London
WC1V 6EA
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Current |
Appointed | 28 February 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian Long |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Executive |
Correspondence Address | Grove Lodge Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Mr Charles William Hervey Kay |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 1994) |
Role | Executive |
Correspondence Address | 90 Elms Road London SW4 9EW |
Secretary Name | Mr Alan Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 301 Maidenhead Road Windsor Berkshire SL4 5SE |
Director Name | Mr David Charles Austin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 January 1994) |
Role | Executive |
Correspondence Address | 2 Clarence Terrace London NW1 4RD |
Director Name | Mr Richard Anthony Baglin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | Wayside 14 Macclesfield Road Dale Brow Prestbury Cheshire SK10 4BN |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Director Name | Mr John Brendan Lonergan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(7 years after company formation) |
Appointment Duration | 2 years (resigned 16 June 1995) |
Role | Executive |
Correspondence Address | 54 Raleigh Road Richmond Surrey TW9 2DX |
Secretary Name | Mrs Caroline Anne Winstone Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rathlyn Love Lane Donnington Newbury Berkshire RG13 2JG |
Director Name | Gerrard Kennedy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 December 2001) |
Role | Executive |
Correspondence Address | 2 Squirrels Chase Prestbury Macclesfield Cheshire SK10 4YG |
Director Name | Mr Alan James Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Grafton Oxfordshire OX18 2RY |
Director Name | Alexander Brian Gunn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1996) |
Role | Executive |
Correspondence Address | Ridings Way Cublington Leighton Buzzard Bedfordshire LU7 0LW |
Director Name | Jean Louis Coppens |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 214 Ure Lecourse Paris 75015 France Foreign |
Director Name | Barry Grisdale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 27 February 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 145 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Davinder Singh Ahluwalia |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amery Road Harrow Middlesex HA1 3UH |
Director Name | John Leonard Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 December 2001) |
Role | Company Director |
Correspondence Address | Iydene Delly End Hailey Witney Oxfordshire OX8 5XD |
Director Name | Robert Edward Guppy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 69 High Street Southwold Suffolk IP18 6DS |
Secretary Name | Ian Stuart Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 58 Middle Mead Hook Hampshire RG27 9NX |
Director Name | Bruno Francois Combe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 December 2001) |
Role | Senior Vice President Mergers |
Correspondence Address | 12-16 Place Du General Leclerc Sureesnes 92150 France |
Director Name | Mr Michael James Dunk |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brace Walk South Woodham Ferrers Essex CM3 5GW |
Director Name | Pierre Sauveur Ernest Bonelli |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2004) |
Role | Chairman And Ceo Of Bull |
Correspondence Address | 7 Rue De L'Estrapade 75005 Paris France |
Director Name | Remy Max Armand De Ricou |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2004(18 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 February 2015) |
Role | Treasurer |
Correspondence Address | 9 Boulevard Richard Wallace Neuilly 92200 France |
Director Name | Michel Paul Auguste Lepert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2007(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2011) |
Role | Vice President Western Europe |
Correspondence Address | 9 Rue Georges Thill 78420 Chambourcy France |
Director Name | Mr Dirk Martin Fens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2010(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bull Uk Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ |
Director Name | Mr Andrew James Carr |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ |
Secretary Name | Mr James John Terrence Loughrey |
---|---|
Status | Resigned |
Appointed | 01 March 2015(28 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Cfo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(36 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2015) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | www.bull.co.uk |
---|---|
Telephone | 020 78304444 |
Telephone region | London |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
59m at £1 | Bull Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,674,000 |
Gross Profit | £3,947,000 |
Net Worth | £30,397,000 |
Cash | £234,000 |
Current Liabilities | £15,670,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
16 April 1991 | Delivered on: 17 April 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990. Particulars: All rights, all monies due, all guarantees, all insurances. A rental agreement between the company and woodspring dc sgl contract no 2-1098-4280B(1). Outstanding |
---|---|
16 April 1991 | Delivered on: 17 April 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990. Particulars: All rights, all monies due, all guarantees, all insurances. A rental argeement between the company and tvs television sgl contract no. 2-1003-4030B. Outstanding |
3 September 2013 | Delivered on: 3 September 2013 Persons entitled: Societe Generale Equipment Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 August 2012 | Delivered on: 18 September 2012 Persons entitled: Societe Generale Equipment Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in the sub-hire agreement see image for full details. Outstanding |
4 January 2012 | Delivered on: 24 January 2012 Persons entitled: Societe Generale Equipment Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in the sub-hire agreement see image for full details. Outstanding |
28 September 2011 | Delivered on: 5 October 2011 Persons entitled: Sg Equipment Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the sub-hire agreement see image for full details. Outstanding |
10 December 2010 | Delivered on: 31 December 2010 Persons entitled: Sg Equipment Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the sub-hire agreement and all monies, claims and guarantees in relation to the equipment see image for full details. Outstanding |
22 October 2010 | Delivered on: 10 November 2010 Persons entitled: Sg Equipment Finance Limited Classification: Assignment by wa of charge (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: With full title guarantee assigns all the right, title and interest in the sub hire agreement of the equipment: computer equipment, the sub lease: london borough of tower hamlets. Outstanding |
11 October 2010 | Delivered on: 13 October 2010 Persons entitled: Sg Equipment Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the sub-hire agreement in relation to computer equipment (hire agreements BFS020, BFS0187(c) and BFS0206) and sub-leases: slough borough council, london borough of tower hamlets and london borough of greenwich see image for full details. Outstanding |
30 April 2004 | Delivered on: 14 May 2004 Persons entitled: Hertfordshire County Council Classification: Legal charge Secured details: £200,000.00 due or to become due from the comapny to the chargee. Particulars: The deposit initially of £200,000.00 credited to account no. 28577000 at the national westminster bank PLC hertford sort code: 60-10-39 and any addition to that deposit from time to time. Outstanding |
28 March 2002 | Delivered on: 10 April 2002 Persons entitled: Ba/Ca Asset Finance LTD Classification: Assignment of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the charged assets. See the mortgage charge document for full details. Outstanding |
28 March 2002 | Delivered on: 10 April 2002 Persons entitled: Ba/Ca Asset Finance Limited Classification: Assignment of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the charged assets. See the mortgage charge document for full details. Outstanding |
15 January 1997 | Delivered on: 21 January 1997 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries) Classification: Fixed and floating charge over book debts Secured details: All monies due or to become due from the company to the chargee or to any of the beneficiaries (as defined) or any of them under or pursuant to the facility agreement of even date. Particulars: By way of first fixed charge all book debts; and by way of a first floating charge all monies or proceeds received by the company in respect of the book debts. See the mortgage charge document for full details. Outstanding |
16 April 1991 | Delivered on: 17 April 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990. Particulars: All rights, all monies due, all guarantees, all insurances. A rental agreement between the company and woodspring dc sgl contract no 2-1098-4280B (2). Outstanding |
22 July 1996 | Delivered on: 31 July 1996 Persons entitled: Robert Benson Lonsdale & Co. Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under leasing schedules no. 1+1A dated 28TH june 1996 to a master head lease dated 28TH june 1996. Particulars: The benefits of: 1. all rights in, 2. all monies due under, 3. all guarantees in connection with, 4. all insurances effected pursuant to a rental agreement dated 28TH june 1996. see the mortgage charge document for full details. Outstanding |
19 December 1995 | Delivered on: 23 December 1995 Persons entitled: Kleinwort Benson Equipment Finance Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.43 Dated 13/12/95 to a master head lease dated 3.12.1990 as amended by a supplement thereto dated 13.10.90. Particulars: All rights in, all monies due under and all guarantees in connection with all insurances. See the mortgage charge document for full details. Outstanding |
13 October 1995 | Delivered on: 20 October 1995 Persons entitled: Kleinwort Benson Equipment Finance Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.42 Dated 6 october 1995 to a master head lease dated 3 december 1990. Particulars: All rights in, all monies due under and all guarantees in connection with all insurances pursuant to a rental agreement dated 29.09.95. see the mortgage charge document for full details. Outstanding |
30 June 1995 | Delivered on: 11 July 1995 Persons entitled: Kleinwort Benson Equipment Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 41 dated 28TH june 1995 reference H0266136001 to a master head lease dated 3RD december 1990. Particulars: The benefit of (1) all rights in (2) all monies due under (3) all guarantees in connection with and (4) all insurances effected pursuant to a rental agreement dated 1ST april 1995. reference bull equipment. See the mortgage charge document for full details. Outstanding |
28 June 1995 | Delivered on: 6 July 1995 Persons entitled: Kleinwort Benson Equipment Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule number 41 dated 28 june 1995, reference S1420-003-001 to a master head lease dated 3 december 1990. Particulars: The benefit of (1) all rights in (2) all monies due under (3) all guarantees in connection with (4) all insurances effected pursuant to a rental agreement dated 31 december 1993. reference bull equipment. Outstanding |
15 March 1995 | Delivered on: 18 March 1995 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 40 dated 15 march 1995 reference B0009094001 to a master head lease dated 3 december 1990. Particulars: The benefit of all rights, all monies, all guarantees and all insurances effected and in connection with a rental agreement dated 1 march 1995 between the company and police authority of northern ireland. See the mortgage charge document for full details. Outstanding |
14 December 1994 | Delivered on: 4 January 1995 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.38 Dated 14TH december 1994 reference G0152082001 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in ,all monies due under,all guarantees in connection with and all insurances effected pursuant to a rental agreement dated 22ND december 1994. Outstanding |
22 December 1994 | Delivered on: 4 January 1995 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.39 Dated 22ND december 1994 reference M0009113001 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in all monies due under all guarantees in connection with and all insurances effected pursuant to a rental agreement dated 31ST december 1994. Outstanding |
8 December 1994 | Delivered on: 15 December 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a master head lease dated 3RD december 1990. Particulars: All rights benefits and insurances pursuant to a rental agreement dated 01/09/94. see the mortgage charge document for full details. Outstanding |
2 December 1994 | Delivered on: 13 December 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under schedule no 35 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in all monies due under,all guarantees in connection with all insurances effected pursuant to a rental agreement dated 3RD october 1994. see the mortgage charge document for full details. Outstanding |
2 December 1994 | Delivered on: 13 December 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 36 to a master head lease dated 3RD december 1990. Particulars: The benefits of all rights in ,all monies due under,all guarantees in connection with all insurances effected pursuant to a rental agreement dated 1ST october 1994. see the mortgage charge document for full details. Outstanding |
16 June 1994 | Delivered on: 28 June 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 34 dated 16TH june 1994 to a master head lease dated 3RD december 1990. Particulars: The benefit of all monies due under all rights in all guarantees in connection with all insurances pursuant to a rental agreement dated 1/4/94. see the mortgage charge document for full details. Outstanding |
18 April 1994 | Delivered on: 4 May 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 33 dated 18TH april 1994 to a master head lease dated 3RD december 1990. Particulars: The benefit of all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 1/4/94. see the mortgage charge document for full details. Outstanding |
15 March 1994 | Delivered on: 25 March 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 32 dated 15TH march 1994 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in and all guarantees under a rental agreement dated 15/3/94. see the mortgage charge document for full details. Outstanding |
22 December 1993 | Delivered on: 7 January 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 31 dated 22ND december 1993 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 31/12/93. Outstanding |
31 December 1993 | Delivered on: 5 January 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under lease schedule no.29 Dated 29TH november 1993 ref:H0266104002/003 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in, all monies due under a rental agreement dated 31/12/93. see the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 5 January 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.30 Dated 16TH december 1993 ref:HO266105002 to a master head lease dated 3RD december 1990. Particulars: The benefit of all rights in ,all monies due under /all guarantees in connection with a rental agreement dated 31/12/93. see the mortgage charge document for full details. Outstanding |
9 September 1993 | Delivered on: 21 September 1993 Persons entitled: Standard Chartered Leasing Co. Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 27 dated 17/8/93 ref B0546076001 to a master head lease dated 31/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances. See the mortgage charge document for full details. Outstanding |
13 September 1993 | Delivered on: 21 September 1993 Persons entitled: Standard Chartered Leasing Co> Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 28 dated 13/9/93 ref B0009074001 to a master head lease dated 31/12/90. Particulars: The benefit of all rights in all monies under all guarantees in connection with all insurances. See the mortgage charge document for full details. Outstanding |
2 April 1991 | Delivered on: 13 April 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a head lease dated 3RD december 1990. Particulars: All rights in all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 27TH february 1991 (please see doc 395 tc ref M54L for full details). Outstanding |
31 December 1992 | Delivered on: 9 January 1993 Persons entitled: Standard Chartered Leasing Co. Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 24 dated 31/12/92 ref C1042012001 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected to a rental agreement dated 21/12/92. Outstanding |
31 December 1992 | Delivered on: 9 January 1993 Persons entitled: Standard Chartered Leasing Co. Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 23 dated 31/12/92 ref B0092060005 & B0092060001 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected to a rental agreement dated 1/12/92. Outstanding |
31 December 1992 | Delivered on: 7 January 1993 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedules no 25 & 26 dated 31/12/92 ref H0266091001 & H0266093001 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement dated 1/12/92. Outstanding |
8 December 1992 | Delivered on: 24 December 1992 Persons entitled: Central Hispano Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under a master leasing agreement dated 8/12/92 (as defined in the charge). Particulars: All right title & interest in the hire agreements defined in the master leasing agreement all rights to receive monies the benefit of all guarantees indemnities & other securities (for full details refer to doc M395). Outstanding |
16 December 1992 | Delivered on: 24 December 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 22 dated 16/12/92 ref G0212223001 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies under all guarantees in connection with all insurances. Outstanding |
3 December 1992 | Delivered on: 22 December 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a master head lease agreement dated 3/12/90 & leasing contract of even date. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement dated 3/12/92. Outstanding |
18 November 1992 | Delivered on: 27 November 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 20 dated 20/10/92 ref k 0136115001 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement dated 20/10/92 with any amendment or supplement thereto etc,. Outstanding |
1 September 1992 | Delivered on: 8 September 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 19 dated 27/8 /92 ref H0266085001 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 27/8/92 (for full details refer to doc M395 ref M18). Outstanding |
1 July 1992 | Delivered on: 8 July 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no.18 Dated 24.6.92 (as defined). Particulars: The benefit of--(1)all rights in (2)all monies due under (3) all guarantees in connection with (4)all insurances pursuant to a rental agreement dated 24.6.92 see form 395. Outstanding |
31 March 1992 | Delivered on: 9 April 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 17 dated 23/3/92 reference H0266080003 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 23/3/92 together with the equipment to include all replacements & renewals ref dpx/2 computer systems (+5) plus peripherals scl contract no 2-1006-4877B. Outstanding |
29 January 1992 | Delivered on: 11 February 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of leasing schedule no.16 Dated 29.1.92.,pursuant to a master head lease dated 3.12.90. Particulars: The benefit of 1)all rights in 2)all monies due under 3)all guarantees in connection with 4)all insurances effected pursuant to,a rental agreement dated 29.1.92 see form 395 for full details ref:M52. Outstanding |
31 December 1991 | Delivered on: 9 January 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 15 dated 23/12/91 to a master head lease dated 3/12/90. Particulars: All rights in all monies due under all guarantees in connection with all insurances (for full details refer to doc 395 ref M4). Outstanding |
31 December 1991 | Delivered on: 9 January 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 14 dated 23/12/91 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances (for full details refer to doc 395 ref M3). Outstanding |
18 December 1991 | Delivered on: 8 January 1992 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 13 dated 18/12/91 to a master head lease dated 3/12/90. Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement (for full details refer to doc 395). Outstanding |
15 October 1991 | Delivered on: 16 October 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.11 Ref: TO549003001 dated 23RD september 1991 to a master head lease dated 3RD december 1990. Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarangees 4) all insurances effected pursuant to a rental agreement dated 25TH september 1991. (please see 395 tc ref M4L for full details). Outstanding |
15 October 1991 | Delivered on: 16 October 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.11 Ref: TO549003001 dated 23RD september 1991 to a master head lease dated 3RD december 1990. see form 395 for schedule no and ref. Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarantees 4) all insurances effected pursuant to a rental agreement dated 25TH september 1991. (please see 395 tc rep M6L for full details). Outstanding |
15 October 1991 | Delivered on: 16 October 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.11 Ref: TO549003001 dated 23RD september 1991 to a master head lease dated 3RD december 1990. see form 395 for schedule no and rep. Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarantees 4) all insurances effected pursuant to a rental agreement dated 25TH september 1991. (please see 395 tc ref M5L for full details). Outstanding |
14 August 1991 | Delivered on: 3 September 1991 Persons entitled: Standard Chartered Leasing Company Limited. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 9 ref: B0092042002 dated 12/8/91 to a master head lease dated 3/12/90. Particulars: All rights in a rental agreement dated 31ST may 1991; all monies due there under and all guarantees and insurances in connection with or effected pursuant to the said agreement. The equipment to include all replacements and renewals thereof. Ref: mss incl 2X1GB; 1GB disk spindle; 8X MSS4103; MSS4103 and dual access feature. Scl contract no. 2-1109-4299B (a). Outstanding |
16 April 1991 | Delivered on: 17 April 1991 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990. Particulars: All rights, all monies due all guarantees, all insurances. A rental agreement between the company and lb of havering sgl contract no. 2-1006-4035B(2). Outstanding |
16 April 1991 | Delivered on: 17 April 1991 Satisfied on: 12 August 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990. Particulars: All rights, all monies due all guarantees, all insurances any amendment or supplement or supplement thereto scl contract no 2-1006-4035B(3). Fully Satisfied |
16 April 1991 | Delivered on: 17 April 1991 Satisfied on: 12 August 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990. Particulars: All rights, all monies due, all guarantees, all insurances. A rental agreement between the company and lb of havering sgl contract no 2-1006-4035B(1). Fully Satisfied |
4 June 1996 | Delivered on: 7 June 1996 Satisfied on: 7 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over book debts proceeds of any such debts & equipment leasing arrangements software & services securitisation & floating charge over book debts. See the mortgage charge document for full details. Fully Satisfied |
26 March 1991 | Delivered on: 15 April 1991 Satisfied on: 11 September 1995 Persons entitled: Livingstone Development Corporation. Classification: Standard security Secured details: For securing £2,800,000. Particulars: All and whole that area of ground containing four hectares and four hundred and sixty seven decimal together with the factory building erected thereon in the kirkton campus in the new town of livingston. Fully Satisfied |
5 June 1987 | Delivered on: 19 June 1987 Satisfied on: 5 December 1991 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed of charge Secured details: All monies due or to become due from thecompany to the chargee as security agent for the banks named therein under the terms of the revolving credit facility agreement and on amended agreement dated 27.3.87 or the charge. Particulars: Floating charge all receivables, contracts any balance standing to the credit of the collection account. Fully Satisfied |
15 July 1991 | Delivered on: 26 July 1991 Satisfied on: 12 August 1994 Persons entitled: Standard Chartered Leasing Company Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease dated 3RD december 1990. Particulars: Tje benefit of all rights in all monies due under all guarantees un connection with all insurances. Fully Satisfied |
27 March 1987 | Delivered on: 31 March 1987 Satisfied on: 5 December 1991 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Charge Secured details: All moneys due or to become due from the company to morgan guaranty trust company as security agent for the banks named therein under the terms of the revolving credit facility agreement dated 27/3/87 or the charge. Particulars: First floating charge over the charged property being all receivables, all contracts any balance standing to the credit of the collection account (including for the avoidance of doubt proceeds, proceeds of irish receivables) any balance standing to the credit of any charged investment account, and the benefit of all rights securities & guarantees now or at any time held by the company in relation to any of the foregoing (see documents. Fully Satisfied |
14 February 2024 | Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page) |
---|---|
12 October 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
15 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
15 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 May 2022 | Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page) |
20 April 2022 | Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
|
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
13 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 (8 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
24 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James John Terrence Loughrey as a secretary on 28 February 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 April 2019 | Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Second Floor Mid City Place 71 High Holborn London WC1V 6EA (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 April 2018 | Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page) |
16 April 2018 | Change of details for Bull Holdings Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
26 February 2018 | Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
17 February 2016 | Satisfaction of charge 50 in full (1 page) |
17 February 2016 | Satisfaction of charge 50 in full (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2015 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG (1 page) |
23 April 2015 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG (1 page) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
27 March 2015 | Termination of appointment of Remy Max Armand De Ricou as a director on 20 February 2015 (1 page) |
27 March 2015 | Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Andrew James Carr as a director on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Andrew James Carr as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Remy Max Armand De Ricou as a director on 20 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page) |
27 March 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page) |
27 March 2015 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 September 2013 | Registration of charge 020178730060 (9 pages) |
3 September 2013 | Registration of charge 020178730060 (9 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 June 2013 | Termination of appointment of Dirk Fens as a director (1 page) |
18 June 2013 | Termination of appointment of Dirk Fens as a director (1 page) |
17 June 2013 | Appointment of Andrew James Carr as a director (2 pages) |
17 June 2013 | Appointment of Andrew James Carr as a director (2 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
1 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
31 October 2011 | Register(s) moved to registered inspection location (1 page) |
31 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Michel Lepert as a director (1 page) |
1 September 2011 | Termination of appointment of Michel Lepert as a director (1 page) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
1 March 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
1 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
28 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 June 2010 | Appointment of Mr Dirk Martin Fens as a director (2 pages) |
10 June 2010 | Appointment of Mr Dirk Martin Fens as a director (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Termination of appointment of Jennifer Newton as a director (1 page) |
3 February 2010 | Termination of appointment of Jennifer Newton as a director (1 page) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
17 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
9 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
13 September 2004 | Location of register of members (1 page) |
13 September 2004 | Location of register of members (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 May 2004 | Full accounts made up to 31 December 2002 (27 pages) |
26 May 2004 | Full accounts made up to 31 December 2002 (27 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
14 April 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 April 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2001 (29 pages) |
29 October 2003 | Full accounts made up to 31 December 2001 (29 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: computer house great west road brentford middlesex TW8 9DH (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: computer house great west road brentford middlesex TW8 9DH (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 June 2002 | Return made up to 24/04/02; full list of members (9 pages) |
12 June 2002 | Return made up to 24/04/02; full list of members (9 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
2 January 2002 | Full accounts made up to 31 December 2000 (21 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (21 pages) |
27 December 2001 | Accounts made up to 31 December 2000 (21 pages) |
27 December 2001 | Accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 24/04/01; full list of members (8 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
30 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 24/04/99; no change of members
|
7 June 1999 | Return made up to 24/04/99; no change of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 24/04/97; no change of members (6 pages) |
12 June 1997 | Return made up to 24/04/97; no change of members (6 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
16 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
16 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
16 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
14 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
24 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
16 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
3 October 1993 | Memorandum and Articles of Association (12 pages) |
3 October 1993 | Memorandum and Articles of Association (12 pages) |
24 August 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
24 August 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
15 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
15 September 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (20 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (20 pages) |
10 April 1992 | Company name changed bull hn information systems limi ted\certificate issued on 13/04/92 (2 pages) |
10 April 1992 | Company name changed bull hn information systems limi ted\certificate issued on 13/04/92 (2 pages) |
16 September 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
16 September 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
10 June 1991 | Return made up to 23/04/91; no change of members (7 pages) |
10 June 1991 | Return made up to 23/04/91; no change of members (7 pages) |
19 February 1991 | Ad 28/12/90--------- £ si 25000000@1=25000000 £ ic 19000000/44000000 (2 pages) |
19 February 1991 | Ad 28/12/90--------- £ si 25000000@1=25000000 £ ic 19000000/44000000 (2 pages) |
16 November 1990 | Ad 31/08/90--------- £ si 11000000@1=11000000 £ ic 8000000/19000000 (2 pages) |
16 November 1990 | Ad 31/08/90--------- £ si 11000000@1=11000000 £ ic 8000000/19000000 (2 pages) |
18 May 1990 | Return made up to 24/04/90; full list of members (4 pages) |
18 May 1990 | Return made up to 24/04/90; full list of members (4 pages) |
14 August 1989 | Wd 10/08/89 ad 25/03/87--------- premium £ si 7999898@1 (2 pages) |
14 August 1989 | Wd 10/08/89 ad 25/03/87--------- premium £ si 7999898@1 (2 pages) |
20 March 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
20 March 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
24 January 1989 | Company name changed honeywell bull LIMITED\certificate issued on 25/01/89 (2 pages) |
24 January 1989 | Company name changed honeywell bull LIMITED\certificate issued on 25/01/89 (2 pages) |
10 May 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
10 May 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
21 January 1988 | Full accounts made up to 31 December 1986 (6 pages) |
21 January 1988 | Full accounts made up to 31 December 1986 (6 pages) |
27 April 1987 | Allotment of shares (2 pages) |
27 April 1987 | Allotment of shares (2 pages) |
17 March 1987 | Company name changed honeywell information systems (u .K.) LIMITED\certificate issued on 17/03/87 (2 pages) |
17 March 1987 | Company name changed honeywell information systems (u .K.) LIMITED\certificate issued on 17/03/87 (2 pages) |
1 December 1986 | Company name changed zealhope LIMITED\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed zealhope LIMITED\certificate issued on 01/12/86 (2 pages) |
8 May 1986 | Incorporation (12 pages) |
8 May 1986 | Incorporation (12 pages) |
8 May 1986 | Certificate of incorporation (1 page) |
8 May 1986 | Certificate of incorporation (1 page) |