Company NameEvergreen Marine (UK) Limited
Company StatusActive
Company Number01458897
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 52241Cargo handling for water transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Kuo-Cheng Chang
Date of BirthOctober 1960 (Born 63 years ago)
NationalityTaiwanese
StatusCurrent
Appointed20 April 2001(21 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameMr Maurice Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(24 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleHonorary Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameMr Wei-Hsun Chen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityTaiwanese
StatusCurrent
Appointed29 January 2021(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Chairman And President
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House 160 Euston Road
London
NW1 2DX
Secretary NameSecretary Wei-Hsun Chen
StatusCurrent
Appointed29 January 2021(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameShen-Chih Cheng
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed14 March 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address1st Floor No 3 Ching Tyan Street
Taipei 106
Taiwan
ROC
Director NameYung Fa Chang
Date of BirthOctober 1927 (Born 96 years ago)
NationalityTaiwan
StatusResigned
Appointed14 March 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2001)
RoleCompany Director
Correspondence Address6f No 3 Lane 159
Sec 2 Minsheng E Road
Taipei
Taiwan 104
Foreign
Director NameKuo Hua Chang
Date of BirthNovember 1955 (Born 68 years ago)
NationalityRepublic Of China
StatusResigned
Appointed14 March 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address4th Floor, No 1, Section 2
Mingshen East Road
Taipei
Republic Of China
Taiwan
Director NameMr Kuo-Cheng Chang
Date of BirthOctober 1960 (Born 63 years ago)
NationalityTaiwanese
StatusResigned
Appointed14 March 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address4f No 1 Lane 159
Sec 2 Minsheng E.Road
Taipei
104
Taiwan
Director NameKuo-Ming Chang
Date of BirthOctober 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed14 March 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2nd Floor No 1 Lane 159
Section I Minghen E Road
Taipei 10444
Foreign
Secretary NameKuo Hua Chang
NationalityRepublic Of China
StatusResigned
Appointed14 March 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 1995)
RoleCompany Director
Correspondence Address4th Floor, No 1, Section 2
Mingshen East Road
Taipei
Republic Of China
Taiwan
Secretary NameShen-Chih Cheng
NationalityChinese
StatusResigned
Appointed01 October 1994(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address1st Floor No 3 Ching Tyan Street
Taipei 106
Taiwan
ROC
Director NameShun Li Yeh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityRepublic Of China
StatusResigned
Appointed21 September 2000(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Tudor Close
Belsize Avenue
London
NW3 4AB
Director NameLawrence Lee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityTaiwanese
StatusResigned
Appointed21 September 2000(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2003)
RoleExecutive Vice President
Correspondence Address28 Eastside Road
London
NW11 0BA
Secretary NameLawrence Lee
NationalityTaiwanese
StatusResigned
Appointed05 March 2001(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2003)
RoleCompany Director
Correspondence Address28 Eastside Road
London
NW11 0BA
Director NameHsiao Hua Lin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityRepublic Of China
StatusResigned
Appointed23 February 2003(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2006)
RolePresident
Correspondence AddressFlat 402 Jubilee Heights
1 Shoot Up Hill
London
NW20 3UQ
Secretary NameHsiao Hua Lin
NationalityRepublic Of China
StatusResigned
Appointed23 February 2003(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2006)
RoleCompany Director
Correspondence AddressFlat 402 Jubilee Heights
1 Shoot Up Hill
London
NW20 3UQ
Director NameCbe Yung Fa Chang
Date of BirthOctober 1927 (Born 96 years ago)
NationalityRepublic Of China
StatusResigned
Appointed01 December 2003(24 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameMr Mong Jye Lee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed20 November 2006(27 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 August 2012)
RoleChairman Of The Company
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameMr Mong Jye Lee
NationalityRepublic Of China
StatusResigned
Appointed20 November 2006(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2009)
RolePresident Of The Company
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadowgate Close
Mill Hill
London
NW7 2LW
Director NameMaw Jiunn Wey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed14 March 2007(27 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2009)
RoleChairman
Correspondence Address69 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameChen Hsiang Peng
Date of BirthAugust 1954 (Born 69 years ago)
NationalityRepublic Of China
StatusResigned
Appointed25 September 2009(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RolePresident
Country of ResidenceTaiwan
Correspondence AddressFlat 32 The Isokon Building Lawn Road
London
NW3 2XD
Secretary NameChen Hsiang Peng
NationalityRepublic Of China
StatusResigned
Appointed25 September 2009(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2011)
RolePresident
Country of ResidenceTaiwan
Correspondence AddressFlat 32 The Isokon Building Lawn Road
London
NW3 2XD
Director NameMr Ching-Yun Huang
Date of BirthOctober 1951 (Born 72 years ago)
NationalityRepublic Of China
StatusResigned
Appointed01 July 2011(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 July 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameChing-Yun Huang
NationalityBritish
StatusResigned
Appointed01 July 2011(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2012)
RoleCompany Director
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameMr Chung-Te Lian
Date of BirthDecember 1958 (Born 65 years ago)
NationalityRepublic Of China
StatusResigned
Appointed10 August 2012(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 August 2013)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameMr Chung-Te Lian
StatusResigned
Appointed10 August 2012(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 August 2013)
RoleCompany Director
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameMr Ching-Yun Huang
StatusResigned
Appointed26 August 2013(33 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 2014)
RoleCompany Director
Correspondence AddressEvergreen House 160 Euston Road
London
NW1 2DX
Director NameMr Chung-Te Lian
Date of BirthDecember 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed16 July 2014(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2016)
RolePresident And Chairman
Country of ResidenceEngland
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameMr Chung-Te Lian
StatusResigned
Appointed16 July 2014(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameMr Da-Chih Chang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 April 2016(36 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameMr Da-Chih Chang
StatusResigned
Appointed01 April 2016(36 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Director NameMr Chih-Ho Tsai
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityTaiwanese
StatusResigned
Appointed28 January 2019(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 January 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX
Secretary NameMr Chih-Ho Tsai
StatusResigned
Appointed28 January 2019(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressEvergreen House
160 Euston Road
London
NW1 2DX

Contact

Websiteevergreen.co.uk
Email address[email protected]
Telephone01206 231111
Telephone regionColchester

Location

Registered AddressEvergreen House
160 Euston Road
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

135k at £1Mr Yung-fa Chang
9.00%
Ordinary
765k at £1Peony Investment Sa
51.00%
Ordinary
300k at £1Mr Kuo-cheng Chang
20.00%
Ordinary
150k at £1Mr Kuo-hua Chang
10.00%
Ordinary
150k at £1Mr Kuo-ming Chang
10.00%
Ordinary

Financials

Year2014
Turnover£1,221,004,067
Gross Profit£44,128,928
Net Worth£107,751,070
Cash£29,207,946
Current Liabilities£312,853,292

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

10 March 2017Delivered 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 2016Delivered on: 31 October 2016
Persons entitled: Bnp Paribas (The Assignee)

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2016Delivered 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 2016Delivered 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 2015Delivered on: 1 October 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
31 August 2015Delivered 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 2015Delivered on: 11 September 2015
Persons entitled: Bank of Taiwan

Classification: A registered charge
Outstanding
31 August 2015Delivered 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 2014Delivered 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 2014Delivered on: 8 August 2014
Persons entitled: Bank of Taiwan

Classification: A registered charge
Outstanding
29 July 2014Delivered 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 2014Delivered on: 22 May 2014
Persons entitled: Bank of Taiwan (London Branch)

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 22 May 2014
Persons entitled: Bank of Taiwan (London Branch)

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 22 May 2014
Persons entitled: Bank of Taiwan (London Branch)

Classification: A registered charge
Particulars: "Ever lissome" official no 919737.
Outstanding
14 May 2014Delivered on: 22 May 2014
Persons entitled: Mega International Commercial Bank Co.,LTD

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 22 May 2014
Persons entitled: Mega International Commercial Bank Co.,LTD

Classification: A registered charge
Outstanding
14 May 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered on: 9 February 2022
Persons entitled: Mega International Commercial Bank Co., LTD.

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 9 February 2022
Persons entitled: Mega International Commercial Bank Co., LTD.

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 9 February 2022
Persons entitled: Mega International Commercial Bank Co., LTD., Offshore Banking Branch

Classification: A registered charge
Outstanding
26 April 2019Delivered 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 2019Delivered 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 2019Delivered on: 2 May 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
8 April 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 29 April 2019
Persons entitled: Entie Commercial Bank Limited

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 29 April 2019
Persons entitled: Entie Commercial Bank Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 27 December 2018
Persons entitled: Hua Nan Commercial Bank Limited (London Branch)

Classification: A registered charge
Outstanding
19 December 2018Delivered 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 2018Delivered 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 2018Delivered on: 17 December 2018
Persons entitled: Credit Agricole Asia Shipfinance Limited

Classification: A registered charge
Outstanding
14 December 2018Delivered 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 2018Delivered 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 2018Delivered on: 4 June 2018
Persons entitled: Bnp Paribas as Agent for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: Bnp Paribas as Agent of the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2018Delivered 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 2018Delivered 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 2017Delivered on: 13 March 2017
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: None.
Outstanding
10 March 2017Delivered 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 2002Delivered 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 2002Delivered 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 2013Delivered 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 1996Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 1996Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 13 July 2013
Satisfied on: 23 February 2022
Persons entitled: Hua Nan Commercial Bank LTD

Classification: A registered charge
Fully Satisfied
15 May 2013Delivered 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 1996Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1996Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 1996Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1996Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

13 April 2024Full accounts made up to 31 December 2023 (55 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Hsin-Yen Huang on 15 August 2023 (2 pages)
15 August 2023Termination of appointment of Wei-Hsun Chen as a director on 15 August 2023 (1 page)
15 August 2023Director's details changed for Hsin-Yen Huang on 15 August 2023 (2 pages)
22 April 2023Full accounts made up to 31 December 2022 (55 pages)
17 January 2023Director's details changed for Mr Wei-Hsun Chen on 16 January 2023 (2 pages)
17 January 2023Appointment of Hsin-Yen Huang as a director on 16 January 2023 (2 pages)
16 January 2023Termination of appointment of Wei-Hsun Chen as a secretary on 16 January 2023 (1 page)
16 January 2023Appointment of Hsin-Yen Huang as a secretary on 16 January 2023 (2 pages)
4 November 2022Satisfaction of charge 19 in full (4 pages)
4 November 2022Satisfaction of charge 28 in full (4 pages)
4 November 2022Satisfaction of charge 35 in full (6 pages)
4 November 2022Satisfaction of charge 30 in full (4 pages)
4 November 2022Satisfaction of charge 16 in full (4 pages)
4 November 2022Satisfaction of charge 17 in full (4 pages)
4 November 2022Satisfaction of charge 23 in full (4 pages)
4 November 2022Satisfaction of charge 21 in full (4 pages)
4 November 2022Satisfaction of charge 34 in full (4 pages)
4 November 2022Satisfaction of charge 10 in full (4 pages)
4 November 2022Satisfaction of charge 26 in full (4 pages)
4 November 2022Satisfaction of charge 33 in full (5 pages)
4 November 2022Satisfaction of charge 32 in full (4 pages)
4 November 2022Satisfaction of charge 12 in full (4 pages)
4 November 2022Satisfaction of charge 13 in full (4 pages)
4 November 2022Satisfaction of charge 31 in full (4 pages)
4 November 2022Satisfaction of charge 9 in full (4 pages)
4 November 2022Satisfaction of charge 22 in full (4 pages)
4 November 2022Satisfaction of charge 8 in full (4 pages)
4 November 2022Satisfaction of charge 29 in full (4 pages)
4 November 2022Satisfaction of charge 7 in full (4 pages)
4 November 2022Satisfaction of charge 14 in full (4 pages)
4 November 2022Satisfaction of charge 18 in full (4 pages)
4 November 2022Satisfaction of charge 24 in full (4 pages)
4 November 2022Satisfaction of charge 20 in full (4 pages)
4 November 2022Satisfaction of charge 27 in full (4 pages)
4 November 2022Satisfaction of charge 25 in full (4 pages)
4 November 2022Satisfaction of charge 15 in full (4 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (54 pages)
7 March 2022Satisfaction of charge 37 in full (1 page)
23 February 2022Satisfaction of charge 38 in full (4 pages)
23 February 2022Satisfaction of charge 014588970082 in full (4 pages)
23 February 2022Satisfaction of charge 014588970081 in full (4 pages)
23 February 2022Satisfaction of charge 014588970051 in full (4 pages)
23 February 2022Satisfaction of charge 014588970073 in full (4 pages)
23 February 2022Satisfaction of charge 014588970070 in full (4 pages)
23 February 2022Satisfaction of charge 014588970052 in full (4 pages)
23 February 2022Satisfaction of charge 014588970085 in full (4 pages)
23 February 2022Satisfaction of charge 014588970068 in full (4 pages)
23 February 2022Satisfaction of charge 014588970071 in full (4 pages)
23 February 2022Satisfaction of charge 014588970069 in full (4 pages)
23 February 2022Satisfaction of charge 36 in full (4 pages)
23 February 2022Satisfaction of charge 014588970083 in full (4 pages)
23 February 2022Satisfaction of charge 014588970072 in full (4 pages)
23 February 2022Satisfaction of charge 014588970080 in full (4 pages)
23 February 2022Satisfaction of charge 014588970084 in full (4 pages)
17 February 2022Satisfaction of charge 43 in full (4 pages)
17 February 2022Satisfaction of charge 42 in full (4 pages)
17 February 2022Satisfaction of charge 44 in full (4 pages)
9 February 2022Registration of charge 014588970121, created on 28 January 2022 (29 pages)
9 February 2022Registration of charge 014588970122, created on 28 January 2022 (29 pages)
9 February 2022Registration of charge 014588970123, created on 28 January 2022 (30 pages)
17 December 2021Satisfaction of charge 46 in full (1 page)
17 December 2021Satisfaction of charge 47 in full (1 page)
12 November 2021Satisfaction of charge 014588970094 in full (4 pages)
12 November 2021Satisfaction of charge 40 in full (4 pages)
12 November 2021Satisfaction of charge 014588970091 in full (4 pages)
12 November 2021Satisfaction of charge 014588970093 in full (4 pages)
12 November 2021Satisfaction of charge 014588970092 in full (4 pages)
12 November 2021Satisfaction of charge 014588970089 in full (4 pages)
12 November 2021Satisfaction of charge 39 in full (4 pages)
12 November 2021Satisfaction of charge 41 in full (4 pages)
12 November 2021Satisfaction of charge 014588970058 in full (4 pages)
12 November 2021Satisfaction of charge 014588970090 in full (4 pages)
29 September 2021Satisfaction of charge 014588970088 in full (4 pages)
29 September 2021Satisfaction of charge 014588970087 in full (4 pages)
29 September 2021Satisfaction of charge 014588970086 in full (4 pages)
20 September 2021Full accounts made up to 31 December 2020 (52 pages)
2 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
2 August 2021Satisfaction of charge 014588970057 in full (4 pages)
2 August 2021Satisfaction of charge 014588970109 in full (4 pages)
2 August 2021Satisfaction of charge 014588970110 in full (4 pages)
2 August 2021Satisfaction of charge 014588970111 in full (4 pages)
2 August 2021Satisfaction of charge 014588970056 in full (4 pages)
15 June 2021Satisfaction of charge 014588970103 in full (1 page)
15 June 2021Satisfaction of charge 014588970105 in full (1 page)
15 June 2021Satisfaction of charge 014588970104 in full (1 page)
15 June 2021Satisfaction of charge 014588970102 in full (1 page)
11 June 2021Satisfaction of charge 014588970116 in full (4 pages)
11 June 2021Satisfaction of charge 014588970115 in full (4 pages)
11 June 2021Satisfaction of charge 014588970113 in full (4 pages)
11 June 2021Satisfaction of charge 014588970112 in full (4 pages)
11 June 2021Satisfaction of charge 014588970114 in full (4 pages)
11 June 2021Satisfaction of charge 014588970117 in full (4 pages)
13 May 2021Satisfaction of charge 014588970098 in full (1 page)
13 May 2021Satisfaction of charge 014588970100 in full (1 page)
13 May 2021Satisfaction of charge 014588970096 in full (1 page)
13 May 2021Satisfaction of charge 014588970118 in full (1 page)
13 May 2021Satisfaction of charge 014588970097 in full (1 page)
13 May 2021Satisfaction of charge 014588970120 in full (1 page)
13 May 2021Satisfaction of charge 014588970119 in full (1 page)
13 May 2021Satisfaction of charge 014588970099 in full (1 page)
13 May 2021Satisfaction of charge 014588970101 in full (1 page)
5 May 2021Satisfaction of charge 014588970055 in full (4 pages)
5 May 2021Satisfaction of charge 014588970054 in full (4 pages)
5 May 2021Satisfaction of charge 014588970053 in full (4 pages)
27 April 2021Satisfaction of charge 014588970108 in full (1 page)
27 April 2021Satisfaction of charge 014588970107 in full (1 page)
27 April 2021Satisfaction of charge 014588970106 in full (1 page)
4 March 2021Appointment of Mr Wei-Hsun Chen as a director on 29 January 2021 (2 pages)
21 February 2021Appointment of Secretary Wei-Hsun Chen as a secretary on 29 January 2021 (2 pages)
19 February 2021Termination of appointment of Chih-Ho Tsai as a director on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Chih-Ho Tsai as a secretary on 29 January 2021 (1 page)
18 November 2020All of the property or undertaking has been released from charge 35 (7 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 May 2020Full accounts made up to 31 December 2019 (54 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 May 2019Registration of charge 014588970120, created on 26 April 2019 (32 pages)
2 May 2019Registration of charge 014588970119, created on 26 April 2019 (18 pages)
2 May 2019Registration of charge 014588970118, created on 26 April 2019 (29 pages)
29 April 2019Registration of charge 014588970114, created on 8 April 2019 (20 pages)
29 April 2019Registration of charge 014588970117, created on 8 April 2019 (17 pages)
29 April 2019Registration of charge 014588970113, created on 8 April 2019 (14 pages)
29 April 2019Registration of charge 014588970116, created on 8 April 2019 (17 pages)
29 April 2019Registration of charge 014588970115, created on 8 April 2019 (20 pages)
29 April 2019Registration of charge 014588970112, created on 8 April 2019 (13 pages)
12 April 2019Full accounts made up to 31 December 2018 (49 pages)
9 February 2019Satisfaction of charge 014588970075 in full (4 pages)
9 February 2019Satisfaction of charge 014588970077 in full (4 pages)
9 February 2019Satisfaction of charge 014588970079 in full (4 pages)
9 February 2019Satisfaction of charge 014588970074 in full (4 pages)
9 February 2019Satisfaction of charge 014588970076 in full (4 pages)
9 February 2019Satisfaction of charge 014588970078 in full (4 pages)
30 January 2019Appointment of Mr Chih-Ho Tsai as a director on 28 January 2019 (2 pages)
29 January 2019Appointment of Mr Chih-Ho Tsai as a secretary on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Da-Chih Chang as a director on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Da-Chih Chang as a secretary on 28 January 2019 (1 page)
27 December 2018Registration of charge 014588970111, created on 19 December 2018 (13 pages)
27 December 2018Registration of charge 014588970109, created on 19 December 2018 (17 pages)
27 December 2018Registration of charge 014588970110, created on 19 December 2018 (21 pages)
17 December 2018Registration of charge 014588970106, created on 14 December 2018 (22 pages)
17 December 2018Registration of charge 014588970108, created on 14 December 2018 (16 pages)
17 December 2018Registration of charge 014588970107, created on 14 December 2018 (18 pages)
3 December 2018Satisfaction of charge 014588970065 in full (1 page)
3 December 2018Satisfaction of charge 014588970067 in full (1 page)
3 December 2018Satisfaction of charge 014588970066 in full (1 page)
26 November 2018Director's details changed for Mr Kuo-Cheng Chang on 26 November 2018 (2 pages)
23 November 2018Satisfaction of charge 014588970060 in full (4 pages)
23 November 2018Satisfaction of charge 014588970059 in full (4 pages)
23 November 2018Satisfaction of charge 014588970062 in full (4 pages)
23 November 2018Satisfaction of charge 014588970064 in full (4 pages)
23 November 2018Satisfaction of charge 014588970063 in full (4 pages)
23 November 2018Satisfaction of charge 014588970061 in full (4 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 June 2018Registration of charge 014588970104, created on 25 May 2018 (28 pages)
4 June 2018Registration of charge 014588970103, created on 25 May 2018 (10 pages)
4 June 2018Registration of charge 014588970102, created on 25 May 2018 (32 pages)
4 June 2018Registration of charge 014588970105, created on 25 May 2018 (25 pages)
8 May 2018Full accounts made up to 31 December 2017 (44 pages)
27 March 2018Satisfaction of charge 014588970049 in full (1 page)
27 March 2018Satisfaction of charge 014588970050 in full (1 page)
12 December 2017Satisfaction of charge 45 in full (6 pages)
12 December 2017Satisfaction of charge 48 in full (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (49 pages)
2 June 2017Full accounts made up to 31 December 2016 (49 pages)
13 March 2017Registration of charge 014588970101, created on 10 March 2017 (29 pages)
13 March 2017Registration of charge 014588970100, created on 10 March 2017 (10 pages)
13 March 2017Registration of charge 014588970100, created on 10 March 2017 (10 pages)
13 March 2017Registration of charge 014588970099, created on 10 March 2017 (34 pages)
13 March 2017Registration of charge 014588970099, created on 10 March 2017 (34 pages)
13 March 2017Registration of charge 014588970101, created on 10 March 2017 (29 pages)
31 October 2016Registration of charge 014588970098, created on 27 October 2016 (29 pages)
31 October 2016Registration of charge 014588970097, created on 27 October 2016 (33 pages)
31 October 2016Registration of charge 014588970098, created on 27 October 2016 (29 pages)
31 October 2016Registration of charge 014588970096, created on 27 October 2016 (10 pages)
31 October 2016Registration of charge 014588970096, created on 27 October 2016 (10 pages)
31 October 2016Registration of charge 014588970097, created on 27 October 2016 (33 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 July 2016Satisfaction of charge 014588970095 in full (1 page)
14 July 2016Satisfaction of charge 014588970095 in full (1 page)
29 June 2016Full accounts made up to 31 December 2015 (51 pages)
29 June 2016Full accounts made up to 31 December 2015 (51 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500,000
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500,000
(5 pages)
28 June 2016Director's details changed for Mr Da-Chih Chang on 22 April 2016 (2 pages)
28 June 2016Director's details changed for Mr Da-Chih Chang on 22 April 2016 (2 pages)
7 April 2016Appointment of Mr Da-Chih Chang as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Mr Da-Chih Chang as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Da-Chih Chang as a secretary on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Da-Chih Chang as a secretary on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Chung-Te Lian as a secretary on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Chung-Te Lian as a director on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Chung-Te Lian as a secretary on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Chung-Te Lian as a director on 1 April 2016 (1 page)
8 March 2016Termination of appointment of Yung Fa Chang as a director on 3 March 2016 (1 page)
8 March 2016Termination of appointment of Yung Fa Chang as a director on 3 March 2016 (1 page)
1 October 2015Registration of charge 014588970095, created on 11 September 2015 (32 pages)
1 October 2015Registration of charge 014588970095, created on 11 September 2015 (32 pages)
11 September 2015Registration of charge 014588970092, created on 31 August 2015 (17 pages)
11 September 2015Registration of charge 014588970094, created on 31 August 2015 (27 pages)
11 September 2015Registration of charge 014588970093, created on 31 August 2015 (22 pages)
11 September 2015Registration of charge 014588970093, created on 31 August 2015 (22 pages)
11 September 2015Registration of charge 014588970094, created on 31 August 2015 (27 pages)
11 September 2015Registration of charge 014588970092, created on 31 August 2015 (17 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,500,000
(6 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,500,000
(6 pages)
13 April 2015Full accounts made up to 31 December 2014 (48 pages)
13 April 2015Full accounts made up to 31 December 2014 (48 pages)
8 August 2014Registration of charge 014588970089, created on 29 July 2014 (11 pages)
8 August 2014Registration of charge 014588970091, created on 29 July 2014 (28 pages)
8 August 2014Registration of charge 014588970089, created on 29 July 2014 (11 pages)
8 August 2014Registration of charge 014588970090, created on 29 July 2014 (17 pages)
8 August 2014Registration of charge 014588970091, created on 29 July 2014 (28 pages)
8 August 2014Registration of charge 014588970090, created on 29 July 2014 (17 pages)
16 July 2014Termination of appointment of Ching-Yun Huang as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Ching-Yun Huang as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Chung-Te Lian as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Ching-Yun Huang as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Ching-Yun Huang as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Chung-Te Lian as a secretary on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Chung-Te Lian as a secretary on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Chung-Te Lian as a director on 16 July 2014 (2 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,500,000
(6 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,500,000
(6 pages)
22 May 2014Registration of charge 014588970083 (11 pages)
22 May 2014Registration of charge 014588970086 (12 pages)
22 May 2014Registration of charge 014588970088 (18 pages)
22 May 2014Registration of charge 014588970085 (13 pages)
22 May 2014Registration of charge 014588970087 (27 pages)
22 May 2014Registration of charge 014588970083 (11 pages)
22 May 2014Registration of charge 014588970084 (28 pages)
22 May 2014Registration of charge 014588970084 (28 pages)
22 May 2014Registration of charge 014588970087 (27 pages)
22 May 2014Registration of charge 014588970088 (18 pages)
22 May 2014Registration of charge 014588970086 (12 pages)
22 May 2014Registration of charge 014588970085 (13 pages)
1 April 2014Full accounts made up to 31 December 2013 (51 pages)
1 April 2014Full accounts made up to 31 December 2013 (51 pages)
22 February 2014Registration of charge 014588970081 (12 pages)
22 February 2014Registration of charge 014588970082 (30 pages)
22 February 2014Registration of charge 014588970080 (17 pages)
22 February 2014Registration of charge 014588970082 (30 pages)
22 February 2014Registration of charge 014588970081 (12 pages)
22 February 2014Registration of charge 014588970080 (17 pages)
7 February 2014All of the property or undertaking has been released from charge 33 (5 pages)
7 February 2014All of the property or undertaking has been released from charge 33 (5 pages)
30 January 2014Registration of charge 014588970078 (12 pages)
30 January 2014Registration of charge 014588970079 (12 pages)
30 January 2014Registration of charge 014588970078 (12 pages)
30 January 2014Registration of charge 014588970079 (12 pages)
24 January 2014Registration of charge 014588970077
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
24 January 2014Registration of charge 014588970077
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
22 January 2014Registration of charge 014588970076 (24 pages)
22 January 2014Registration of charge 014588970074 (24 pages)
22 January 2014Registration of charge 014588970074 (24 pages)
22 January 2014Registration of charge 014588970075 (16 pages)
22 January 2014Registration of charge 014588970075 (16 pages)
22 January 2014Registration of charge 014588970076 (24 pages)
31 December 2013Registration of charge 014588970072 (25 pages)
31 December 2013Registration of charge 014588970073 (16 pages)
31 December 2013Registration of charge 014588970072 (25 pages)
31 December 2013Registration of charge 014588970071 (42 pages)
31 December 2013Registration of charge 014588970073 (16 pages)
31 December 2013Registration of charge 014588970071 (42 pages)
20 December 2013Registration of charge 014588970070 (24 pages)
20 December 2013Registration of charge 014588970070 (24 pages)
20 December 2013Registration of charge 014588970069 (12 pages)
20 December 2013Registration of charge 014588970069 (12 pages)
20 December 2013Registration of charge 014588970068 (16 pages)
20 December 2013Registration of charge 014588970068 (16 pages)
5 December 2013Registration of charge 014588970066 (20 pages)
5 December 2013Registration of charge 014588970067 (26 pages)
5 December 2013Registration of charge 014588970065 (10 pages)
5 December 2013Registration of charge 014588970067 (26 pages)
5 December 2013Registration of charge 014588970065 (10 pages)
5 December 2013Registration of charge 014588970066 (20 pages)
28 November 2013Registration of charge 014588970063 (33 pages)
28 November 2013Registration of charge 014588970063 (33 pages)
28 November 2013Registration of charge 014588970059 (12 pages)
28 November 2013Registration of charge 014588970064 (29 pages)
28 November 2013Registration of charge 014588970064 (29 pages)
28 November 2013Registration of charge 014588970060 (33 pages)
28 November 2013Registration of charge 014588970059 (12 pages)
28 November 2013Registration of charge 014588970061 (29 pages)
28 November 2013Registration of charge 014588970061 (29 pages)
28 November 2013Registration of charge 014588970060 (33 pages)
28 November 2013Registration of charge 014588970062 (12 pages)
28 November 2013Registration of charge 014588970062 (12 pages)
15 November 2013Registration of charge 014588970058 (27 pages)
15 November 2013Registration of charge 014588970058 (27 pages)
31 October 2013Registration of charge 014588970056 (18 pages)
31 October 2013Registration of charge 014588970057 (28 pages)
31 October 2013Registration of charge 014588970056 (18 pages)
31 October 2013Registration of charge 014588970057 (28 pages)
9 October 2013Registration of charge 014588970055 (11 pages)
9 October 2013Registration of charge 014588970053 (16 pages)
9 October 2013Registration of charge 014588970054 (11 pages)
9 October 2013Registration of charge 014588970053 (16 pages)
9 October 2013Registration of charge 014588970055 (11 pages)
9 October 2013Registration of charge 014588970054 (11 pages)
4 September 2013Termination of appointment of Chung-Te Lian as a secretary (1 page)
4 September 2013Appointment of Mr Ching-Yun Huang as a secretary (2 pages)
4 September 2013Termination of appointment of Chung-Te Lian as a secretary (1 page)
4 September 2013Termination of appointment of Chung-Te Lian as a director (1 page)
4 September 2013Appointment of Mr Ching-Yun Huang as a secretary (2 pages)
4 September 2013Termination of appointment of Chung-Te Lian as a director (1 page)
13 July 2013Registration of charge 014588970051 (17 pages)
13 July 2013Registration of charge 014588970052 (30 pages)
13 July 2013Registration of charge 014588970051 (17 pages)
13 July 2013Registration of charge 014588970052 (30 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
28 May 2013Registration of charge 014588970050 (24 pages)
28 May 2013Registration of charge 014588970050 (24 pages)
28 May 2013Registration of charge 014588970049 (23 pages)
28 May 2013Registration of charge 014588970049 (23 pages)
25 March 2013Full accounts made up to 31 December 2012 (31 pages)
25 March 2013Full accounts made up to 31 December 2012 (31 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 48 (7 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 48 (7 pages)
16 October 2012Duplicate mortgage certificatecharge no:46 (11 pages)
16 October 2012Duplicate mortgage certificatecharge no:46 (11 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 46 (10 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 47 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 46 (10 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 47 (9 pages)
27 September 2012Duplicate mortgage certificatecharge no:44 (11 pages)
27 September 2012Duplicate mortgage certificatecharge no:44 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 43 (12 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 43 (12 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 42 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 42 (11 pages)
10 August 2012Termination of appointment of Mong Lee as a director (1 page)
10 August 2012Termination of appointment of Ching-Yun Huang as a secretary (1 page)
10 August 2012Termination of appointment of Mong Lee as a director (1 page)
10 August 2012Appointment of Mr Chung-Te Lian as a director (2 pages)
10 August 2012Director's details changed for Mr Ching-Yun Huang on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Ching-Yun Huang on 10 August 2012 (2 pages)
10 August 2012Appointment of Mr Chung-Te Lian as a secretary (1 page)
10 August 2012Appointment of Mr Chung-Te Lian as a director (2 pages)
10 August 2012Appointment of Mr Chung-Te Lian as a secretary (1 page)
10 August 2012Termination of appointment of Ching-Yun Huang as a secretary (1 page)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
14 March 2012Full accounts made up to 31 December 2011 (31 pages)
14 March 2012Full accounts made up to 31 December 2011 (31 pages)
15 December 2011Duplicate mortgage certificatecharge no:38 (7 pages)
15 December 2011Duplicate mortgage certificatecharge no:38 (7 pages)
13 December 2011Duplicate mortgage certificatecharge no:37 (6 pages)
13 December 2011Duplicate mortgage certificatecharge no:37 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
7 September 2011Director's details changed for Mr Ching-Yun Huang on 16 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Ching-Yun Huang on 16 August 2011 (2 pages)
22 July 2011Director's details changed for Mong-Jye Lee on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mong-Jye Lee on 22 July 2011 (2 pages)
21 July 2011Appointment of Mr. Ching-Yun Huang as a director (2 pages)
21 July 2011Appointment of Mr. Ching-Yun Huang as a director (2 pages)
13 July 2011Appointment of Ching-Yun Huang as a secretary (2 pages)
13 July 2011Appointment of Ching-Yun Huang as a secretary (2 pages)
5 July 2011Director's details changed for Cbe Yung Fa Chang on 16 June 2011 (2 pages)
5 July 2011Director's details changed for Kuo-Cheng Chang on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Yung Fa Chang on 16 June 2011 (2 pages)
5 July 2011Director's details changed for Kuo-Cheng Chang on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Cbe Yung Fa Chang on 16 June 2011 (2 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Yung Fa Chang on 16 June 2011 (2 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Kuo-Cheng Chang on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Maurice Storey on 16 June 2011 (2 pages)
4 July 2011Termination of appointment of Chen Peng as a director (1 page)
4 July 2011Director's details changed for Mr Maurice Storey on 16 June 2011 (2 pages)
4 July 2011Termination of appointment of Chen Peng as a secretary (1 page)
4 July 2011Termination of appointment of Chen Peng as a director (1 page)
4 July 2011Termination of appointment of Chen Peng as a secretary (1 page)
1 March 2011Full accounts made up to 31 December 2010 (30 pages)
1 March 2011Full accounts made up to 31 December 2010 (30 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 35 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 35 (7 pages)
24 August 2010Full accounts made up to 31 December 2009 (28 pages)
24 August 2010Full accounts made up to 31 December 2009 (28 pages)
9 July 2010Director's details changed for Mong Jye Lee on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Mong Jye Lee on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Mong Jye Lee on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kuo-Cheng Chang on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Kuo-Cheng Chang on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Kuo-Cheng Chang on 1 July 2010 (2 pages)
28 June 2010Director's details changed for Kuo-Cheng Chang on 16 June 2010 (2 pages)
28 June 2010Director's details changed for Kuo-Cheng Chang on 16 June 2010 (2 pages)
28 June 2010Director's details changed for Cbe Yung Fa Chang on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Cbe Yung Fa Chang on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
2 October 2009Appointment terminated director maw wey (1 page)
2 October 2009Appointment terminated director maw wey (1 page)
2 October 2009Director and secretary appointed cheng-hsiang peng (1 page)
2 October 2009Appointment terminated secretary mong lee (1 page)
2 October 2009Appointment terminated secretary mong lee (1 page)
2 October 2009Director and secretary appointed cheng-hsiang peng (1 page)
16 June 2009Return made up to 16/06/09; full list of members (7 pages)
16 June 2009Return made up to 16/06/09; full list of members (7 pages)
15 June 2009Director's change of particulars / yung chang / 13/03/2009 (1 page)
15 June 2009Director's change of particulars / yung chang / 13/03/2009 (1 page)
22 April 2009Full accounts made up to 31 December 2008 (25 pages)
22 April 2009Full accounts made up to 31 December 2008 (25 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
8 July 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2008Return made up to 21/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2008Full accounts made up to 31 December 2007 (24 pages)
23 April 2008Full accounts made up to 31 December 2007 (24 pages)
18 January 2008Particulars of mortgage/charge (6 pages)
18 January 2008Particulars of mortgage/charge (6 pages)
24 July 2007Return made up to 21/06/07; change of members (8 pages)
24 July 2007Return made up to 21/06/07; change of members (8 pages)
22 May 2007Full accounts made up to 31 December 2006 (24 pages)
22 May 2007Full accounts made up to 31 December 2006 (24 pages)
11 May 2007Memorandum and Articles of Association (26 pages)
11 May 2007Memorandum and Articles of Association (26 pages)
1 May 2007Company name changed hatsu marine LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed hatsu marine LIMITED\certificate issued on 01/05/07 (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006Secretary resigned;director resigned (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
19 May 2006Full accounts made up to 31 December 2005 (24 pages)
19 May 2006Full accounts made up to 31 December 2005 (24 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
13 March 2006Particulars of mortgage/charge (7 pages)
13 March 2006Particulars of mortgage/charge (7 pages)
28 November 2005Particulars of mortgage/charge (7 pages)
28 November 2005Particulars of mortgage/charge (7 pages)
17 June 2005Return made up to 10/06/05; full list of members (9 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Return made up to 10/06/05; full list of members (9 pages)
27 April 2005Full accounts made up to 31 December 2004 (24 pages)
27 April 2005Full accounts made up to 31 December 2004 (24 pages)
21 March 2005Particulars of mortgage/charge (8 pages)
21 March 2005Particulars of mortgage/charge (8 pages)
17 January 2005Resolutions
  • RES13 ‐ Appoint auditor 08/12/04
(2 pages)
17 January 2005Resolutions
  • RES13 ‐ Appoint auditor 08/12/04
(2 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (16 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
17 December 2004Particulars of mortgage/charge (16 pages)
17 December 2004Particulars of mortgage/charge (15 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
1 July 2004Particulars of mortgage/charge (17 pages)
1 July 2004Particulars of mortgage/charge (19 pages)
1 July 2004Particulars of mortgage/charge (19 pages)
1 July 2004Particulars of mortgage/charge (17 pages)
14 June 2004Return made up to 10/06/04; full list of members (10 pages)
14 June 2004Return made up to 10/06/04; full list of members (10 pages)
5 May 2004Full accounts made up to 31 December 2003 (22 pages)
5 May 2004Full accounts made up to 31 December 2003 (22 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Full accounts made up to 31 December 2002 (15 pages)
12 May 2003Full accounts made up to 31 December 2002 (15 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (16 pages)
23 December 2002Particulars of mortgage/charge (15 pages)
23 December 2002Particulars of mortgage/charge (15 pages)
23 December 2002Particulars of mortgage/charge (15 pages)
23 December 2002Particulars of mortgage/charge (15 pages)
23 December 2002Particulars of mortgage/charge (16 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 19/06/02; change of members (7 pages)
18 July 2002Return made up to 19/06/02; change of members (7 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
18 June 2002Particulars of mortgage/charge (16 pages)
18 June 2002Particulars of mortgage/charge (15 pages)
18 June 2002Particulars of mortgage/charge (15 pages)
18 June 2002Particulars of mortgage/charge (15 pages)
18 June 2002Particulars of mortgage/charge (16 pages)
18 June 2002Particulars of mortgage/charge (15 pages)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
16 January 2002Memorandum and Articles of Association (26 pages)
16 January 2002Memorandum and Articles of Association (26 pages)
4 January 2002Company name changed evergreen U.K. LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed evergreen U.K. LIMITED\certificate issued on 04/01/02 (2 pages)
31 August 2001Memorandum and Articles of Association (26 pages)
31 August 2001Memorandum and Articles of Association (26 pages)
13 June 2001Full accounts made up to 31 December 2000 (14 pages)
13 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 May 2001Director resigned (1 page)
15 May 2001£ nc 800000/1700000 30/04/01 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Ad 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 2001New director appointed (2 pages)
15 May 2001Ad 30/04/01--------- £ si 900000@1=900000 £ ic 600000/1500000 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
11 April 2000Return made up to 14/03/00; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
18 March 1999Return made up to 14/03/99; full list of members (6 pages)
18 March 1999Return made up to 14/03/99; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Return made up to 14/03/97; full list of members (5 pages)
7 April 1997Return made up to 14/03/97; full list of members (5 pages)
21 January 1997Registered office changed on 21/01/97 from: 231 st. John street london EC1V 4NB (1 page)
21 January 1997Registered office changed on 21/01/97 from: 231 st. John street london EC1V 4NB (1 page)
1 May 1996Return made up to 14/03/96; no change of members (4 pages)
1 May 1996Return made up to 14/03/96; no change of members (4 pages)
29 April 1996Full accounts made up to 31 December 1995 (16 pages)
29 April 1996Full accounts made up to 31 December 1995 (16 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
28 April 1995Full accounts made up to 31 December 1994 (17 pages)
28 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1992Company name changed evergreen international (U.K.) l imited\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed evergreen international (U.K.) l imited\certificate issued on 16/01/92 (2 pages)
4 January 1988Company name changed evergreen marine corporation (U. K.) LIMITED\certificate issued on 29/12/87 (2 pages)
4 January 1988Company name changed evergreen marine corporation (U. K.) LIMITED\certificate issued on 29/12/87 (2 pages)
2 November 1979Incorporation (15 pages)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Certificate of incorporation (1 page)
2 November 1979Incorporation (15 pages)