London
EC2V 7HS
Director Name | Emma Richardson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Peter Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2016(30 years after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Richard Milner Bates |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 1996) |
Role | Accountant |
Correspondence Address | Court House Cold Overton Oakham Leicestershire LE15 7QA |
Director Name | Mr Neville Thomas Burton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Oakgates 255 Bilton Road Rugby Warwickshire CV22 7EQ |
Director Name | Laurence Edward Dowley |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Nether Green Lodge Great Bowden Market Harborough Leicestershire LE16 7HW |
Director Name | Mr John Charles Foster |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Cotes Road Barrow On Soar Loughborough Leicestershire LE12 8JP |
Secretary Name | Mr David Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Granville Road Wigston Fields Leicester LE18 1JQ |
Director Name | Neil McCrone Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dunstans House Mill Lane Monks Risborough Buckinghamshire HP27 9JE |
Director Name | Mr Peter Ericson Selkirk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Wentwood Caldicot Monmouthshire NP26 3AZ Wales |
Director Name | Mr John Neil Fleming |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 May 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Nethercote House Nethercote Warwickshire CV23 8AS |
Secretary Name | Mr John Neil Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nethercote House Nethercote Warwickshire CV23 8AS |
Director Name | Mr David Gamble |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 21 February 2003) |
Role | Accountant |
Correspondence Address | 37 Granville Road Wigston Fields Leicester LE18 1JQ |
Secretary Name | Philip Graham Mattingly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 6 Stiles Close Broughton Astley Leicester Leicestershire LE9 6SZ |
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Mr Stephen James Bracegirdle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Court Well Lane Llanvair Discded South Monmouthshire NP16 6RA Wales |
Director Name | Thomas Henry Spedding |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | Briarbank Siddick Road, Siddick Workington Cumbria CA14 1JU |
Director Name | Gary Brian Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 4, 4th Floor,, Block C, Dragon Court, 6 Dragon Terrace Tin Hau Hong Kong China |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 2016) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Mr Gregory David Koral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 St Bernards Road Solihull West Midlands B92 7AX |
Director Name | Gary Ian Hollins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn By The Sea Cleveland TS12 2LH |
Director Name | Texon Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2005) |
Correspondence Address | 16a Fir Tree Lane Groby Leicester LE6 0FH |
Secretary Name | Texon Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2004) |
Correspondence Address | 100 Ross Walk Leicester Leicestershire LE4 5HH |
Website | www.texon.com/ |
---|---|
Telephone | 01287 650551 |
Telephone region | Guisborough |
Registered Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£61,007,000 |
Current Liabilities | £63,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Companyger (As Defined) and the Banks (or Any of Them)for Itself and as Agent and Trustee for the Mana Classification: Senior share mortgage Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and this charge. Particulars: All the benefits of 1,099,999 a $1.00 ordinary shares in united shoe machinery of australia pty LTD (for further particulars see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
---|---|
30 March 1990 | Delivered on: 12 April 1990 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Company for Each Bank (As Defined)as Agent and Trustee for Itself, the Manager And Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and this charge. Particulars: (For details see form 395 and continuation sheets relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 1990 | Delivered on: 15 February 1990 Satisfied on: 6 September 1990 Persons entitled: Bankers Trust Companyed Credit Agreement).as Agent for the Banks (As Defined in the Restat Classification: Share pledge agreement Secured details: All monies due or to become due from the company and/or each obligor (as defined) pursuant to the guarantee and debentures, any of the financing documents (all as defined) and this charge to the chargee on any account whatsoever. Particulars: All dividends due in relation to 20,000 shares in usm benelux B.v a company with limited liability under the laws of the netherlands see form 395 and cont'd sheets relevant to this charge. Fully Satisfied |
15 June 1989 | Delivered on: 4 July 1989 Satisfied on: 6 September 1990 Persons entitled: Bankers Trust Company Classification: A supplement to pledge security agreement Secured details: All monies due or to become from untied machinery group limited and certain of its subsidiaries. To the chargee and other lenders as defined in the charge. Particulars: See form 395 for full details (ref:m 462C). Fully Satisfied |
1 June 1989 | Delivered on: 14 June 1989 Satisfied on: 6 September 1990 Persons entitled: Bankers Trust Company Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to the chargee, as agent and trustee for itself and the bank under the terms of the financing documents (as defined). Particulars: All stocks, shares debentures and other securities (see doc ref M18). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1989 | Delivered on: 14 June 1989 Satisfied on: 6 September 1990 Persons entitled: 3I PLC. Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to the chargee, as agent and trustee for itself and the bank under the terms of the financing documents (as defined). Particulars: All stocks, shares debentures and other securities (doc ref M4). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1989 | Delivered on: 9 June 1989 Satisfied on: 6 September 1990 Persons entitled: Bankers Trust Company Classification: Shares mortgage Secured details: All monies due or to become due from the company and others to the chargee under the terms of the charge. Particulars: All the companys interest in 399,999 ordinary one dollor $(1.00) shares in the share capital of usm company of new zealand limited (see form 395 refm 59 and cont'd sheets for full details of charge). Fully Satisfied |
14 September 1999 | Delivered on: 22 September 1999 Satisfied on: 29 October 2002 Persons entitled: The Chase Manhattan Bank Bhf Bank Ag Eurocredit Cdo I B.V. Classification: Pledge agreement Secured details: An aggregate amount of up to euro 45,000,000 due from the company to the chargee. Particulars: Repayment of the debt (as defined) a pledge over the shares 3,000,000 nom val itl 1,000 each. See the mortgage charge document for full details. Fully Satisfied |
22 July 1999 | Delivered on: 3 August 1999 Satisfied on: 29 October 2002 Persons entitled: Chase Manhattan International Limited(As Agent for the Finance Parties) Classification: Pledge agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the finance documents (or any of them) and under the agreement. Particulars: The initial 100 pledged shares of common stock and all dividends cash and other property from time to time received in respect thereof and all additional shares of stock of the company and all proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
22 July 1999 | Delivered on: 3 August 1999 Satisfied on: 29 October 2002 Persons entitled: Chase Manhattan International Limited(As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company and each of the obligors (both as defined) to the secured parties (as defined) under the finance documents (or any of them) and under the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1997 | Delivered on: 14 August 1997 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Company Classification: Senior pledge and security agreement no.2 Between the company and bankers trust company Secured details: Pursuant to the group guarantee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to bankers trust company (the agent), the manager and the banks (as defined) or any of them under each of the financing documents (as defined) to which that obligor is a party together with all costs charges or expenses incurred by the agent, the manager or any bank in connection with the preservation or enforcement of its respective rights under the financing documents. Particulars: All of the companys right title and interest in and to the collateral and any additional securities. All cash dividends in respect of the pledged securities and all other or additional stock or other securities or property (other than cash) paid or distributed by way of dividend in respect of the pledged securities, and all other or additional stock or securities or property (including cash). See the mortgage charge document for full details. Fully Satisfied |
29 July 1997 | Delivered on: 14 August 1997 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Company (The "Agent") Classification: Mezzanine pledge and security agreement and made between the pledgor (the company) and bankers trust company (the pledgee) Secured details: Pursuant to the group guarantee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to bankers trust company (the agent) and the banks (as defined) or any of them under each of the financing documents (as defined) to which that obligor is a party together with all costs charges or expenses incurred by the agent or any bank in connection with the preservation or enforcement of its respective rights under the financing documents. Particulars: All of the pledgors right title and interest in and to the collateral and any additional securities. All cash dividends in respect of the pledged securities and all other or additional stock or other securities or property (other than cash) paid or distributed by way of dividend in respect of the pledged securities, and all other or additional stock or securities or property (including cash). See the mortgage charge document for full details. Fully Satisfied |
29 July 1997 | Delivered on: 14 August 1997 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Company ("the Agent") Classification: Share pledge Secured details: All monies due or to become due from each obligor (as defined) to the chargee, the facility agent (as defined) and the banks (or any of them) under each of the financing documents (as defined). Particulars: The company reiterates its pledge of the pledged collateral for the benefit of the agent. See the mortgage charge document for full details. Fully Satisfied |
30 April 1987 | Delivered on: 15 May 1987 Satisfied on: 6 September 1990 Persons entitled: Investors in Indsutry Plcbanks Referred to on the Form M395.as Agent and Trustee for Itself and Each of The Classification: Guarantee & debenture Secured details: All monies due or to become due from the company & others to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 1997 | Delivered on: 14 August 1997 Satisfied on: 28 April 1998 Persons entitled: Intermediate Capital Group PLC (The "Mezzanine Agent") Classification: Share pledge Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee and the banks (as defined) or any of them under each of the financing documents. Particulars: The company reiterates its pledge of the pledged collateral in favour of the mezzanine agent. See the mortgage charge document for full details. Fully Satisfied |
29 July 1997 | Delivered on: 13 August 1997 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Company(As Agent) Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined in the agreement). Particulars: The pledged shares issued by the taiwan subsidiary all other rights in respect thereof, all cash dividends instruments or other property and all related rights thereto. See the mortgage charge document for full details. Fully Satisfied |
29 July 1997 | Delivered on: 13 August 1997 Satisfied on: 28 April 1998 Persons entitled: Intermediate Capital Group PLC (The "Mezzanine Agent") Classification: Pledge and security agreement Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the banks (as defined) (or any of them) under the terms of each of the financing documents (as defined) to which such obligor is a party. Particulars: The company pledges (a) the shares of stock issued by the taiwan subsidiary the certificates representing the pledged shares all options and other rights contractual or otherwise in respect thereof and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the pledged shares; (b) all additional shares of stock.. See the mortgage charge document for full details. Fully Satisfied |
30 November 1992 | Delivered on: 21 December 1992 Satisfied on: 28 April 1998 Persons entitled: Banker Trust Company Classification: Shares mortggae Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents. Particulars: All dividends and all stocks shares securities etc. Fully Satisfied |
30 November 1992 | Delivered on: 21 December 1992 Satisfied on: 28 April 1998 Persons entitled: Intermediate Capital Group Limitedas Trustee for Itself and for Each Finance Party Classification: Shares mortgage Secured details: All monies due from each obligor (as defined) to the chargee under each of the financing documents (as defined). Particulars: One share in the issued share capital of usm (china holdings) limited and all dividends payable and all stocks shares securities etc. Fully Satisfied |
30 March 1990 | Delivered on: 20 April 1990 Satisfied on: 28 April 1998 Persons entitled: The Chase Manhattan Bank Bhf Bank Ag Eurocredit Cdo I B.V. Bankers Trust Company of the Banksfor Itself and as Agent for the Manager and Each Intermediate Capital Group Limitedfor Itself and as Agent for Each of the Lenders Classification: A share pledge executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargees. Particulars: Benefits and dividends of all 20,002 shares in usm benelux B.V. numbered to and including 20,002 (for particulars of this charge see relevant form 395). Fully Satisfied |
30 March 1990 | Delivered on: 20 April 1990 Satisfied on: 28 April 1998 Persons entitled: The Chase Manhattan Bank Bhf Bank Ag Eurocredit Cdo I B.V. Bankers Trust Company of the Banksfor Itself and as Agent for the Manager and Each Intermediate Capital Group Limitedfor Itself and as Agent for Each of the Lenders Intermediate Capital Group Limiteded 30TH March 1990E Lenders Under the Mezzanine Loan Agreement Datas Mezzanine Agent as Agent for and Behalf of Th Bankers Trust COMPANY30TH March 1990E Banks Under the Senior Credit Agreement Datedas Agent for and on Behalf of the Manager and Th Classification: A share pledge executed outside the united kingdom, and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to the chargees. Particulars: Benefits and dividends in and to the pledgors share in usm holding gesellschaft M.G.h (for particulars of this charge see relevant form 398). Fully Satisfied |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 28 April 1998 Persons entitled: Intermediate Capital Group Limitedbanks (As Defined)as Agent and Trustee for Itself and Each of The Classification: Guarantee and debenture Secured details: All monies due or to become due from each olbigor (as defined) to the chargee under the terms of the financing documents (as defined) and this charge. Particulars: (For further particulars see form 395 and continuation sheets relevant to this charge).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Companyger and Each of the Banks (Or Any of Them)for Itself and as Agent and Trustee for the Mana Classification: Mezzanine share mortgage Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and this charge. Particulars: All the benefits of 1,099,999 a $1.00 ordinary shares of united shoe machinery of australia pty LTD. (For further particulars see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 28 April 1998 Persons entitled: Bankers Trust Companyger and Each of the Banks (Or Any of Them)for Itself and as Agent and Trustee for the Mana Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and ths charge. Particulars: All the benefits of all the issued shares registered in the name of usm comapny of new zealand limited (for further particulars see form 395 and coninuation sheets relevant to this charge). Fully Satisfied |
30 April 1987 | Delivered on: 15 May 1987 Satisfied on: 6 September 1990 Persons entitled: Bankers Trust Companybanks Referred to on the Form M395AS Agent and Trustee for Itself and Each of The Classification: Guarantee debenture Secured details: All monies due or to become due from the company & others to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2019 | Delivered on: 12 August 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
2 August 2019 | Delivered on: 8 August 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 June 2016 | Delivered on: 13 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 13 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 12 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
8 February 2005 | Delivered on: 17 March 2005 Persons entitled: Barclays Bank PLC for Itself and as Security Agent Classification: Share pledge agreement executed outside of the united kingdom comprising property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledged to the pledgees all of its shares in the company, all present and future rights attached to the shares. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 24 February 2005 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Statement of pledge over financial instruments account Secured details: All monies due or to become due from the company to all or any of the pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the account opened and maintained by ut france sas. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 24 February 2005 Persons entitled: Barclays Bank PLC for Itself and as Security Agent Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial pledged shares and the certificates representing the initial pledged shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the initial pledged shares, all additional shares of stock and all proceeds of any and all of the collateral. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 24 February 2005 Persons entitled: Barclays Bank PLC for Itself and as Security Agent Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all allotments accretions benefits and advantages whatsoever, all certificate or other evidence of title to any shares and all dividends interest and other monies. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 24 February 2005 Persons entitled: Barclays Bank PLC for Itself and as Security Agent Classification: Share pledge agreement Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge over the shares together with all related rights meaning any dividends or interest paid or payable in relation to any shares. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 23 February 2005 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each charging company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Texon (newco 2 LTD) eur 9,909,186.12, texon verwaltungs gmbh eur 8,814,738.81, texon usa, inc usd 18,688,612.66. for details of further debts charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 August 2004 | Delivered on: 8 September 2004 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Statement of pledge over financial instruments account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the account opened and maintained by ut france sas and in which the financial instruments are registered. Outstanding |
19 November 2002 | Delivered on: 4 February 2003 Persons entitled: Barclays Bank PLC Classification: Deed of confirmation of ranking pledge on shares and constitution of second ranking pledge on shares (registered pursuant to an order of court dated 23/1/03) 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: 3,000,000 shares of nominal value of itl 1,000 (0,52 euro) equal to 100% of the share capital of the company and all dividends interest bonus redemption etc thereunder. Outstanding |
15 November 2001 | Delivered on: 23 November 2001 Persons entitled: Barclays Bank PLC for Itself and as Security Agent for Each and Any Futurebeneficiary Classification: Share pledge agreement Secured details: All monies and liabilities due or to become due from the company to the chargee including all liabilities under or in connection with the facilities agreement in particular clause 18 (guarantee and indemnity) the debenture and any document defined in the facilities agreement as a finance document and all moneys and liabilities (whether actual or contingent) at the agreement date or in the future owing due or payable to a future beneficiary by the company this includes all liabilities of the company under or in connection with the facilities agreement in particular clause 18 (guarantee and indemnity) the debenture and any other document defined in the facilities agreement as a finance document. Particulars: All of its shares being 100 percent of the share capital of dm 50,000 (deutsche mark fifty thousand) of texon verwaltungs gmbh this includes all future shares which the company may acquire in texon verwaltungs gmbh all combined or increased shares all rights for subscription to new shares claims for repayment of capital or payment of dissolution proceeds or compensation all present and future claims of profit attributable to the present and future shares pledged under the agreement. See the mortgage charge document for full details. Outstanding |
15 November 2001 | Delivered on: 23 November 2001 Persons entitled: Barclays Bank PLC as Agent for the Finance Parties Classification: Pledge agreement Secured details: All moneys and liabilities due or to become due from the company or any group company to the finance parties (or any of them) under the finance documents (or any of them) and under the agreement in any currency or currencies whether present or future actual or contingent whether incurred solely or jointly with any other person and whether as principal or surety together with all interest accruing thereon and all costs fees indemnities charges and expenses incurred in connection therewith. Particulars: The initial pledged shares and the certificates representing the initial pledged shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the initial pledged shares and all additional shares of stock of texon usa inc.from time to time acquired by the company in any manner and the certificates representing such additional shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of such shares and all proceeds of any and all of the collateral. See the mortgage charge document for full details. Outstanding |
15 November 2001 | Delivered on: 23 November 2001 Persons entitled: Barclays Bank PLC as Security Agent for the Beneficiaries Classification: Pledge agreement Secured details: All or any monies and liabilities due or to become due from the company to the beneficiaries under or pursuant to the finance documents (as defined in the facilities agreement) whether actually or contingently solely or jointly with any other person as principal or surety and whether or not the relevant beneficiary was an original party to the relevant transaction. Particulars: The financial instruments account opened and maintained by ut france in its books in the name of the company (the "pledged account") including 14,247 shares of a nominal value of euro 10 held by the company in the share capital of utfrance and representing 100% of the share capital of ut france (the "pledge") and to any securities derived from the pledged shares or to any security created in substitution or complement to the pledged shares by share exchange regrouping division free issue subscription by way of cash or otherwise. See the mortgage charge document for full details. Outstanding |
15 November 2001 | Delivered on: 23 November 2001 Persons entitled: Barclays Bank PLC Classification: Deed of pledge of shares Secured details: All obligations due or to become due from the company to the chargee as defined in the credit agreement including due performance of all payment obligations in relation to principal,interest,default interest fees,cost and expenses damages taxes and stamp duties payable any amount of breakage costs payable following the prepayment or repayment of all or any part of the loan other than on the due date and any and all other costs expenses stamp duties taxes or fees payable in connection with an enforcement and payment of any and all sums under and as defined in the credit agreement and under the pledge. Particulars: A first ranking pledge over the shares together with the related rights being any dividends or interest paid or payable in relation to any shares any stocks shares securities rights moneys or property accruing or offered at any time (whether by way of redemption bonus preference option rights substitution exchange or otherwise) in relation to or in respect of any of the shares and all dividends interest or other income in respect of any such asset. See the mortgage charge document for full details. Outstanding |
15 November 2001 | Delivered on: 22 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture made between the companies listed in part ii of the attacted schedule and barclays bank PLC Secured details: All money and liabilities due or to become due from the company and/or the companies listed in part ii of the attached shedule to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 August 2019 | Satisfaction of charge 020821360040 in full (4 pages) |
12 August 2019 | Registration of charge 020821360046, created on 7 August 2019 (28 pages) |
8 August 2019 | Registration of charge 020821360045, created on 2 August 2019 (60 pages) |
27 July 2019 | Satisfaction of charge 020821360039 in full (4 pages) |
27 July 2019 | Satisfaction of charge 020821360041 in full (4 pages) |
5 July 2019 | Registration of charge 020821360044, created on 28 June 2019 (87 pages) |
5 July 2019 | Registration of charge 020821360043, created on 28 June 2019 (38 pages) |
5 July 2019 | Registration of charge 020821360042, created on 28 June 2019 (38 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 October 2017 | Notification of Texon (Newco 2) Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Texon (Newco 2) Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016 (2 pages) |
11 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page) |
5 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page) |
21 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 July 2016 | Registration of charge 020821360040, created on 30 June 2016 (75 pages) |
13 July 2016 | Registration of charge 020821360041, created on 29 June 2016 (69 pages) |
13 July 2016 | Registration of charge 020821360040, created on 30 June 2016 (75 pages) |
13 July 2016 | Registration of charge 020821360041, created on 29 June 2016 (69 pages) |
12 July 2016 | Registration of charge 020821360039, created on 30 June 2016 (34 pages) |
12 July 2016 | Registration of charge 020821360039, created on 30 June 2016 (34 pages) |
20 May 2016 | Satisfaction of charge 31 in full (4 pages) |
20 May 2016 | Satisfaction of charge 27 in full (4 pages) |
20 May 2016 | Satisfaction of charge 27 in full (4 pages) |
20 May 2016 | Satisfaction of charge 34 in full (4 pages) |
20 May 2016 | Satisfaction of charge 34 in full (4 pages) |
20 May 2016 | Satisfaction of charge 31 in full (4 pages) |
19 April 2016 | Satisfaction of charge 38 in full (4 pages) |
19 April 2016 | Satisfaction of charge 32 in full (4 pages) |
19 April 2016 | Satisfaction of charge 29 in full (4 pages) |
19 April 2016 | Satisfaction of charge 37 in full (4 pages) |
19 April 2016 | Satisfaction of charge 35 in full (4 pages) |
19 April 2016 | Satisfaction of charge 28 in full (4 pages) |
19 April 2016 | Satisfaction of charge 32 in full (4 pages) |
19 April 2016 | Satisfaction of charge 30 in full (4 pages) |
19 April 2016 | Satisfaction of charge 36 in full (4 pages) |
19 April 2016 | Satisfaction of charge 38 in full (4 pages) |
19 April 2016 | Satisfaction of charge 30 in full (4 pages) |
19 April 2016 | Satisfaction of charge 28 in full (4 pages) |
19 April 2016 | Satisfaction of charge 29 in full (4 pages) |
19 April 2016 | Satisfaction of charge 33 in full (4 pages) |
19 April 2016 | Satisfaction of charge 26 in full (4 pages) |
19 April 2016 | Satisfaction of charge 33 in full (4 pages) |
19 April 2016 | Satisfaction of charge 35 in full (4 pages) |
19 April 2016 | Satisfaction of charge 26 in full (4 pages) |
19 April 2016 | Satisfaction of charge 36 in full (4 pages) |
19 April 2016 | Satisfaction of charge 37 in full (4 pages) |
30 March 2016 | Director's details changed for Emma Richardson on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Emma Richardson on 30 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Gary Brian Campbell as a director on 21 March 2016 (1 page) |
22 March 2016 | Appointment of Emma Richardson as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Emma Richardson as a director on 21 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Gary Brian Campbell as a director on 21 March 2016 (1 page) |
9 February 2016 | All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages) |
9 February 2016 | All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Appointment of Gary Ian Hollins as a director (2 pages) |
29 September 2011 | Appointment of Gary Ian Hollins as a director (2 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Gary Brian Campbell on 30 June 2008 (1 page) |
21 February 2011 | Director's details changed for Gary Brian Campbell on 30 June 2008 (1 page) |
2 November 2010 | Director's details changed for Andrew Richard Stansbie on 13 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Andrew Richard Stansbie on 13 October 2010 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 November 2009 | Appointment of Andrew Richard Stansbie as a director (2 pages) |
10 November 2009 | Appointment of Andrew Richard Stansbie as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Appointment terminated director thomas spedding (1 page) |
29 September 2009 | Appointment terminated director thomas spedding (1 page) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
24 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
24 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
17 October 2008 | Appointment terminated director gregory koral (1 page) |
17 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
17 October 2008 | Appointment terminated director gregory koral (1 page) |
8 August 2008 | Director appointed gregory david koral (2 pages) |
8 August 2008 | Director appointed gregory david koral (2 pages) |
10 July 2008 | Appointment terminated director gregory koral (1 page) |
10 July 2008 | Director appointed gary brian campbell (2 pages) |
10 July 2008 | Appointment terminated director gregory koral (1 page) |
10 July 2008 | Director appointed gary brian campbell (2 pages) |
3 July 2008 | Secretary appointed robin edward sims (2 pages) |
3 July 2008 | Secretary appointed robin edward sims (2 pages) |
2 July 2008 | Appointment terminated secretary philip mattingly (1 page) |
2 July 2008 | Appointment terminated secretary philip mattingly (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Return made up to 20/09/07; full list of members (5 pages) |
6 November 2007 | Return made up to 20/09/07; full list of members (5 pages) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of register of members (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 16A fir tree lane groby leicester LE6 0FH (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 16A fir tree lane groby leicester LE6 0FH (1 page) |
6 January 2007 | Amended full accounts made up to 31 December 2005 (14 pages) |
6 January 2007 | Amended full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
19 September 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
19 September 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
15 April 2005 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
15 April 2005 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | £ nc 17600000/29850000 07/02/05 (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | £ nc 17600000/29850000 07/02/05 (1 page) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (6 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Particulars of mortgage/charge (6 pages) |
23 February 2005 | Particulars of mortgage/charge (12 pages) |
23 February 2005 | Particulars of mortgage/charge (12 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Location of register of members (1 page) |
18 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
18 October 2004 | Location of debenture register (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Location of debenture register (1 page) |
18 October 2004 | Location of register of members (1 page) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 100 ross walk belgrave leicester LE4 5BX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 100 ross walk belgrave leicester LE4 5BX (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
4 February 2003 | Particulars of mortgage/charge (8 pages) |
4 February 2003 | Particulars of mortgage/charge (8 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (8 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (8 pages) |
22 November 2001 | Particulars of mortgage/charge (19 pages) |
22 November 2001 | Particulars of mortgage/charge (19 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
1 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (19 pages) |
3 August 1999 | Particulars of mortgage/charge (19 pages) |
3 August 1999 | Particulars of mortgage/charge (8 pages) |
3 August 1999 | Particulars of mortgage/charge (8 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
24 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 September 1998 | Return made up to 20/09/98; no change of members
|
29 September 1998 | Return made up to 20/09/98; no change of members
|
28 April 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 September 1997 | Return made up to 20/09/97; full list of members
|
26 September 1997 | Return made up to 20/09/97; full list of members
|
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
14 August 1997 | Particulars of mortgage/charge (11 pages) |
14 August 1997 | Particulars of mortgage/charge (10 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (7 pages) |
14 August 1997 | Particulars of mortgage/charge (10 pages) |
14 August 1997 | Particulars of mortgage/charge (7 pages) |
14 August 1997 | Particulars of mortgage/charge (11 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
17 April 1997 | Company name changed usm overseas\certificate issued on 17/04/97 (2 pages) |
17 April 1997 | Company name changed usm overseas\certificate issued on 17/04/97 (2 pages) |
29 October 1996 | Return made up to 20/09/96; no change of members
|
29 October 1996 | Return made up to 20/09/96; no change of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
27 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
19 April 1990 | Declaration of assistance for shares acquisition (8 pages) |
19 April 1990 | Declaration of assistance for shares acquisition (8 pages) |
22 May 1987 | Memorandum of association (14 pages) |
22 May 1987 | Memorandum of association (14 pages) |
27 March 1987 | Company name changed dmwsl 07 LIMITED\certificate issued on 27/03/87 (2 pages) |
27 March 1987 | Company name changed dmwsl 07 LIMITED\certificate issued on 27/03/87 (2 pages) |
9 December 1986 | Incorporation (36 pages) |
9 December 1986 | Certificate of Incorporation (1 page) |
9 December 1986 | Incorporation (36 pages) |
9 December 1986 | Certificate of Incorporation (1 page) |