London
E14 5HP
Director Name | Dawn Fitzpatrick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 September 2019(48 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Mary Elizabeth Francis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(48 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Diane Lynn Schueneman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 September 2019(48 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Dr Mohamed A El-Erian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American,Egyptian,Fr |
Status | Current |
Appointed | 01 January 2020(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Coimbatore Sundararajan Venkatakrishnan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2021(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Berry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 08 February 2022(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Angela Anna Cross |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(50 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Menasey Marc Moses |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Ms Hannah Elisabeth Ellwood |
---|---|
Status | Current |
Appointed | 15 February 2023(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Julia Susan Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sir Timothy Hugh Bevan |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Tyes Place Staplefield Haywards Heath Sussex RH17 6EW |
Director Name | Sir John Derek Birkin |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Company Chairman |
Correspondence Address | The Clock House Painshill Portsmouth Road Cobham Surrey KT11 1DJ |
Director Name | David Band |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1996) |
Role | Banker |
Correspondence Address | 20 Ilchester Place London W14 8AA |
Director Name | Mary Elizabeth Baker |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Royal Mint Court London EC3N 4HJ |
Director Name | Dr David Valentine Atterton |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Cathedral Green House Wells Somerset BA5 2UB |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Howard Bailey Trust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 September 2002) |
Role | Secretary |
Correspondence Address | 1 Milliners Way Saint Michael's Mead Bishops Stortford Hertfordshire CM23 4GG |
Director Name | Sir Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2006) |
Role | Managing Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Alison Marie Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(27 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Imperial House, 92-98 Waterford Road London SW6 2HA |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2000) |
Role | Finance Director |
Correspondence Address | Apartment 11,The Tower Riviera Court,St Catherines Way London E1W 1UJ |
Director Name | Matthew William Barrett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish Canadian |
Status | Resigned |
Appointed | 01 October 1999(28 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Patrick Anthony Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mr Lawrence Charles Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Marcus Ambrose Paul Agius |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David George Booth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael St John Ashley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(41 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5HP |
Secretary Name | Claire Anne Davies |
---|---|
Status | Resigned |
Appointed | 01 December 2016(45 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Lawrence Charles Dickinson |
---|---|
Status | Resigned |
Appointed | 19 August 2017(45 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Stephen Victor Shapiro |
---|---|
Status | Resigned |
Appointed | 01 November 2017(46 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter James Bernard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2018(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Jason Leslie Wright |
---|---|
Status | Resigned |
Appointed | 01 April 2018(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Timothy James Breedon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(48 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael St John Ashley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(48 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mr Stephen Victor Shapiro |
---|---|
Status | Resigned |
Appointed | 25 September 2019(48 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2023) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.3b at £1 | Barclays PLC 97.08% Ordinary |
---|---|
237.1m at $0.2 | Bny (Nominees) Limited 2.46% Preference |
- | OTHER 0.46% - |
20.9k at $0.2 | Bank Of New York Depositary (Nominees) Limited 0.00% Preference |
2 at £1 | Barclays Group Holdings LTD 0.00% Ordinary |
1000 at £1 | Barclays PLC 0.00% Cumulative Preference |
19.7k at $0.2 | Clearstream Nominees Limited 0.00% Preference |
12.2k at $0.2 | Euroclear Nominees Limited 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
25 March 2009 | Delivered on: 4 April 2009 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the chargor or any beneficiary and the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights and interest in respect of all securities and amounts standing to the credit of its securities account and its securities account see image for full details. Outstanding |
---|---|
22 December 2008 | Delivered on: 7 January 2009 Persons entitled: Dresdner Bank Aktiengesellschaft Classification: Side-letter agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To pledge all book-entry securities and the cash claims see image for full details. Outstanding |
17 November 2008 | Delivered on: 21 November 2008 Persons entitled: Mml Dublin Mortgage Loans Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the relevant contract meaning the £32,500,500.00 credit agreement dated 14TH march 2007 see image for full details. Outstanding |
23 October 2008 | Delivered on: 4 November 2008 Persons entitled: Societe Nationale Des Chemins De Francais Classification: The security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "Assigned property" barclays london loan collateral see image for full details. Outstanding |
28 July 2008 | Delivered on: 1 August 2008 Persons entitled: Vhv Allgemeine Versicherung Ag Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the reference obligations, by way of security right title and interest attaching to or relating to the reference obligations and all sums derived therefrom. See image for full details. Outstanding |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: Bls Ag Classification: Barclays london security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property means the barclays london loan collateral, see image for full details. Outstanding |
27 February 2008 | Delivered on: 3 March 2008 Persons entitled: Comune Di Roma Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in the collateral securities all rights against the depository bank in relation to the account see image for full details. Outstanding |
1 February 2008 | Delivered on: 4 February 2008 Persons entitled: Societe Nationale Des Chemins De Fer Francais Classification: Barclays london security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property, being the barclays london loan collateral,. See the mortgage charge document for full details. Outstanding |
19 December 2007 | Delivered on: 4 January 2008 Persons entitled: Societe Nationale Des Chemins De Fer Francais Classification: A barclays london security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays london loac collateral dated 19/12/2007 with all right title and interest and related benefits thereon. See the mortgage charge document for full details. Outstanding |
21 February 2007 | Delivered on: 7 March 2007 Persons entitled: New Jersey Transit Corporation Classification: A barclays london security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being barclays london loan collateral. See the mortgage charge document for full details. Outstanding |
11 January 2007 | Delivered on: 19 January 2007 Persons entitled: The Bank of New York Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all assets. See the mortgage charge document for full details. Outstanding |
1 November 2006 | Delivered on: 15 November 2006 Persons entitled: The Federal Reserve Bank of New York Classification: Letter of agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in property being accounts chattel paper inventory equipment investment property. See the mortgage charge document for full details. Outstanding |
2 May 2006 | Delivered on: 15 May 2006 Persons entitled: Deutsche Bank Ag, London Branch Classification: Master novation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details. Outstanding |
10 August 2005 | Delivered on: 31 August 2005 Persons entitled: Euroclear Bank S.A./N.V. Classification: Supplement to a modification of the collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to all pledged customer securities accounts the amount of all customer securities which are now or at any time in the future shall be standing to the credit of the pledged customer securities accounts. See the mortgage charge document for full details. Outstanding |
16 May 2005 | Delivered on: 4 June 2005 Persons entitled: David Mond Classification: Deed of assignment of certain debt Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title, interest and benefit as it has in the debts and the benefit of all rights and remedies relating thereto including reservations of proprietary rights, rights of tracing and liens and similar associated rights and remedies. See the mortgage charge document for full details. Outstanding |
16 May 2005 | Delivered on: 4 June 2005 Persons entitled: David Mond Classification: Deed of assignment of security and debt Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title, interest and benefit as it has in and under the debenture and the debt being the sum of £26,124.11. see the mortgage charge document for full details. Outstanding |
23 May 2005 | Delivered on: 25 May 2005 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securities account with the chargee and the entitlements or debts represented by those credits and its securities account. Outstanding |
24 September 2003 | Delivered on: 1 October 2003 Persons entitled: Firstrand Bank Limited Classification: An irrevocable pledge of each of note a, note b and note c Secured details: The total amount of us$46,230,765 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays' right to receive payment from rmb of the principal amounts of each of note a, note b and note c in accordance with the terms of each of those notes. Outstanding |
5 December 2001 | Delivered on: 24 December 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Intercreditor deed Secured details: All sums, liabilities and obligations due or to become due from the company to the chargee under or in connection with the senior finance documents. Particulars: Under the deed barclays agress that if:- 1.1 it receives or recovers a payment or distribution in cash or in kind in respect of or on account of any of the junior liabilities (other than where the same is recovered by means of enforcement of any third party security):. See the mortgage charge document for full details. Outstanding |
27 March 2000 | Delivered on: 13 April 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplement to collateral agreement governing pledges of additional cash by participants in the euroclear system Secured details: All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system, due or to become due from the company to morgan guaranty brussels and to any other office of the chargee. Particulars: "Additional cash collateral" is defined in the supplement as the company's right title and interest in and to account 42 0001X 000/yyy (a/c number) 21412 openened by morgan guaranty brussels. See the mortgage charge document for full details. Outstanding |
4 December 1998 | Delivered on: 9 December 1998 Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined)) Classification: Security agreement Secured details: Its payment obligations under the rules of the euro system of the eba clearing company to other participants on that system. Particulars: Assigns all rights (the "collateral rights") arising from time to time under the deposit agreement dated 4/12/98. see the mortgage charge document for full details. Outstanding |
8 September 1998 | Delivered on: 24 September 1998 Persons entitled: Bhf-Bank Ag (The Agent) as Trustee for the Beneficiaries (as Defined) Classification: Security interest agreement Secured details: All liabilities of the chargor to the chargee of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) including all interest charges commission fees and expenses. Particulars: All collateral being four ordinary shares of £1 each numbered one to four in sports village, all securities, all derivative assets and all rights title and interest in such securities and derivative assets. See the mortgage charge document for full details. Outstanding |
8 September 1998 | Delivered on: 24 September 1998 Persons entitled: Bhf-Bank Ag (The Agent) as Trustee for the Beneficiaries (as Defined) Classification: Debenture Secured details: All liabilities of the chargors (as defined) owed or expressed to be owed to the chargee under or in connection with the agreement or any security document. Particulars: All f/h and l/h property fittings plant equipment machinery tools vehicles furniture any investment hedging agreement cash at bank intellectual property. See the mortgage charge document for full details. Outstanding |
3 August 1998 | Delivered on: 19 August 1998 Persons entitled: The Federal Reserve Bank of New York Classification: Letter of agreement between barclays bank PLC acting through its new york branch (barclays) and the federal reserve bank of new york (the federal reserve) pursuant to which the federal reserve agreed to provide a credit facility to barclays on the terms a Secured details: Advances made from time to time by the chargee to barclays bank PLC (company) plus all accrued and unpaid interest. Particulars: All right title and interest in property including accounts chattel paper inventory equipment instruments investment property general intangibles payment intangibles documents deposit accounts comercial tort claims real property and intellectual property. See the mortgage charge document for full details. Outstanding |
20 November 1997 | Delivered on: 24 November 1997 Persons entitled: Gilliane Philip-Courtines Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement. Outstanding |
20 November 1997 | Delivered on: 26 November 1997 Persons entitled: The Guarantor (Please See Form 395 for Details) Classification: Declaration of pledge of securities and claims Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A. banque generale du luxembourg S.A. banque internationale a luxembourg S.A. credit commercial de france kredietbank N.V. kredietbank S.A. luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules). Particulars: All present and future securities bonds notes certificates of deposit instruments or rights representing property rights or claims as well as all other debentures etc. see the mortgage charge document for full details. Outstanding |
18 April 1997 | Delivered on: 28 April 1997 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee. Particulars: All "collateral" being: the securities collateral being all right title and interest in and to all securities clearance accounts which morgan guaranty brussels currently has opened in the name of the company; cash collateral, pledged recovery rights and all other collateral all as defined on form 395. see the mortgage charge document for full details. Outstanding |
15 August 1995 | Delivered on: 30 August 1995 Persons entitled: Exchange Clearing House Limited Classification: User pledge and security agreement Secured details: The payment of all obligations of the company (the pledgor) under this agreement and the other echo documents; provided that the maximum amount shall not exceed the pledgor's general loss allocation amount, its required margin amount and all costs and expenses that the pledgor is liable to pay to the chargee under the echo documents as calculated in accordance with regulation 6.5. Particulars: All the company's right title and interest whether now owned or hereafter acquired, in and to the pledged collateral (as stated in paragraphs (a) to (h) on the form 395). see the mortgage charge document for full details. Outstanding |
15 August 1995 | Delivered on: 30 August 1995 Persons entitled: Exchange Clearing House Limited Classification: Shareholder pledge and security agreement Secured details: The obligations of the company (the pledgor) under the standby facility agreement of even date and this agreement; provided that the maximum amount shall not exceed the total of the pledgor's facility amount and any amount payable by the pledgor under section 12 of the standby facility agreement. Particulars: All the company's right title and interest, whether now owned or hereafter acquired, in and to the pledged collateral (as stated in paragraphs (a) to (h) on the form 395). see the mortgage charge document for full details. Outstanding |
15 August 1995 | Delivered on: 29 August 1995 Persons entitled: Exchange Clearing House Limited Classification: Shareholder acceptable cash agreement Secured details: The performance by the transferor of its obligations under the standby facility agreement (as defined). Particulars: If any transfer of acceptable cash by the transferor to echo. See the mortgage charge document for full details. Outstanding |
15 August 1995 | Delivered on: 29 August 1995 Persons entitled: Exchange Clearing House Limited Classification: User acceptable cash agreement Secured details: The performance by the transferor of its obligations under the echo documents (as defined). Particulars: If any transfer of acceptable cash by the transferor to echo. See the mortgage charge document for full details. Outstanding |
26 January 1995 | Delivered on: 7 February 1995 Persons entitled: Morgan Guaranty Trust of New York and Jp Morgan S.P.A Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a custody agreement of even date. Particulars: All the cash from time to time in the cash account described in clause 5 and appendix b: loans of the custody agreement all the shares stocks bonds notes debentures or other securities held from time to time for the account of barclays bank PLC by morgan guaranty trust of new york milan office and jp morgan spa pursuant to the custody agreement. Outstanding |
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Hbk Master Fund L.P. Classification: A registered charge Particulars: Not applicable. Outstanding |
7 February 2023 | Delivered on: 13 February 2023 Persons entitled: Citadel Securities Principal Strategies Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Abu Dhabi Investment Authority Classification: A registered charge Particulars: Not applicable. Outstanding |
19 January 2023 | Delivered on: 24 January 2023 Persons entitled: Citadel Securities Taiwan Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
9 January 2023 | Delivered on: 17 January 2023 Persons entitled: Eurex Clearing Aktiengesellschaft Classification: A registered charge Particulars: None. Outstanding |
20 September 2022 | Delivered on: 21 September 2022 Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities (Europe) Limited Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD. Classification: A registered charge Particulars: None. Outstanding |
24 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities Gcs (Ireland) Limited Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Crbu Holdings Llc Classification: A registered charge Particulars: None. Outstanding |
24 August 2022 | Delivered on: 30 August 2022 Persons entitled: Cs Trading Llc Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Equity Fund LTD. Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Quantitative Strategies Master Fund LTD. Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Energy Investments LTD. Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Securities Llc Classification: A registered charge Particulars: None. Outstanding |
24 August 2022 | Delivered on: 30 August 2022 Persons entitled: Citadel Cefl Investments LTD. Classification: A registered charge Particulars: None. Outstanding |
19 October 2021 | Delivered on: 25 October 2021 Persons entitled: Future Fund Board of Guardians (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 22 September 2021 Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited Man Bluecrest Multi-Strategy 1.5XL Trading Limited Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 3 September 2021 Persons entitled: Sumitomo Mitsui Trust Bank, Limited Classification: A registered charge Particulars: None. Outstanding |
7 June 2021 | Delivered on: 7 June 2021 Persons entitled: Element Capital Master Fund Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited Man Bluecrest Multi-Strategy 1.5XL Trading Limited Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited Man Bluecrest Multi-Strategy 1.5XL Trading Limited Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
25 September 2020 | Delivered on: 29 September 2020 Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 February 2020 | Delivered on: 28 February 2020 Persons entitled: Eurex Clearing Aktiengesellschaft; Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany Classification: A registered charge Outstanding |
13 February 2020 | Delivered on: 19 February 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2020 | Delivered on: 5 February 2020 Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Outstanding |
10 December 2019 | Delivered on: 17 December 2019 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 December 2019 | Delivered on: 13 December 2019 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 October 2019 | Delivered on: 18 October 2019 Persons entitled: The Bank of New York Mellon as Trustee (As Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 October 2019 | Delivered on: 14 October 2019 Persons entitled: State Street Bank and Trust Company Classification: A registered charge Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Apex Corporate Trustees (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 August 2019 | Delivered on: 30 August 2019 Persons entitled: Citadel Global Fixed Income Master Fund LTD. Classification: A registered charge Outstanding |
21 June 2019 | Delivered on: 5 July 2019 Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 29 March 2019 Persons entitled: Barclays Bank Ireland PLC Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 15 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
27 April 2018 | Delivered on: 10 May 2018 Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 9 April 2018 Persons entitled: Sumitomo Mitsui Banking Corporation, Cayman Branch Classification: A registered charge Outstanding |
23 January 2018 | Delivered on: 26 January 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Eurex Clearing Aktiengesellschaft, Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany Classification: A registered charge Outstanding |
22 November 2017 | Delivered on: 30 November 2017 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 3 November 2017 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for Itself and the Beneficiaries) Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 3 November 2017 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for Itself and the Beneficiaries) Classification: A registered charge Outstanding |
5 July 2017 | Delivered on: 11 July 2017 Persons entitled: Barclays Pension Funds Trustees Limited Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 4 January 2017 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 August 2016 | Delivered on: 13 September 2016 Persons entitled: The National Securities Clearing Corporation Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman, Sachs & Co Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
18 April 2016 | Delivered on: 26 April 2016 Persons entitled: The Depository Trust Company ("Dtc") Classification: A registered charge Outstanding |
2 February 2016 | Delivered on: 9 February 2016 Persons entitled: Eurex Clearing Ag Classification: A registered charge Outstanding |
19 October 2015 | Delivered on: 22 October 2015 Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Governor and the Company of the Bank of England (Swcurity Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Governor and the Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
2 September 2015 | Delivered on: 10 September 2015 Persons entitled: Capita Trust Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 3 July 2015 Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited Man Bluecrest Multi-Strategy 1.5XL Trading Limited Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Eurex Clearing Ag Eurex Clearing Security Trustee Gmbh as Security Trustee (For Each of the Secured Parties) Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Capita Trust Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 29 January 2015 Persons entitled: Credit Suisse International Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 4 November 2014 Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited Man Bluecrest Multi-Strategy 1.5XL Trading Limited Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Eurex Clearing Ag Eurex Clearing Security Trustee Gmbh as Security Trustee (For Each of the Secured Parties) Citibank International PLC, Madrid Branch Citibank, N.A., Milan Branch Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 26 March 2014 Persons entitled: Lch.Clearnet Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2014 | Delivered on: 18 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2013 | Delivered on: 5 September 2013 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 August 2013 | Delivered on: 11 September 2013 Persons entitled: Mediobanca-Banca Di Credito Finanziario S.P.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 1 July 2013 Persons entitled: Pensionskassen for Kontorpersonale Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 1 July 2013 Persons entitled: Pensionskassen for Socialradgivere Og Socialaedagoger Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 1 July 2013 Persons entitled: Pensionskassen for Sundhedsfaglige Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 1 July 2013 Persons entitled: Pensionskassen for Sygeplejersker Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 1 July 2013 Persons entitled: Pka+Pension Forsikringsselskab a/S Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 1 July 2013 Persons entitled: Pensionskassen for Laegesekretaerer Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2013 | Delivered on: 21 February 2013 Persons entitled: Six Swiss Exchange LTD Classification: Framework agreement for collateral secured instruments Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral in the intermediary account with six sis LTD and/or in the ssx account with six sis LTD from time to time see image for full details. Outstanding |
8 January 2013 | Delivered on: 10 January 2013 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details. Outstanding |
20 December 2012 | Delivered on: 31 December 2012 Persons entitled: Citibank, N.A. Classification: Euroclear security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A commercial pledge (gage/pand) over the securities in accordance with the belgianlaw of 5 may 1872 on commercial pledges, the belgian law of 15 december 2004 of financial collateral arrangements see image for full details. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Pensionskassen for Sundhedsfaglige Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The custody account being the account with internal reference no. 180361 and all its right title and interest arising under the custody agreement see image for full details. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Pka+Pension Forsikringsselskab a/S Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The custody account being the account with internal reference no. 180930 and all its right title and interest arising under the custody agreement see image for full details. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Pensionskassen for Laegesekretaerer Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The custody account being the account with internal reference no. 180137 and all its right title and interest arising under the custody agreement see image for full details. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Pensionskassen for Sygeplejersker Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The custody account being the account with internal reference no. 180514 and all its right title and interest arising under the custody agreement see image for full details. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Pensionskassen for Kontorpersonale Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The custody account being the account with internal reference no. 180356 and all its right title and interest arising under the custody agreement see image for full details. Outstanding |
3 December 2012 | Delivered on: 14 December 2012 Persons entitled: Pensionskassen for Socialradgivere Og Socialpaedagoger Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The custody account being the account with internal reference no. 180618 and all its right title and interest arising under the custody agreement see image for full details. Outstanding |
4 December 2012 | Delivered on: 14 December 2012 Persons entitled: Barclays Commercial Mortgage Securities Llc Classification: Mortgage loan purchase agreement Secured details: The sum of usd 287,798,184.24 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right title and interest in,to and under its repsective percentage interest in the loan see image for full details. Outstanding |
14 November 2012 | Delivered on: 22 November 2012 Persons entitled: Barclays Commercial Mortgage Securities Llc Classification: Mortgage loan purchase agreement Secured details: Usd 440,220,288.02 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right title and interest in,to and under its repsective percentage interest in the loan see image for full details. Outstanding |
19 October 2012 | Delivered on: 2 November 2012 Persons entitled: Capital Hospitals Limited Classification: A security over cash account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in the deposit see image for full details. Outstanding |
19 October 2012 | Delivered on: 2 November 2012 Persons entitled: Capital Hospitals Limited Classification: A security over cash account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in the deposit see image for full details. Outstanding |
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Sas Co LTD Classification: Swap confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral transferred to or received by the secured party pursuant to the terms of the swap confirmation which may be either cash, U.S. treasury department obligations, agency notes, or mortgaged backed securities (eligible collateral) see image for full details. Outstanding |
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Sas Co LTD Classification: Swap confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral transferred to or received by the secured party pursuant to the terms of the swap confirmation which may be either cash, U.S. treasury department obligations, agency notes, or mortgaged backed securities (eligible collateral) see image for full details. Outstanding |
14 June 2012 | Delivered on: 27 June 2012 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account. Outstanding |
14 June 2012 | Delivered on: 3 July 2012 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securties account and the entitlements of debts represented by those credits and its securities account. Outstanding |
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Syncora Guarantee Inc Classification: The security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account collateral see image for full details. Outstanding |
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Sas Co LTD Classification: The security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account collateral see image for full details. Outstanding |
1 May 2012 | Delivered on: 19 May 2012 Persons entitled: Citibank N.A. for Itself and on Behalf of Each Custodian Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. Cash held in any account with any custodian see image for full details. Outstanding |
4 April 2012 | Delivered on: 13 April 2012 Persons entitled: Ubs Ag Classification: Euroclear security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A commercial pledge over the securities see image for full details. Outstanding |
16 March 2012 | Delivered on: 4 April 2012 Persons entitled: Bank Leuimi Le-Israel B.M. Classification: Agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bank leumi has the right of lien over all cash and securities in any relevant account and is entitles to detain such cash and securities until payment of all sums or delivery of securities due or that shall be due to bank leumi from bbi in connection with the agreement see image for full details. Outstanding |
17 February 2012 | Delivered on: 3 March 2012 Persons entitled: Bank Leumi Le-Israel B.M. Classification: Agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company and/or barclays capital securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bank leumi has the right of lien over all cash and securities in any relevant account and is entitled to detain such cash and securities until payment of all sums or delivery of securities due or that shall be due to bank leumi from bbi and/or bcsl in connection with the agreement see image for full details. Outstanding |
9 December 2011 | Delivered on: 23 December 2011 Persons entitled: Dekabank Deutsche Girozentrale Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the collateral. See image for full details. Outstanding |
15 November 2011 | Delivered on: 25 November 2011 Persons entitled: Lch.Clearnet Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to the relevant swapclear clearing client entitlement and each relevant account balance see image for full details. Outstanding |
19 October 2011 | Delivered on: 8 November 2011 Persons entitled: Magnox Electric Group Pension Trustee Company Limited as Trustees of the Magnox Electric Group of the Electricity Supply Pension Scheme (The "Collateral Receiver") Classification: Pledge agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the collateral see image for full details. Outstanding |
16 September 2011 | Delivered on: 27 September 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt relating to the account with iban number GB98CITI18500811627295 see image for full details. Outstanding |
15 September 2011 | Delivered on: 27 September 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt relating to the account with iban number GB73CITI18500811627260 see image for full details. Outstanding |
15 September 2011 | Delivered on: 27 September 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt see image for full details. Outstanding |
16 September 2011 | Delivered on: 27 September 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt see image for full details. Outstanding |
9 September 2011 | Delivered on: 19 September 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt relating to the account with iban number GB23CITI18500811627384 see image for full details. Outstanding |
2 September 2011 | Delivered on: 15 September 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt relating to the account with iban number GB95CITI18500811627252 see image for full details. Outstanding |
2 September 2011 | Delivered on: 15 September 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the charged debt relating to the account with iban number GB20CITI18500811627244 see image for full details. Outstanding |
9 August 2011 | Delivered on: 17 August 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged debt see image for full details. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged debt relating to the account with iban number GB64CITI18500811627325 see image for full details. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged debt relating to the account with iban number GB20CITI18500811627341 see image for full details. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge the charged debt relating to the account with iban number GB42CITI18500811627333 see image for full details. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to govco or citibank and all monies due or to become due from the account bank to the chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of the charged debt see image for full details. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco Llc Classification: An account charge Secured details: All monies due or to become due from the company to govco or citibank and all monies due or to become due from the account bank to the chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of the charged debt. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the charged debt see image for full details. Outstanding |
3 August 2011 | Delivered on: 15 August 2011 Persons entitled: Govco, Llc Classification: An account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the charged debt see image for full details. Outstanding |
28 July 2011 | Delivered on: 29 July 2011 Persons entitled: James W. Giddens as Trustee for the Securities Investor Protection Act Liquidation of Lehman Brothers Inc. (The Trustee) Classification: Stay and security agreement executed outside the united kingdom over property situate there Secured details: All monies due or to become due from barclays capital inc., To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A continuing security interest in, lien on and right of set-off against all of the collateral and all proceeds thereof see image for full details. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £102,000.00 due or to become due from the company to the chargee. Particulars: Charge over the property at 18 kd tower station road hemel hempstead hertfordshire. Outstanding |
21 April 2011 | Delivered on: 11 May 2011 Persons entitled: Citibank N.A. for Itself and as Agent for Each Custodian Classification: Deed Secured details: All monies due or to become due from the company to any custodian on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the collateral see image for full details. Outstanding |
20 April 2011 | Delivered on: 26 April 2011 Persons entitled: Citibank N.A., London Branch and Citibank International PLC Classification: Security agreement Secured details: All monies due or to become due from the client to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge to the custodian and the clearing member the secured disprin assets see image for full details. Outstanding |
29 March 2011 | Delivered on: 15 April 2011 Persons entitled: Caceis Bank Luxembourg Classification: A pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral consisting of any present and future cash claims and book entry securities see image for full details. Outstanding |
5 April 2011 | Delivered on: 14 April 2011 Persons entitled: The Shinkumi Federation Bank Classification: A luxembourg pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being all the assets held in the pledged account with number 15627 see image for full details. Outstanding |
5 April 2011 | Delivered on: 14 April 2011 Persons entitled: The Shinkumi Federation Bank Classification: A luxembourg pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being all the assets held in the pledged account see image for full details. Outstanding |
8 March 2011 | Delivered on: 23 March 2011 Persons entitled: Sumitomo Mitsui Banking Corporation, as Trustee for the Trust Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing first ranking security for the due and full payment and discharge of the secured liabilities the collateral giver has agreed to pledge and has pledged all the collateral to and in favour of the collateral receiver who has accepted the pledge see image for full details. Outstanding |
7 October 2010 | Delivered on: 21 October 2010 Persons entitled: Willow No.2 (Ireland) PLC Classification: Deed relating to a loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and as continuing security for the payment of all sums under the deed by way of first fixed charge all of the rights, interests, title and benefits in and to the principal interest see image for full details. Outstanding |
13 September 2010 | Delivered on: 23 September 2010 Persons entitled: Banque Nationale De Belgique Sa Classification: An amendment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First security interest which shall cease upon the redelivery of such gold,transfer of title the transferred securities and all instruments,all interest dividends cash instruments and other property see image for full details. Outstanding |
2 August 2010 | Delivered on: 3 August 2010 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Collateral security deed Secured details: All monies due or to become due from the account holder and/or the company to the chargee, the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all its rights title and interest in and to all cash margin amounts, all money, all property, see image for full details. Outstanding |
30 September 2009 | Delivered on: 7 October 2009 Persons entitled: Mmp-12 Funding Llc Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title interest and benefit from time to time in under or in respect of the custody account and all monies and the collateral the debts all interest derivative assets other monies see image for full details. Outstanding |
25 September 2009 | Delivered on: 7 October 2009 Persons entitled: Mmp-12 Funding Llc Classification: A master loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the collateral see image for full details. Outstanding |
23 June 2009 | Delivered on: 2 July 2009 Persons entitled: Bls Ag Classification: A barclays london security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the barclays london loan collateral see image for full details. Outstanding |
23 June 2009 | Delivered on: 2 July 2009 Persons entitled: Bls Ag Classification: Barclays london security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property means the barclays london loan collateral, see image for full details. Outstanding |
29 May 2008 | Delivered on: 5 June 2008 Satisfied on: 27 May 2009 Persons entitled: New Jersey Transit Corporation Classification: Barclays london security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the barclays london loan collateral see image for full details. Fully Satisfied |
29 May 2008 | Delivered on: 5 June 2008 Satisfied on: 27 May 2009 Persons entitled: New Jersey Transit Corporation Classification: Barclays london security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the barclays london loan collateral see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 3 April 2008 Satisfied on: 22 March 2011 Persons entitled: Moerara Enim Investeringsmaatschappij Iv B.V. Classification: Deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the class a shares, the voting rights, the dividends and the ancillary rights see image for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: 1) that area of ground lying in the parish of glasgow and in that part of the couty of lanark. 2) the subjects on the south west side of rimsdale street glasgow.. See the mortgage charge document for full details. Fully Satisfied |
16 January 2008 | Delivered on: 1 February 2008 Satisfied on: 16 July 2009 Persons entitled: Shipping Repo 2007-2 Limited Classification: Security deed Secured details: All sums due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the junior notes and all right title and interest attaching or relating to thereto and all sums derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
16 January 2008 | Delivered on: 1 February 2008 Satisfied on: 16 July 2009 Persons entitled: Shipping Repo 2007-1 Limited Classification: Security deed Secured details: All sums due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the junior notes and all right title and interest attaching or relating to thereto and all sums derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
29 September 2006 | Delivered on: 13 October 2006 Satisfied on: 5 March 2010 Persons entitled: Allblue Leveraged Feeder L.P. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the rights to the secured party by way of first ranking security for the payment and discharge and performance of the secured obligations. See the mortgage charge document for full details. Fully Satisfied |
29 September 2006 | Delivered on: 13 October 2006 Satisfied on: 5 March 2010 Persons entitled: Allblue Leveraged Feeder Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right,title,benefit and interest to,in and under the subscription agreements. See the mortgage charge document for full details. Fully Satisfied |
27 September 2006 | Delivered on: 13 October 2006 Satisfied on: 5 March 2010 Persons entitled: Bear Stearns High-Grade Structured Credit Strategies Enhanced Leverage (Overseas) LTD Assecurity Trustee Classification: A charge over shares Secured details: All monies due or to become due from the company to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its rights title and interest in and to the charged property. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole the subjects k/a chapelhall industrial estate airdrie. See the mortgage charge document for full details. Fully Satisfied |
28 July 2006 | Delivered on: 17 August 2006 Satisfied on: 5 March 2010 Persons entitled: Man Bluecrest Multi-Strategy 1.5XL Trading Limited Man Bluecrest Multi-Strategy 1.5XL Trading Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares being the usd class ii shares in the fund held from time to time by barclays. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter or any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole those subjects lying to the west northwest of barrowfield street coatbridge. See the mortgage charge document for full details. Fully Satisfied |
29 March 1999 | Delivered on: 19 April 1999 Satisfied on: 23 March 2001 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Supplemental debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any oyher capacity whatsoev er) of the borrower (as defined) the company and the lend lease party to the chargee (as agent and trustee for the finance parties) and to the finance parties (as defined) under each finance document (as defined). Particulars: L/H title in the property k/a fareham shopping centre devised in the lease of even date and the lease of rights of way of even date. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 2 July 1997 Satisfied on: 23 March 2001 Persons entitled: Deutsche Hypothekenbank (Actiengesellschaft) (the "Agent")as Agent and Trustee for the Finance Parties (as Defined) Classification: Debenture Secured details: All monies due or to become due from the borrower, the lend lease partner and the hput trustee (all as defined) to the chargee and to each finance party (as defined) under each finance document (as defined). Particulars: L/H property k/a fareham shopping centre (phases I and ii) fareham hampshire and the f/h properties k/a 1 to 6 (inclusive) savoy buildings 1 westbury road and 95 west street fareham hampshire; all plant and machinery owned by each chargor and its interest in any plant or machinery in its possession. All of each chargor's book and other debts each chargor's goodwill and each chargor's uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
14 May 1997 | Delivered on: 15 May 1997 Satisfied on: 11 March 1998 Persons entitled: R.B.Equipment Leasing Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for lease dated 27TH november 1995. Particulars: All sums standing to the credit of the company's account no.74639566 At barclays bank PLC "treasury services" 5 north colonnade canary wharf london E14 designated"hanover property unit trust 7 grosvenor gardens and 7 grosvenor gardens mews east account". Fully Satisfied |
6 June 1994 | Delivered on: 14 June 1994 Satisfied on: 11 March 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 6/6/94 on any account whatsoever. Particulars: Lease between the grampian regional council and icfc properties limited dated 27TH and 29TH june and recorded in the division of the general register of sasines county of aberdeen. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 11 March 1997 Satisfied on: 11 March 1998 Persons entitled: Ubk Property Investments Number 1 Limited Classification: Mortgage of cash deposit Secured details: All monies due or to become due from the company as trustee of the hanover property unit trust to the chargee on any account whatsoever. Particulars: By way of assignment by way of security the debt or debts which then were or at any time thereafter may be owing by coutts & co (the bank) on an account of the mortgagor with the bank account number 56734 and all interest (if any). See the mortgage charge document for full details. Fully Satisfied |
3 February 1997 | Delivered on: 5 February 1997 Satisfied on: 11 March 1998 Persons entitled: R.B. Equipment Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as defined) and/or this legal charge. Particulars: L/H property k/a 24 grosvenor gardens and 24 grosvenor gardens mews north, london in the city of westminster t/no: ngl 307693. Fully Satisfied |
3 February 1997 | Delivered on: 5 February 1997 Satisfied on: 11 March 1998 Persons entitled: R.B. Equipment Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as defined) and/or this legal charge. Particulars: L/H property k/a 7 grosvenor gardens and 7 grosvenor gardens mews east london in the city of westminster t/no: LN212277. See the mortgage charge document for full details. Fully Satisfied |
9 October 1996 | Delivered on: 17 October 1996 Satisfied on: 11 March 1998 Persons entitled: R B Equipment Leasing Limited Classification: A standard security which was presented for registration in scotland on the 9/10/96 Secured details: All monies obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the agreement for purchase and lease together with the security documents (as defined). Particulars: All and whole the subjects k/a and forming clifton trading estate newbridge in the county of midlothian extending to six acres and fifty seven decimal or one hundreth parts of an acre thereby. See the mortgage charge document for full details. Fully Satisfied |
9 September 1996 | Delivered on: 12 September 1996 Satisfied on: 11 March 1998 Persons entitled: R.B. Equipment Leasing Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as defined in an agreement for lease dated 27TH november 1995 and made between the same parties) and or this deed. Particulars: All sums (whether of principal interest or otherwise) now or hereafter standing to the credit of the mortgagors account number 55373399 at barclays bank PLC treasury services murray house 1 royal mint court london EC3N 4HH which is designated "hanover property unit trust clockhouse place account". Fully Satisfied |
31 May 1996 | Delivered on: 4 June 1996 Satisfied on: 11 March 1998 Persons entitled: R.B. Equipment Leasing Limited Classification: First legal charge Secured details: All monies due or to become due from the company (as trustee for the hanover property unit trust) to the chargee under or pursuant to the documentation (as defined in an agreement for lease dated 27TH november 1995) and/or this deed on any account whatsoever. Particulars: F/H property k/a 11/14 ascot road, bedfont, hounslow t/no: NGL35784. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 4 June 1996 Satisfied on: 11 March 1998 Persons entitled: R.B. Equipment Leasing Limited Classification: First legal charge Secured details: All monies due or to become due from the company (as trustee for the hanover property unit trust) to the chargee under or pursuant to the documentation (as defined in an agreement for lease dated 27TH november 1995) and/or this deed on any account whatsoever. Particulars: F/H property k/a 76 and 78 st annes road, harrow t/no: NGL619234. See the mortgage charge document for full details. Fully Satisfied |
17 April 1996 | Delivered on: 24 April 1996 Satisfied on: 24 January 2002 Persons entitled: Lloyds Project Leasing Limited Classification: Standard security presented for registration in scotland on the 17/4/96 Secured details: All monies due or to become due from the company to the chargee under the terms of the option deed dated 26TH and 27TH march 1996. Particulars: The st giles centre elgin scotland. See the mortgage charge document for full details. Fully Satisfied |
9 February 1996 | Delivered on: 14 February 1996 Satisfied on: 11 March 1998 Persons entitled: Wood Street Investments Limited Classification: Mortgage of cash deposits Secured details: All monies due or to become due from the company (as trustee of the hanover property unit trust) to the chargee on any account whatsoever. Particulars: The debt or debts then or thereafter owing to the mortgagor in sterling by tsb bank PLC. Fully Satisfied |
6 June 1994 | Delivered on: 14 June 1994 Satisfied on: 11 March 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 6/6/94 on any account whatsoever. Particulars: Phase 11 albion trading estate south street whiteinch glasgow t/no GLA33429. Fully Satisfied |
30 November 1995 | Delivered on: 14 December 1995 Satisfied on: 11 March 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedand Its Successors in Title and/or Assignees Classification: Standard security Secured details: All monies due or to become due from the company as trustees of hanover property unit trust to the chargee on any account whatsoever pursuant to the letter dated 31ST may 1994 together with any subsequent amendments thereto or replacements thereof ("the agreement") as defined therein. Particulars: All and whole that area or piece of ground extending to 1.500 acres or thereby known as site number 13,kirkhill industrial estate,dyce,in the county of aberdeen. See the mortgage charge document for full details. Fully Satisfied |
16 November 1995 | Delivered on: 17 November 1995 Satisfied on: 11 March 1998 Persons entitled: Ubk Property Investments Number 1 Limited Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the hanover property unit trust to the chargee on any account whatsoever under the terms of any of the agreements and the legal charge as defined therein. Particulars: By way of legal mortgage 76 and 78 st ann's road harrow greater london title number NGL619234 1 to 3 market house high street aylesbury buckinghamshire title number BM116762. The charnwood centre loughborough leicestershire title number LT150574 buildings on the west side of market place and forming part of the charnwood centre loughborough title number LT64485,the benefit of all leases,goodwill of business,licences,shares,rights,benefits and advantages of the property and a floating charge on all plant machinery and other equipment and all tools furniture vehicles and goods. See the mortgage charge document for full details. Fully Satisfied |
21 September 1992 | Delivered on: 6 June 1995 Satisfied on: 3 October 1996 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Standard security Secured details: All monies. Particulars: All and whole that lot of ground in the burgh of aberdeen and county of aberdeen on the west side of market street (formerly upper quay) aberdeen. See the mortgage charge document for full details. Fully Satisfied |
11 May 1995 | Delivered on: 23 May 1995 Satisfied on: 4 October 1996 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Deed relating to a deed of assignment of rent (as defined) Secured details: All monies due or to become due from the company to the chargee under a agreement dated 19TH march 1992 (as defined) and as amended by a deed dated 11TH may 1995 (as defined). Particulars: All rights,title and interest.....all rents,licence fees,premiums.....etc........other payments under a lease dated 20/2/86 (as defined) relating to 13,14 and 15 dingwall road and 19 welllesley grove,croydon.. See the mortgage charge document for full details. Fully Satisfied |
11 May 1995 | Delivered on: 23 May 1995 Satisfied on: 4 October 1996 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Deed of charge and covenant (as defined) Secured details: All monies due or to become due from the company to the chargee under or in respect of a loan agreement dated 19TH march 1992 (as defined) and as amended by a deed dated 11TH may 1995. Particulars: F/Hold property at 13 dingwall rd,croydon; t/no.sy 95497 and 14/15 dingwall rd,19 wellesley grove and land/blds at the back of 13 dingwall rd,croydon; t/no.sy 292597; all buildings,contracts and agreements......etc.. See the mortgage charge document for full details. Fully Satisfied |
16 April 1992 | Delivered on: 23 May 1995 Satisfied on: 4 October 1996 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or in respect of the loan agreement dated 19TH march 1992 (as defined) and as amended by a deed dated 11TH may 1995. Particulars: (I) 13 dingwall rd,london borough of croydon; t/no.sy 95497. (ii) 14 and 15 dingwall rd,19 wellesley grove and land/blds at the back of 13 dingwall rd,croydon; t/no.sy 292597. see the mortgage charge document for full details. Fully Satisfied |
2 June 1994 | Delivered on: 14 June 1994 Satisfied on: 11 March 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Rental income from occupational tenant relative to a lease between icfc properties limited exploration and production services (north sea). See the mortgage charge document for full details. Fully Satisfied |
11 May 1995 | Delivered on: 23 May 1995 Satisfied on: 11 March 1998 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Memorandum relating to a deposit (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to a loan agreement dated 19TH march 1992 (as defined) and/or a deed dated 11TH may 1995 (as defined). Particulars: All amounts held and standing to the credit of account/no. 116327 with the bank and all interest thereon. Fully Satisfied |
28 March 1995 | Delivered on: 6 April 1995 Satisfied on: 11 March 1998 Persons entitled: Wood Street Investments Limited Classification: Mortgage of cash deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms the agreements or any of them on any current or other account pursuant to the terms of the charge. Particulars: The account of the mortgagee with the bank held at 155 bishopsgate london account no 46724 or any other account fro the time being repalcing such account. See the mortgage charge document for full details. Fully Satisfied |
15 March 1995 | Delivered on: 21 March 1995 Satisfied on: 9 January 1999 Persons entitled: Wood Street Investments Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the agreements or any of them. Particulars: All right title and interest to and in any moneys whatsoever payable to the assignor under the underlease dated 26.02.69. see the mortgage charge document for full details. Fully Satisfied |
16 February 1995 | Delivered on: 28 February 1995 Satisfied on: 29 October 1998 Persons entitled: Banque Nationale De Paris P.L.C Classification: Assignation of standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 16/2/95 pursuant to the terms of a trust deed dated 7/7/67 and the finance documents (as defined). Particulars: All and whole that area of ground in the parish of nigg and city of aberdeen and county of kinkardine bounded on or towards the north by the inside or southmost edge of the southmost foot pavement in hareness road aberdeen. See the mortgage charge document for full details. Fully Satisfied |
16 February 1995 | Delivered on: 28 February 1995 Satisfied on: 29 October 1998 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Assignation of standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 16/2/95 pursuant to the terms of a trust deed dated 7/7/67 and the finance documents (as defined). Particulars: Lochend industrial estate edinburgh and sighthill industrial estate edinburgh. See the mortgage charge document for full details. Fully Satisfied |
17 January 1995 | Delivered on: 28 January 1995 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: A deed of variation of standard securities which was presented for registration in scotland Secured details: All obligations of the company (as trustees for the hanover property unit trust) to the the chargee under the terms of the facility letter (as defined). Particulars: The subjects at queenslie ind: estate glasgow t/n GLA108241 and various other properties as described in schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 January 1995 | Delivered on: 27 January 1995 Satisfied on: 11 March 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence fees and other sums payable in terms of the lease. See the mortgage charge document for full details. Fully Satisfied |
26 January 1995 | Delivered on: 27 January 1995 Satisfied on: 11 March 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: A standard security which was presented for registration in scotland Secured details: All monies due from the company as trustee for the hanover property unit trust to the chargee on any account whatsoever. Particulars: Govan cross shopping centre glasgow t/n GLA33351 and GLA33352. See the mortgage charge document for full details. Fully Satisfied |
23 December 1994 | Delivered on: 11 January 1995 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustees for hanover property unit trust on any account whatsoever pursuant to the terms of the charge. Particulars: Land and buildings k/a gateway house regents park road london t/no's MX440308 and MX467213. See the mortgage charge document for full details. Fully Satisfied |
2 June 1994 | Delivered on: 14 June 1994 Satisfied on: 11 March 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Rental income from occupational tnants at phase 11 albion trading estate south street whiteinch glasgow. Fully Satisfied |
4 January 1995 | Delivered on: 7 January 1995 Satisfied on: 11 March 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Charge over sale proceeds account Secured details: All liabilities of the company (acting as trustee for hanover property unit trust) pursuant to the facility letter dated 3RD january 1995 and/or any other related security document (as defined). Particulars: Deposit account no: 1228012 and all monies standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
21 October 1994 | Delivered on: 28 October 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Legal mortgage Secured details: All monies due from the company as trustees for hanover property unit trust to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a blocks b,c,d,e and f parkwood ind: estate neepsend sheffeild S. yorks. T/n SYK119706. See the mortgage charge document for full details. Fully Satisfied |
28 September 1994 | Delivered on: 17 October 1994 Satisfied on: 11 March 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Account charge Secured details: All monies due or to become due from the company as trustee of hanover property unit trust to the chargee pursuant to the agreement (as defined) on any account whatsoever. Particulars: All right title and interest in the deposit account and the amount from time to time standing to the credit of the account and all rights accruning in respect of the account. Fully Satisfied |
29 September 1994 | Delivered on: 4 October 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided always that the total amount recoverable from the company shall be limited to the value from time to time of the net assets of the hanover propety unit trust. Particulars: Land and buildings on the east side of green lane stockport t/no CH82829. See the mortgage charge document for full details. Fully Satisfied |
29 September 1994 | Delivered on: 4 October 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Legal mortgage Secured details: All monies due from the company as trustees for hanover property unit trust to the chargee on any account whatsoever. Particulars: Units 11 and 12 glover way park side ind: estate leeds t/n WYK251592 inc: buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
29 September 1994 | Delivered on: 4 October 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Assignment Secured details: All monies due from the the company as trustee for and on behalf of hanover property unit trust to the chargee under the terms of the facility agreements dated 14TH august 1991 and 13TH september 1990 and a novation agreement dated 29TH september 1994 (as defined therein). Particulars: All the company`s right title and interest in and to the deposit. See the mortgage charge document for full details. Fully Satisfied |
23 September 1994 | Delivered on: 26 September 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from hanbourne properties limited to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Property k/a land and buildings on the east side of green lane stockport t/no CH82829. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
23 September 1994 | Delivered on: 26 September 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from hanbourne properties limited to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Land and buildings k/a units 11 and 12 glover way park side industrial estate leeds t/no WYK251592. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
1 September 1994 | Delivered on: 17 September 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: A standard security which was presented for registration in scotland Secured details: All monies due from hanbourne properties limited to the chargee on any account whatsoever. Particulars: Area ground in the parish of nigg city of aberdeen. See the mortgage charge document for full details. Fully Satisfied |
1 August 1994 | Delivered on: 16 August 1994 Satisfied on: 11 March 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Fixed charge Secured details: All monies due from the company (as trustee for the hanover property unit trust) to the chargee on any account whatsoever under the terms of the facility letter dated 29TH july 1994 and/or this deed (as defined therein)_. Particulars: All right title and interest in and to any insurance all rents and other monetary debts all fixtures and fittings,agreements, leases all property. F/h property k/a hanover place 44 high street bromley t/n K119606. See the mortgage charge document for full details. Fully Satisfied |
3 June 1994 | Delivered on: 11 June 1994 Satisfied on: 11 March 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due from the company as trustee of hanover property unit trust to the chargee on any account whatsoever pursuant to a facility letter dated 31ST may 1994 and/or the deed (as defined therein). Particulars: F/H property at brunswick road cobbs wood ind: estate ashford kent t/n K262023, l/h property k/a city trading estate icknied square ladywood birmingham and various other properties as listed on schedule to form 395 tog: with all fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
12 November 2014 | Delivered on: 13 November 2014 Satisfied on: 9 September 2015 Persons entitled: Capita Trust Company Limited (And Its Sucessors in Title and Permitted Tranferees) Classification: A registered charge Fully Satisfied |
4 August 1994 | Delivered on: 15 August 1994 Satisfied on: 29 October 1998 Persons entitled: Bnp Mortgages Limited Classification: A standard security which was presented for registration in scotland Secured details: All sums due from hanbourne properties limited to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: All and whole area ground in parish of ratho and county of midlothian as described on schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
1 August 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: A standard security which was presented for registration in scotland Secured details: All monies due from barclays bank PLC (as trustee for hanover property unit trust) to samuel montagu & co. Limited on any account whatsoever under the terms of the facility letter dated 29TH july 1994 and this deed (as deined therein). Particulars: Area of ground in glasgow and lanark 59 acres and various other land as described on schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
18 September 2012 | Delivered on: 4 October 2012 Satisfied on: 22 January 2014 Persons entitled: Mediobanca - Banco Di Credito Finanziario S.P.A. Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the custody account and all present and future rights title and interest in or to the custody account and the custody agreement including all rights against the custodian thereunder and by way of first floating charge the charged assets see image for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for the hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole that area of ground lying to the east northeast of the street k/a k/a mid wynd dundee angus. See the mortgage charge document for full details. Fully Satisfied |
22 March 2012 | Delivered on: 26 March 2012 Satisfied on: 12 November 2013 Persons entitled: Banco Santander, S.A. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the pledged items, all additions to and substitutions for such pledged items and all income and proceeds received or derived from the pledged items see image for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: That plot or area of ground lying partly within the parish of liff and benvie and chiefly within the parish of dundee city of dundee angus. See the mortgage charge document for full details. Fully Satisfied |
9 November 2011 | Delivered on: 24 November 2011 Satisfied on: 6 March 2013 Persons entitled: Commerce and Industry Insurance Company Classification: Master securities loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the collateral see image for full details. Fully Satisfied |
9 November 2011 | Delivered on: 24 November 2011 Satisfied on: 6 March 2013 Persons entitled: National Union Fire Insurance Company of Pittsburgh, Pa Classification: Master securities loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns security interest in, and lien upon, the collateral see image for full details. Fully Satisfied |
9 November 2011 | Delivered on: 24 November 2011 Satisfied on: 6 March 2013 Persons entitled: The Insurance Company of the State of Pennsylvania Classification: Master securities loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns security interest in, and lien upon, the collateral see image for full details. Fully Satisfied |
9 November 2011 | Delivered on: 24 November 2011 Satisfied on: 6 March 2013 Persons entitled: American Home Assurance Company Classification: Master securities loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the collateral see image for full details. Fully Satisfied |
9 November 2011 | Delivered on: 24 November 2011 Satisfied on: 6 March 2013 Persons entitled: New Hampshire Insurance Company Classification: Master securities loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the collateral see image for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole those three areas of ground lying to the northwest of brownsburn road airdrie lanark. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: The site of the former locomotive engineering works formerly k/a cowlairs industrial estate springburn glasgow. See the mortgage charge document for full details. Fully Satisfied |
6 July 2011 | Delivered on: 13 July 2011 Satisfied on: 8 November 2012 Persons entitled: Moeara Enim Investeringsmaatschappij Iv B.V. Classification: A deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment of all the secured obligations, a first ranking pledge over the class a shares see image for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole that area ground lying to the southeast of annick street glasgow. See the mortgage charge document for full details. Fully Satisfied |
1 December 2010 | Delivered on: 10 December 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with s/no 24072 reg mark g-bmrc together with two rolls royce RB211-535C37 engines with s/no's 30009 and 30070 and all parts and the technical records. Fully Satisfied |
7 December 2010 | Delivered on: 10 December 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with s/no 22184 reg mark g-bikm together with two rolls royce RB211-535C37 engines with s/no's 30025 and 30014 and all parts and the technical records. Fully Satisfied |
30 November 2010 | Delivered on: 3 December 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with s/no 23975 and UK reg mark g-bmrb together with two rolls royce RB211-535C37 engines with s/nos 30078 and 30071 and all parts and the technical records. Fully Satisfied |
29 November 2010 | Delivered on: 3 December 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft serial number 24074 and united kingdom registration mark g-bmre together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30087 and 30101 and all and the technical records. Fully Satisfied |
25 November 2010 | Delivered on: 3 December 2010 Satisfied on: 16 January 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 22186 and united kingdom registration amrk g-bikn together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30074 and 30023 and all parts and the techical records. Fully Satisfied |
20 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 22187 and united kingdom registration amrk g-biko together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30006 and 30031 and all parts and the techical records. Fully Satisfied |
23 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 January 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 24101 and united kingdom registration amrk g-bmrf together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30057 and 30048 and all parts and the techical records. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole that area of ground lying in the county of lanark and forming bellshill industrial estate bellshill. See the mortgage charge document for full details. Fully Satisfied |
20 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 24266 and united kingdom registration mark g-bmrh together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30008 and 30021 and all parts and the techical records. Fully Satisfied |
19 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft, serial no. 22177 and UK reg. Mark g-bikf with two rolls royce RB211-535C37 engines with serial nos 30095 and 30004 and all parts and the technical records. Fully Satisfied |
22 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 23710 and united kingdom registration mark g-bmra together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30062 and 30026 and all parts and the technical records. Fully Satisfied |
23 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft, serial no. 22190 and UK reg. Mark g-biks with two rolls royce RB211-535C37 engines with serial nos 30047 and 30051 and all parts and the technical records. Fully Satisfied |
17 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufactuer's serial number 23399 and united kingdom registration mark g-biku together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30094 and 30080 and all parts and the technical records. Fully Satisfied |
24 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 23532 and united kingdom registration amrk g-bikz together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30064 and 30030 and all parts and the techical records. Fully Satisfied |
14 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 22174 and united kingdom registration mar g-bikc together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30017 and 30088 and all parts and the tenchical records. Fully Satisfied |
17 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with s/no:22182 and reg mark g-bikk together with two rolls royce RB211-535C37 engines with s/no's 30012 and 30081 and all parts and the technical records. Fully Satisfied |
17 November 2010 | Delivered on: 25 November 2010 Satisfied on: 16 December 2015 Persons entitled: Dhl Aviation (Netherlands) B.V. Classification: English aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One boeing 757-200 aircraft with manufacturer's serial number 24268 and UK reg. Mark g-bmrj together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30053 and 30089 and all parts and technical records. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole that area or piece of ground situated on the north side of river clyde at dalmuir old kilpatrick clydebank strathclyde. See the mortgage charge document for full details. Fully Satisfied |
3 June 2010 | Delivered on: 17 June 2010 Satisfied on: 19 April 2011 Persons entitled: Caceis Bank Luxembourg (The Collateral Receiver) Classification: A pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral giver agrees to pledge and hereby pledges all the collateral to, and in favour of, the collateral receiver, who accepted the pledge see image for full details. Fully Satisfied |
13 April 2010 | Delivered on: 20 April 2010 Satisfied on: 1 June 2011 Persons entitled: The Shinkumi Federation Bank Classification: A luxembourg pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being- all the assets held in the pledged account see image for full details. Fully Satisfied |
9 April 2010 | Delivered on: 20 April 2010 Satisfied on: 1 June 2011 Persons entitled: The Shinkumi Federation Bank Classification: A luxembourg pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being- all the assets held in the pledged account see image for full details. Fully Satisfied |
9 April 2010 | Delivered on: 20 April 2010 Satisfied on: 1 June 2011 Persons entitled: The Shinkumi Federation Bank Classification: A luxembourg pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being- all the assets held in the pledged account see image for full details. Fully Satisfied |
29 July 1994 | Delivered on: 10 August 1994 Satisfied on: 29 October 1998 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security which was presented for registration in scotland on the 1ST august 1994 Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto. Particulars: All and whole the subjects k/a new albion industrial estate yoker glasgow. See the mortgage charge document for full details. Fully Satisfied |
26 November 1992 | Delivered on: 15 December 1992 Satisfied on: 9 February 2000 Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined Classification: Master ecu collateral charge agreement Secured details: All monies due or to become due from the company to the chargee as defined in this agreement and under the master ecu liquidity facility agreement dated 26TH november 1992. Particulars: All amounts in the "ecu collateral pledged-out account". Fully Satisfied |
23 October 2023 | Registration of charge 010261670265, created on 18 October 2023 (14 pages) |
---|---|
19 September 2023 | Registration of charge 010261670264, created on 12 September 2023 (24 pages) |
18 August 2023 | Registration of charge 010261670263, created on 10 August 2023 (21 pages) |
26 June 2023 | Resolutions
|
21 June 2023 | Group of companies' accounts made up to 31 December 2022 (284 pages) |
4 May 2023 | Termination of appointment of Michael St John Ashley as a director on 3 May 2023 (1 page) |
6 April 2023 | Satisfaction of charge 010261670218 in full (1 page) |
6 April 2023 | Satisfaction of charge 010261670204 in full (1 page) |
6 April 2023 | Satisfaction of charge 010261670199 in full (1 page) |
5 April 2023 | Appointment of Julia Susan Wilson as a director on 1 April 2023 (2 pages) |
9 March 2023 | Registration of charge 010261670262, created on 7 March 2023 (16 pages) |
15 February 2023 | Termination of appointment of Stephen Victor Shapiro as a secretary on 15 February 2023 (1 page) |
15 February 2023 | Appointment of Ms. Hannah Elisabeth Ellwood as a secretary on 15 February 2023 (2 pages) |
13 February 2023 | Registration of charge 010261670261, created on 7 February 2023 (15 pages) |
2 February 2023 | Registration of charge 010261670260, created on 31 January 2023 (42 pages) |
24 January 2023 | Appointment of Mr Menasey Marc Moses as a director on 23 January 2023 (2 pages) |
24 January 2023 | Registration of charge 010261670259, created on 19 January 2023 (15 pages) |
17 January 2023 | Satisfaction of charge 010261670238 in full (1 page) |
17 January 2023 | Registration of charge 010261670258, created on 9 January 2023 (121 pages) |
15 November 2022 | Confirmation statement made on 4 November 2022 with updates (10 pages) |
1 October 2022 | Statement of capital on 9 September 2022
|
21 September 2022 | Registration of charge 010261670257, created on 20 September 2022 (15 pages) |
30 August 2022 | Registration of charge 010261670246, created on 24 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670247, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670248, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670249, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670250, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670251, created on 24 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670252, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670253, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670254, created on 24 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670255, created on 23 August 2022 (14 pages) |
30 August 2022 | Registration of charge 010261670256, created on 23 August 2022 (14 pages) |
28 June 2022 | Resolutions
|
24 June 2022 | Group of companies' accounts made up to 31 December 2021 (264 pages) |
26 April 2022 | Appointment of Angela Anna Cross as a director on 23 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Tushar Morzaria as a director on 22 April 2022 (1 page) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Timothy James Breedon as a director on 28 February 2022 (1 page) |
15 February 2022 | Appointment of Mr Robert Berry as a director on 8 February 2022 (2 pages) |
20 December 2021 | Second filing for the termination of James Edward Staley as a director (5 pages) |
2 November 2021 | Appointment of Mr Coimbatore Sundararajan Venkatakrishnan as a director on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of James Edward Staley as a director on 1 November 2021
|
25 October 2021 | Registration of charge 010261670245, created on 19 October 2021 (22 pages) |
22 September 2021 | Registration of charge 010261670244, created on 1 September 2021 (19 pages) |
3 September 2021 | Registration of charge 010261670243, created on 1 September 2021 (25 pages) |
20 June 2021 | Group of companies' accounts made up to 31 December 2020 (270 pages) |
20 June 2021 | Resolutions
|
20 June 2021 | Memorandum and Articles of Association (67 pages) |
7 June 2021 | Registration of charge 010261670242, created on 7 June 2021 (15 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with updates (11 pages) |
24 December 2020 | Part of the property or undertaking has been released from charge 010261670238 (1 page) |
17 December 2020 | Registration of charge 010261670241, created on 16 December 2020 (17 pages) |
3 December 2020 | Registration of charge 010261670240, created on 2 December 2020 (17 pages) |
15 October 2020 | Director's details changed for Dr Mohamed a El-Erian on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Mary Anne Citrino as a director on 30 September 2020 (1 page) |
29 September 2020 | Registration of charge 010261670239, created on 25 September 2020 (27 pages) |
21 September 2020 | All of the property or undertaking has been released from charge 010261670237 (1 page) |
4 September 2020 | Second filing for the appointment of Tushar Morzaria as a director (6 pages) |
16 July 2020 | Satisfaction of charge 010261670224 in full (1 page) |
13 May 2020 | Resolutions
|
12 May 2020 | Group of companies' accounts made up to 31 December 2019 (242 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (9 pages) |
28 February 2020 | Registration of charge 010261670238, created on 24 February 2020 (65 pages) |
19 February 2020 | Registration of charge 010261670237, created on 13 February 2020 (24 pages) |
5 February 2020 | Registration of charge 010261670236, created on 30 January 2020 (23 pages) |
15 January 2020 | Appointment of Dr Mohamed a El-Erian as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Matthew John Lester as a director on 1 January 2020 (1 page) |
17 December 2019 | Registration of charge 010261670235, created on 10 December 2019 (22 pages) |
13 December 2019 | Registration of charge 010261670234, created on 10 December 2019 (22 pages) |
12 December 2019 | Registration of charge 010261670233, created on 10 December 2019 (22 pages) |
18 October 2019 | Registration of charge 010261670232, created on 4 October 2019 (48 pages) |
14 October 2019 | Registration of charge 010261670231, created on 1 October 2019 (22 pages) |
27 September 2019 | Appointment of Dawn Fitzpatrick as a director on 25 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Matthew John Lester as a director on 25 September 2019 (2 pages) |
27 September 2019 | Appointment of Tushar Morzaria as a director on 25 September 2019
|
27 September 2019 | Appointment of Michael St John Ashley as a director on 25 September 2019 (2 pages) |
27 September 2019 | Appointment of Mrs Mary Elizabeth Francis as a director on 25 September 2019 (2 pages) |
27 September 2019 | Appointment of Timothy James Breedon as a director on 25 September 2019 (2 pages) |
26 September 2019 | Appointment of Mrs Diane Lynn Schueneman as a director on 25 September 2019 (2 pages) |
26 September 2019 | Appointment of Ms Mary Anne Citrino as a director on 25 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Alexander Vincent Thursby as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Peter James Bernard as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Hélène Maria Vletter-Van Dort as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Helen Keelan as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Jason Leslie Wright as a secretary on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Jeremy Lloyd Scott as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Maria Del Carmen Richter as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Steven John Ewart as a director on 25 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Stephen Victor Shapiro as a secretary on 25 September 2019 (2 pages) |
2 September 2019 | Registration of charge 010261670230, created on 28 August 2019 (42 pages) |
30 August 2019 | Registration of charge 010261670229, created on 28 August 2019 (15 pages) |
30 August 2019 | Satisfaction of charge 010261670198 in full (1 page) |
5 July 2019 | Registration of charge 010261670228, created on 21 June 2019 (25 pages) |
19 June 2019 | Registration of charge 010261670227, created on 3 June 2019 (61 pages) |
13 June 2019 | Satisfaction of charge 010261670216 in full (1 page) |
12 June 2019 | Satisfaction of charge 010261670222 in full (1 page) |
12 June 2019 | Satisfaction of charge 010261670215 in full (1 page) |
11 June 2019 | Satisfaction of charge 010261670202 in full (1 page) |
3 June 2019 | Resolutions
|
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (285 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with updates (10 pages) |
2 April 2019 | Director's details changed for Peter James Bernard on 1 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr James Edward Staley as a director on 26 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Timothy James Osborne Throsby as a director on 26 March 2019 (1 page) |
29 March 2019 | Registration of charge 010261670226, created on 22 March 2019 (11 pages) |
15 March 2019 | Registration of charge 010261670225, created on 1 March 2019 (19 pages) |
14 March 2019 | Registration of charge 010261670224, created on 1 March 2019 (48 pages) |
13 March 2019 | Registration of charge 010261670223, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 010261670201 in full (1 page) |
4 March 2019 | Appointment of Mr Nigel Paul Higgins as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Gerald Edgar Grimstone as a director on 28 February 2019 (1 page) |
19 February 2019 | Registration of charge 010261670222, created on 1 February 2019 (72 pages) |
1 February 2019 | Termination of appointment of James Edward Staley as a director on 31 January 2019 (1 page) |
4 January 2019 | Statement of capital on 15 December 2018
|
11 September 2018 | Statement of capital on 11 September 2018
|
11 September 2018 | Certificate of cancellation of share premium account (1 page) |
11 September 2018 | Reduction of iss capital and minute (oc) (1 page) |
13 August 2018 | Appointment of Steven John Ewart as a director on 9 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Tushar Morzaria as a director on 10 August 2018 (1 page) |
23 July 2018 | Resolutions
|
23 July 2018 | Resolutions
|
14 May 2018 | Appointment of Mr Timothy James Osborne Throsby as a director on 1 May 2018 (2 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Appointment of Jeremy Lloyd Scott as a director on 1 April 2018 (3 pages) |
10 May 2018 | Registration of charge 010261670221, created on 27 April 2018 (19 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (269 pages) |
25 April 2018 | Termination of appointment of Mary Elizabeth Francis as a director on 1 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Reuben Jeffery Iii as a director on 1 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of John Mcfarlane as a director on 1 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Crawford Scott Gillies as a director on 1 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Michael St John Ashley as a director on 1 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Timothy James Breedon as a director on 1 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Matthew John Lester as a director on 1 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 1 April 2018 with updates (16 pages) |
19 April 2018 | Appointment of Mr Alexander Vincent Thursby as a director on 1 April 2018 (2 pages) |
19 April 2018 | Appointment of Maria Del Carmen Richter as a director on 1 April 2018 (2 pages) |
19 April 2018 | Appointment of Helen Keelan as a director on 1 April 2018 (2 pages) |
19 April 2018 | Appointment of Peter James Bernard as a director on 1 April 2018 (2 pages) |
19 April 2018 | Appointment of Hélène Maria Vletter-Van Dort as a director on 1 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Stephen Victor Shapiro as a secretary on 1 April 2018 (2 pages) |
19 April 2018 | Appointment of Jason Leslie Wright as a secretary on 1 April 2018 (3 pages) |
17 April 2018 | Termination of appointment of Diane Lynn Schueneman as a director on 1 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Michael John Turner as a director on 1 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Ian Michael Cheshire as a director on 1 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Dambisa Felicia Moyo as a director on 1 April 2018 (2 pages) |
9 April 2018 | Registration of charge 010261670220, created on 26 March 2018 (56 pages) |
26 January 2018 | Registration of charge 010261670219, created on 23 January 2018 (8 pages) |
9 January 2018 | Appointment of Michael John Turner as a director on 1 January 2018 (3 pages) |
9 January 2018 | Statement of capital on 21 November 2017
|
9 January 2018 | Statement of capital on 14 February 2017
|
21 December 2017 | Registration of charge 010261670218, created on 20 December 2017 (42 pages) |
30 November 2017 | Registration of charge 010261670217, created on 22 November 2017 (51 pages) |
30 November 2017 | Registration of charge 010261670217, created on 22 November 2017 (51 pages) |
20 November 2017 | Appointment of Stephen Victor Shapiro as a secretary on 1 November 2017 (3 pages) |
20 November 2017 | Termination of appointment of Lawrence Charles Dickinson as a secretary on 1 November 2017 (2 pages) |
20 November 2017 | Appointment of Stephen Victor Shapiro as a secretary on 1 November 2017 (3 pages) |
20 November 2017 | Termination of appointment of Lawrence Charles Dickinson as a secretary on 1 November 2017 (2 pages) |
3 November 2017 | Registration of charge 010261670215, created on 3 November 2017 (16 pages) |
3 November 2017 | Registration of charge 010261670216, created on 3 November 2017 (16 pages) |
3 November 2017 | Registration of charge 010261670216, created on 3 November 2017 (16 pages) |
3 November 2017 | Registration of charge 010261670215, created on 3 November 2017 (16 pages) |
28 September 2017 | Appointment of Matthew John Lester as a director on 1 September 2017 (3 pages) |
28 September 2017 | Appointment of Matthew John Lester as a director on 1 September 2017 (3 pages) |
15 September 2017 | Appointment of Lawrence Charles Dickinson as a secretary on 19 August 2017 (3 pages) |
15 September 2017 | Appointment of Lawrence Charles Dickinson as a secretary on 19 August 2017 (3 pages) |
7 September 2017 | Termination of appointment of Claire Anne Davies as a secretary on 18 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Claire Anne Davies as a secretary on 18 August 2017 (2 pages) |
11 July 2017 | Registration of charge 010261670214, created on 5 July 2017 (22 pages) |
11 July 2017 | Registration of charge 010261670214, created on 5 July 2017 (22 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
17 May 2017 | Termination of appointment of Stephen Gerard Thieke as a director on 10 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (2 pages) |
17 May 2017 | Termination of appointment of Stephen Gerard Thieke as a director on 10 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (2 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (319 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (319 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
19 April 2017 | Auditor's resignation (1 page) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
19 April 2017 | Auditor's resignation (1 page) |
11 April 2017 | Appointment of Sir Ian Michael Cheshire as a director on 3 April 2017 (3 pages) |
11 April 2017 | Appointment of Sir Ian Michael Cheshire as a director on 3 April 2017 (3 pages) |
9 January 2017 | Termination of appointment of Patrick Anthony Gonsalves as a secretary on 23 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Patrick Anthony Gonsalves as a secretary on 23 December 2016 (2 pages) |
6 January 2017 | Statement of capital on 1 September 2016
|
6 January 2017 | Statement of capital on 1 September 2016
|
4 January 2017 | Appointment of Sir Gerald Edgar Grimstone as a director on 1 January 2016 (3 pages) |
4 January 2017 | Registration of charge 010261670213, created on 14 December 2016 (68 pages) |
4 January 2017 | Appointment of Sir Gerald Edgar Grimstone as a director on 1 January 2016 (3 pages) |
4 January 2017 | Registration of charge 010261670213, created on 14 December 2016 (68 pages) |
15 December 2016 | Appointment of Claire Anne Davies as a secretary on 1 December 2016 (3 pages) |
15 December 2016 | Appointment of Claire Anne Davies as a secretary on 1 December 2016 (3 pages) |
13 December 2016 | Termination of appointment of Lawrence Charles Dickinson as a secretary on 30 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Lawrence Charles Dickinson as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Registration of charge 010261670212, created on 30 November 2016 (40 pages) |
8 December 2016 | Registration of charge 010261670212, created on 30 November 2016 (40 pages) |
22 November 2016 | Registration of charge 010261670210, created on 18 November 2016 (24 pages) |
22 November 2016 | Registration of charge 010261670211, created on 18 November 2016 (24 pages) |
22 November 2016 | Registration of charge 010261670210, created on 18 November 2016 (24 pages) |
22 November 2016 | Registration of charge 010261670211, created on 18 November 2016 (24 pages) |
29 October 2016 | Appointment of Mary Elizabeth Francis as a director on 1 October 2016 (3 pages) |
29 October 2016 | Appointment of Mary Elizabeth Francis as a director on 1 October 2016 (3 pages) |
26 October 2016 | Statement of capital on 15 September 2016
|
26 October 2016 | Statement of capital on 15 September 2016
|
13 September 2016 | Registration of charge 010261670209, created on 23 August 2016 (7 pages) |
13 September 2016 | Registration of charge 010261670209, created on 23 August 2016 (7 pages) |
6 September 2016 | Registration of charge 010261670206, created on 24 August 2016 (43 pages) |
6 September 2016 | Registration of charge 010261670208, created on 24 August 2016 (43 pages) |
6 September 2016 | Registration of charge 010261670207, created on 24 August 2016 (43 pages) |
6 September 2016 | Registration of charge 010261670206, created on 24 August 2016 (43 pages) |
6 September 2016 | Registration of charge 010261670207, created on 24 August 2016 (43 pages) |
6 September 2016 | Registration of charge 010261670208, created on 24 August 2016 (43 pages) |
13 July 2016 | Statement of capital on 9 May 2016
|
13 July 2016 | Statement of capital on 9 May 2016
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 May 2016 | Director's details changed for Crawford Scott Gillies on 29 April 2016 (3 pages) |
17 May 2016 | Director's details changed for Crawford Scott Gillies on 29 April 2016 (3 pages) |
9 May 2016 | Termination of appointment of Frits Van Paasschen as a director on 28 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Frits Van Paasschen as a director on 28 April 2016 (2 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (279 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (279 pages) |
26 April 2016 | Registration of charge 010261670205, created on 18 April 2016 (9 pages) |
26 April 2016 | Registration of charge 010261670205, created on 18 April 2016 (9 pages) |
10 March 2016 | Termination of appointment of Wendy Lucas-Bull as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Wendy Lucas-Bull as a director on 1 March 2016 (2 pages) |
24 February 2016 | Director's details changed for James Edward Staley on 8 February 2016 (3 pages) |
24 February 2016 | Director's details changed for James Edward Staley on 8 February 2016 (3 pages) |
9 February 2016 | Registration of charge 010261670204, created on 2 February 2016 (41 pages) |
9 February 2016 | Registration of charge 010261670204, created on 2 February 2016 (41 pages) |
19 January 2016 | Termination of appointment of Michael Derek Vaughan Rake as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Michael Derek Vaughan Rake as a director on 31 December 2015 (2 pages) |
16 December 2015 | Appointment of James Edward Staley as a director on 1 December 2015 (3 pages) |
16 December 2015 | Satisfaction of charge 111 in full (1 page) |
16 December 2015 | Satisfaction of charge 123 in full (1 page) |
16 December 2015 | Satisfaction of charge 118 in full (1 page) |
16 December 2015 | Satisfaction of charge 112 in full (1 page) |
16 December 2015 | Satisfaction of charge 124 in full (1 page) |
16 December 2015 | Satisfaction of charge 119 in full (1 page) |
16 December 2015 | Satisfaction of charge 126 in full (1 page) |
16 December 2015 | Satisfaction of charge 117 in full (1 page) |
16 December 2015 | Satisfaction of charge 114 in full (1 page) |
16 December 2015 | Satisfaction of charge 121 in full (1 page) |
16 December 2015 | Satisfaction of charge 115 in full (1 page) |
16 December 2015 | Satisfaction of charge 125 in full (1 page) |
16 December 2015 | Satisfaction of charge 113 in full (1 page) |
16 December 2015 | Satisfaction of charge 116 in full (1 page) |
16 December 2015 | Appointment of James Edward Staley as a director on 1 December 2015 (3 pages) |
16 December 2015 | Satisfaction of charge 111 in full (1 page) |
16 December 2015 | Satisfaction of charge 123 in full (1 page) |
16 December 2015 | Satisfaction of charge 118 in full (1 page) |
16 December 2015 | Satisfaction of charge 112 in full (1 page) |
16 December 2015 | Satisfaction of charge 119 in full (1 page) |
16 December 2015 | Satisfaction of charge 124 in full (1 page) |
16 December 2015 | Satisfaction of charge 115 in full (1 page) |
16 December 2015 | Satisfaction of charge 126 in full (1 page) |
16 December 2015 | Satisfaction of charge 117 in full (1 page) |
16 December 2015 | Satisfaction of charge 114 in full (1 page) |
16 December 2015 | Satisfaction of charge 125 in full (1 page) |
16 December 2015 | Satisfaction of charge 121 in full (1 page) |
16 December 2015 | Satisfaction of charge 113 in full (1 page) |
16 December 2015 | Satisfaction of charge 116 in full (1 page) |
28 October 2015 | Director's details changed for Dr Dambisa Felicia Moyo on 14 October 2015 (3 pages) |
28 October 2015 | Director's details changed for Dr Dambisa Felicia Moyo on 14 October 2015 (3 pages) |
22 October 2015 | Registration of charge 010261670203, created on 19 October 2015 (23 pages) |
22 October 2015 | Registration of charge 010261670203, created on 19 October 2015 (23 pages) |
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Director's details changed for John Mcfarlane on 26 June 2015 (3 pages) |
8 October 2015 | Director's details changed for John Mcfarlane on 26 June 2015 (3 pages) |
29 September 2015 | Registration of charge 010261670201, created on 21 September 2015 (42 pages) |
29 September 2015 | Registration of charge 010261670202, created on 21 September 2015 (50 pages) |
29 September 2015 | Registration of charge 010261670201, created on 21 September 2015 (42 pages) |
29 September 2015 | Registration of charge 010261670202, created on 21 September 2015 (50 pages) |
10 September 2015 | Registration of charge 010261670200, created on 2 September 2015 (48 pages) |
10 September 2015 | Registration of charge 010261670200, created on 2 September 2015 (48 pages) |
10 September 2015 | Registration of charge 010261670200, created on 2 September 2015 (48 pages) |
9 September 2015 | Satisfaction of charge 010261670196 in full (4 pages) |
9 September 2015 | Satisfaction of charge 010261670196 in full (4 pages) |
22 July 2015 | Termination of appointment of Antony Peter Jenkins as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Antony Peter Jenkins as a director on 16 July 2015 (2 pages) |
15 July 2015 | Appointment of Diane Lynn Schueneman as a director on 25 June 2015 (3 pages) |
15 July 2015 | Appointment of Diane Lynn Schueneman as a director on 25 June 2015 (3 pages) |
3 July 2015 | Registration of charge 010261670199, created on 19 June 2015 (26 pages) |
3 July 2015 | Registration of charge 010261670199, created on 19 June 2015 (26 pages) |
11 May 2015 | Resolutions
|
6 May 2015 | Termination of appointment of John Michael Sunderland as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of David Alan Walker as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of John Michael Sunderland as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of David Alan Walker as a director on 23 April 2015 (2 pages) |
1 May 2015 | Group of companies' accounts made up to 31 December 2014 (284 pages) |
1 May 2015 | Group of companies' accounts made up to 31 December 2014 (284 pages) |
4 February 2015 | Registration of charge 010261670198, created on 27 January 2015 (40 pages) |
4 February 2015 | Registration of charge 010261670198, created on 27 January 2015 (40 pages) |
29 January 2015 | Appointment of John Mcfarlane as a director on 1 January 2015 (3 pages) |
29 January 2015 | Registration of charge 010261670197, created on 19 January 2015 (25 pages) |
29 January 2015 | Appointment of John Mcfarlane as a director on 1 January 2015 (3 pages) |
29 January 2015 | Appointment of John Mcfarlane as a director on 1 January 2015 (3 pages) |
29 January 2015 | Registration of charge 010261670197, created on 19 January 2015 (25 pages) |
16 January 2015 | Satisfaction of charge 120 in full (1 page) |
16 January 2015 | Satisfaction of charge 122 in full (1 page) |
16 January 2015 | Satisfaction of charge 122 in full (1 page) |
16 January 2015 | Satisfaction of charge 120 in full (1 page) |
5 January 2015 | Statement of capital on 7 November 2014
|
5 January 2015 | Statement of capital on 7 November 2014
|
5 January 2015 | Statement of capital on 7 November 2014
|
19 November 2014 | All of the property or undertaking has been released from charge 163 (13 pages) |
19 November 2014 | All of the property or undertaking has been released from charge 163 (13 pages) |
13 November 2014 | Registration of charge 010261670196, created on 12 November 2014 (41 pages) |
13 November 2014 | Registration of charge 010261670196, created on 12 November 2014 (41 pages) |
4 November 2014 | Registration of charge 010261670195, created on 20 October 2014 (48 pages) |
4 November 2014 | Registration of charge 010261670195, created on 20 October 2014 (48 pages) |
8 October 2014 | Annual return made up to 31 August 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 31 August 2014 Statement of capital on 2014-10-08
|
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (81 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (81 pages) |
28 July 2014 | Cancellation of shares. Statement of capital on 18 June 2014
|
28 July 2014 | Purchase of own shares. (3 pages) |
28 July 2014 | Cancellation of shares. Statement of capital on 18 June 2014
|
28 July 2014 | Purchase of own shares. (3 pages) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (347 pages) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (347 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
12 May 2014 | Appointment of Crawford Scott Gillies as a director (3 pages) |
12 May 2014 | Appointment of Crawford Scott Gillies as a director (3 pages) |
1 May 2014 | Termination of appointment of Simon Fraser as a director (2 pages) |
1 May 2014 | Termination of appointment of Fulvio Conti as a director (2 pages) |
1 May 2014 | Termination of appointment of Simon Fraser as a director (2 pages) |
1 May 2014 | Termination of appointment of Fulvio Conti as a director (2 pages) |
17 April 2014 | Registration of charge 010261670194 (23 pages) |
17 April 2014 | Registration of charge 010261670194 (23 pages) |
15 April 2014 | Memorandum and Articles of Association (68 pages) |
15 April 2014 | Memorandum and Articles of Association (68 pages) |
26 March 2014 | Registration of charge 010261670193 (27 pages) |
26 March 2014 | Registration of charge 010261670193 (27 pages) |
18 March 2014 | Registration of charge 010261670192 (23 pages) |
18 March 2014 | Registration of charge 010261670192 (23 pages) |
28 January 2014 | Appointment of Stephen Gerard Thieke as a director (3 pages) |
28 January 2014 | Appointment of Stephen Gerard Thieke as a director (3 pages) |
22 January 2014 | Satisfaction of charge 170 in full (5 pages) |
22 January 2014 | Satisfaction of charge 170 in full (5 pages) |
7 January 2014 | Termination of appointment of David Booth as a director (2 pages) |
7 January 2014 | Termination of appointment of David Booth as a director (2 pages) |
12 November 2013 | Satisfaction of charge 160 in full (5 pages) |
12 November 2013 | Satisfaction of charge 160 in full (5 pages) |
5 November 2013 | Appointment of Tushar Morzaria as a director (3 pages) |
5 November 2013 | Appointment of Tushar Morzaria as a director (3 pages) |
16 October 2013 | Appointment of Wendy Lucas-Bull as a director (3 pages) |
16 October 2013 | Appointment of Wendy Lucas-Bull as a director (3 pages) |
10 October 2013 | Annual return made up to 31 August 2013 no member list
|
10 October 2013 | Annual return made up to 31 August 2013 no member list
|
30 September 2013 | Appointment of Michael St John Ashley as a director (3 pages) |
30 September 2013 | Appointment of Michael St John Ashley as a director (3 pages) |
17 September 2013 | Director's details changed for David George Booth on 29 August 2013 (3 pages) |
17 September 2013 | Director's details changed for David George Booth on 29 August 2013 (3 pages) |
16 September 2013 | Director's details changed for Diane Marie Therese Helene De Milhe De Saint Victor on 1 September 2013 (3 pages) |
16 September 2013 | Director's details changed for Diane Marie Therese Helene De Milhe De Saint Victor on 1 September 2013 (3 pages) |
11 September 2013 | Registration of charge 010261670190 (21 pages) |
11 September 2013 | Registration of charge 010261670190 (21 pages) |
5 September 2013 | Registration of charge 010261670191 (31 pages) |
5 September 2013 | Registration of charge 010261670191 (31 pages) |
2 September 2013 | Director's details changed for Reuben Jeffery Iii on 14 August 2013 (3 pages) |
2 September 2013 | Director's details changed for Reuben Jeffery Iii on 14 August 2013 (3 pages) |
28 August 2013 | Appointment of Frits Van Paasschen as a director (3 pages) |
28 August 2013 | Appointment of Frits Van Paasschen as a director (3 pages) |
23 August 2013 | Termination of appointment of Christopher Lucas as a director (2 pages) |
23 August 2013 | Termination of appointment of Christopher Lucas as a director (2 pages) |
1 July 2013 | Registration of charge 010261670184 (22 pages) |
1 July 2013 | Registration of charge 010261670189 (22 pages) |
1 July 2013 | Registration of charge 010261670186 (22 pages) |
1 July 2013 | Registration of charge 010261670187 (22 pages) |
1 July 2013 | Registration of charge 010261670188 (22 pages) |
1 July 2013 | Registration of charge 010261670185 (22 pages) |
1 July 2013 | Registration of charge 010261670187 (22 pages) |
1 July 2013 | Registration of charge 010261670184 (22 pages) |
1 July 2013 | Registration of charge 010261670185 (22 pages) |
1 July 2013 | Registration of charge 010261670188 (22 pages) |
1 July 2013 | Registration of charge 010261670189 (22 pages) |
1 July 2013 | Registration of charge 010261670186 (22 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
10 May 2013 | Termination of appointment of John Likierman as a director (2 pages) |
10 May 2013 | Termination of appointment of John Likierman as a director (2 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (225 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (225 pages) |
22 March 2013 | Appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (3 pages) |
22 March 2013 | Appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (4 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 183 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 183 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 182 (8 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 182 (8 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 181
|
31 December 2012 | Particulars of a mortgage or charge / charge no: 181
|
14 December 2012 | Particulars of a mortgage or charge / charge no: 175 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 176 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 177 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 178 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 179 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 180 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 174 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 174 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 175 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 177 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 178 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 176 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 179 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 180 (10 pages) |
3 December 2012 | Appointment of Timothy James Breedon as a director (3 pages) |
3 December 2012 | Appointment of Timothy James Breedon as a director (3 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 173 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 173 (5 pages) |
16 November 2012 | Termination of appointment of Marcus Agius as a director (2 pages) |
16 November 2012 | Termination of appointment of Marcus Agius as a director (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 171 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 172 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 171 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 172 (6 pages) |
18 October 2012 | Duplicate mortgage certificatecharge no:170 (9 pages) |
18 October 2012 | Duplicate mortgage certificatecharge no:170 (9 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 170 (9 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 170 (9 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (59 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (59 pages) |
13 September 2012 | Appointment of Sir David Alan Walker as a director (3 pages) |
13 September 2012 | Appointment of Antony Peter Jenkins as a director (3 pages) |
13 September 2012 | Appointment of Sir David Alan Walker as a director (3 pages) |
13 September 2012 | Appointment of Antony Peter Jenkins as a director (3 pages) |
31 July 2012 | Termination of appointment of Alison Carnwath as a director (2 pages) |
31 July 2012 | Termination of appointment of Alison Carnwath as a director (2 pages) |
17 July 2012 | Duplicate mortgage certificatecharge no:169 (7 pages) |
17 July 2012 | Duplicate mortgage certificatecharge no:168 (8 pages) |
17 July 2012 | Duplicate mortgage certificatecharge no:169 (7 pages) |
17 July 2012 | Duplicate mortgage certificatecharge no:168 (8 pages) |
11 July 2012 | Termination of appointment of Robert Diamond Jr as a director (2 pages) |
11 July 2012 | Termination of appointment of Robert Diamond Jr as a director (2 pages) |
5 July 2012 | Duplicate mortgage certificatecharge no:166 (7 pages) |
5 July 2012 | Duplicate mortgage certificatecharge no:166 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 166 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 166 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 165 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 164 (10 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 169 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 168 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 164 (10 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 165 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 168 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 169 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 167 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 167 (7 pages) |
23 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (23 pages) |
23 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (23 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 163 (12 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 163 (12 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (200 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (200 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 162 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 162 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 161 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 161 (7 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 160 (5 pages) |
26 March 2012 | Particulars of a mortgage or charge / charge no: 160 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 159 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 159 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 158 (7 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 158 (7 pages) |
29 November 2011 | Duplicate mortgage certificatecharge no:156 (5 pages) |
29 November 2011 | Duplicate mortgage certificatecharge no:156 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 157 (9 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 157 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 154 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 155 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 152 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 156 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 153 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 152 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 153 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 154 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 155 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 156 (6 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 151 (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 151 (7 pages) |
10 October 2011 | Termination of appointment of Richard Broadbent as a director (2 pages) |
10 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (92 pages) |
10 October 2011 | Termination of appointment of Richard Broadbent as a director (2 pages) |
10 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (92 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 150 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 148 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 147 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 149 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 147 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 150 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 148 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 149 (8 pages) |
19 September 2011 | Particulars of a mortgage or charge / charge no: 146 (8 pages) |
19 September 2011 | Particulars of a mortgage or charge / charge no: 146 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 145 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 144 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 145 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 144 (8 pages) |
25 August 2011 | Director's details changed for Dr Dambisa Felicia Moyo on 12 August 2011 (3 pages) |
25 August 2011 | Director's details changed for Dr Dambisa Felicia Moyo on 12 August 2011 (3 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 143 (8 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 143 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 137 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 142 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 140 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 138 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 136 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 139 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 141 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 140 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 141 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 142 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 136 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 137 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 138 (8 pages) |
15 August 2011 | Particulars of a mortgage or charge / charge no: 139 (8 pages) |
29 July 2011 | Duplicate mortgage certificatecharge no:135 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 135 (7 pages) |
29 July 2011 | Duplicate mortgage certificatecharge no:135 (8 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 135 (7 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 134 (8 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 134 (8 pages) |
8 June 2011 | Group of companies' accounts made up to 31 December 2010 (167 pages) |
8 June 2011 | Group of companies' accounts made up to 31 December 2010 (167 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 133 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 133 (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 132 (11 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 132 (11 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 131 (10 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (6 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (6 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 131 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 130 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 130 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 128 (10 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 129 (10 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 128 (10 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 129 (10 pages) |
7 April 2011 | Duplicate mortgage certificatecharge no:127 (7 pages) |
7 April 2011 | Duplicate mortgage certificatecharge no:127 (7 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 127 (9 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 127 (9 pages) |
17 January 2011 | Termination of appointment of John Varley as a director (2 pages) |
17 January 2011 | Termination of appointment of John Varley as a director (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 125 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 126 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 125 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 126 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 122 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 124 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 123 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 122 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 123 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 124 (6 pages) |
26 November 2010 | Duplicate mortgage certificatecharge no:114 (6 pages) |
26 November 2010 | Duplicate mortgage certificatecharge no:114 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 116 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 111 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 117 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 119 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 115 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 114 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 112 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 113 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 120 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 121 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 112 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 111 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 113 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 116 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 120 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 114 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 117 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 115 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 119 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 121 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 110 (7 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 110 (7 pages) |
8 October 2010 | Termination of appointment of Richard Clifford as a director (2 pages) |
8 October 2010 | Termination of appointment of Richard Clifford as a director (2 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (46 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (46 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
17 August 2010 | Appointment of Alison Jane Carnwath as a director (3 pages) |
17 August 2010 | Appointment of Alison Jane Carnwath as a director (3 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 108 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 108 (10 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 107 (9 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 107 (9 pages) |
18 May 2010 | Appointment of Dambisa Felicia Moyo as a director (3 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (165 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of Dambisa Felicia Moyo as a director (3 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (165 pages) |
18 May 2010 | Resolutions
|
20 April 2010 | Particulars of a mortgage or charge / charge no: 106 (9 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 105 (9 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 104 (9 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 104 (9 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 105 (9 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 106 (9 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (4 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (10 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (4 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (10 pages) |
19 November 2009 | Termination of appointment of Stephen Russell as a director (2 pages) |
19 November 2009 | Termination of appointment of Frederik Seegers as a director (2 pages) |
19 November 2009 | Termination of appointment of Stephen Russell as a director (2 pages) |
19 November 2009 | Termination of appointment of Frederik Seegers as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
7 October 2009 | Particulars of a mortgage or charge / charge no: 103 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 102 (8 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 102 (8 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 103 (9 pages) |
5 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (28 pages) |
5 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (28 pages) |
8 September 2009 | Director's change of particulars / richard clifford / 28/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / richard clifford / 28/08/2009 (1 page) |
18 August 2009 | Director appointed reuben jeffery iii (2 pages) |
18 August 2009 | Director appointed reuben jeffery iii (2 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (4 pages) |
17 July 2009 | Memorandum and Articles of Association (71 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Memorandum and Articles of Association (71 pages) |
17 July 2009 | Resolutions
|
7 July 2009 | Ad 30/06/09\gbp si 3388000@1=3388000\gbp ic 2345671515/2349059515\ (2 pages) |
7 July 2009 | Ad 30/06/09\gbp si 3388000@1=3388000\gbp ic 2345671515/2349059515\ (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
1 July 2009 | Appointment terminated director patience wheatcroft (1 page) |
1 July 2009 | Appointment terminated director patience wheatcroft (1 page) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (157 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (157 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
11 May 2009 | Appointment terminated director sandra dawson (1 page) |
11 May 2009 | Appointment terminated director anthony rudd (1 page) |
11 May 2009 | Appointment terminated director sandra dawson (1 page) |
11 May 2009 | Appointment terminated director anthony rudd (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
4 April 2009 | Particulars of a mortgage or charge / charge no: 99 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 99 (4 pages) |
31 March 2009 | Director appointed simon john fraser (2 pages) |
31 March 2009 | Director appointed simon john fraser (2 pages) |
9 March 2009 | Memorandum and Articles of Association (7 pages) |
9 March 2009 | Memorandum and Articles of Association (7 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 98 (4 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 98 (4 pages) |
25 November 2008 | Return made up to 30/09/08; change of members
|
25 November 2008 | Return made up to 30/09/08; change of members
|
21 November 2008 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 96 (8 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 96 (8 pages) |
4 September 2008 | Appointment terminated director gary hoffman (1 page) |
4 September 2008 | Appointment terminated director gary hoffman (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 95 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 95 (4 pages) |
4 July 2008 | Ad 30/06/08\gbp si 260000@1=260000\gbp ic 2355912515/2356172515\ (2 pages) |
4 July 2008 | Ad 30/06/08\gbp si 260000@1=260000\gbp ic 2355912515/2356172515\ (2 pages) |
10 June 2008 | Duplicate mortgage certificatecharge no:94 (15 pages) |
10 June 2008 | Duplicate mortgage certificatecharge no:93 (7 pages) |
10 June 2008 | Duplicate mortgage certificatecharge no:94 (15 pages) |
10 June 2008 | Duplicate mortgage certificatecharge no:93 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 93 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 93 (7 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated director daniel cronje (1 page) |
6 May 2008 | Appointment terminated director daniel cronje (1 page) |
28 April 2008 | Ad 22/04/08\usd si [email protected]=1500000\usd ic 56250000/57750000\ (2 pages) |
28 April 2008 | Ad 22/04/08\usd si [email protected]=1500000\usd ic 56250000/57750000\ (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
23 April 2008 | Ad 11/04/08\usd si [email protected]=25000000\usd ic 31250000/56250000\ (2 pages) |
23 April 2008 | Nc inc already adjusted 08/04/08 (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Ad 11/04/08\usd si [email protected]=25000000\usd ic 31250000/56250000\ (2 pages) |
23 April 2008 | Nc inc already adjusted 08/04/08 (1 page) |
23 April 2008 | Resolutions
|
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (147 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (147 pages) |
21 April 2008 | Ad 31/03/08\gbp si 750000@1=750000\gbp ic 2355162515/2355912515\ (2 pages) |
21 April 2008 | Ad 31/03/08\gbp si 750000@1=750000\gbp ic 2355162515/2355912515\ (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 91 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 91 (4 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 90 (6 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 90 (6 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
4 February 2008 | Particulars of mortgage/charge (4 pages) |
4 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
9 January 2008 | Ad 31/12/07--------- £ si 4100000@1=4100000 £ ic 2351062515/2355162515 (2 pages) |
9 January 2008 | Ad 31/12/07--------- £ si 4100000@1=4100000 £ ic 2351062515/2355162515 (2 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
4 January 2008 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Ad 07/12/07--------- £ si [email protected]=11500000 £ ic 2339562515/2351062515 (2 pages) |
21 December 2007 | Ad 07/12/07--------- £ si [email protected]=11500000 £ ic 2339562515/2351062515 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
13 November 2007 | Return made up to 30/09/07; change of members
|
13 November 2007 | Return made up to 30/09/07; change of members
|
24 October 2007 | Ad 30/09/07--------- £ si 500000@1=500000 £ ic 2339062515/2339562515 (2 pages) |
24 October 2007 | Ad 30/09/07--------- £ si 500000@1=500000 £ ic 2339062515/2339562515 (2 pages) |
4 October 2007 | Memorandum and Articles of Association (71 pages) |
4 October 2007 | Nc inc already adjusted 05/09/07 (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Memorandum and Articles of Association (71 pages) |
4 October 2007 | Nc inc already adjusted 05/09/07 (1 page) |
4 October 2007 | Resolutions
|
1 October 2007 | Ad 13/09/07--------- us$ si [email protected]=13750000 us$ ic 17500000/31250000 (2 pages) |
1 October 2007 | Ad 13/09/07--------- us$ si [email protected]=13750000 us$ ic 17500000/31250000 (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
23 July 2007 | Ad 30/06/07--------- £ si 1500000@1=1500000 £ ic 2337562515/2339062515 (2 pages) |
23 July 2007 | Ad 30/06/07--------- £ si 1500000@1=1500000 £ ic 2337562515/2339062515 (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (133 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (133 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
26 April 2007 | Ad 31/03/07--------- £ si 1100000@1=1100000 £ ic 2336462515/2337562515 (2 pages) |
26 April 2007 | Ad 31/03/07--------- £ si 1100000@1=1100000 £ ic 2336462515/2337562515 (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Ad 31/12/06--------- £ si 5500000@1=5500000 £ ic 2330962515/2336462515 (2 pages) |
29 January 2007 | Ad 31/12/06--------- £ si 5500000@1=5500000 £ ic 2330962515/2336462515 (2 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
19 January 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (136 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (136 pages) |
1 November 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Ad 30/09/06--------- £ si 1000@1=1000 £ ic 2330961515/2330962515 (4 pages) |
19 October 2006 | Director's particulars changed (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Ad 30/09/06--------- £ si 1000@1=1000 £ ic 2330961515/2330962515 (4 pages) |
13 October 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Ad 30/06/06--------- £ si 100000@1=100000 £ ic 2330861515/2330961515 (2 pages) |
28 July 2006 | Ad 30/06/06--------- £ si 100000@1=100000 £ ic 2330861515/2330961515 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Ad 25/04/06-28/04/06 us$ si [email protected]=7500000 us$ ic 10000000/17500000 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Ad 25/04/06-28/04/06 us$ si [email protected]=7500000 us$ ic 10000000/17500000 (2 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 5000000@1=5000000 £ ic 2325861515/2330861515 (2 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 5000000@1=5000000 £ ic 2325861515/2330861515 (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
5 April 2006 | Group of companies' accounts made up to 31 December 2005 (142 pages) |
5 April 2006 | Group of companies' accounts made up to 31 December 2005 (142 pages) |
27 January 2006 | Ad 23/12/05--------- £ si 6000000@1=6000000 £ ic 2319861515/2325861515 (2 pages) |
27 January 2006 | Ad 23/12/05--------- £ si 6000000@1=6000000 £ ic 2319861515/2325861515 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (122 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Ad 29/09/05--------- £ si 1000000@1=1000000 £ ic 2318861515/2319861515 (2 pages) |
27 October 2005 | Ad 31/12/04--------- £ si 1000@1=1000 £ ic 2318860515/2318861515 (2 pages) |
27 October 2005 | Location of debenture register (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (122 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Ad 29/09/05--------- £ si 1000000@1=1000000 £ ic 2318861515/2319861515 (2 pages) |
27 October 2005 | Ad 31/12/04--------- £ si 1000@1=1000 £ ic 2318860515/2318861515 (2 pages) |
27 October 2005 | Location of debenture register (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
8 August 2005 | Ad 30/06/05--------- £ si 500000@1=500000 £ ic 2318360515/2318860515 (2 pages) |
8 August 2005 | Ad 30/06/05--------- £ si 500000@1=500000 £ ic 2318360515/2318860515 (2 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
11 July 2005 | Ad 22/06/05--------- £ si 75000@100=7500000 £ ic 2310860515/2318360515 (2 pages) |
11 July 2005 | Ad 22/06/05--------- £ si 75000@100=7500000 £ ic 2310860515/2318360515 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
22 June 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Memorandum and Articles of Association (73 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Conso 10/06/05 (1 page) |
20 June 2005 | Ad 08/06/05--------- us$ si 100000@100=10000000 us$ ic 0/10000000 (4 pages) |
20 June 2005 | Nc inc already adjusted 01/06/05 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Memorandum and Articles of Association (73 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Conso 10/06/05 (1 page) |
20 June 2005 | Ad 08/06/05--------- us$ si 100000@100=10000000 us$ ic 0/10000000 (4 pages) |
20 June 2005 | Nc inc already adjusted 01/06/05 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Listing of particulars (116 pages) |
1 June 2005 | Listing of particulars (116 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st, london, EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st, london, EC3P 3AH (1 page) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Ad 15/03/05--------- eur si 140000@100=14000000 eur ic 10000000/24000000 (2 pages) |
20 May 2005 | Ad 15/03/05--------- eur si 140000@100=14000000 eur ic 10000000/24000000 (2 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (121 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (121 pages) |
13 May 2005 | Resolutions
|
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
9 May 2005 | Ad 31/03/05--------- £ si 1500000@1=1500000 £ ic 2309360515/2310860515 (2 pages) |
9 May 2005 | Ad 16/12/04--------- £ si 5000000@1 (3 pages) |
9 May 2005 | Ad 31/03/05--------- £ si 1500000@1=1500000 £ ic 2309360515/2310860515 (2 pages) |
9 May 2005 | Ad 16/12/04--------- £ si 5000000@1 (3 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
2 February 2005 | Nc inc already adjusted 30/12/04 (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | Ad 16/12/04--------- £ si 5000000@1=5000000 £ ic 2304360515/2309360515 (2 pages) |
12 January 2005 | Ad 16/12/04--------- £ si 5000000@1=5000000 £ ic 2304360515/2309360515 (2 pages) |
11 January 2005 | Statement of affairs (14 pages) |
11 January 2005 | Ad 08/12/04--------- eur si 100000@100=10000000 eur ic 0/10000000 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Statement of affairs (14 pages) |
11 January 2005 | Ad 08/12/04--------- eur si 100000@100=10000000 eur ic 0/10000000 (2 pages) |
11 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
22 December 2004 | Listing of particulars (129 pages) |
22 December 2004 | Listing of particulars (129 pages) |
8 December 2004 | Memorandum and Articles of Association (55 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Memorandum and Articles of Association (55 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
8 December 2004 | Resolutions
|
2 December 2004 | Return made up to 30/09/04; full list of members (16 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (16 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
2 November 2004 | Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 2303360515/2304360515 (3 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 2303360515/2304360515 (3 pages) |
2 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
24 August 2004 | Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2302860515/2303360515 (3 pages) |
24 August 2004 | Director's particulars changed (2 pages) |
24 August 2004 | Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2302860515/2303360515 (3 pages) |
24 August 2004 | Director's particulars changed (2 pages) |
21 July 2004 | Ad 31/03/04--------- £ si 500000@1=500000 £ ic 2302360515/2302860515 (3 pages) |
21 July 2004 | Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2301860515/2302360515 (2 pages) |
21 July 2004 | Ad 31/03/04--------- £ si 500000@1=500000 £ ic 2302360515/2302860515 (3 pages) |
21 July 2004 | Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2301860515/2302360515 (2 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (114 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (114 pages) |
19 May 2004 | Listing of particulars (53 pages) |
19 May 2004 | Listing of particulars (53 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
27 January 2004 | Amending 88(2) - 4,500,000 (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Amending 88(2) - 4,500,000 (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Ad 31/12/03--------- £ si 3000000@1=3000000 £ ic 2312860515/2315860515 (2 pages) |
20 January 2004 | Ad 31/12/03--------- £ si 3000000@1=3000000 £ ic 2312860515/2315860515 (2 pages) |
24 December 2003 | Listing of particulars (116 pages) |
24 December 2003 | Listing of particulars (116 pages) |
3 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
3 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
28 October 2003 | Ad 30/09/03--------- £ si 18500000@1=18500000 £ ic 2294360515/2312860515 (4 pages) |
28 October 2003 | Ad 30/09/03--------- £ si 18500000@1=18500000 £ ic 2294360515/2312860515 (4 pages) |
23 October 2003 | Director's particulars changed (2 pages) |
23 October 2003 | Director's particulars changed (2 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Listing of particulars (78 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Listing of particulars (78 pages) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
25 July 2003 | Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 2293360515/2294360515 (2 pages) |
25 July 2003 | Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 2293360515/2294360515 (2 pages) |
4 June 2003 | Listing of particulars (30 pages) |
4 June 2003 | Listing of particulars (30 pages) |
13 May 2003 | Memorandum and Articles of Association (51 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Memorandum and Articles of Association (51 pages) |
13 May 2003 | Resolutions
|
7 May 2003 | Listing of particulars (53 pages) |
7 May 2003 | Listing of particulars (53 pages) |
2 May 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2292860515/2293360515 (2 pages) |
2 May 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2292860515/2293360515 (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (104 pages) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (104 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
11 March 2003 | Listing of particulars (59 pages) |
11 March 2003 | Listing of particulars (59 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Ad 31/12/02--------- £ si 500000@1=500000 £ ic 2292360515/2292860515 (2 pages) |
6 February 2003 | Ad 31/12/02--------- £ si 500000@1=500000 £ ic 2292360515/2292860515 (2 pages) |
18 December 2002 | Ad 19/11/02--------- £ si 5000000@1=5000000 £ ic 2287360515/2292360515 (2 pages) |
18 December 2002 | Ad 19/11/02--------- £ si 5000000@1=5000000 £ ic 2287360515/2292360515 (2 pages) |
31 October 2002 | Return made up to 30/09/02; full list of members (16 pages) |
31 October 2002 | Return made up to 30/09/02; full list of members (16 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Listing of particulars (54 pages) |
25 September 2002 | Listing of particulars (54 pages) |
17 September 2002 | Listing of particulars (93 pages) |
17 September 2002 | Listing of particulars (93 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
25 July 2002 | Ad 30/06/02--------- £ si 1500000@1=1500000 £ ic 2283860515/2285360515 (2 pages) |
25 July 2002 | Ad 30/06/02--------- £ si 1500000@1=1500000 £ ic 2283860515/2285360515 (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Listing of particulars (41 pages) |
9 July 2002 | Listing of particulars (41 pages) |
20 May 2002 | Group of companies' accounts made up to 31 December 2001 (96 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Group of companies' accounts made up to 31 December 2001 (96 pages) |
20 May 2002 | Resolutions
|
8 May 2002 | Listing of particulars (54 pages) |
8 May 2002 | Listing of particulars (54 pages) |
24 April 2002 | Amending 288B re P.J.jarvis (1 page) |
24 April 2002 | Amending 288B re P.J.jarvis (1 page) |
22 April 2002 | Listing of particulars (40 pages) |
22 April 2002 | Listing of particulars (40 pages) |
9 April 2002 | Ad 31/03/02--------- £ si 500000@1=500000 £ ic 2283360515/2283860515 (2 pages) |
9 April 2002 | Ad 31/03/02--------- £ si 500000@1=500000 £ ic 2283360515/2283860515 (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Listing of particulars (109 pages) |
12 March 2002 | Listing of particulars (109 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2002 | Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 2282360515/2283360515 (2 pages) |
21 January 2002 | Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 2282360515/2283360515 (2 pages) |
24 December 2001 | Particulars of mortgage/charge (19 pages) |
24 December 2001 | Particulars of mortgage/charge (19 pages) |
11 December 2001 | Ad 14/11/01--------- £ si 6500000@1=6500000 £ ic 2275860515/2282360515 (2 pages) |
11 December 2001 | Ad 14/11/01--------- £ si 6500000@1=6500000 £ ic 2275860515/2282360515 (2 pages) |
18 October 2001 | Ad 30/09/01--------- £ si 1000000@1 (2 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (18 pages) |
18 October 2001 | Ad 30/09/01--------- £ si 1000000@1 (2 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (18 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 September 2001 | Listing of particulars (93 pages) |
11 September 2001 | Listing of particulars (93 pages) |
29 August 2001 | Ad 30/06/01--------- £ si 899458@1=899458 £ ic 2274961057/2275860515 (2 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Ad 31/05/01--------- £ si 12413@1=12413 £ ic 2274948644/2274961057 (2 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Ad 30/04/01--------- £ si 64363@1=64363 £ ic 2274884281/2274948644 (2 pages) |
29 August 2001 | Ad 30/06/01--------- £ si 899458@1=899458 £ ic 2274961057/2275860515 (2 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Ad 31/05/01--------- £ si 12413@1=12413 £ ic 2274948644/2274961057 (2 pages) |
29 August 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Ad 30/04/01--------- £ si 64363@1=64363 £ ic 2274884281/2274948644 (2 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (88 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (88 pages) |
13 June 2001 | Listing of particulars (227 pages) |
13 June 2001 | Listing of particulars (227 pages) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Listing of particulars (28 pages) |
4 June 2001 | Listing of particulars (28 pages) |
23 May 2001 | New director appointed (4 pages) |
23 May 2001 | New director appointed (4 pages) |
17 May 2001 | Us$ ic 85000/0 29/03/01 us$ sr [email protected]=85000 (2 pages) |
17 May 2001 | Us$ ic 170000/85000 29/03/01 us$ sr [email protected]=85000 (2 pages) |
17 May 2001 | Ad 30/09/00--------- £ si 1000000@1 (2 pages) |
17 May 2001 | Ad 31/03/01--------- £ si 1000000@1=1000000 £ ic 2273884281/2274884281 (2 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
17 May 2001 | Ad 30/03/01--------- £ si 8062@1=8062 £ ic 2273876219/2273884281 (2 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
17 May 2001 | Ad 28/02/01--------- £ si 11224@1=11224 £ ic 2273864995/2273876219 (2 pages) |
17 May 2001 | Us$ ic 85000/0 29/03/01 us$ sr [email protected]=85000 (2 pages) |
17 May 2001 | Us$ ic 170000/85000 29/03/01 us$ sr [email protected]=85000 (2 pages) |
17 May 2001 | Ad 30/09/00--------- £ si 1000000@1 (2 pages) |
17 May 2001 | Ad 31/03/01--------- £ si 1000000@1=1000000 £ ic 2273884281/2274884281 (2 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
17 May 2001 | Ad 30/03/01--------- £ si 8062@1=8062 £ ic 2273876219/2273884281 (2 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
17 May 2001 | Ad 28/02/01--------- £ si 11224@1=11224 £ ic 2273864995/2273876219 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 2500000000/3000000000 12/04/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 2500000000/3000000000 12/04/01 (2 pages) |
3 May 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Listing of particulars (44 pages) |
22 March 2001 | Listing of particulars (44 pages) |
19 February 2001 | Particulars of contract relating to shares (3 pages) |
19 February 2001 | Ad 31/01/01--------- £ si 4480@1=4480 £ ic 2273860515/2273864995 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Particulars of contract relating to shares (3 pages) |
19 February 2001 | Ad 31/01/01--------- £ si 4480@1=4480 £ ic 2273860515/2273864995 (2 pages) |
19 February 2001 | Resolutions
|
2 February 2001 | Ad 31/12/00--------- £ si 1000000@1=1000000 £ ic 2272860515/2273860515 (2 pages) |
2 February 2001 | Ad 13/11/00--------- £ si 6500000@1=6500000 £ ic 2266360515/2272860515 (2 pages) |
2 February 2001 | Particulars of contract relating to shares (4 pages) |
2 February 2001 | Ad 31/12/00--------- £ si 455404@1=455404 £ ic 2265905111/2266360515 (2 pages) |
2 February 2001 | Ad 31/12/00--------- £ si 1000000@1=1000000 £ ic 2272860515/2273860515 (2 pages) |
2 February 2001 | Ad 13/11/00--------- £ si 6500000@1=6500000 £ ic 2266360515/2272860515 (2 pages) |
2 February 2001 | Particulars of contract relating to shares (4 pages) |
2 February 2001 | Ad 31/12/00--------- £ si 455404@1=455404 £ ic 2265905111/2266360515 (2 pages) |
30 January 2001 | Listing of particulars (95 pages) |
30 January 2001 | Listing of particulars (95 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 17/11/00--------- £ si 176405111@1=176405111 £ ic 2089500000/2265905111 (2 pages) |
22 December 2000 | Particulars of contract relating to shares (4 pages) |
22 December 2000 | Ad 17/11/00--------- £ si 176405111@1=176405111 £ ic 2089500000/2265905111 (2 pages) |
6 December 2000 | Listing of particulars (28 pages) |
6 December 2000 | Listing of particulars (28 pages) |
6 December 2000 | Listing of particulars (28 pages) |
6 December 2000 | Listing of particulars (28 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (1 page) |
16 November 2000 | New director appointed (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (1 page) |
6 November 2000 | Ad 30/09/00--------- £ si 500000@1 (2 pages) |
6 November 2000 | Ad 30/09/00--------- £ si 500000@1 (2 pages) |
2 November 2000 | Listing of particulars (60 pages) |
2 November 2000 | Listing of particulars (60 pages) |
27 October 2000 | Listing of particulars (28 pages) |
27 October 2000 | Listing of particulars (28 pages) |
20 October 2000 | Listing of particulars (14 pages) |
20 October 2000 | Listing of particulars (14 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (14 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (14 pages) |
3 October 2000 | Us$ ic 259600/170000 30/06/00 us$ sr [email protected]=89600 (1 page) |
3 October 2000 | Us$ ic 349200/259600 30/06/00 us$ sr [email protected]=89600 (1 page) |
3 October 2000 | Us$ ic 259600/170000 30/06/00 us$ sr [email protected]=89600 (1 page) |
3 October 2000 | Us$ ic 349200/259600 30/06/00 us$ sr [email protected]=89600 (1 page) |
20 September 2000 | Listing of particulars (339 pages) |
20 September 2000 | Listing of particulars (339 pages) |
13 September 2000 | Listing of particulars (129 pages) |
13 September 2000 | Listing of particulars (129 pages) |
15 August 2000 | Ad 31/07/00--------- £ si 500000@1=500000 £ ic 2069500000/2070000000 (2 pages) |
15 August 2000 | Ad 31/07/00--------- £ si 500000@1=500000 £ ic 2069500000/2070000000 (2 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Ad 30/06/99--------- £ si 500000@1 (2 pages) |
7 August 2000 | Ad 30/09/98--------- £ si 500000@1 (2 pages) |
7 August 2000 | Ad 03/11/98--------- £ si 6000000@1 (2 pages) |
7 August 2000 | Ad 25/11/98--------- £ si 1000000@1 (2 pages) |
7 August 2000 | Ad 31/12/98--------- £ si 1000000@1 (2 pages) |
7 August 2000 | Ad 30/06/99--------- £ si 500000@1 (2 pages) |
7 August 2000 | Ad 30/09/98--------- £ si 500000@1 (2 pages) |
7 August 2000 | Ad 03/11/98--------- £ si 6000000@1 (2 pages) |
7 August 2000 | Ad 25/11/98--------- £ si 1000000@1 (2 pages) |
7 August 2000 | Ad 31/12/98--------- £ si 1000000@1 (2 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
12 May 2000 | Listing of particulars (39 pages) |
12 May 2000 | Listing of particulars (39 pages) |
5 May 2000 | Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 2068500000/2069500000 (2 pages) |
5 May 2000 | Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 2068500000/2069500000 (2 pages) |
21 April 2000 | Full group accounts made up to 31 December 1999 (63 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Full group accounts made up to 31 December 1999 (63 pages) |
21 April 2000 | Resolutions
|
13 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Secretary's particulars changed (1 page) |
25 January 2000 | Ad 05/11/98--------- £ si 9000000@1 (2 pages) |
25 January 2000 | Ad 31/03/99--------- £ si 1000000@1 (1 page) |
25 January 2000 | Ad 31/12/99--------- £ si 1000000@1=1000000 £ ic 2067500000/2068500000 (2 pages) |
25 January 2000 | Ad 30/09/99--------- £ si 500000@1 (2 pages) |
25 January 2000 | Ad 05/11/98--------- £ si 9000000@1 (2 pages) |
25 January 2000 | Ad 31/03/99--------- £ si 1000000@1 (1 page) |
25 January 2000 | Ad 31/12/99--------- £ si 1000000@1=1000000 £ ic 2067500000/2068500000 (2 pages) |
25 January 2000 | Ad 30/09/99--------- £ si 500000@1 (2 pages) |
5 November 1999 | Listing of particulars (70 pages) |
5 November 1999 | Listing of particulars (70 pages) |
4 November 1999 | Return made up to 30/09/99; bulk list available separately (23 pages) |
4 November 1999 | Return made up to 30/09/99; bulk list available separately (23 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
27 September 1999 | Listing of particulars (11 pages) |
27 September 1999 | Listing of particulars (72 pages) |
27 September 1999 | Listing of particulars (11 pages) |
27 September 1999 | Listing of particulars (72 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (1 page) |
6 September 1999 | New director appointed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
2 August 1999 | New secretary appointed (1 page) |
2 August 1999 | New secretary appointed (1 page) |
12 May 1999 | Listing of particulars (10 pages) |
12 May 1999 | Listing of particulars (10 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
1 May 1999 | Full group accounts made up to 31 December 1998 (57 pages) |
1 May 1999 | Full group accounts made up to 31 December 1998 (57 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
19 April 1999 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Listing of particulars (20 pages) |
1 March 1999 | Listing of particulars (20 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Particulars of mortgage/charge (15 pages) |
9 December 1998 | Particulars of mortgage/charge (15 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Listing of particulars (59 pages) |
3 November 1998 | Listing of particulars (59 pages) |
30 October 1998 | Return made up to 30/09/98; full list of members (73 pages) |
30 October 1998 | Return made up to 30/09/98; full list of members (73 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
24 September 1998 | Particulars of mortgage/charge (7 pages) |
24 September 1998 | Particulars of mortgage/charge (10 pages) |
24 September 1998 | Particulars of mortgage/charge (7 pages) |
24 September 1998 | Particulars of mortgage/charge (10 pages) |
21 September 1998 | Listing of particulars (32 pages) |
21 September 1998 | Listing of particulars (32 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Particulars of mortgage/charge (5 pages) |
19 August 1998 | Particulars of mortgage/charge (5 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
10 July 1998 | Ad 30/06/98--------- £ si 2000000@1=2000000 £ ic 2065500000/2067500000 (2 pages) |
10 July 1998 | Ad 30/06/98--------- £ si 2000000@1=2000000 £ ic 2065500000/2067500000 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
2 July 1998 | Location of debenture register (non legible) (1 page) |
2 July 1998 | Location of debenture register (non legible) (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
17 June 1998 | Listing of particulars (64 pages) |
17 June 1998 | Listing of particulars (64 pages) |
5 June 1998 | Listing of particulars (19 pages) |
5 June 1998 | Listing of particulars (19 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (216 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (216 pages) |
16 March 1998 | Listing of particulars (6 pages) |
16 March 1998 | Listing of particulars (6 pages) |
12 March 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 1998 | Listing of particulars (24 pages) |
9 March 1998 | Listing of particulars (24 pages) |
9 February 1998 | Listing of particulars (9 pages) |
9 February 1998 | Listing of particulars (9 pages) |
23 January 1998 | Ad 23/12/97--------- £ si 15000000@1=15000000 £ ic 2050500000/2065500000 (2 pages) |
23 January 1998 | Ad 23/12/97--------- £ si 15000000@1=15000000 £ ic 2050500000/2065500000 (2 pages) |
26 November 1997 | Particulars of mortgage/charge (8 pages) |
26 November 1997 | Particulars of mortgage/charge (8 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (80 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (80 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Listing of particulars (62 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Listing of particulars (62 pages) |
15 September 1997 | Listing of particulars (34 pages) |
15 September 1997 | Listing of particulars (34 pages) |
1 August 1997 | Ad 30/06/97--------- £ si 3500000@1=3500000 £ ic 2047000000/2050500000 (2 pages) |
1 August 1997 | Ad 30/06/97--------- £ si 3500000@1=3500000 £ ic 2047000000/2050500000 (2 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
9 May 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
28 April 1997 | Particulars of mortgage/charge (7 pages) |
28 April 1997 | Particulars of mortgage/charge (7 pages) |
11 March 1997 | Particulars of mortgage/charge (7 pages) |
11 March 1997 | Particulars of mortgage/charge (7 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 10500000@1=10500000 £ ic 2036500000/2047000000 (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 10500000@1=10500000 £ ic 2036500000/2047000000 (2 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
20 November 1996 | Location of register of members (non legible) (1 page) |
20 November 1996 | Location of register of members (non legible) (1 page) |
7 November 1996 | Return made up to 30/09/96; bulk list available separately (20 pages) |
7 November 1996 | Return made up to 30/09/96; bulk list available separately (20 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
5 November 1996 | Location of debenture register (non legible) (2 pages) |
5 November 1996 | Location of debenture register (non legible) (2 pages) |
21 October 1996 | Listing of particulars (57 pages) |
21 October 1996 | Listing of particulars (57 pages) |
17 October 1996 | Particulars of mortgage/charge (22 pages) |
17 October 1996 | Particulars of mortgage/charge (22 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Location of register of members (non legible) (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Location of register of members (non legible) (1 page) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
23 July 1996 | Listing of particulars (2 pages) |
23 July 1996 | Listing of particulars (9 pages) |
23 July 1996 | Listing of particulars (2 pages) |
23 July 1996 | Listing of particulars (9 pages) |
18 July 1996 | Ad 30/06/96--------- £ si 3000000@1=3000000 £ ic 2033500000/2036500000 (3 pages) |
18 July 1996 | Ad 30/06/96--------- £ si 3000000@1=3000000 £ ic 2033500000/2036500000 (3 pages) |
27 June 1996 | Listing of particulars (50 pages) |
27 June 1996 | Listing of particulars (50 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Listing of particulars (30 pages) |
21 May 1996 | Listing of particulars (30 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
8 May 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
24 April 1996 | Particulars of mortgage/charge (5 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Particulars of mortgage/charge (5 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (3 pages) |
26 February 1996 | New director appointed (3 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
13 February 1996 | Memorandum and Articles of Association (87 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Memorandum and Articles of Association (87 pages) |
13 February 1996 | Resolutions
|
23 January 1996 | Ad 31/12/95--------- £ si 8000000@1=8000000 £ ic 2025500000/2033500000 (2 pages) |
23 January 1996 | Ad 31/12/95--------- £ si 8000000@1=8000000 £ ic 2025500000/2033500000 (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
3 January 1996 | Listing of particulars (44 pages) |
3 January 1996 | Listing of particulars (44 pages) |
14 December 1995 | Particulars of mortgage/charge (7 pages) |
14 December 1995 | Particulars of mortgage/charge (7 pages) |
17 November 1995 | Particulars of mortgage/charge (9 pages) |
17 November 1995 | Particulars of mortgage/charge (9 pages) |
30 October 1995 | Return made up to 30/09/95; bulk list available separately (17 pages) |
30 October 1995 | Return made up to 30/09/95; bulk list available separately (17 pages) |
17 October 1995 | Listing of particulars (56 pages) |
17 October 1995 | Listing of particulars (56 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (10 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (10 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
23 August 1995 | Listing of particulars (33 pages) |
23 August 1995 | Listing of particulars (33 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
31 July 1995 | Ad 30/06/95--------- £ si 4000000@1=4000000 £ ic 2021500000/2025500000 (2 pages) |
31 July 1995 | Ad 30/06/95--------- £ si 4000000@1=4000000 £ ic 2021500000/2025500000 (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (4 pages) |
8 June 1995 | Director resigned (4 pages) |
6 June 1995 | Particulars of property mortgage/charge (4 pages) |
6 June 1995 | Particulars of property mortgage/charge (4 pages) |
5 June 1995 | Location of debenture register (2 pages) |
5 June 1995 | Location of debenture register (2 pages) |
23 May 1995 | Particulars of mortgage/charge (14 pages) |
23 May 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Particulars of property mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (14 pages) |
23 May 1995 | Particulars of mortgage/charge (14 pages) |
23 May 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Particulars of property mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (14 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
11 April 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
11 April 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
6 April 1995 | Particulars of mortgage/charge (14 pages) |
6 April 1995 | Particulars of mortgage/charge (14 pages) |
21 March 1995 | Particulars of mortgage/charge (18 pages) |
21 March 1995 | Particulars of mortgage/charge (18 pages) |
28 February 1995 | Particulars of mortgage/charge (6 pages) |
28 February 1995 | Particulars of mortgage/charge (5 pages) |
28 February 1995 | Particulars of mortgage/charge (5 pages) |
16 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
28 January 1995 | Particulars of mortgage/charge (4 pages) |
28 January 1995 | Particulars of mortgage/charge (4 pages) |
27 January 1995 | Particulars of mortgage/charge (5 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (5 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
26 January 1995 | Director's particulars changed (2 pages) |
18 January 1995 | Ad 31/12/94--------- £ si 7500000@1=7500000 £ ic 2014000000/2021500000 (2 pages) |
18 January 1995 | Ad 31/12/94--------- £ si 7500000@1=7500000 £ ic 2014000000/2021500000 (2 pages) |
18 January 1995 | Director's particulars changed (4 pages) |
17 January 1995 | Director's particulars changed (6 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Particulars of mortgage/charge (5 pages) |
7 January 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (196 pages) |
22 December 1994 | Director's particulars changed (2 pages) |
18 December 1994 | Director's particulars changed (2 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
24 October 1994 | Return made up to 30/09/94; bulk list available separately (78 pages) |
24 October 1994 | Return made up to 30/09/94; bulk list available separately (78 pages) |
17 October 1994 | Particulars of mortgage/charge (6 pages) |
17 October 1994 | Particulars of mortgage/charge (6 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
26 September 1994 | Particulars of mortgage/charge (5 pages) |
26 September 1994 | Particulars of mortgage/charge (5 pages) |
26 September 1994 | Particulars of mortgage/charge (5 pages) |
26 September 1994 | Particulars of mortgage/charge (5 pages) |
17 September 1994 | Particulars of mortgage/charge (4 pages) |
17 September 1994 | Particulars of mortgage/charge (4 pages) |
25 August 1994 | Director's particulars changed (2 pages) |
25 August 1994 | Director's particulars changed (2 pages) |
16 August 1994 | Particulars of mortgage/charge (6 pages) |
16 August 1994 | Particulars of mortgage/charge (6 pages) |
15 August 1994 | Particulars of mortgage/charge (7 pages) |
15 August 1994 | Particulars of mortgage/charge (7 pages) |
10 August 1994 | Particulars of mortgage/charge (12 pages) |
10 August 1994 | Particulars of mortgage/charge (9 pages) |
10 August 1994 | Particulars of mortgage/charge (6 pages) |
10 August 1994 | Particulars of mortgage/charge (12 pages) |
10 August 1994 | Particulars of mortgage/charge (9 pages) |
10 August 1994 | Particulars of mortgage/charge (6 pages) |
10 August 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Ad 30/06/94--------- £ si 4000000@1=4000000 £ ic 2010000000/2014000000 (2 pages) |
22 July 1994 | Ad 30/06/94--------- £ si 4000000@1=4000000 £ ic 2010000000/2014000000 (2 pages) |
14 June 1994 | Particulars of mortgage/charge (12 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Particulars of mortgage/charge (12 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
11 June 1994 | Particulars of mortgage/charge (8 pages) |
11 June 1994 | Particulars of mortgage/charge (8 pages) |
10 June 1994 | Director's particulars changed (2 pages) |
10 June 1994 | Director's particulars changed (2 pages) |
12 May 1994 | Director resigned (2 pages) |
12 May 1994 | Director resigned (2 pages) |
9 May 1994 | Full group accounts made up to 31 December 1993 (46 pages) |
9 May 1994 | Full group accounts made up to 31 December 1993 (46 pages) |
25 April 1994 | Memorandum and Articles of Association (82 pages) |
25 April 1994 | Resolutions
|
25 April 1994 | Memorandum and Articles of Association (82 pages) |
25 April 1994 | Resolutions
|
11 April 1994 | Director resigned (2 pages) |
11 April 1994 | Director resigned (2 pages) |
27 February 1994 | Director's particulars changed (2 pages) |
27 February 1994 | Director's particulars changed (2 pages) |
16 February 1994 | Prospectus (14 pages) |
16 February 1994 | Prospectus (14 pages) |
8 February 1994 | Director's particulars changed (2 pages) |
8 February 1994 | Director's particulars changed (2 pages) |
7 February 1994 | Listing of particulars (36 pages) |
7 February 1994 | Listing of particulars (36 pages) |
2 February 1994 | Director's particulars changed (2 pages) |
2 February 1994 | Director's particulars changed (2 pages) |
1 February 1994 | Director's particulars changed (2 pages) |
1 February 1994 | Director's particulars changed (2 pages) |
31 January 1994 | Ad 31/12/93--------- £ si 9000000@1=9000000 £ ic 2001000000/2010000000 (2 pages) |
31 January 1994 | Ad 31/12/93--------- £ si 9000000@1=9000000 £ ic 2001000000/2010000000 (2 pages) |
20 January 1994 | Director's particulars changed (2 pages) |
20 January 1994 | Director's particulars changed (2 pages) |
14 January 1994 | Director resigned (2 pages) |
14 January 1994 | Director resigned (2 pages) |
16 December 1993 | Director's particulars changed (6 pages) |
16 December 1993 | Director's particulars changed (6 pages) |
10 December 1993 | Director's particulars changed (2 pages) |
10 December 1993 | Director's particulars changed (2 pages) |
29 October 1993 | Return made up to 30/09/93; bulk list available separately (21 pages) |
29 October 1993 | Return made up to 30/09/93; bulk list available separately (21 pages) |
27 October 1993 | New director appointed (3 pages) |
27 October 1993 | New director appointed (3 pages) |
26 October 1993 | Director's particulars changed (2 pages) |
26 October 1993 | Director's particulars changed (2 pages) |
20 October 1993 | Director's particulars changed (1 page) |
20 October 1993 | Director's particulars changed (1 page) |
18 October 1993 | Nc inc already adjusted 28/09/93 (1 page) |
18 October 1993 | Resolutions
|
18 October 1993 | Nc inc already adjusted 28/09/93 (1 page) |
18 October 1993 | Resolutions
|
14 October 1993 | Listing of particulars (20 pages) |
14 October 1993 | Memorandum and Articles of Association (69 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
14 October 1993 | Listing of particulars (20 pages) |
14 October 1993 | Memorandum and Articles of Association (69 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
11 October 1993 | Resolutions
|
11 October 1993 | Resolutions
|
11 October 1993 | Listing of particulars (18 pages) |
11 October 1993 | Resolutions
|
11 October 1993 | Resolutions
|
11 October 1993 | Listing of particulars (18 pages) |
16 September 1993 | Director's particulars changed (3 pages) |
16 September 1993 | Director's particulars changed (3 pages) |
22 August 1993 | Director's particulars changed (2 pages) |
28 June 1993 | Listing of particulars (17 pages) |
28 June 1993 | Listing of particulars (17 pages) |
3 June 1993 | New director appointed (2 pages) |
3 June 1993 | New director appointed (2 pages) |
14 May 1993 | Director resigned (8 pages) |
14 May 1993 | Director resigned (2 pages) |
14 May 1993 | Director resigned (8 pages) |
14 May 1993 | Director resigned (2 pages) |
14 May 1993 | Director resigned (2 pages) |
7 May 1993 | Return made up to 19/04/93; full list of members (59 pages) |
7 May 1993 | Return made up to 19/04/93; full list of members (59 pages) |
28 April 1993 | Listing of particulars (52 pages) |
28 April 1993 | Listing of particulars (52 pages) |
27 April 1993 | Full group accounts made up to 31 December 1992 (31 pages) |
27 April 1993 | Full group accounts made up to 31 December 1992 (31 pages) |
22 April 1993 | Resolutions
|
22 April 1993 | Resolutions
|
2 March 1993 | Director resigned (2 pages) |
2 March 1993 | Director resigned (2 pages) |
23 February 1993 | Director's particulars changed (2 pages) |
23 February 1993 | Director's particulars changed (2 pages) |
11 February 1993 | Director's particulars changed (2 pages) |
11 February 1993 | Director's particulars changed (2 pages) |
24 January 1993 | Director's particulars changed (5 pages) |
14 January 1993 | Director resigned (2 pages) |
14 January 1993 | Ad 31/12/92--------- £ si 8000000@1=8000000 £ ic 1988500000/1996500000 (2 pages) |
14 January 1993 | Director resigned (2 pages) |
14 January 1993 | Ad 31/12/92--------- £ si 8000000@1=8000000 £ ic 1988500000/1996500000 (2 pages) |
15 December 1992 | Particulars of mortgage/charge (8 pages) |
15 December 1992 | Director's particulars changed (2 pages) |
15 December 1992 | Particulars of mortgage/charge (8 pages) |
15 December 1992 | Director's particulars changed (2 pages) |
26 November 1992 | Director's particulars changed (2 pages) |
26 November 1992 | Director's particulars changed (2 pages) |
9 October 1992 | Director's particulars changed (2 pages) |
9 October 1992 | Director's particulars changed (2 pages) |
5 October 1992 | Director's particulars changed (2 pages) |
5 October 1992 | Director's particulars changed (2 pages) |
1 October 1992 | Director's particulars changed (2 pages) |
1 October 1992 | Director's particulars changed (2 pages) |
2 September 1992 | Director's particulars changed (2 pages) |
2 September 1992 | Director's particulars changed (2 pages) |
28 August 1992 | Director's particulars changed (2 pages) |
28 August 1992 | Memorandum and Articles of Association (82 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Resolutions
|
28 August 1992 | Director's particulars changed (2 pages) |
28 August 1992 | Memorandum and Articles of Association (82 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Resolutions
|
20 August 1992 | Director's particulars changed (2 pages) |
20 August 1992 | Director's particulars changed (2 pages) |
17 August 1992 | Listing of particulars (35 pages) |
17 August 1992 | Listing of particulars (35 pages) |
13 July 1992 | Ad 30/06/92--------- £ si 4500000@1=4500000 £ ic 1984000000/1988500000 (2 pages) |
13 July 1992 | Director's particulars changed (2 pages) |
13 July 1992 | Ad 30/06/92--------- £ si 4500000@1=4500000 £ ic 1984000000/1988500000 (2 pages) |
13 July 1992 | Director's particulars changed (2 pages) |
25 June 1992 | Director's particulars changed (2 pages) |
25 June 1992 | Director's particulars changed (2 pages) |
22 June 1992 | Director's particulars changed (2 pages) |
22 June 1992 | Director's particulars changed (2 pages) |
19 June 1992 | Director's particulars changed (2 pages) |
19 June 1992 | Director's particulars changed (2 pages) |
26 May 1992 | Director's particulars changed (4 pages) |
26 May 1992 | Director's particulars changed (4 pages) |
26 May 1992 | Director's particulars changed (4 pages) |
18 May 1992 | Director's particulars changed (4 pages) |
18 May 1992 | Director's particulars changed (4 pages) |
18 May 1992 | Director's particulars changed (4 pages) |
7 May 1992 | Director's particulars changed (2 pages) |
7 May 1992 | Director's particulars changed (2 pages) |
6 May 1992 | Director resigned (2 pages) |
6 May 1992 | Director resigned (2 pages) |
29 April 1992 | Return made up to 19/04/92; full list of members (24 pages) |
29 April 1992 | Return made up to 19/04/92; full list of members (24 pages) |
27 April 1992 | Director's particulars changed (4 pages) |
27 April 1992 | Director's particulars changed (4 pages) |
27 April 1992 | Director's particulars changed (4 pages) |
23 April 1992 | Director's particulars changed (2 pages) |
23 April 1992 | Director's particulars changed (2 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
10 April 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
8 April 1992 | Director's particulars changed (2 pages) |
8 April 1992 | Director's particulars changed (2 pages) |
2 April 1992 | Director's particulars changed (4 pages) |
16 March 1992 | Director's particulars changed (2 pages) |
16 March 1992 | Director's particulars changed (2 pages) |
24 February 1992 | Director's particulars changed (2 pages) |
24 February 1992 | Director's particulars changed (2 pages) |
11 February 1992 | Director's particulars changed (2 pages) |
11 February 1992 | Director's particulars changed (2 pages) |
11 February 1992 | Director's particulars changed (7 pages) |
10 February 1992 | Director's particulars changed (2 pages) |
10 February 1992 | Director's particulars changed (2 pages) |
7 February 1992 | Director resigned (2 pages) |
7 February 1992 | Director resigned (2 pages) |
5 February 1992 | Director's particulars changed (3 pages) |
5 February 1992 | Director's particulars changed (3 pages) |
4 February 1992 | Amending 882R (2 pages) |
4 February 1992 | Amending 882R (2 pages) |
23 January 1992 | Director's particulars changed (3 pages) |
23 January 1992 | Director's particulars changed (3 pages) |
9 January 1992 | Ad 31/12/91--------- £ si 6000000@1=6000000 £ ic 1978000000/1984000000 (2 pages) |
9 January 1992 | Ad 31/12/91--------- £ si 6000000@1=6000000 £ ic 1978000000/1984000000 (2 pages) |
7 January 1992 | Director resigned (3 pages) |
7 January 1992 | Director resigned (3 pages) |
20 December 1991 | Director's particulars changed (2 pages) |
20 December 1991 | Director's particulars changed (2 pages) |
5 December 1991 | Director's particulars changed (3 pages) |
5 December 1991 | Director's particulars changed (3 pages) |
28 November 1991 | Director's particulars changed (8 pages) |
22 November 1991 | Listing of particulars (17 pages) |
22 November 1991 | Listing of particulars (17 pages) |
6 November 1991 | New director appointed (2 pages) |
6 November 1991 | New director appointed (2 pages) |
10 October 1991 | Director's particulars changed (2 pages) |
10 October 1991 | Director's particulars changed (2 pages) |
4 October 1991 | New director appointed (2 pages) |
4 October 1991 | New director appointed (2 pages) |
12 September 1991 | Director's particulars changed (2 pages) |
12 September 1991 | Director's particulars changed (2 pages) |
4 September 1991 | Director's particulars changed (2 pages) |
4 September 1991 | Director's particulars changed (2 pages) |
17 July 1991 | Director's particulars changed (3 pages) |
25 June 1991 | Listing of particulars (16 pages) |
25 June 1991 | Listing of particulars (16 pages) |
20 June 1991 | New director appointed (2 pages) |
20 June 1991 | New director appointed (2 pages) |
18 June 1991 | New director appointed (2 pages) |
18 June 1991 | New director appointed (2 pages) |
10 June 1991 | New director appointed (2 pages) |
10 June 1991 | New director appointed (2 pages) |
29 May 1991 | Ad 28/03/91--------- us$ si [email protected] (2 pages) |
29 May 1991 | Ad 28/03/91--------- us$ si [email protected] (2 pages) |
28 May 1991 | Listing of particulars (16 pages) |
28 May 1991 | Listing of particulars (16 pages) |
10 May 1991 | Return made up to 19/04/91; full list of members (53 pages) |
10 May 1991 | Return made up to 19/04/91; full list of members (53 pages) |
9 May 1991 | Director's particulars changed (3 pages) |
9 May 1991 | Director's particulars changed (3 pages) |
9 May 1991 | Director's particulars changed (5 pages) |
29 April 1991 | Director's particulars changed (3 pages) |
29 April 1991 | Director's particulars changed (3 pages) |
27 April 1991 | Resolutions
|
27 April 1991 | Resolutions
|
25 April 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
25 April 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
8 April 1991 | Director resigned (2 pages) |
8 April 1991 | Director resigned (2 pages) |
26 March 1991 | Listing of particulars (32 pages) |
26 March 1991 | Memorandum and Articles of Association (83 pages) |
26 March 1991 | Listing of particulars (32 pages) |
26 March 1991 | Listing of particulars (32 pages) |
26 March 1991 | Memorandum and Articles of Association (83 pages) |
26 March 1991 | Listing of particulars (32 pages) |
14 March 1991 | Director resigned (2 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Director resigned (2 pages) |
14 March 1991 | Resolutions
|
27 February 1991 | Director's particulars changed (3 pages) |
27 February 1991 | Director's particulars changed (3 pages) |
27 February 1991 | Director's particulars changed (3 pages) |
27 February 1991 | Director's particulars changed (3 pages) |
27 February 1991 | Director's particulars changed (7 pages) |
22 February 1991 | Director's particulars changed (3 pages) |
22 February 1991 | Director's particulars changed (3 pages) |
22 February 1991 | Director's particulars changed (2 pages) |
7 February 1991 | Director's particulars changed (18 pages) |
7 February 1991 | Director's particulars changed (18 pages) |
7 February 1991 | Director's particulars changed (2 pages) |
11 January 1991 | Ad 31/12/90--------- £ si 4000000@1=4000000 £ ic 1968179200/1972179200 (2 pages) |
11 January 1991 | Ad 31/12/90--------- £ si 4000000@1=4000000 £ ic 1968179200/1972179200 (2 pages) |
13 December 1990 | Director's particulars changed (1 page) |
27 November 1990 | Director's particulars changed (2 pages) |
19 November 1990 | Listing of particulars (14 pages) |
19 November 1990 | Listing of particulars (14 pages) |
14 November 1990 | Director's particulars changed (1 page) |
14 November 1990 | Director's particulars changed (1 page) |
1 November 1990 | Director's particulars changed (1 page) |
1 November 1990 | Director's particulars changed (1 page) |
23 October 1990 | Director resigned (1 page) |
23 October 1990 | Director resigned (1 page) |
16 October 1990 | Director's particulars changed (1 page) |
16 October 1990 | Director's particulars changed (1 page) |
10 October 1990 | Director's particulars changed (1 page) |
4 October 1990 | Director's particulars changed (3 pages) |
27 September 1990 | Listing of particulars (29 pages) |
27 September 1990 | Listing of particulars (29 pages) |
10 September 1990 | Director's particulars changed (1 page) |
10 September 1990 | Director's particulars changed (1 page) |
10 August 1990 | Director's particulars changed (1 page) |
10 August 1990 | Director's particulars changed (1 page) |
12 July 1990 | Ad 29/06/90--------- £ si 8000000@1=8000000 £ ic 1960179200/1968179200 (2 pages) |
12 July 1990 | Ad 29/06/90--------- £ si 8000000@1=8000000 £ ic 1960179200/1968179200 (2 pages) |
5 July 1990 | Ad 28/06/90--------- £ si [email protected]=179200 £ ic 1960000000/1960179200 (2 pages) |
5 July 1990 | Ad 28/06/90--------- £ si [email protected]=179200 £ ic 1960000000/1960179200 (2 pages) |
3 July 1990 | Director's particulars changed (2 pages) |
3 July 1990 | Director's particulars changed (2 pages) |
28 June 1990 | Listing of particulars (23 pages) |
28 June 1990 | Listing of particulars (23 pages) |
22 June 1990 | Director's particulars changed (1 page) |
22 June 1990 | Director's particulars changed (1 page) |
25 May 1990 | Return made up to 19/04/90; full list of members (51 pages) |
25 May 1990 | Return made up to 19/04/90; full list of members (51 pages) |
16 May 1990 | Director resigned (1 page) |
16 May 1990 | Director resigned (1 page) |
8 May 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
8 May 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
24 April 1990 | Director resigned (1 page) |
24 April 1990 | Director resigned (1 page) |
24 April 1990 | New director appointed (5 pages) |
19 April 1990 | Listing of particulars (27 pages) |
19 April 1990 | Listing of particulars (27 pages) |
17 April 1990 | Memorandum and Articles of Association (82 pages) |
17 April 1990 | Memorandum and Articles of Association (82 pages) |
3 April 1990 | Director's particulars changed (3 pages) |
27 March 1990 | Director's particulars changed (1 page) |
27 March 1990 | Ad 28/02/90--------- £ si 255000000@1=255000000 £ ic 1705000000/1960000000 (2 pages) |
27 March 1990 | Director's particulars changed (1 page) |
27 March 1990 | Ad 28/02/90--------- £ si 255000000@1=255000000 £ ic 1705000000/1960000000 (2 pages) |
19 March 1990 | Memorandum and Articles of Association (81 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Resolutions
|
19 March 1990 | £ nc 2000000000/2500000000 28/02/90 (1 page) |
19 March 1990 | Memorandum and Articles of Association (81 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Resolutions
|
19 March 1990 | £ nc 2000000000/2500000000 28/02/90 (1 page) |
23 February 1990 | New director appointed (2 pages) |
23 February 1990 | New director appointed (2 pages) |
20 February 1990 | Director's particulars changed (2 pages) |
20 February 1990 | Director's particulars changed (2 pages) |
16 February 1990 | Director's particulars changed (2 pages) |
16 February 1990 | Director's particulars changed (2 pages) |
9 February 1990 | Director's particulars changed (2 pages) |
9 February 1990 | Director's particulars changed (2 pages) |
9 February 1990 | Director's particulars changed (20 pages) |
30 January 1990 | New director appointed (3 pages) |
30 January 1990 | New director appointed (3 pages) |
22 January 1990 | Director's particulars changed (1 page) |
22 January 1990 | Director's particulars changed (1 page) |
11 January 1990 | Listing of particulars (15 pages) |
11 January 1990 | Listing of particulars (15 pages) |
18 December 1989 | Ad 07/12/89--------- £ si 5000000@1=5000000 £ ic 1700000000/1705000000 (2 pages) |
18 December 1989 | Ad 07/12/89--------- £ si 5000000@1=5000000 £ ic 1700000000/1705000000 (2 pages) |
6 December 1989 | Listing of particulars (14 pages) |
6 December 1989 | Listing of particulars (14 pages) |
29 November 1989 | Director's particulars changed (1 page) |
29 November 1989 | Director's particulars changed (1 page) |
25 October 1989 | Director's particulars changed (1 page) |
25 October 1989 | Director's particulars changed (1 page) |
18 October 1989 | Director's particulars changed (1 page) |
18 October 1989 | Director's particulars changed (1 page) |
10 October 1989 | Prospectus (22 pages) |
10 October 1989 | Prospectus (22 pages) |
3 October 1989 | Resolutions
|
3 October 1989 | Resolutions
|
3 October 1989 | Us$ nc 200000/600000 (1 page) |
3 October 1989 | Resolutions
|
3 October 1989 | Resolutions
|
3 October 1989 | Us$ nc 200000/600000 (1 page) |
25 September 1989 | New director appointed (1 page) |
25 September 1989 | New director appointed (1 page) |
4 September 1989 | Listing of particulars (26 pages) |
4 September 1989 | Listing of particulars (26 pages) |
1 August 1989 | Director's particulars changed (1 page) |
1 August 1989 | Director's particulars changed (1 page) |
31 July 1989 | Director's particulars changed (1 page) |
31 July 1989 | Director's particulars changed (1 page) |
21 July 1989 | Listing of particulars (23 pages) |
21 July 1989 | Listing of particulars (23 pages) |
18 July 1989 | Wd 14/07/89 ad 06/07/89--------- us$ si [email protected]=73500 us$ ic 126500/200000 (2 pages) |
18 July 1989 | Wd 14/07/89 ad 06/07/89--------- us$ si [email protected]=73500 us$ ic 126500/200000 (2 pages) |
12 July 1989 | Director's particulars changed (1 page) |
12 July 1989 | Director's particulars changed (1 page) |
10 July 1989 | Wd 06/07/89 ad 27/06/89--------- £ si 195000000@1=195000000 £ ic 1505000000/1700000000 (2 pages) |
10 July 1989 | Wd 06/07/89 ad 27/06/89--------- £ si 195000000@1=195000000 £ ic 1505000000/1700000000 (2 pages) |
4 July 1989 | Director's particulars changed (1 page) |
4 July 1989 | Director's particulars changed (1 page) |
28 June 1989 | Director's particulars changed (2 pages) |
28 June 1989 | Director's particulars changed (2 pages) |
22 June 1989 | Wd 20/06/89 ad 12/06/89--------- us$ si [email protected]=16500 us$ ic 110000/126500 (2 pages) |
22 June 1989 | Wd 20/06/89 ad 12/06/89--------- us$ si [email protected]=16500 us$ ic 110000/126500 (2 pages) |
16 June 1989 | Wd 12/06/89 ad 01/06/89--------- us$ si [email protected]=110000 us$ ic 0/110000 (2 pages) |
16 June 1989 | Wd 12/06/89 ad 01/06/89--------- us$ si [email protected]=110000 us$ ic 0/110000 (2 pages) |
15 June 1989 | Director resigned (2 pages) |
15 June 1989 | Director resigned (2 pages) |
13 June 1989 | Director's particulars changed (1 page) |
13 June 1989 | Director's particulars changed (1 page) |
31 May 1989 | Listing of particulars (20 pages) |
31 May 1989 | Listing of particulars (20 pages) |
25 May 1989 | Listing of particulars (13 pages) |
25 May 1989 | Listing of particulars (13 pages) |
4 May 1989 | Ammending mem/arts (71 pages) |
4 May 1989 | Ammending mem/arts (71 pages) |
3 May 1989 | Accounts made up to 31 December 1988 (47 pages) |
3 May 1989 | Full group accounts made up to 31 December 1988 (47 pages) |
3 May 1989 | Return made up to 20/04/89; full list of members (35 pages) |
3 May 1989 | Director resigned (1 page) |
3 May 1989 | Accounts made up to 31 December 1988 (47 pages) |
3 May 1989 | Full group accounts made up to 31 December 1988 (47 pages) |
3 May 1989 | Return made up to 20/04/89; full list of members (35 pages) |
3 May 1989 | Director resigned (1 page) |
26 April 1989 | Resolutions
|
26 April 1989 | Resolutions
|
25 April 1989 | Memorandum and Articles of Association (78 pages) |
25 April 1989 | Memorandum and Articles of Association (78 pages) |
17 April 1989 | Recon (1 page) |
17 April 1989 | Us$ nc 0/200000 (1 page) |
17 April 1989 | Recon (1 page) |
17 April 1989 | Us$ nc 0/200000 (1 page) |
16 February 1989 | Director's particulars changed (5 pages) |
16 February 1989 | Director's particulars changed (2 pages) |
16 February 1989 | Director's particulars changed (5 pages) |
16 February 1989 | Director's particulars changed (2 pages) |
5 February 1989 | Listing of particulars (13 pages) |
5 February 1989 | Listing of particulars (13 pages) |
2 February 1989 | Director's particulars changed (1 page) |
2 February 1989 | Director's particulars changed (1 page) |
25 January 1989 | Director resigned (1 page) |
25 January 1989 | Director resigned (1 page) |
12 January 1989 | Director's particulars changed (2 pages) |
12 January 1989 | Director's particulars changed (2 pages) |
4 January 1989 | Wd 09/12/88 ad 01/12/88--------- £ si 1000000@1=1000000 £ ic 1500000000/1501000000 (2 pages) |
4 January 1989 | Wd 09/12/88 ad 01/12/88--------- £ si 1000000@1=1000000 £ ic 1500000000/1501000000 (2 pages) |
24 October 1988 | Director resigned (1 page) |
24 October 1988 | Director resigned (1 page) |
20 October 1988 | Director's particulars changed (2 pages) |
20 October 1988 | Director's particulars changed (2 pages) |
12 October 1988 | Director's particulars changed (2 pages) |
12 October 1988 | Director's particulars changed (2 pages) |
27 September 1988 | Director's particulars changed (2 pages) |
27 September 1988 | Director's particulars changed (2 pages) |
19 August 1988 | Director's particulars changed (2 pages) |
19 August 1988 | Director's particulars changed (2 pages) |
3 August 1988 | Director resigned (2 pages) |
3 August 1988 | Director resigned (2 pages) |
19 July 1988 | New director appointed (2 pages) |
19 July 1988 | New director appointed (2 pages) |
21 June 1988 | Memorandum and Articles of Association (70 pages) |
21 June 1988 | Memorandum and Articles of Association (70 pages) |
12 May 1988 | Director resigned (2 pages) |
12 May 1988 | Accounts made up to 31 December 1987 (12 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (12 pages) |
12 May 1988 | Return made up to 21/04/88; full list of members (66 pages) |
12 May 1988 | Director resigned (2 pages) |
12 May 1988 | Accounts made up to 31 December 1987 (12 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (12 pages) |
12 May 1988 | Return made up to 21/04/88; full list of members (66 pages) |
4 May 1988 | Director's particulars changed (2 pages) |
4 May 1988 | Director's particulars changed (2 pages) |
22 April 1988 | New director appointed (2 pages) |
22 April 1988 | New director appointed (2 pages) |
19 April 1988 | Director's particulars changed (2 pages) |
19 April 1988 | Director's particulars changed (2 pages) |
12 February 1988 | Director's particulars changed (8 pages) |
12 February 1988 | Director's particulars changed (8 pages) |
9 February 1988 | Director's particulars changed (2 pages) |
9 February 1988 | Director's particulars changed (2 pages) |
24 January 1988 | Memorandum and Articles of Association (71 pages) |
24 January 1988 | Resolutions
|
24 January 1988 | Director resigned (2 pages) |
24 January 1988 | Memorandum and Articles of Association (71 pages) |
24 January 1988 | Resolutions
|
24 January 1988 | Director resigned (2 pages) |
21 January 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
5 January 1988 | Director's particulars changed (2 pages) |
5 January 1988 | Director's particulars changed (2 pages) |
9 December 1987 | Director resigned (2 pages) |
9 December 1987 | Director resigned (2 pages) |
4 December 1987 | Listing of particulars (13 pages) |
4 December 1987 | Listing of particulars (13 pages) |
10 November 1987 | Director's particulars changed (2 pages) |
10 November 1987 | Director's particulars changed (2 pages) |
29 October 1987 | Director resigned;new director appointed (2 pages) |
29 October 1987 | Director resigned;new director appointed (2 pages) |
12 October 1987 | Director's particulars changed (2 pages) |
12 October 1987 | Director's particulars changed (2 pages) |
9 October 1987 | Director's particulars changed (2 pages) |
9 October 1987 | Director's particulars changed (2 pages) |
6 October 1987 | New director appointed (2 pages) |
6 October 1987 | New director appointed (2 pages) |
1 October 1987 | Director's particulars changed (2 pages) |
1 October 1987 | Director's particulars changed (2 pages) |
26 August 1987 | Director's particulars changed (2 pages) |
26 August 1987 | Director's particulars changed (2 pages) |
16 August 1987 | New director appointed (2 pages) |
16 August 1987 | New director appointed (2 pages) |
24 July 1987 | Director's particulars changed (2 pages) |
24 July 1987 | Director's particulars changed (2 pages) |
22 July 1987 | Director resigned (2 pages) |
22 July 1987 | Director resigned (2 pages) |
17 July 1987 | Director's particulars changed (4 pages) |
17 July 1987 | Director resigned (2 pages) |
17 July 1987 | Director's particulars changed (4 pages) |
17 July 1987 | Director resigned (2 pages) |
10 July 1987 | Director resigned (2 pages) |
10 July 1987 | Director resigned (2 pages) |
10 July 1987 | Director resigned (2 pages) |
10 July 1987 | Director resigned (2 pages) |
9 July 1987 | Director resigned (2 pages) |
9 July 1987 | Director resigned (2 pages) |
19 June 1987 | Director's particulars changed (2 pages) |
19 June 1987 | Director's particulars changed (2 pages) |
11 June 1987 | Accounts made up to 31 December 1986 (37 pages) |
11 June 1987 | Full group accounts made up to 31 December 1986 (12 pages) |
11 June 1987 | Return made up to 16/04/87; full list of members (42 pages) |
11 June 1987 | Accounts made up to 31 December 1986 (37 pages) |
11 June 1987 | Full group accounts made up to 31 December 1986 (12 pages) |
11 June 1987 | Return made up to 16/04/87; full list of members (42 pages) |
19 May 1987 | Director resigned (4 pages) |
19 May 1987 | Director resigned (4 pages) |
24 March 1987 | Director's particulars changed (2 pages) |
24 March 1987 | Director's particulars changed (2 pages) |
19 March 1987 | Director resigned (2 pages) |
19 March 1987 | Director resigned (2 pages) |
16 February 1987 | Director's particulars changed (2 pages) |
16 February 1987 | Director's particulars changed (2 pages) |
14 January 1987 | Director's particulars changed (2 pages) |
14 January 1987 | Director's particulars changed (2 pages) |
23 October 1986 | Director's particulars changed (2 pages) |
23 October 1986 | Director's particulars changed (2 pages) |
25 September 1986 | Director's particulars changed (2 pages) |
25 September 1986 | Director's particulars changed (2 pages) |
17 September 1986 | Director's particulars changed (2 pages) |
17 September 1986 | Director's particulars changed (2 pages) |
15 September 1986 | Director's particulars changed (2 pages) |
15 September 1986 | Director's particulars changed (2 pages) |
1 September 1986 | Director resigned (2 pages) |
1 September 1986 | Director resigned (2 pages) |
15 August 1986 | Director's particulars changed (2 pages) |
15 August 1986 | Director's particulars changed (2 pages) |
22 July 1986 | Director's particulars changed (2 pages) |
22 July 1986 | Director's particulars changed (2 pages) |
30 June 1986 | Director's particulars changed (2 pages) |
30 June 1986 | Director's particulars changed (2 pages) |
19 June 1986 | Director's particulars changed (12 pages) |
19 June 1986 | Director's particulars changed (12 pages) |
16 June 1986 | Director's particulars changed (2 pages) |
16 June 1986 | Director's particulars changed (2 pages) |
13 June 1986 | Director's particulars changed (2 pages) |
13 June 1986 | Director's particulars changed (2 pages) |
3 June 1986 | Director's particulars changed (2 pages) |
3 June 1986 | Director's particulars changed (2 pages) |
22 May 1986 | Director's particulars changed (2 pages) |
22 May 1986 | Director's particulars changed (2 pages) |
6 May 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
6 May 1986 | Accounts made up to 31 December 1985 (20 pages) |
6 May 1986 | Return made up to 17/04/86; full list of members (53 pages) |
6 May 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
6 May 1986 | Accounts made up to 31 December 1985 (20 pages) |
6 May 1986 | Return made up to 17/04/86; full list of members (53 pages) |
1 May 1986 | Director resigned (2 pages) |
1 May 1986 | Director resigned (2 pages) |
19 February 1986 | Director's particulars changed (6 pages) |
19 February 1986 | Director's particulars changed (6 pages) |
3 June 1985 | Accounts made up to 31 December 1984 (12 pages) |
3 June 1985 | Accounts made up to 31 December 1984 (12 pages) |
3 January 1985 | Company name changed\certificate issued on 03/01/85 (1 page) |
3 January 1985 | Company name changed\certificate issued on 03/01/85 (1 page) |
1 January 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 January 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 1984 | Re-registration of Memorandum and Articles (64 pages) |
29 November 1984 | Re-registration of Memorandum and Articles (64 pages) |
21 May 1984 | Accounts made up to 31 December 1983 (60 pages) |
21 May 1984 | Accounts made up to 31 December 1983 (60 pages) |
21 May 1984 | Accounts made up to 31 December 1983 (60 pages) |
21 May 1984 | Accounts made up to 31 December 1983 (60 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (23 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (23 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (37 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (37 pages) |
27 November 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 November 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 June 1981 | Accounts made up to 31 December 1980 (23 pages) |
2 June 1981 | Accounts made up to 31 December 1980 (23 pages) |
31 May 1980 | Accounts made up to 31 December 1979 (30 pages) |
31 May 1980 | Accounts made up to 31 December 1979 (30 pages) |
17 March 1979 | Accounts made up to 30 September 1978 (33 pages) |
17 March 1979 | Accounts made up to 30 September 1978 (33 pages) |
13 March 1978 | Accounts made up to 30 September 1977 (153 pages) |
13 March 1978 | Accounts made up to 30 September 1977 (153 pages) |
11 March 1977 | Accounts made up to 30 September 1976 (32 pages) |
11 March 1977 | Accounts made up to 30 September 1976 (32 pages) |
9 February 1976 | Accounts made up to 30 September 1975 (49 pages) |
9 February 1976 | Accounts made up to 30 September 1975 (49 pages) |
22 February 1975 | Accounts made up to 30 September 1974 (71 pages) |
22 February 1975 | Accounts made up to 30 September 1974 (71 pages) |
26 February 1974 | Accounts made up to 30 September 2073 (41 pages) |
26 February 1974 | Accounts made up to 30 September 2073 (41 pages) |
4 October 1971 | Incorporation (68 pages) |
4 October 1971 | Certificate of incorporation (3 pages) |
4 October 1971 | Company name changed\certificate issued on 04/10/71 (3 pages) |
4 October 1971 | Incorporation (68 pages) |
4 October 1971 | Certificate of incorporation (3 pages) |
4 October 1971 | Company name changed\certificate issued on 04/10/71 (3 pages) |
21 September 1971 | Registered office changed (2 pages) |
21 September 1971 | Certificate of incorporation (1 page) |
21 September 1971 | Registered office changed (2 pages) |
21 September 1971 | Certificate of incorporation (1 page) |