160 Euston Road
London
NW1 2DX
Director Name | Mr Maurice Storey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Honorary Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Mr Wei-Hsun Chen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 29 January 2021(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Chairman And President |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Secretary Wei-Hsun Chen |
---|---|
Status | Current |
Appointed | 29 January 2021(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Shen-Chih Cheng |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 1st Floor No 3 Ching Tyan Street Taipei 106 Taiwan ROC |
Director Name | Yung Fa Chang |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 14 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 6f No 3 Lane 159 Sec 2 Minsheng E Road Taipei Taiwan 104 Foreign |
Director Name | Kuo Hua Chang |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 14 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 4th Floor, No 1, Section 2 Mingshen East Road Taipei Republic Of China Taiwan |
Director Name | Mr Kuo-Cheng Chang |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 14 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 4f No 1 Lane 159 Sec 2 Minsheng E.Road Taipei 104 Taiwan |
Director Name | Kuo-Ming Chang |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 2nd Floor No 1 Lane 159 Section I Minghen E Road Taipei 10444 Foreign |
Secretary Name | Kuo Hua Chang |
---|---|
Nationality | Republic Of China |
Status | Resigned |
Appointed | 14 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 4th Floor, No 1, Section 2 Mingshen East Road Taipei Republic Of China Taiwan |
Secretary Name | Shen-Chih Cheng |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 1st Floor No 3 Ching Tyan Street Taipei 106 Taiwan ROC |
Director Name | Shun Li Yeh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 21 September 2000(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2007) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tudor Close Belsize Avenue London NW3 4AB |
Director Name | Lawrence Lee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 21 September 2000(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2003) |
Role | Executive Vice President |
Correspondence Address | 28 Eastside Road London NW11 0BA |
Secretary Name | Lawrence Lee |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 05 March 2001(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2003) |
Role | Company Director |
Correspondence Address | 28 Eastside Road London NW11 0BA |
Director Name | Hsiao Hua Lin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 23 February 2003(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2006) |
Role | President |
Correspondence Address | Flat 402 Jubilee Heights 1 Shoot Up Hill London NW20 3UQ |
Secretary Name | Hsiao Hua Lin |
---|---|
Nationality | Republic Of China |
Status | Resigned |
Appointed | 23 February 2003(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | Flat 402 Jubilee Heights 1 Shoot Up Hill London NW20 3UQ |
Director Name | Cbe Yung Fa Chang |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 01 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Mr Mong Jye Lee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 20 November 2006(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 August 2012) |
Role | Chairman Of The Company |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Mr Mong Jye Lee |
---|---|
Nationality | Republic Of China |
Status | Resigned |
Appointed | 20 November 2006(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2009) |
Role | President Of The Company |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadowgate Close Mill Hill London NW7 2LW |
Director Name | Maw Jiunn Wey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 14 March 2007(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2009) |
Role | Chairman |
Correspondence Address | 69 Brabourne Rise Beckenham Kent BR3 6SD |
Director Name | Chen Hsiang Peng |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 25 September 2009(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | President |
Country of Residence | Taiwan |
Correspondence Address | Flat 32 The Isokon Building Lawn Road London NW3 2XD |
Secretary Name | Chen Hsiang Peng |
---|---|
Nationality | Republic Of China |
Status | Resigned |
Appointed | 25 September 2009(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | President |
Country of Residence | Taiwan |
Correspondence Address | Flat 32 The Isokon Building Lawn Road London NW3 2XD |
Director Name | Mr Ching-Yun Huang |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 01 July 2011(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Ching-Yun Huang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2012) |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Mr Chung-Te Lian |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 10 August 2012(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2013) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Mr Chung-Te Lian |
---|---|
Status | Resigned |
Appointed | 10 August 2012(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2013) |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Mr Ching-Yun Huang |
---|---|
Status | Resigned |
Appointed | 26 August 2013(33 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 2014) |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Mr Chung-Te Lian |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 July 2014(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2016) |
Role | President And Chairman |
Country of Residence | England |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Mr Chung-Te Lian |
---|---|
Status | Resigned |
Appointed | 16 July 2014(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Mr Da-Chih Chang |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 April 2016(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Mr Da-Chih Chang |
---|---|
Status | Resigned |
Appointed | 01 April 2016(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Director Name | Mr Chih-Ho Tsai |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 28 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Secretary Name | Mr Chih-Ho Tsai |
---|---|
Status | Resigned |
Appointed | 28 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Evergreen House 160 Euston Road London NW1 2DX |
Website | evergreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 231111 |
Telephone region | Colchester |
Registered Address | Evergreen House 160 Euston Road London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
135k at £1 | Mr Yung-fa Chang 9.00% Ordinary |
---|---|
765k at £1 | Peony Investment Sa 51.00% Ordinary |
300k at £1 | Mr Kuo-cheng Chang 20.00% Ordinary |
150k at £1 | Mr Kuo-hua Chang 10.00% Ordinary |
150k at £1 | Mr Kuo-ming Chang 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,221,004,067 |
Gross Profit | £44,128,928 |
Net Worth | £107,751,070 |
Cash | £29,207,946 |
Current Liabilities | £312,853,292 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 6,332 teu container vessel “ever envoy†official number 905316. Outstanding |
---|---|
27 October 2016 | Delivered on: 31 October 2016 Persons entitled: Bnp Paribas (The Assignee) Classification: A registered charge Particulars: None. Outstanding |
27 October 2016 | Delivered on: 31 October 2016 Persons entitled: Bnp Paribas (The Mortgagee) Classification: A registered charge Particulars: The 6,332 teu container vessel ever eagle official number 905030. Outstanding |
27 October 2016 | Delivered on: 31 October 2016 Persons entitled: Bnp Paribas (The Mortgagee) Classification: A registered charge Particulars: The 6,332 teu container vessel ever eagle official number 905030. Outstanding |
11 September 2015 | Delivered on: 1 October 2015 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
31 August 2015 | Delivered on: 11 September 2015 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: The motor vessel "ever lifting" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 920682 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for for the vessel if on shore. Outstanding |
31 August 2015 | Delivered on: 11 September 2015 Persons entitled: Bank of Taiwan Classification: A registered charge Outstanding |
31 August 2015 | Delivered on: 11 September 2015 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: The motor vessel "ever lifting" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 920682 together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for for the vessel if on shore. Outstanding |
29 July 2014 | Delivered on: 8 August 2014 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: The motor vessel "ever loading" with official number 919975. Outstanding |
29 July 2014 | Delivered on: 8 August 2014 Persons entitled: Bank of Taiwan Classification: A registered charge Outstanding |
29 July 2014 | Delivered on: 8 August 2014 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: The motor vessel "ever loading" with official number 919975. Outstanding |
15 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bank of Taiwan (London Branch) Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bank of Taiwan (London Branch) Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 22 May 2014 Persons entitled: Bank of Taiwan (London Branch) Classification: A registered charge Particulars: "Ever lissome" official no 919737. Outstanding |
14 May 2014 | Delivered on: 22 May 2014 Persons entitled: Mega International Commercial Bank Co.,LTD Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 22 May 2014 Persons entitled: Mega International Commercial Bank Co.,LTD Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 22 May 2014 Persons entitled: Mega International Commercial Bank Co.,LTD Classification: A registered charge Particulars: "Ever liberal" offical no 919736. Outstanding |
17 February 2014 | Delivered on: 22 February 2014 Persons entitled: First Commercial Bank Classification: A registered charge Particulars: Motor vessel - ever lenient. Official number 919609 (imo 96044146). notification of addition to or amendment of charge. Outstanding |
17 February 2014 | Delivered on: 22 February 2014 Persons entitled: First Commercial Bank Classification: A registered charge Particulars: Motor vessel-ever lenient official number 919609 (imo 96044146). notification of addition to or amendment of charge. Outstanding |
17 February 2014 | Delivered on: 22 February 2014 Persons entitled: First Commercial Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 30 January 2014 Persons entitled: Mega International Commercial Bank Co., LTD Classification: A registered charge Particulars: Vessel meands the motor vessel "ever excel" offical number 905520 (imo 9241322). notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 30 January 2014 Persons entitled: Mega International Commercial Bank Co., LTD Classification: A registered charge Particulars: Vessel means the motor vessel "ever ethic" official number 906633 (imo 9241293). notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 24 January 2014 Persons entitled: Mega International Commercial Bank Co., LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 22 January 2014 Persons entitled: Mega International Commercial Bank Co., LTD Classification: A registered charge Particulars: The motor vessel "ever excel" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 905520 (imo 9241322). notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 22 January 2014 Persons entitled: Mega International Commercial Bank Co., LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 22 January 2014 Persons entitled: Mega International Commercial Bank Co., LTD Classification: A registered charge Particulars: The motor vessel "ever ethic" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 906633 (imo 9241293). notification of addition to or amendment of charge. Outstanding |
18 December 2013 | Delivered on: 31 December 2013 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Particulars: Name of ship; ever shine. Official number: 910289. imo number: 9300386. typr of ship: container ship. Gross tonnage: 75246.00. year of build: 2005. Outstanding |
18 December 2013 | Delivered on: 31 December 2013 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Particulars: Name of ship; ever shine. Official number: 910289. imo number: 9300386. typr of ship: container ship. Gross tonnage: 75246.00. year of build: 2005. Outstanding |
18 December 2013 | Delivered on: 31 December 2013 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Particulars: Name of ship: ever shine. Official number: 910289. imo number: 9300386. typr of ship: container ship. Gross tonnage: 75246.00. year of build: 2005. Outstanding |
28 January 2022 | Delivered on: 9 February 2022 Persons entitled: Mega International Commercial Bank Co., LTD. Classification: A registered charge Outstanding |
28 January 2022 | Delivered on: 9 February 2022 Persons entitled: Mega International Commercial Bank Co., LTD. Classification: A registered charge Outstanding |
28 January 2022 | Delivered on: 9 February 2022 Persons entitled: Mega International Commercial Bank Co., LTD., Offshore Banking Branch Classification: A registered charge Outstanding |
26 April 2019 | Delivered on: 15 May 2019 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: 7,024 teu container ship “ever smile†under official number 911346 and imo number 9300415. Outstanding |
26 April 2019 | Delivered on: 2 May 2019 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 7.024 teu container ship "ever smile"; official number 911346. Outstanding |
26 April 2019 | Delivered on: 2 May 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: Entie Commercial Bank Limited Classification: A registered charge Particulars: M.V. "ever excel". Official no: 905520. Outstanding |
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: Entie Commercial Bank Limited Classification: A registered charge Particulars: M.V. "ever ethic". Official no: 906633. Outstanding |
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: Entie Commercial Bank Limited Classification: A registered charge Particulars: M.V. "ever excel". Official no: 905520. Outstanding |
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: Entie Commercial Bank Limited Classification: A registered charge Particulars: M.V. "ever ethic". Official no: 906633. Outstanding |
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: Entie Commercial Bank Limited Classification: A registered charge Outstanding |
8 April 2019 | Delivered on: 29 April 2019 Persons entitled: Entie Commercial Bank Limited Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 27 December 2018 Persons entitled: Hua Nan Commercial Bank Limited (London Branch) Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 27 December 2018 Persons entitled: Hua Nan Commercial Bank Limited (London Branch) Classification: A registered charge Particulars: M.V. "ever shine" with imo number 9300386. Outstanding |
19 December 2018 | Delivered on: 27 December 2018 Persons entitled: Hua Nan Commercial Bank Limited (London Branch) Classification: A registered charge Particulars: M.V. "ever shine" with imo number 9300386. Outstanding |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Credit Agricole Asia Shipfinance Limited Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Credit Agricole Asia Shipfinance Limited Classification: A registered charge Particulars: M.V. "ever sigma". Official no. 910630. Outstanding |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Credit Agricole Asia Shipfinance Limited Classification: A registered charge Particulars: M.V. "ever sigma". Official no. 910630. Outstanding |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: Bnp Paribas as Agent for the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: Bnp Paribas as Agent of the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: Bnp Paribas as Agent for the Finance Parties Classification: A registered charge Particulars: 6,332 teu container vessel "ever elite" official no 91870. Outstanding |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: Bnp Paribas as Agent for the Finance Parties Classification: A registered charge Particulars: 6,332 teu container vessel "ever elite" official no. 918710. Outstanding |
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: None. Outstanding |
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 6,332 teu container vessel “ever envoy†official number 905316. Outstanding |
4 June 2002 | Delivered on: 18 June 2002 Satisfied on: 4 November 2022 Persons entitled: Hamburgische Landesbank-Girozentrale-(The "Security Trustee") Classification: A general 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 company's rights title and interest in and to the charterer assignment and the assigned property (as defined therein) and the mortgaged property and all its benefits and interests present and future therein. See the mortgage charge document for full details. Fully Satisfied |
4 June 2002 | Delivered on: 18 June 2002 Satisfied on: 4 November 2022 Persons entitled: Hamburgische Landesbank-Girozentrale-(The "Security Trustee") Classification: An insurance 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 company's rights title and interest in and to the insurances. See the mortgage charge document for full details. Fully Satisfied |
18 December 2013 | Delivered on: 20 December 2013 Satisfied on: 23 February 2022 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Particulars: "Vessel" means the motor vessel "ever shine" registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 9300386 (imo). Notification of addition to or amendment of charge. Fully Satisfied |
12 April 1996 | Delivered on: 19 April 1996 Satisfied on: 4 November 2022 Persons entitled: First Commercial Bank Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming 68 berkeley street glasgow t/n GLA8750. Fully Satisfied |
18 December 2013 | Delivered on: 20 December 2013 Satisfied on: 23 February 2022 Persons entitled: Hua Nan Commercial Fank LTD (The "Mortgagee") Classification: A registered charge Particulars: Vessel means the motor vessel "ever shine" registered in the ownership of the owner under the flag of the united kingdom of great britian and northern ireland with official number 9300386 (imo). Notification of addition to or amendment of charge. Fully Satisfied |
18 December 2013 | Delivered on: 20 December 2013 Satisfied on: 23 February 2022 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 5 December 2013 Satisfied on: 3 December 2018 Persons entitled: Credit Agricole Asia Shipfinance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 5 December 2013 Satisfied on: 3 December 2018 Persons entitled: Credit Agricole Asia Shipfinance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 5 December 2013 Satisfied on: 3 December 2018 Persons entitled: Credit Agricole Asia Shipfinance Limited Classification: A registered charge Particulars: Vessel M.V. "ever sigma" official number 910630. notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 28 November 2013 Satisfied on: 23 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 28 November 2013 Satisfied on: 23 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 7,024 teu container vessel "ever smile" registered under the british flag with official number 911346. notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 28 November 2013 Satisfied on: 23 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 7,024 teu container vessel "ever smile" registered under the british flag with official number 911346. Fully Satisfied |
22 November 2013 | Delivered on: 28 November 2013 Satisfied on: 23 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
22 November 2013 | Delivered on: 28 November 2013 Satisfied on: 23 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 7,024 teu container vessel "ever smart" registered under the british flag with official number 911137. notification of addition to or amendment of charge. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 21 June 1997 Persons entitled: First Commercial Bank Limited Classification: Irish legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 fitzwilliam place st peter dublin. Fully Satisfied |
22 November 2013 | Delivered on: 28 November 2013 Satisfied on: 23 November 2018 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: The 7,024 teu container vessel "ever smart", under the british flag with official number 911137. Fully Satisfied |
29 October 2013 | Delivered on: 15 November 2013 Satisfied on: 12 November 2021 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
30 October 2013 | Delivered on: 31 October 2013 Satisfied on: 2 August 2021 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: Name of ship: ever linking official number: 919299 imo number: 9629043 type of ship: container ship gross tonnage: 100254.00 year of build: 2013. Fully Satisfied |
30 October 2013 | Delivered on: 31 October 2013 Satisfied on: 2 August 2021 Persons entitled: Bank of Taiwan Classification: A registered charge Particulars: Name of ship: ever linking official number:919299 imo number: 9629043 type of ship: container ship gross tonnage:100254.00 Year of build:2013. Fully Satisfied |
23 September 2013 | Delivered on: 9 October 2013 Satisfied on: 5 May 2021 Persons entitled: Sunny Bank Co LTD Classification: A registered charge Particulars: Ship name ever pride. Imo number 9249233. official number 906679. notification of addition to or amendment of charge. Fully Satisfied |
23 September 2013 | Delivered on: 9 October 2013 Satisfied on: 5 May 2021 Persons entitled: Sunny Bank Co LTD Classification: A registered charge Particulars: Ship name ever prima. Imo number 9249245. official number 907268. notification of addition to or amendment of charge. Fully Satisfied |
26 September 2013 | Delivered on: 9 October 2013 Satisfied on: 5 May 2021 Persons entitled: Sunny Bank Co LTD Classification: A registered charge Particulars: Ship name ever pride. Year of build 2003. container ship. Official no 906679. imo no 9249233. notification of addition to or amendment of charge. Fully Satisfied |
26 June 2013 | Delivered on: 13 July 2013 Satisfied on: 23 February 2022 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Particulars: Name of ship: ever learned official number: 919156 imo number: 9604108 type of ship: container ship gross tonnage: 98882 year of build; 2013. Fully Satisfied |
26 June 2013 | Delivered on: 13 July 2013 Satisfied on: 23 February 2022 Persons entitled: Hua Nan Commercial Bank LTD Classification: A registered charge Fully Satisfied |
15 May 2013 | Delivered on: 28 May 2013 Satisfied on: 27 March 2018 Persons entitled: Ing Bank N.V., Singapore Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 21 June 1997 Persons entitled: First Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 old oak street didsbury t/no.GM398625. Fully Satisfied |
15 May 2013 | Delivered on: 28 May 2013 Satisfied on: 27 March 2018 Persons entitled: Ing Bank N.V., Singapore Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 October 2012 | Delivered on: 18 October 2012 Satisfied on: 12 December 2017 Persons entitled: Bnp Paribas Classification: A mortgage of a ship 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 first priority statutory british ship mortgage in respect of the vessel together with the deed of covenants collateral thereto. Vessel means the 6,332 teu container "ever elite" (hull no. 1254) registered in the name of the borrower under the british flag with official number 918710 and imo number 9241281. Fully Satisfied |
28 September 2012 | Delivered on: 11 October 2012 Satisfied on: 17 December 2021 Persons entitled: Bnp Paribas Classification: Assignment of insurance Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest to and in and all the benefits of the insurances meaning all policies and contracts of insurance in connection with the vessel "ever elite" see image for full details. Fully Satisfied |
28 September 2012 | Delivered on: 11 October 2012 Satisfied on: 17 December 2021 Persons entitled: Bnp Paribas Classification: Deed of covenants Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the vessel meaning the 6,332 teu container carrier "ever elite" (hull no. 1254) see image for full details. Fully Satisfied |
28 September 2012 | Delivered on: 11 October 2012 Satisfied on: 12 December 2017 Persons entitled: Bnp Paribas Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee as agent for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority statutory british ship mortgage in respect of the vessel "ever elite" hull no. 1254 together with the deed of covenants collateral see image for full details. Fully Satisfied |
11 September 2012 | Delivered on: 21 September 2012 Satisfied on: 17 February 2022 Persons entitled: Mega International Commercial Bank Co., LTD. Offshore Banking Branch Classification: Assignment of insurance Secured details: All monies due or to become due from the borrower or security providers to the facility agent and/or the security agent and/or the payment agent and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, ttile and interest in the collateral see image for full details. Fully Satisfied |
5 September 2012 | Delivered on: 5 September 2012 Satisfied on: 17 February 2022 Persons entitled: Mega International Commercial Bank Co., LTD Offshore Banking Branch Classification: An assignment of insurance Secured details: All monies due from the charterer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the insurances; and any and all requisition compensation see image for full details. Fully Satisfied |
31 August 2012 | Delivered on: 5 September 2012 Satisfied on: 17 February 2022 Persons entitled: Mega International Commercial Bank Co., LTD Offshore Banking Branch Classification: An assignment of insurance Secured details: All monies due from the charterer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the insurances; and any and all requisition compensation see image for full details. Fully Satisfied |
14 May 2012 | Delivered on: 31 May 2012 Satisfied on: 12 November 2021 Persons entitled: Bank of Taiwan Classification: Refund guarantee assignment Secured details: All sums due or to become due not to exceed us$82,400,000 and all other monies due or to become due. Particulars: All sums payable or which may become payable under or pursuant to the refund guarantee see image for full details. Fully Satisfied |
14 May 2012 | Delivered on: 31 May 2012 Satisfied on: 12 November 2021 Persons entitled: Bank of Taiwan Classification: Refund guarantee assignment Secured details: All sums due or to become due not to exceed us$82,400,000 and all other monies due or to become due. Particulars: All sums payable or which may become payable under or pursuant to the refund guarantee see image for full details. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 21 June 1997 Persons entitled: First Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 old oak street didsbury t/no.GM144704. Fully Satisfied |
14 May 2012 | Delivered on: 31 May 2012 Satisfied on: 12 November 2021 Persons entitled: Bank of Taiwan Classification: Refund guarantee assignement Secured details: All sums due or to become due not to exceed us$82,400,000 and all other monies due or to become due. Particulars: All sums payable or which may become payable under or pursuant to the refund guarantee see image for full details. Fully Satisfied |
21 November 2011 | Delivered on: 7 December 2011 Satisfied on: 23 February 2022 Persons entitled: Hua Nan Commercial LTD. Classification: Pre-delivery assignment Secured details: All monies due or to become due from the company to the chargee not exceeding us$82,400,000.00. Particulars: All sums payable or which may become payable under or pursuant to the refund guarantee being the letter of refundment guarantee no. M0902-009-lg-00228 dated 30 september 2011 issued by the export-import bank of korea, seoul, korea. Fully Satisfied |
6 December 2011 | Delivered on: 7 December 2011 Satisfied on: 7 March 2022 Persons entitled: Mega International Commercial Bank Co., LTD Classification: Pre-delivery assignment Secured details: USD82,400,000 due or to become due from the company to the chargee. Particulars: All sums payable or which may become payable under or pursuant to the refund guarantee being the letter of refundment guarantee no M0902-009-lg-00242 dated 30 september 2010 issued by the export-import bank of korea seoul korea. Fully Satisfied |
22 November 2011 | Delivered on: 23 November 2011 Satisfied on: 23 February 2022 Persons entitled: First Commercial Bank Limited Classification: Pre-delivery assignment Secured details: Us$82,400,000 due or to become due from the company to the chargee. Particulars: All sums payable or which may become payable under or pursuant to the refund guarantee being the letter of refundment guarantee no. M0902-009-lg-00228 dated 30 september 2010 issued by the export-import bank of korea seoul korea. Fully Satisfied |
25 August 2010 | Delivered on: 3 September 2010 Satisfied on: 4 November 2022 Persons entitled: First Commercial Bank LTD. Classification: 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: Full title guarantee all its rights title and interest in and to the containers and the documents. Containers means. 500 twenty-foot shipping containers manufactured by tianjin pacific container co., LTD. In china and bearing the distinctive serial numbers HMCU204601-305100. 3,000 forty-foot shipping containers manufactured by hui zhou pacific container co., Litd. In china and bearing the distinctive serial numbers HMCU908601-911600. 750 forty-foot shipping conainers manufactured by ningbo pacific container co., LTD. In china and bearing the distinctive serial numbers HMCU911601-912350 (for further details of containers charged please refer to the form MG01) see image for full details. Fully Satisfied |
3 March 2010 | Delivered on: 12 March 2010 Satisfied on: 4 November 2022 Persons entitled: A & L Cf March (5) Limited Classification: Deed of assignment and irrevocable payment direction 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: Right benefit interest in the swap arrangements see image for full details. Fully Satisfied |
2 December 2008 | Delivered on: 4 December 2008 Satisfied on: 4 November 2022 Persons entitled: Commerzbank Aktiengesellschaft Classification: A charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums which are from time to time deposited by the depositor at the bank in hong kong or elsewhere see image for full details. Fully Satisfied |
14 January 2008 | Delivered on: 18 January 2008 Satisfied on: 4 November 2022 Persons entitled: A & L Cf December (1) Limited Classification: Deed of assignment and irrevocable payment direction Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the swap arrangements,. See the mortgage charge document for full details. Fully Satisfied |
2 June 2006 | Delivered on: 14 June 2006 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. in Its Capacity as Security Trustee for and on Behalf of Itself and the Otherbeneficiaries Classification: Hatsu general 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: All of the right title benefit and interest present and future actual or contingent in, to under and in respect of the insurances, any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
2 March 2006 | Delivered on: 13 March 2006 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V., as Security Trustee for and on Behalf of Itself and the Other Beneficiaries (The "Security Trustee") Classification: Hatsu general assignment Secured details: The payment of the first priority secured obligations, the second priority secured obligations, the third priority secured obligations, any vessel expenses and any security trustee's expenses (together the "secured obligations") under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right, title, benefit and interest, in, to, under and in respect of (a) the charterer's assignment of warranties (b) the insurances (c) any requisition compensation; and in each cae, including all payments to the company in respect thereof and all claims, rights and remedies of the sub-charterer arising therefrom. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 21 June 1997 Persons entitled: First Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at station road coleshill birmingham t/no.WK292754. Fully Satisfied |
14 November 2005 | Delivered on: 28 November 2005 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V., as Security Trustee for and on Behalf of Itself and the Other Beneficiaries (The "Security Trustee") Classification: Hatsu general assignment Secured details: The "secured obligations" under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company, as beneficial owner, assigned and agreed to assign all of the company's right, title, benefit and interest, present and future, in, to, under and in respect of (a) the charterer's assignment of warranties; (b) the insurances; (c) any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
21 June 2004 | Delivered on: 21 March 2005 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. Classification: Deposit agreement and deposit 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 and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 17 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. as Security Trustee for and on Behalf of Itself and the Beneficiaries (Securitytrustee) Classification: Sub-charterer proceeds account charge Secured details: All monies due or to become due from the company, the guarantor, the standby purchaser, the standby purchaser shareholder or any other person to the charterer, the agent, the receivables purchaser, the owner , any other member of the owner's group and/or any other member of the charterer's group and all monies due or to become due from the charterer or the owner to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the sub-charterer proceeds account and all interest and other amounts from time to time payable in respect of such account together with any certificates of deposit, deposit receipts or other instruments or securities relating to the account (number 251905-001). Fully Satisfied |
1 December 2004 | Delivered on: 17 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. as Security Trustee for and on Behalf of Itself and the Beneficiaries (Securitytrustee) Classification: Sub-charterer proceeds account charge Secured details: All monies due or to become due from the company, the guarantor, the standby purchaser, the standby purchaser shareholder or any other person to the charterer, the agent, the receivables purchaser, the owner , any other member of the owner's group and/or any other member of the charterer's group and all monies due or to become due from the charterer or the owner to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the sub-charterer proceeds account and all interest and other amounts from time to time payable in respect of such account together with any certificates of deposit, deposit receipts or other instruments or securities relating to the account (number 251905-003). Fully Satisfied |
1 December 2004 | Delivered on: 17 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. as Security Trustee for and on Behalf of Itself and the Beneficiaries (Securitytrustee) Classification: Sub-charterer proceeds account charge Secured details: All monies due or to become due from the company, the guarantor, the standby purchaser, the standby purchaser shareholder or any other person to the charterer, the agent, the receivables purchaser, the owner , any other member of the owner's group and/or any other member of the charterer's group and all monies due or to become due from the charterer or the owner to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the sub-charterer proceeds account and all interest and other amounts from time to time payable in respect of such account together with any certificates of deposit, deposit receipts or other instruments or securities relating to the account (number 251905-004). Fully Satisfied |
1 December 2004 | Delivered on: 17 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. as Security Trustee for and on Behalf of Itself and the Beneficiaries (Securitytrustee) Classification: Lease assignment Secured details: All monies due or to become due from the company, the guarantor, the standby purchaser, the standby purchaser shareholder or any other person to the charterer, the agent, the receivables purchaser, the owner , any other member of the owner's group and/or any other member of the charterer's group and all monies due or to become due from the charterer or the owner to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-charterer assigned property. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 17 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. as Security Trustee for and on Behalf of Itself and the Beneficiaries (Securitytrustee) Classification: Lease assignment Secured details: All monies due or to become due from the company, the guarantor, the standby purchaser, the standby purchaser shareholder or any other person to the charterer, the agent, the receivables purchaser, the owner , any other member of the owner's group and/or any other member of the charterer's group and all monies due or to become due from the charterer or the owner to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-charterer assigned property. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 17 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. as Security Trustee for and on Behalf of Itself and the Beneficiaries (Securitytrustee) Classification: Lease assignment Secured details: All monies due or to become due from the company, the guarantor, the standby purchaser, the standby purchaser shareholder or any other person to the charterer, the agent, the receivables purchaser, the owner , any other member of the owner's group and/or any other member of the charterer's group and all monies due or to become due from the charterer or the owner to the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-charterer assigned property. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 16 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. Classification: Deposit agreement and deposit 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 and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 December 2004 | Delivered on: 16 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. Classification: Deposit agreement and deposit 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 and interest in and to the account and the DEPOSIT1458897. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 21 June 1997 Persons entitled: First Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231-243 (odd nos) st john street london EC1 t/no NGL243347. Fully Satisfied |
1 December 2004 | Delivered on: 16 December 2004 Satisfied on: 4 November 2022 Persons entitled: Ing Bank N.V. Classification: Deposit agreement and deposit 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 and interest in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
21 June 2004 | Delivered on: 1 July 2004 Satisfied on: 4 November 2022 Persons entitled: Nib Capital Bank N.V. in Its Capacity as Security Trustee for and on Behalf of Its Otherbeneficiaries Classification: Hatsu general 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: Under the terms of the assignment the company charges the charterers assignment of warranties, the insuarances, any requisition compensation and any rebate of sub-lease charterhire. See the mortgage charge document for full details. Fully Satisfied |
21 June 2004 | Delivered on: 1 July 2004 Satisfied on: 4 November 2022 Persons entitled: Nib Capital Bank N.V. as Security Trustee for and on Behalf of Itself and the Otherbeneficiaries (In Such Capacity the Security Trustee) Classification: Sub-charterer proceeds account charge Secured details: All monies due or to become due from the company the guarantor or any other person to the charterer and/or any other member of the charterers group to the receivables purchaser the strip lc bank the owner and any member of the owners group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future of the company in to and under and in respect of the sub-charterer proceeds account. See the mortgage charge document for full details. Fully Satisfied |
31 December 2002 | Delivered on: 16 January 2003 Satisfied on: 4 November 2022 Persons entitled: Sg Leasing (March) Limited Classification: Lessee 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: All company's right,title and interest in the assigned property,as defined in connection with hull no 1055 - "hatsu pride". See the mortgage charge document for full details. Fully Satisfied |
31 December 2002 | Delivered on: 16 January 2003 Satisfied on: 4 November 2022 Persons entitled: Sg Leasing (March) Limited Classification: Lessee 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: All company's right,title and interest in the assigned property,as defined in respect of "hatsu prima",hull no 1056. see the mortgage charge document for full details. Fully Satisfied |
12 December 2002 | Delivered on: 23 December 2002 Satisfied on: 4 November 2022 Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee) Classification: A general 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 rights, title, benefit and interest in, to and under the charterer assignment and the assigned property and the mortgaged property and all its benefits and interests present and future therein. Fully Satisfied |
12 December 2002 | Delivered on: 23 December 2002 Satisfied on: 4 November 2022 Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee) Classification: An insurance 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 rights, title, benefit and interest in and to the insurances. Fully Satisfied |
12 December 2002 | Delivered on: 23 December 2002 Satisfied on: 4 November 2022 Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee) Classification: A charge over account (the sub-charterer's charge over account) 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 rights, title, benefit and interest in and to the charged account. Fully Satisfied |
15 October 2002 | Delivered on: 15 October 2002 Satisfied on: 6 November 2012 Persons entitled: Bnp Paribas (Hong Kong Branch) Classification: Assignment of insurance in respect of M.V."hatsu elite" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the benefits of all insurances required pursuant to the bareboat charterparty dated 24/9/2002 in relation to M.V."hatsu elite" and any compensation payable thereon. Fully Satisfied |
4 June 2002 | Delivered on: 18 June 2002 Satisfied on: 4 November 2022 Persons entitled: Hamburgische Landesbank-Girozentrale-(The "Security Trustee") Classification: A charge over account (the "sub-charterer's charge over account") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights title and interest in and to the charged account. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 21 June 1997 Persons entitled: First Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 4 skinner street london EC1 t/no.LN219220. Fully Satisfied |
13 April 2024 | Full accounts made up to 31 December 2023 (55 pages) |
---|---|
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
15 August 2023 | Director's details changed for Hsin-Yen Huang on 15 August 2023 (2 pages) |
15 August 2023 | Termination of appointment of Wei-Hsun Chen as a director on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Hsin-Yen Huang on 15 August 2023 (2 pages) |
22 April 2023 | Full accounts made up to 31 December 2022 (55 pages) |
17 January 2023 | Director's details changed for Mr Wei-Hsun Chen on 16 January 2023 (2 pages) |
17 January 2023 | Appointment of Hsin-Yen Huang as a director on 16 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Wei-Hsun Chen as a secretary on 16 January 2023 (1 page) |
16 January 2023 | Appointment of Hsin-Yen Huang as a secretary on 16 January 2023 (2 pages) |
4 November 2022 | Satisfaction of charge 19 in full (4 pages) |
4 November 2022 | Satisfaction of charge 28 in full (4 pages) |
4 November 2022 | Satisfaction of charge 35 in full (6 pages) |
4 November 2022 | Satisfaction of charge 30 in full (4 pages) |
4 November 2022 | Satisfaction of charge 16 in full (4 pages) |
4 November 2022 | Satisfaction of charge 17 in full (4 pages) |
4 November 2022 | Satisfaction of charge 23 in full (4 pages) |
4 November 2022 | Satisfaction of charge 21 in full (4 pages) |
4 November 2022 | Satisfaction of charge 34 in full (4 pages) |
4 November 2022 | Satisfaction of charge 10 in full (4 pages) |
4 November 2022 | Satisfaction of charge 26 in full (4 pages) |
4 November 2022 | Satisfaction of charge 33 in full (5 pages) |
4 November 2022 | Satisfaction of charge 32 in full (4 pages) |
4 November 2022 | Satisfaction of charge 12 in full (4 pages) |
4 November 2022 | Satisfaction of charge 13 in full (4 pages) |
4 November 2022 | Satisfaction of charge 31 in full (4 pages) |
4 November 2022 | Satisfaction of charge 9 in full (4 pages) |
4 November 2022 | Satisfaction of charge 22 in full (4 pages) |
4 November 2022 | Satisfaction of charge 8 in full (4 pages) |
4 November 2022 | Satisfaction of charge 29 in full (4 pages) |
4 November 2022 | Satisfaction of charge 7 in full (4 pages) |
4 November 2022 | Satisfaction of charge 14 in full (4 pages) |
4 November 2022 | Satisfaction of charge 18 in full (4 pages) |
4 November 2022 | Satisfaction of charge 24 in full (4 pages) |
4 November 2022 | Satisfaction of charge 20 in full (4 pages) |
4 November 2022 | Satisfaction of charge 27 in full (4 pages) |
4 November 2022 | Satisfaction of charge 25 in full (4 pages) |
4 November 2022 | Satisfaction of charge 15 in full (4 pages) |
5 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 December 2021 (54 pages) |
7 March 2022 | Satisfaction of charge 37 in full (1 page) |
23 February 2022 | Satisfaction of charge 38 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970082 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970081 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970051 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970073 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970070 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970052 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970085 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970068 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970071 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970069 in full (4 pages) |
23 February 2022 | Satisfaction of charge 36 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970083 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970072 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970080 in full (4 pages) |
23 February 2022 | Satisfaction of charge 014588970084 in full (4 pages) |
17 February 2022 | Satisfaction of charge 43 in full (4 pages) |
17 February 2022 | Satisfaction of charge 42 in full (4 pages) |
17 February 2022 | Satisfaction of charge 44 in full (4 pages) |
9 February 2022 | Registration of charge 014588970121, created on 28 January 2022 (29 pages) |
9 February 2022 | Registration of charge 014588970122, created on 28 January 2022 (29 pages) |
9 February 2022 | Registration of charge 014588970123, created on 28 January 2022 (30 pages) |
17 December 2021 | Satisfaction of charge 46 in full (1 page) |
17 December 2021 | Satisfaction of charge 47 in full (1 page) |
12 November 2021 | Satisfaction of charge 014588970094 in full (4 pages) |
12 November 2021 | Satisfaction of charge 40 in full (4 pages) |
12 November 2021 | Satisfaction of charge 014588970091 in full (4 pages) |
12 November 2021 | Satisfaction of charge 014588970093 in full (4 pages) |
12 November 2021 | Satisfaction of charge 014588970092 in full (4 pages) |
12 November 2021 | Satisfaction of charge 014588970089 in full (4 pages) |
12 November 2021 | Satisfaction of charge 39 in full (4 pages) |
12 November 2021 | Satisfaction of charge 41 in full (4 pages) |
12 November 2021 | Satisfaction of charge 014588970058 in full (4 pages) |
12 November 2021 | Satisfaction of charge 014588970090 in full (4 pages) |
29 September 2021 | Satisfaction of charge 014588970088 in full (4 pages) |
29 September 2021 | Satisfaction of charge 014588970087 in full (4 pages) |
29 September 2021 | Satisfaction of charge 014588970086 in full (4 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (52 pages) |
2 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 August 2021 | Satisfaction of charge 014588970057 in full (4 pages) |
2 August 2021 | Satisfaction of charge 014588970109 in full (4 pages) |
2 August 2021 | Satisfaction of charge 014588970110 in full (4 pages) |
2 August 2021 | Satisfaction of charge 014588970111 in full (4 pages) |
2 August 2021 | Satisfaction of charge 014588970056 in full (4 pages) |
15 June 2021 | Satisfaction of charge 014588970103 in full (1 page) |
15 June 2021 | Satisfaction of charge 014588970105 in full (1 page) |
15 June 2021 | Satisfaction of charge 014588970104 in full (1 page) |
15 June 2021 | Satisfaction of charge 014588970102 in full (1 page) |
11 June 2021 | Satisfaction of charge 014588970116 in full (4 pages) |
11 June 2021 | Satisfaction of charge 014588970115 in full (4 pages) |
11 June 2021 | Satisfaction of charge 014588970113 in full (4 pages) |
11 June 2021 | Satisfaction of charge 014588970112 in full (4 pages) |
11 June 2021 | Satisfaction of charge 014588970114 in full (4 pages) |
11 June 2021 | Satisfaction of charge 014588970117 in full (4 pages) |
13 May 2021 | Satisfaction of charge 014588970098 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970100 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970096 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970118 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970097 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970120 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970119 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970099 in full (1 page) |
13 May 2021 | Satisfaction of charge 014588970101 in full (1 page) |
5 May 2021 | Satisfaction of charge 014588970055 in full (4 pages) |
5 May 2021 | Satisfaction of charge 014588970054 in full (4 pages) |
5 May 2021 | Satisfaction of charge 014588970053 in full (4 pages) |
27 April 2021 | Satisfaction of charge 014588970108 in full (1 page) |
27 April 2021 | Satisfaction of charge 014588970107 in full (1 page) |
27 April 2021 | Satisfaction of charge 014588970106 in full (1 page) |
4 March 2021 | Appointment of Mr Wei-Hsun Chen as a director on 29 January 2021 (2 pages) |
21 February 2021 | Appointment of Secretary Wei-Hsun Chen as a secretary on 29 January 2021 (2 pages) |
19 February 2021 | Termination of appointment of Chih-Ho Tsai as a director on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Chih-Ho Tsai as a secretary on 29 January 2021 (1 page) |
18 November 2020 | All of the property or undertaking has been released from charge 35 (7 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 May 2020 | Full accounts made up to 31 December 2019 (54 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge 014588970120, created on 26 April 2019 (32 pages) |
2 May 2019 | Registration of charge 014588970119, created on 26 April 2019 (18 pages) |
2 May 2019 | Registration of charge 014588970118, created on 26 April 2019 (29 pages) |
29 April 2019 | Registration of charge 014588970114, created on 8 April 2019 (20 pages) |
29 April 2019 | Registration of charge 014588970117, created on 8 April 2019 (17 pages) |
29 April 2019 | Registration of charge 014588970113, created on 8 April 2019 (14 pages) |
29 April 2019 | Registration of charge 014588970116, created on 8 April 2019 (17 pages) |
29 April 2019 | Registration of charge 014588970115, created on 8 April 2019 (20 pages) |
29 April 2019 | Registration of charge 014588970112, created on 8 April 2019 (13 pages) |
12 April 2019 | Full accounts made up to 31 December 2018 (49 pages) |
9 February 2019 | Satisfaction of charge 014588970075 in full (4 pages) |
9 February 2019 | Satisfaction of charge 014588970077 in full (4 pages) |
9 February 2019 | Satisfaction of charge 014588970079 in full (4 pages) |
9 February 2019 | Satisfaction of charge 014588970074 in full (4 pages) |
9 February 2019 | Satisfaction of charge 014588970076 in full (4 pages) |
9 February 2019 | Satisfaction of charge 014588970078 in full (4 pages) |
30 January 2019 | Appointment of Mr Chih-Ho Tsai as a director on 28 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Chih-Ho Tsai as a secretary on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Da-Chih Chang as a director on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Da-Chih Chang as a secretary on 28 January 2019 (1 page) |
27 December 2018 | Registration of charge 014588970111, created on 19 December 2018 (13 pages) |
27 December 2018 | Registration of charge 014588970109, created on 19 December 2018 (17 pages) |
27 December 2018 | Registration of charge 014588970110, created on 19 December 2018 (21 pages) |
17 December 2018 | Registration of charge 014588970106, created on 14 December 2018 (22 pages) |
17 December 2018 | Registration of charge 014588970108, created on 14 December 2018 (16 pages) |
17 December 2018 | Registration of charge 014588970107, created on 14 December 2018 (18 pages) |
3 December 2018 | Satisfaction of charge 014588970065 in full (1 page) |
3 December 2018 | Satisfaction of charge 014588970067 in full (1 page) |
3 December 2018 | Satisfaction of charge 014588970066 in full (1 page) |
26 November 2018 | Director's details changed for Mr Kuo-Cheng Chang on 26 November 2018 (2 pages) |
23 November 2018 | Satisfaction of charge 014588970060 in full (4 pages) |
23 November 2018 | Satisfaction of charge 014588970059 in full (4 pages) |
23 November 2018 | Satisfaction of charge 014588970062 in full (4 pages) |
23 November 2018 | Satisfaction of charge 014588970064 in full (4 pages) |
23 November 2018 | Satisfaction of charge 014588970063 in full (4 pages) |
23 November 2018 | Satisfaction of charge 014588970061 in full (4 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 June 2018 | Registration of charge 014588970104, created on 25 May 2018 (28 pages) |
4 June 2018 | Registration of charge 014588970103, created on 25 May 2018 (10 pages) |
4 June 2018 | Registration of charge 014588970102, created on 25 May 2018 (32 pages) |
4 June 2018 | Registration of charge 014588970105, created on 25 May 2018 (25 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (44 pages) |
27 March 2018 | Satisfaction of charge 014588970049 in full (1 page) |
27 March 2018 | Satisfaction of charge 014588970050 in full (1 page) |
12 December 2017 | Satisfaction of charge 45 in full (6 pages) |
12 December 2017 | Satisfaction of charge 48 in full (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (49 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (49 pages) |
13 March 2017 | Registration of charge 014588970101, created on 10 March 2017 (29 pages) |
13 March 2017 | Registration of charge 014588970100, created on 10 March 2017 (10 pages) |
13 March 2017 | Registration of charge 014588970100, created on 10 March 2017 (10 pages) |
13 March 2017 | Registration of charge 014588970099, created on 10 March 2017 (34 pages) |
13 March 2017 | Registration of charge 014588970099, created on 10 March 2017 (34 pages) |
13 March 2017 | Registration of charge 014588970101, created on 10 March 2017 (29 pages) |
31 October 2016 | Registration of charge 014588970098, created on 27 October 2016 (29 pages) |
31 October 2016 | Registration of charge 014588970097, created on 27 October 2016 (33 pages) |
31 October 2016 | Registration of charge 014588970098, created on 27 October 2016 (29 pages) |
31 October 2016 | Registration of charge 014588970096, created on 27 October 2016 (10 pages) |
31 October 2016 | Registration of charge 014588970096, created on 27 October 2016 (10 pages) |
31 October 2016 | Registration of charge 014588970097, created on 27 October 2016 (33 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 July 2016 | Satisfaction of charge 014588970095 in full (1 page) |
14 July 2016 | Satisfaction of charge 014588970095 in full (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (51 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (51 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Da-Chih Chang on 22 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Da-Chih Chang on 22 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Da-Chih Chang as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Da-Chih Chang as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Da-Chih Chang as a secretary on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Da-Chih Chang as a secretary on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Chung-Te Lian as a secretary on 1 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Chung-Te Lian as a director on 1 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Chung-Te Lian as a secretary on 1 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Chung-Te Lian as a director on 1 April 2016 (1 page) |
8 March 2016 | Termination of appointment of Yung Fa Chang as a director on 3 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Yung Fa Chang as a director on 3 March 2016 (1 page) |
1 October 2015 | Registration of charge 014588970095, created on 11 September 2015 (32 pages) |
1 October 2015 | Registration of charge 014588970095, created on 11 September 2015 (32 pages) |
11 September 2015 | Registration of charge 014588970092, created on 31 August 2015 (17 pages) |
11 September 2015 | Registration of charge 014588970094, created on 31 August 2015 (27 pages) |
11 September 2015 | Registration of charge 014588970093, created on 31 August 2015 (22 pages) |
11 September 2015 | Registration of charge 014588970093, created on 31 August 2015 (22 pages) |
11 September 2015 | Registration of charge 014588970094, created on 31 August 2015 (27 pages) |
11 September 2015 | Registration of charge 014588970092, created on 31 August 2015 (17 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 April 2015 | Full accounts made up to 31 December 2014 (48 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (48 pages) |
8 August 2014 | Registration of charge 014588970089, created on 29 July 2014 (11 pages) |
8 August 2014 | Registration of charge 014588970091, created on 29 July 2014 (28 pages) |
8 August 2014 | Registration of charge 014588970089, created on 29 July 2014 (11 pages) |
8 August 2014 | Registration of charge 014588970090, created on 29 July 2014 (17 pages) |
8 August 2014 | Registration of charge 014588970091, created on 29 July 2014 (28 pages) |
8 August 2014 | Registration of charge 014588970090, created on 29 July 2014 (17 pages) |
16 July 2014 | Termination of appointment of Ching-Yun Huang as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Ching-Yun Huang as a director on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Chung-Te Lian as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Ching-Yun Huang as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Ching-Yun Huang as a director on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Chung-Te Lian as a secretary on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Chung-Te Lian as a secretary on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Chung-Te Lian as a director on 16 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 May 2014 | Registration of charge 014588970083 (11 pages) |
22 May 2014 | Registration of charge 014588970086 (12 pages) |
22 May 2014 | Registration of charge 014588970088 (18 pages) |
22 May 2014 | Registration of charge 014588970085 (13 pages) |
22 May 2014 | Registration of charge 014588970087 (27 pages) |
22 May 2014 | Registration of charge 014588970083 (11 pages) |
22 May 2014 | Registration of charge 014588970084 (28 pages) |
22 May 2014 | Registration of charge 014588970084 (28 pages) |
22 May 2014 | Registration of charge 014588970087 (27 pages) |
22 May 2014 | Registration of charge 014588970088 (18 pages) |
22 May 2014 | Registration of charge 014588970086 (12 pages) |
22 May 2014 | Registration of charge 014588970085 (13 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (51 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (51 pages) |
22 February 2014 | Registration of charge 014588970081 (12 pages) |
22 February 2014 | Registration of charge 014588970082 (30 pages) |
22 February 2014 | Registration of charge 014588970080 (17 pages) |
22 February 2014 | Registration of charge 014588970082 (30 pages) |
22 February 2014 | Registration of charge 014588970081 (12 pages) |
22 February 2014 | Registration of charge 014588970080 (17 pages) |
7 February 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
7 February 2014 | All of the property or undertaking has been released from charge 33 (5 pages) |
30 January 2014 | Registration of charge 014588970078 (12 pages) |
30 January 2014 | Registration of charge 014588970079 (12 pages) |
30 January 2014 | Registration of charge 014588970078 (12 pages) |
30 January 2014 | Registration of charge 014588970079 (12 pages) |
24 January 2014 | Registration of charge 014588970077
|
24 January 2014 | Registration of charge 014588970077
|
22 January 2014 | Registration of charge 014588970076 (24 pages) |
22 January 2014 | Registration of charge 014588970074 (24 pages) |
22 January 2014 | Registration of charge 014588970074 (24 pages) |
22 January 2014 | Registration of charge 014588970075 (16 pages) |
22 January 2014 | Registration of charge 014588970075 (16 pages) |
22 January 2014 | Registration of charge 014588970076 (24 pages) |
31 December 2013 | Registration of charge 014588970072 (25 pages) |
31 December 2013 | Registration of charge 014588970073 (16 pages) |
31 December 2013 | Registration of charge 014588970072 (25 pages) |
31 December 2013 | Registration of charge 014588970071 (42 pages) |
31 December 2013 | Registration of charge 014588970073 (16 pages) |
31 December 2013 | Registration of charge 014588970071 (42 pages) |
20 December 2013 | Registration of charge 014588970070 (24 pages) |
20 December 2013 | Registration of charge 014588970070 (24 pages) |
20 December 2013 | Registration of charge 014588970069 (12 pages) |
20 December 2013 | Registration of charge 014588970069 (12 pages) |
20 December 2013 | Registration of charge 014588970068 (16 pages) |
20 December 2013 | Registration of charge 014588970068 (16 pages) |
5 December 2013 | Registration of charge 014588970066 (20 pages) |
5 December 2013 | Registration of charge 014588970067 (26 pages) |
5 December 2013 | Registration of charge 014588970065 (10 pages) |
5 December 2013 | Registration of charge 014588970067 (26 pages) |
5 December 2013 | Registration of charge 014588970065 (10 pages) |
5 December 2013 | Registration of charge 014588970066 (20 pages) |
28 November 2013 | Registration of charge 014588970063 (33 pages) |
28 November 2013 | Registration of charge 014588970063 (33 pages) |
28 November 2013 | Registration of charge 014588970059 (12 pages) |
28 November 2013 | Registration of charge 014588970064 (29 pages) |
28 November 2013 | Registration of charge 014588970064 (29 pages) |
28 November 2013 | Registration of charge 014588970060 (33 pages) |
28 November 2013 | Registration of charge 014588970059 (12 pages) |
28 November 2013 | Registration of charge 014588970061 (29 pages) |
28 November 2013 | Registration of charge 014588970061 (29 pages) |
28 November 2013 | Registration of charge 014588970060 (33 pages) |
28 November 2013 | Registration of charge 014588970062 (12 pages) |
28 November 2013 | Registration of charge 014588970062 (12 pages) |
15 November 2013 | Registration of charge 014588970058 (27 pages) |
15 November 2013 | Registration of charge 014588970058 (27 pages) |
31 October 2013 | Registration of charge 014588970056 (18 pages) |
31 October 2013 | Registration of charge 014588970057 (28 pages) |
31 October 2013 | Registration of charge 014588970056 (18 pages) |
31 October 2013 | Registration of charge 014588970057 (28 pages) |
9 October 2013 | Registration of charge 014588970055 (11 pages) |
9 October 2013 | Registration of charge 014588970053 (16 pages) |
9 October 2013 | Registration of charge 014588970054 (11 pages) |
9 October 2013 | Registration of charge 014588970053 (16 pages) |
9 October 2013 | Registration of charge 014588970055 (11 pages) |
9 October 2013 | Registration of charge 014588970054 (11 pages) |
4 September 2013 | Termination of appointment of Chung-Te Lian as a secretary (1 page) |
4 September 2013 | Appointment of Mr Ching-Yun Huang as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Chung-Te Lian as a secretary (1 page) |
4 September 2013 | Termination of appointment of Chung-Te Lian as a director (1 page) |
4 September 2013 | Appointment of Mr Ching-Yun Huang as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Chung-Te Lian as a director (1 page) |
13 July 2013 | Registration of charge 014588970051 (17 pages) |
13 July 2013 | Registration of charge 014588970052 (30 pages) |
13 July 2013 | Registration of charge 014588970051 (17 pages) |
13 July 2013 | Registration of charge 014588970052 (30 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Registration of charge 014588970050 (24 pages) |
28 May 2013 | Registration of charge 014588970050 (24 pages) |
28 May 2013 | Registration of charge 014588970049 (23 pages) |
28 May 2013 | Registration of charge 014588970049 (23 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (31 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (31 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
16 October 2012 | Duplicate mortgage certificatecharge no:46 (11 pages) |
16 October 2012 | Duplicate mortgage certificatecharge no:46 (11 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
27 September 2012 | Duplicate mortgage certificatecharge no:44 (11 pages) |
27 September 2012 | Duplicate mortgage certificatecharge no:44 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 43 (12 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 43 (12 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
10 August 2012 | Termination of appointment of Mong Lee as a director (1 page) |
10 August 2012 | Termination of appointment of Ching-Yun Huang as a secretary (1 page) |
10 August 2012 | Termination of appointment of Mong Lee as a director (1 page) |
10 August 2012 | Appointment of Mr Chung-Te Lian as a director (2 pages) |
10 August 2012 | Director's details changed for Mr Ching-Yun Huang on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Ching-Yun Huang on 10 August 2012 (2 pages) |
10 August 2012 | Appointment of Mr Chung-Te Lian as a secretary (1 page) |
10 August 2012 | Appointment of Mr Chung-Te Lian as a director (2 pages) |
10 August 2012 | Appointment of Mr Chung-Te Lian as a secretary (1 page) |
10 August 2012 | Termination of appointment of Ching-Yun Huang as a secretary (1 page) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (31 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (31 pages) |
15 December 2011 | Duplicate mortgage certificatecharge no:38 (7 pages) |
15 December 2011 | Duplicate mortgage certificatecharge no:38 (7 pages) |
13 December 2011 | Duplicate mortgage certificatecharge no:37 (6 pages) |
13 December 2011 | Duplicate mortgage certificatecharge no:37 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
7 September 2011 | Director's details changed for Mr Ching-Yun Huang on 16 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Ching-Yun Huang on 16 August 2011 (2 pages) |
22 July 2011 | Director's details changed for Mong-Jye Lee on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mong-Jye Lee on 22 July 2011 (2 pages) |
21 July 2011 | Appointment of Mr. Ching-Yun Huang as a director (2 pages) |
21 July 2011 | Appointment of Mr. Ching-Yun Huang as a director (2 pages) |
13 July 2011 | Appointment of Ching-Yun Huang as a secretary (2 pages) |
13 July 2011 | Appointment of Ching-Yun Huang as a secretary (2 pages) |
5 July 2011 | Director's details changed for Cbe Yung Fa Chang on 16 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Kuo-Cheng Chang on 1 April 2011 (2 pages) |
5 July 2011 | Director's details changed for Yung Fa Chang on 16 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Kuo-Cheng Chang on 1 April 2011 (2 pages) |
5 July 2011 | Director's details changed for Cbe Yung Fa Chang on 16 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Yung Fa Chang on 16 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Kuo-Cheng Chang on 1 April 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Maurice Storey on 16 June 2011 (2 pages) |
4 July 2011 | Termination of appointment of Chen Peng as a director (1 page) |
4 July 2011 | Director's details changed for Mr Maurice Storey on 16 June 2011 (2 pages) |
4 July 2011 | Termination of appointment of Chen Peng as a secretary (1 page) |
4 July 2011 | Termination of appointment of Chen Peng as a director (1 page) |
4 July 2011 | Termination of appointment of Chen Peng as a secretary (1 page) |
1 March 2011 | Full accounts made up to 31 December 2010 (30 pages) |
1 March 2011 | Full accounts made up to 31 December 2010 (30 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
9 July 2010 | Director's details changed for Mong Jye Lee on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mong Jye Lee on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mong Jye Lee on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kuo-Cheng Chang on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kuo-Cheng Chang on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kuo-Cheng Chang on 1 July 2010 (2 pages) |
28 June 2010 | Director's details changed for Kuo-Cheng Chang on 16 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kuo-Cheng Chang on 16 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Cbe Yung Fa Chang on 16 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Cbe Yung Fa Chang on 16 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
2 October 2009 | Appointment terminated director maw wey (1 page) |
2 October 2009 | Appointment terminated director maw wey (1 page) |
2 October 2009 | Director and secretary appointed cheng-hsiang peng (1 page) |
2 October 2009 | Appointment terminated secretary mong lee (1 page) |
2 October 2009 | Appointment terminated secretary mong lee (1 page) |
2 October 2009 | Director and secretary appointed cheng-hsiang peng (1 page) |
16 June 2009 | Return made up to 16/06/09; full list of members (7 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (7 pages) |
15 June 2009 | Director's change of particulars / yung chang / 13/03/2009 (1 page) |
15 June 2009 | Director's change of particulars / yung chang / 13/03/2009 (1 page) |
22 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members
|
8 July 2008 | Return made up to 21/06/08; full list of members
|
23 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 January 2008 | Particulars of mortgage/charge (6 pages) |
18 January 2008 | Particulars of mortgage/charge (6 pages) |
24 July 2007 | Return made up to 21/06/07; change of members (8 pages) |
24 July 2007 | Return made up to 21/06/07; change of members (8 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 May 2007 | Memorandum and Articles of Association (26 pages) |
11 May 2007 | Memorandum and Articles of Association (26 pages) |
1 May 2007 | Company name changed hatsu marine LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed hatsu marine LIMITED\certificate issued on 01/05/07 (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 10/06/06; full list of members
|
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 10/06/06; full list of members
|
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Particulars of mortgage/charge (7 pages) |
28 November 2005 | Particulars of mortgage/charge (7 pages) |
28 November 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
21 March 2005 | Particulars of mortgage/charge (8 pages) |
21 March 2005 | Particulars of mortgage/charge (8 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (16 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
17 December 2004 | Particulars of mortgage/charge (16 pages) |
17 December 2004 | Particulars of mortgage/charge (15 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
1 July 2004 | Particulars of mortgage/charge (17 pages) |
1 July 2004 | Particulars of mortgage/charge (19 pages) |
1 July 2004 | Particulars of mortgage/charge (19 pages) |
1 July 2004 | Particulars of mortgage/charge (17 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members
|
2 July 2003 | Return made up to 10/06/03; full list of members
|
12 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (16 pages) |
23 December 2002 | Particulars of mortgage/charge (15 pages) |
23 December 2002 | Particulars of mortgage/charge (15 pages) |
23 December 2002 | Particulars of mortgage/charge (15 pages) |
23 December 2002 | Particulars of mortgage/charge (15 pages) |
23 December 2002 | Particulars of mortgage/charge (16 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 19/06/02; change of members (7 pages) |
18 July 2002 | Return made up to 19/06/02; change of members (7 pages) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Particulars of mortgage/charge (16 pages) |
18 June 2002 | Particulars of mortgage/charge (15 pages) |
18 June 2002 | Particulars of mortgage/charge (15 pages) |
18 June 2002 | Particulars of mortgage/charge (15 pages) |
18 June 2002 | Particulars of mortgage/charge (16 pages) |
18 June 2002 | Particulars of mortgage/charge (15 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
16 January 2002 | Memorandum and Articles of Association (26 pages) |
16 January 2002 | Memorandum and Articles of Association (26 pages) |
4 January 2002 | Company name changed evergreen U.K. LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed evergreen U.K. LIMITED\certificate issued on 04/01/02 (2 pages) |
31 August 2001 | Memorandum and Articles of Association (26 pages) |
31 August 2001 | Memorandum and Articles of Association (26 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | £ nc 800000/1700000 30/04/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Ad 30/04/01--------- £ si 900000@1=900000 £ ic 600000/1500000 (2 pages) |
15 May 2001 | £ nc 800000/1700000 30/04/01 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Ad 30/04/01--------- £ si 900000@1=900000 £ ic 600000/1500000 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 14/03/01; full list of members
|
12 March 2001 | Return made up to 14/03/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Return made up to 14/03/97; full list of members (5 pages) |
7 April 1997 | Return made up to 14/03/97; full list of members (5 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 231 st. John street london EC1V 4NB (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 231 st. John street london EC1V 4NB (1 page) |
1 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
1 May 1996 | Return made up to 14/03/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 April 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
16 January 1992 | Company name changed evergreen international (U.K.) l imited\certificate issued on 16/01/92 (2 pages) |
16 January 1992 | Company name changed evergreen international (U.K.) l imited\certificate issued on 16/01/92 (2 pages) |
4 January 1988 | Company name changed evergreen marine corporation (U. K.) LIMITED\certificate issued on 29/12/87 (2 pages) |
4 January 1988 | Company name changed evergreen marine corporation (U. K.) LIMITED\certificate issued on 29/12/87 (2 pages) |
2 November 1979 | Incorporation (15 pages) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Incorporation (15 pages) |