United States |
Secretary Name | Richard Lee Lionberger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1993(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 7403 Foster Creek Drive Richmond Texas 77469 |
Secretary Name | Richard Lee Lionberger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1993(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 7403 Foster Creek Drive Richmond Texas 77469 |
Director Name | Lawrence Richard Dickerson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2002) |
Role | Executive |
Correspondence Address | 4116 Coleridge Street Houston Texas 77005 |
Director Name | Ronald Charles Johnson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 107 Kingsgate Aberdeen AB2 6BN Scotland |
Director Name | Gary Thomas Krenek |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1998(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 December 1998) |
Role | Executive |
Correspondence Address | Route 2 Box 40 East Bernard Texas 77435 |
Director Name | Kenneth William McAlpine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Bentinck Street Galston Ayrshire KA4 8HT Scotland |
Director Name | David Wendall Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1998(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2006) |
Role | Executive |
Correspondence Address | 2710 Mountain Green Trail Kingwood Texas 77345 |
Director Name | Charles Duncan Weir |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Company Executive |
Correspondence Address | Beechlea School Road Kintore Aberdeenshire AB51 0UX Scotland |
Secretary Name | William Charles Long |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 December 1999(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2003) |
Role | Business Person |
Correspondence Address | 2404 Wordsworth Street Houston 77030-1834 Texas Usa |
Director Name | Stephen Glenn Elwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2000(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 15415 Katy Freeway Houston Texas 77094 |
Director Name | William Charles Long |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2000(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 15415 Katy Freeway Houston Texas 77024 Usa United States |
Director Name | Ronald Leon James |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2004) |
Role | Area Manager |
Correspondence Address | 43 Coull Gardens Kingswells Aberdeen Aberdeenshire AB15 8TQ Scotland |
Director Name | Jerry Ray Owens |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2004(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2006) |
Role | Area Manager |
Correspondence Address | 43 Coull Gardens Kingswells Aberdeen Aberdeenshire AB15 8TQ Scotland |
Director Name | Jimmy Ray Moore |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2006(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 2011) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | George Creighton Cole Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | John Lawhon Richards |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2011(43 years after company formation) |
Appointment Duration | 7 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Howe Moss Drive Kirkhill Industrial Estate Dyce AB21 0GL Scotland |
Director Name | Terence Waldorf |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2014(45 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 2014) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 15415 Katy Freeway Suite 300 Houston Texas 77094 United States |
Director Name | Mr Emmett Vivien McEvoy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2020(52 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Bobby Lee Williams |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(52 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 June 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Sonia Bhamra |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(52 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 August 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Richard Male |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(53 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2023) |
Role | Business Management |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ms Ruth Angela Malone |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2021(53 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1999) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(31 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | diamondoffshore.com |
---|---|
Telephone | 01224 727500 |
Telephone region | Aberdeen |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
275.8k at £1 | Diamond Offshore Drilling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,994,256 |
Gross Profit | -£248,222,750 |
Net Worth | £1,986,938,008 |
Cash | £32,350 |
Current Liabilities | £3,427,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: £16,800,000 and all other monies due or to become due from the compnay to the chargees under the terms of a loan agreeement dated 30.7.82 & a supplemental agreement dated 4.3.85 a deed of contract 30.7.82 further mortgage dated 4.3.85 & further supplemental deed dated 4.3.85. Particulars: The earnings of the drilling platform ocean benloyal registered in the name of the company at the port of leith inder official no 376547. Fully Satisfied |
---|---|
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargees, on an account current under the terms of a loan agreement dated 30.7.82 as amended and supplemented by a supplemental agreement dated 4.3.85, a deed of covenant dated 30.7.82 supplemented by a supplemental deed dated 4.3.85. Particulars: 64/64TH shares of and in the drilling platform ocean bencoyal registered in the name of the company at the port of leith under official no. 376547. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: $28,250,000 and all other monies due or to become due from the company to the chargees secured by a mortgage dated 4/3/85. Particulars: All the compnays rights title interest and benefits in and under :- a) the jack up drilling rig "ocean benarmin" reg in the name of the company at the port of leigh under officlal no 704622 (rig) b) the insurances of the rig and any compensation payable in respect of requisition for title or other compulsory acquisition of the rig. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All monies due or to become due from thecompany to the chargees on an account current under the terms of a loan agreement dated 4/3/85 and a deed of covenant dated 4/3/85. Particulars: 64/64TH shares of and in the jack up drilling rig "ocean benamrin" registered in the name of the company at the port of leigh under official no:- 704622. Fully Satisfied |
30 July 1982 | Delivered on: 10 August 1982 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC Classification: Deed of assignment Secured details: £33,600,000 and all other monies due or to become due from the company to the banks under the terms of a mortgage & loan agreement and deed of covenant all dated 30/7/82. Particulars: The earnings to the platform. Fully Satisfied |
30 July 1982 | Delivered on: 10 August 1982 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC Classification: Deed of covenant Secured details: £33,600,000 and all other monies due or to become due from the compnay to the banks secured by a charge dated 30/7/82 under the terms of a loan agreement and deed of assignment dated 30/7/82. Particulars: The platform and the insirances and requisition compensation of the platform. Fully Satisfied |
8 February 1996 | Delivered on: 12 February 1996 Satisfied on: 17 January 2001 Persons entitled: Bankers Trust Company Classification: An indenture of first naval mortgage Secured details: All obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any credit document and credit agreement (as defined). Particulars: The whole of the rig being an offshore drilling rig owned by the company documented under the laws and flag of the republic of panama with a gross tonnage of 32,419 and a net tonnage of 9,726. see the mortgage charge document for full details. Fully Satisfied |
8 February 1996 | Delivered on: 12 February 1996 Satisfied on: 17 January 2001 Persons entitled: Bankers Trust Company Classification: Collateral assignment of insuarance Secured details: All obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any credit agreement and credit document as defined. Particulars: The insurance collateral being all insurances all certificates of entry in protection and indemnity and war risks associations or clubs in repect of the panamanian flag vessel ocean alliance owned by the company. See the mortgage charge document for full details. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc Classification: Deed of assignment Secured details: All moneys due or to become due from the compnay to the royal bank of scotland PLC actins as agent and trustee for itself and j henry schroder wagg & co limited standard chartered bank, benline offshore contractors limited and odeco inc on any account whatsoever under the terms of the charge. Particulars: All of the right title and interest of the company in and to all freight sub-freight charter line rental passage monies, compensation payable in the event of requisition for hire, and the other parrticulars as detailed on doc M395. For full details re vessel "ocean benloyal". Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC acting as agent and trustee for itself and j henry schroder wagg & co. Limited standard chartered banks, benline offshore contractors limited and odeco inc on any account whatsoever under the terms of the charge. Particulars: All of the right title and interest of the company in and to all freight sub freight charter line rental passage monies, compensation payable in the event of requisition for hire, and the other particulars as detailed on doc M395 for full details revessal "ocean benarmin". Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC acting as agent and trustee for itself and j henry schroder wagg & co. Limite standard chartered bank, ben line offshore contractors limited and odeco inc on any account whastsoever under the terms of the charge. Particulars: All of the right title and interest of the company in and to all freight sub freight, passage monies, compensation payable in the event of requisition for hire,and the other particulars as detailed on doc M395 for full for full details revessel "ocean tide". Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the royal banks of scotland PLC acting as agent and trustee for itself and j henry schroder wagg & co. Limited standard cahrtered bank, ben line offshore contractors limited and odeco inc or any account whatsoever under the terms of the charge. Particulars: All of the right title and interest of the company in and to all freight sub-freight, charter line rental passage monies, compensation payable in the event of requisition for hire, and the other particulars as detailed on doc m 395. re vessel :- bem ocean lancer (see doc M395 for full details). Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited Classification: Statutory british ship mortgage Secured details: All moneys due or to become to due from the compnay to the royal bank of scotland PLC as agent and trustee for itself and j henry schroder wagg & co. Limtied, standard chartered bank, ben line offshore contractors limited and odeco inc on an account currrent under the terms of a deed of covenand dated 28-5-1987. Particulars: All sixty four sixty fourth (64/64TH) shares of and in thge semi submerciable dwelling rig "ocean benloyal" whith is regstered under the british flag with official number - 376547. Fully Satisfied |
10 August 1982 | Delivered on: 10 August 1982 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the compnay to the banks on an account current under the terms of a loan agreement and deed of covenant both dated 30 july 1982. Particulars: 64/64 th shares in the drilling platform sea conquest to be names "ocean benloyal" regisgers at with under official number 376547( the platform). Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Classification: Statutory british ship mortgage Secured details: All monies due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself and J. henry schroder, wagg & co. Limited standard chartered bank ben line offshore contractors and odeco inc. On an account current under the terms of a deed of covenant dated 28/5/87. Particulars: All 64/64TH shares of and in the jack-up rig "ocean benarmin" which is registered under the british flag with official no. 704622. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Classification: Statutory british ship mortgage Secured details: All moneys due or to become due from the company to the royal banks of scotland PLC as agent and trustee for itself and j henry schroder wagg & co. Limited, standard chartered banks ben line offshorecontractord limited and odeco inc on an account dated 28-5-1987. Particulars: All sixty four sixty fourth (64/64TH ) shares of and in the jack up drilling rig ocean tide which is registered under the british flag with official number 342831. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Classification: Statutory british ship mortgage Secured details: All moneys due or to become due from thecompany to the royal bank of scotland PLC as agent and trustee for itself, j, henry schroder wagg & co, limited standardchartered banks benline offshore contractors limited and odeco inc on an accountcurrent under the terms of a deed of covenant dated 28TH may 1987. Particulars: All sixty four sixty fourth (64/64TH) shares of and in the dynamically postiioned drill ship ben ocean lancer whith is registered under the british flag with official number 366477. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All moneys due or to become due from the company and/or all or any of the companies named therein to the royal banks of scotland PLC as agent and trustee for itself and the financiaries ad named on the attached schedule on any account whatsoever. Particulars: (See doc m 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited Classification: Deed of assignment Secured details: All moneys due or to become due from the compnay to the royal bank of scotland PLC as agent and trustee for itself and other chargees named on the attached schedule on any account whatsoever under the terms of the deed. Particulars: All of the right title and interest of the company in and to all contracts and policies of insurance whatsoever and all entries of the vessel in any protectionand indemnity and war risks association (see doc m 395 for full details) vessel ocean benloyal. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited Classification: Deed of assignment Secured details: All moneys due or to become from the company to the royal bank of scotland PLC as agent and trustee for itself and the other chargees named on the attached schedule on any account whatsoever under the terms of the deed. Particulars: All of the right title and interest of the company in and to all contracts and policies of insurance whatsoever and all entries of the vessel in any particulars and indemnity and war risks association(see doc M395 for full details) vessel oecan tide. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the royal banks of scotland PLC as agent and trustee for itself and the other chargees named on the attached schedule on any account whatsoever under the terms of the deed. Particulars: All of the right title and interest of the company in and to all contracts and policies of insurance whatsoever and all entries of the vessel in any protection and indemnity and war risks association (-see doc M395 for full details) vessel:- ben ocean wance. Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself and the other chargees named on the attached schedule on any account whatsoever under the terms of the deed. Particulars: All the right title and interest of the company in and to all contracts and policies of insurances and all dntries of the vessel in any protection and indemnity and war risks associations (see doc M395 for full details) vessel :- ocean benarmin. Fully Satisfied |
28 May 1987 | Delivered on: 15 July 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Classification: Deed of covenant Secured details: All moneys due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself, j henry schroder wagg 0 co limited standard chartered banks, ben line offshore contracts limited and odeco inc. Under the tems of the security documents as defined the deed. Particulars: All of the right title and interest of the company present and future in and to the vessel the dynamically positioned drill ship ben ocean lances registration no 366477 and the particulars relating thereto (see doc m 395 for full details). Fully Satisfied |
28 May 1987 | Delivered on: 15 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Classification: Deed of covenant Secured details: All moneys due or to become due from thecompany to the royal bank of scotland PLC as agent and trustee for itself, j henry schroded, wagg & co limited, standardchartered banks, ben line offshore contrtractors limited and odeco inc under thethe terms of the security documents as defined - the dedd. Particulars: All of the right title and interest of the company present and future in and to the vessel :- jack up drilling rig ocean benarmim registraion no 704622 and theparticulars relating thereto. (See doc m 395 for full details). Fully Satisfied |
18 July 1969 | Delivered on: 28 July 1969 Satisfied on: 6 February 1996 Persons entitled: Husky Oil LTD Classification: Debenture Secured details: £40,000. Particulars: Floating cvharge on all the (see doc 12). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 May 1987 | Delivered on: 15 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Classification: Deed of covenant Secured details: All money due or to become due from the company to the royal bank of scotland PLC as agent and trustee for itself, j henry schroder wagg & co limited, standard chartered banks, benline offshire contractors limtied and odeco inc. Under the terms of the security documents as defined - the deed. Particulars: All of the rights title and interest of the company present & future in and to the vessel :- semi sulmersible drilling rig ocean benloyal registration no 376547 and the particulars relating thereto (see doc M395 for full details). Fully Satisfied |
28 May 1987 | Delivered on: 15 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited Odeco Inc. Classification: Deed of covenant Secured details: All monies due or to become due from thecompany to the royal bank of scotland PLC as agent and trustee for itself, J. henry schroder, wagg & co. Limited, standard chartered bank, ben line offshore contractors limited and odeco inc under the terms of the security documents as defined in the deed. Particulars: All the right title and interest of the company present and future in and to the vessel :- jack-up drilling rig "ocean tide" reg. No. 342831 and the particulars relating thereto (please see doc for full details). Fully Satisfied |
28 May 1987 | Delivered on: 15 June 1987 Satisfied on: 19 August 1992 Persons entitled: Ocean Drilling & Exploration Company Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity of even date. Particulars: All the rights titles benefits and interests of the company whatsoever present and future under or arising out of or evidenced by the documents detailed on form 395 (please see doc for full details). Fully Satisfied |
28 May 1987 | Delivered on: 15 June 1987 Satisfied on: 19 August 1992 Persons entitled: The Ben Line Steamers LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 29 th may 1987. Particulars: All the rights titles benefits and interests of the company whatsoever present & future under ar arising out of or evidenced by the documents detailed on doc M395 all books and other debts revenues & clauses both present & future as detailed on doc M395(see doc M395 for full details). Fully Satisfied |
28 May 1987 | Delivered on: 16 June 1987 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited Odeco Inc. Odoco Inc., Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC J Henry Schroder Wagg & Co Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the compnay and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and thefinanciaries as named on the attached schedule on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1986 | Delivered on: 22 September 1986 Satisfied on: 19 August 1992 Persons entitled: The Royal Banks of Scotland PLC Classification: Deed of covenant Secured details: $8,000,000 and all other monies due or to become due from the compnay to the chargee secured by a mortgage dated 12-9-86 under the terms of a facility letter dated 5-12-85 and this deed. Particulars: The companys rights title interest and benefits in (a) the jack up drilling rig ocean tide registered under official number 342831. (b) the insurances of the rig and any conpensation payable in respect of requisition. Fully Satisfied |
12 September 1986 | Delivered on: 22 September 1986 Satisfied on: 19 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms ofa facility letter dated 5TH dec 1985 and a deed of covenent dated 12TH SEPTEMBER19869. Particulars: 64/64TH shares of and in the jack up rig ocean tide registered under officail number 342831. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited Odeco Inc. Odoco Inc., Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC J Henry Schroder Wagg & Co Standard Chartered Bank J Henry Schroder Wagg & Co LTD The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: $28,250,000 and all monies due or to become due from the company to the chargees secured by a statutory mortgage dated 4/3/85. Particulars: All the companys right title and interest and benefit in and under (a) the drilling platform ocean benloyal registered in the name of the company at the port of leith under official no 376547 (platform) (b) the insurances of the platform and and any compensation payable in respect of requisition for title or other comulsory acquisition of the platform. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited Odeco Inc. Odoco Inc., Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC J Henry Schroder Wagg & Co Standard Chartered Bank J Henry Schroder Wagg & Co LTD The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £16,800,000 and all other monies due or to become due from the compnay to the chargees secured by and supplemental to a deed of covenant dated 30.7.82 & under the terms of the charge. Particulars: All the companys rights title interest and benefits in and under :-/ (a) the drilling platform ocean benloyal registered in the name of the company at the port of leigh under official no 376547 (platform)- (b) the insurances of the platform and any compensation payable in respect of recquisition for title or other compulsoryacquisition of the platform. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 19 August 1992 Persons entitled: Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland Standard Chartered Bank S Henry Schroder Wagg & Co Limited The Royal Bank of Scotland PLC S Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC The Royal Bank of Scotland PLC Standard Chartered Bank PLC J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcacting as Agent and Trustee for Itself And Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcactimg as Agent and Trustee for Itself And Odeco Inc. J. Henry Schroder Wagg & Co Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself And Standard Chartered Bank J. Henry Schroder Wagg & Co. Limited Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Bank Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC Standard Cahrtered Bank PLC The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg and Co Limited Odeco Inc. Ben Line Offshore Contractors Limited Standard Chartered Odeco Inc. Standard Chartered Bank J. Henry Schroder, Wagg & Co. Limited Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc. The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Benn Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder, Wagg & Co. Limited Standard Chartered Bank The Royal Bank of Scotland Plcas Agent and Trustee for Itself J. Henry Schroder, Wagg & Co. Limited Odeco Inc Standard Chartered Banks Ben Line Offshore Contractors Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc J. Henry Schroder, Wagg & Co. Limited J. Henry Schroder, Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Ben Line Offshore Contractors Limited Odeco Inc. Standard Chartered Banks Ben Line Offshore Contractors Limited J.Henry Schroder, Wagg & Co. Limited Odeco Inc The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks J Henry Schdoder Wagg & Co Limited Odeco Inc. Ben Line Offshore Contractors Limited The Royal Bank of Scotlanc Plcas Agent and Trustee for Itself Standard Chartered Banks Ben Line Offshore Contractors Limited Odeco Inc Standard Chartered Banks J Henry Schroder Wagg & Co The Royal Bank of Scotland Plcas Agent and Trustee for Itself Odeco Inc. Ben Line Offshore Contractors Limited J. Henry Schroder Wagg & Co. Limited The Royal Bank of Scotland Plcas Agent and Trustee for Itself Standard Chartered Banks The Royal Bank of Scotland Plcas Agent and Trustee for Itself, J. Henry Schroder Wagg & Co. Limited Standard Chartered Bank Ben Line Offshore Contractors Limited Odeco Inc. Odoco Inc., Standard Chartered Bank Ben Line Offshore Contractors Limited The Royal Bank of Scotland PLC J Henry Schroder Wagg & Co Standard Chartered Bank J Henry Schroder Wagg & Co LTD The Royal Bank of Scotland PLC Standard Chartered Bank The Royal Bank of Scotland PLC Standard Chartered Bank J Henry Schroder Wragg & Co Limited The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargees on an account current under the terms of a deed of covevant daged 4/3/85 and a loan agreement dated 4/3/85. Particulars: 64/64TH shares of and in the drilling platform ocean benloyal registered in the name of the company at the port of leith under the official number 376547. Fully Satisfied |
18 July 1969 | Delivered on: 25 July 1969 Satisfied on: 6 February 1996 Persons entitled: National Provincial Bank LTD Classification: A bond and assignation Secured details: A bond and assignation dated 18/7/69 & 23/7/69 & executred by rimrick (UK) LTD for securing £3,000,000 together with a commitment commission of 1% and all other monies due or to become due from the company to the chargee under the termsof a financial agreement dated 18TH JULY1969. Particulars: All the owners' rights interrest & benefits in and under a building agreement (in contract) constituted by an agreement dated 13TH march 1969 and an addendum therto dated 15TH july 1969. for full details please see doc. 13. Fully Satisfied |
23 April 2021 | Delivered on: 6 May 2021 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
23 April 2021 | Delivered on: 6 May 2021 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
23 April 2021 | Delivered on: 26 April 2021 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
1 November 2016 | Delivered on: 1 November 2016 Persons entitled: Efs Bop, Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
17 June 2016 | Delivered on: 22 June 2016 Persons entitled: Efs Bop, Llc (A Limited Liability Company Formed in the State of Delaware, United States of America) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 March 2016 | Delivered on: 31 March 2016 Persons entitled: Efs Bop, Llc (A Limited Liability Company Formed in the State of Delaware, United States of America) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 March 2016 | Delivered on: 31 March 2016 Persons entitled: Efs Bop, Llc (A Limited Liability Company Formed in the State of Delaware, United States of America) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 February 2021 | Appointment of Sonia Bhamra as a director on 28 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Emmett Vivien Mcevoy as a director on 28 January 2021 (1 page) |
10 December 2020 | Appointment of Mr Emmett Vivien Mcevoy as a director on 10 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Bobby Lee Williams as a director on 10 December 2020 (2 pages) |
8 June 2020 | Termination of appointment of George Creighton Cole Henderson as a director on 25 May 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 June 2018 | Termination of appointment of Stephen Glenn Elwood as a director on 24 May 2018 (1 page) |
5 June 2018 | Appointment of Dominic Antony Savarino as a director on 24 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Registration of charge 009434750040, created on 1 November 2016 (30 pages) |
1 November 2016 | Registration of charge 009434750040, created on 1 November 2016 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 June 2016 | Registration of charge 009434750039, created on 17 June 2016 (38 pages) |
22 June 2016 | Registration of charge 009434750039, created on 17 June 2016 (38 pages) |
31 March 2016 | Registration of charge 009434750038, created on 29 March 2016 (37 pages) |
31 March 2016 | Registration of charge 009434750038, created on 29 March 2016 (37 pages) |
31 March 2016 | Registration of charge 009434750037, created on 29 March 2016 (37 pages) |
31 March 2016 | Registration of charge 009434750037, created on 29 March 2016 (37 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
10 December 2014 | Appointment of David Lynn Roland as a director on 15 October 2014 (2 pages) |
10 December 2014 | Appointment of David Lynn Roland as a director on 15 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Terence Waldorf as a director on 15 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Terence Waldorf as a director on 15 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
13 June 2014 | Appointment of Terence Waldorf as a director (3 pages) |
13 June 2014 | Appointment of Terence Waldorf as a director (3 pages) |
9 June 2014 | Termination of appointment of William Long as a director (1 page) |
9 June 2014 | Termination of appointment of William Long as a director (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 July 2012 | Termination of appointment of John Richards as a director (1 page) |
12 July 2012 | Termination of appointment of John Richards as a director (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
11 January 2012 | Termination of appointment of Jimmy Moore as a director (1 page) |
11 January 2012 | Termination of appointment of Jimmy Moore as a director (1 page) |
10 January 2012 | Appointment of John Lawhon Richards as a director (3 pages) |
10 January 2012 | Appointment of John Lawhon Richards as a director (3 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
9 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
27 January 2010 | Director's details changed for George Creighton Cole Henderson on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for George Creighton Cole Henderson on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jimmy Ray Moore on 30 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for William Charles Long on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for William Charles Long on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jimmy Ray Moore on 30 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
31 December 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
31 December 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
28 November 2008 | Statement by directors (1 page) |
28 November 2008 | Solvency statement dated 24/11/08 (1 page) |
28 November 2008 | Statement by directors (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
28 November 2008 | Solvency statement dated 24/11/08 (1 page) |
28 November 2008 | Memorandum of capital - processed 28/11/08. erducing issd cap to £10,000 (also red auth cap to £10,000). (1 page) |
28 November 2008 | Memorandum of capital - processed 28/11/08. erducing issd cap to £10,000 (also red auth cap to £10,000). (1 page) |
26 November 2008 | Director appointed george creighton cole henderson (2 pages) |
26 November 2008 | Director appointed george creighton cole henderson (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
10 April 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
10 April 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: one london wall london EC2Y 5AB (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: one london wall london EC2Y 5AB (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 10 foster lane london EC2V 6HH (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 10 foster lane london EC2V 6HH (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
26 July 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
6 May 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
19 March 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
19 March 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
28 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
28 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 May 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
2 May 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Resolutions
|
20 January 2001 | Resolutions
|
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 May 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
25 May 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members
|
27 March 2000 | Return made up to 31/12/99; full list of members
|
27 March 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 January 2000 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page) |
20 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 February 1999 | Full group accounts made up to 31 December 1997 (20 pages) |
15 February 1999 | Full group accounts made up to 31 December 1997 (20 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
16 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 January 1998 | Location of debenture register (1 page) |
6 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
6 January 1998 | Location of debenture register (1 page) |
6 January 1998 | Location of register of members (1 page) |
6 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
6 January 1998 | Location of register of members (1 page) |
3 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
28 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 February 1997 | Return made up to 31/12/95; full list of members; amend (11 pages) |
19 February 1997 | Return made up to 31/12/94; full list of members; amend (11 pages) |
19 February 1997 | Return made up to 31/12/94; full list of members; amend (11 pages) |
19 February 1997 | Return made up to 31/12/95; full list of members; amend (11 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members; amend (11 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members; amend (11 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
6 January 1997 | Location of debenture register (1 page) |
6 January 1997 | Location of debenture register (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
12 February 1996 | Particulars of mortgage/charge (4 pages) |
12 February 1996 | Particulars of mortgage/charge (4 pages) |
12 February 1996 | Particulars of mortgage/charge (4 pages) |
12 February 1996 | Particulars of mortgage/charge (4 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 January 1996 | Director's particulars changed (1 page) |
4 January 1996 | Full group accounts made up to 31 December 1994 (23 pages) |
4 January 1996 | Full group accounts made up to 31 December 1994 (23 pages) |
12 December 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 December 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
30 October 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (258 pages) |
20 May 1993 | Company name changed diamond m-odeco LIMITED\certificate issued on 21/05/93 (2 pages) |
20 May 1993 | Company name changed diamond m-odeco LIMITED\certificate issued on 21/05/93 (2 pages) |
1 February 1993 | Return made up to 31/12/92; full list of members (7 pages) |
1 February 1993 | Return made up to 31/12/92; full list of members (7 pages) |
17 September 1992 | Company name changed ben-odeco LIMITED\certificate issued on 17/09/92 (2 pages) |
17 September 1992 | Company name changed ben-odeco LIMITED\certificate issued on 17/09/92 (2 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (12 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (12 pages) |
30 January 1989 | Return made up to 09/12/88; full list of members (12 pages) |
30 January 1989 | Return made up to 09/12/88; full list of members (12 pages) |
2 February 1988 | Return made up to 24/12/87; full list of members (12 pages) |
2 February 1988 | Return made up to 24/12/87; full list of members (12 pages) |
22 July 1987 | Resolutions
|
22 July 1987 | Resolutions
|
10 February 1987 | Full accounts made up to 31 December 1985 (14 pages) |
10 February 1987 | Full accounts made up to 31 December 1985 (14 pages) |
2 February 1987 | Return made up to 06/01/87; full list of members (9 pages) |
2 February 1987 | Return made up to 06/01/87; full list of members (9 pages) |
5 December 1985 | Accounts made up to 31 December 1984 (15 pages) |
5 December 1985 | Accounts made up to 31 December 1984 (15 pages) |
5 January 1985 | Accounts made up to 31 December 1983 (13 pages) |
5 January 1985 | Accounts made up to 31 December 1983 (13 pages) |
4 October 1983 | Accounts made up to 31 December 1982 (12 pages) |
4 October 1983 | Accounts made up to 31 December 1982 (12 pages) |
16 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
16 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
19 November 1981 | Accounts made up to 31 December 1980 (11 pages) |
19 November 1981 | Accounts made up to 31 December 1980 (11 pages) |
4 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
4 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
17 January 1980 | Accounts made up to 31 December 1978 (11 pages) |
17 January 1980 | Accounts made up to 31 December 1978 (11 pages) |
4 December 1978 | Accounts made up to 31 December 1977 (11 pages) |
4 December 1978 | Accounts made up to 31 December 1977 (11 pages) |
13 January 1978 | Accounts made up to 31 December 1976 (12 pages) |
13 January 1978 | Accounts made up to 31 December 1976 (12 pages) |
16 December 1976 | Accounts made up to 31 December 1975 (13 pages) |
16 December 1976 | Accounts made up to 31 December 1975 (13 pages) |
15 July 1974 | Company name changed\certificate issued on 15/07/74 (3 pages) |
15 July 1974 | Company name changed\certificate issued on 15/07/74 (3 pages) |
2 December 1968 | Incorporation (19 pages) |
2 December 1968 | Incorporation (19 pages) |