Chester
CH4 9FB
Wales
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(35 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Greig Albert James Sharratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(35 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 2nd Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Charles Stephen Cockroft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 1993) |
Role | Building Society Secretary |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Mrs Anne Elizabeth Myers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1993) |
Role | Building Society Manager |
Correspondence Address | 19 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Secretary Name | Mrs Anne Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1993) |
Role | Building Society Manager |
Correspondence Address | 19 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 1996) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2005) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1995) |
Role | Building Society Manager |
Correspondence Address | Towngate House Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 1996) |
Role | Chartered Secretary |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Michael Henry Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1997) |
Role | Building Society Executive |
Correspondence Address | The Mound Edinburgh Midlothian EH1 1YZ Scotland |
Director Name | Mr Timothy James Goode |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2000) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Lacey House Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowhill Bourne Lane Sandhurst Kent TN18 5NT |
Director Name | Stephen Rosenstjerne Krag |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Lee House 40 Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | George Edward Mitchell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2003) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 4b Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Mrs Diane Catherine Gaskin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Grove East Chevin Road Otley West Yorkshire LS21 3BN |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Stewart Fraser Livingston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2007) |
Role | Banker |
Correspondence Address | 86 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2010) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Joe Aitken |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 2008) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Keith Roderick Glasscoe |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2009) |
Role | Banker |
Correspondence Address | 18 Stanmore Chase St Albans Hertfordshire AL4 0EZ |
Director Name | Mr Liam James Kavanagh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Keith Joseph MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2013) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | 87 Anglesea Road Dublin 4 Ireland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Sean Brendan Allen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(23 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(23 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Canons House Canons Way Bristol BS1 5LL |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,806,000 |
Gross Profit | -£2,594,000 |
Net Worth | £19,242,000 |
Current Liabilities | £658,094,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
7 June 1999 | Delivered on: 18 June 1999 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of assignment Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details. Outstanding |
---|---|
7 June 1999 | Delivered on: 18 June 1999 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of assignment Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details. Outstanding |
7 June 1999 | Delivered on: 18 June 1999 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of assignment Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details. Outstanding |
7 June 1999 | Delivered on: 18 June 1999 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of assignment Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details. Outstanding |
28 January 2010 | Delivered on: 9 February 2010 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights title and interest in and to the new proceeds account. All the rights and title to receive payment from hsbc bank PLC (the proceeds bank) see image for full details. Outstanding |
7 June 1999 | Delivered on: 18 June 1999 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of assignment Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title interest and all its benefits in and under the assigned documents and in all moneys payable by the builder or any refund guarantor to the company thereunder. See the mortgage charge document for full details. Outstanding |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 18 March 2015 Persons entitled: Ivory Shipping Company Limited Classification: Second deed of charge Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 29 April 2015 Persons entitled: Ebony Shipping Company Limited Classification: Second deed of charge Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
28 January 2010 | Delivered on: 2 February 2010 Satisfied on: 10 September 2015 Persons entitled: Citrine Shipping Company LTD Classification: A second priority proceeds account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its rights title and interest in and to the new proceeds account see image for full details. Fully Satisfied |
21 September 2000 | Delivered on: 27 September 2000 Satisfied on: 10 September 2015 Persons entitled: Citrine Shipping Company Limited Classification: Deed of covenant collateral to second bahamian statutory mortgage made between the company and citrine shipping company limited Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (as defined). Particulars: All of the company's rights title and interest present and future in the ship,the insurances,all benefits of the insurances including all claims whatsoever nature thereunder and all benefits of any owner's requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
21 September 2000 | Delivered on: 27 September 2000 Satisfied on: 10 September 2015 Persons entitled: Citrine Shipping Company Limited Classification: Second priority british ship mortgage on M.v "p & o nedlloyd barentsz ("the ship") made by the company in favour of the citrine shipping company limited Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (as defined). Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first priority bahamian ship mortgage dated 21 september 2000 all the company'r rights title and interest in and to (64/64THS) shares in the ship and in its appur tenances. Fully Satisfied |
21 September 2000 | Delivered on: 27 September 2000 Satisfied on: 10 September 2015 Persons entitled: Kreditantstalt Fur Wiederaufbau Classification: Deed of covenant collateral to a first priority bahamian ship mortgage om M.v "p & o nedlloyd barentsz made by the company in favour of kreditanstalt fur wiederaufbau Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All its rights and title to and interest present and future in the ship the (i)insurances (ii) all benefits of the insurances (iii) all benefits of any owner's requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
21 September 2000 | Delivered on: 27 September 2000 Satisfied on: 10 September 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: A first priority bahamian ship mortgage on M.v "p & o nedlloyd barentsz ("the ship") made by the company in favour of kreditanstalt fur wiederaufbau Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All the company's rights title and interest in and to 64/64THS shares in the p& o nedlloyd barentsz and her boats guns ammunition small arms and appurtenances. Fully Satisfied |
27 July 2000 | Delivered on: 4 August 2000 Satisfied on: 17 July 2015 Persons entitled: Beryl Shipping Company Limited Classification: Second priority british ship mortgage Secured details: All monies due or to become due from the company to the chargee under the rebate provisions. Particulars: All rights title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances. Fully Satisfied |
27 July 2000 | Delivered on: 4 August 2000 Satisfied on: 17 July 2015 Persons entitled: Beryl Shipping Company Limited Classification: Deed of covenant collateral to second bahamian statutory mortgage Secured details: All amounts payable by the company to the charge under the rebate provisions (as defined). Particulars: All the company's rights title and interest present and future in and to the ship; and (I) the insurances,(ii) all benefits of the insurances including all claims whatsoever nature thereunder (iii) all benefits of any owner's requisition compensation received by the owner. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 30 January 2010 Persons entitled: Citrine Shipping Company Limited Classification: Second deed of charge Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
27 July 2000 | Delivered on: 4 August 2000 Satisfied on: 17 July 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenant collateral to a first priority british ship mortgage on M.V."p&o nedlloyd drake" Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time (all terms as defined). Particulars: All its rights and title to and interest present and future in the ship;and (I) the insurances,(ii) all benefits of the insurances including all claims of whatever nature thereunder,(iii) all benefits of any owner's requisition compensation received by the company. Fully Satisfied |
27 July 2000 | Delivered on: 4 August 2000 Satisfied on: 17 July 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: A first priority british ship mortgage on M.V."p&o nedlloyd drake"(the "ship") Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time (all terms as defined). Particulars: All the company's tights title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances. Fully Satisfied |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 28 April 2015 Persons entitled: Ebony Shipping Company Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (all as defined therein). Particulars: Subject to the prior rights of kreditanstalt fur wiederanfbau, all rights, title and interest in and to the ship and the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 28 April 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement(as defined therein). Particulars: All right title and interest in and to the ship together with the insurances and its benefits. See the mortgage charge document for full details. Fully Satisfied |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 28 April 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: First priority british ship mortgage Secured details: All monies due or to become due from the company to the chargee plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement(all as defined therein). Particulars: All right title and interest in and to 64/64TH shares in the ship and its appurtenances. Fully Satisfied |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 28 April 2015 Persons entitled: Ebony Shipping Company Limited Classification: Second priority british ship mortgage Secured details: All monies due or to become due from the company to the chargee under the rebate provisions (as defined therein). Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first priority british ship mortgage of even date, all rights title and interest in and to 64/64TH shares in the ship and in its appurtenances. Fully Satisfied |
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 12 March 2015 Persons entitled: Dolomite Shipping Company Limited Classification: Second priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" (the "ship") Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first priority bahamian statutory ship mortgage dated 24 march 2000, all the company's right title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and her boats, guns, ammunitions, small arms and its appurtenances. Fully Satisfied |
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 12 March 2015 Persons entitled: Dolomite Shipping Company Limited Classification: Deed of covenant collateral to second priority bahamian statutory mortgage made between the company and the chargee. Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: Subject to the prior rights of kreditanstalt fur wiederaufbau under a first deed of covenant dated 24 march 2000, all of the company's rights, title and interest present and future in and to the ship M.V."p&o nedlloyd mercator" all benefits of the insurances including all claims of whatever nature thereunder and return of premiums thereof, and all benefits of any owner's requisition compensation received by the company. Fully Satisfied |
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 12 March 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenant collateral to a first priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" made between the company and the chargee Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement up to such time;. Particulars: All its rights and title to and interest, present and future, in and to the ship "M.V."p&o nedlloyd mercator", all benefits of the insurances including all claims of whatever nature thereunder and return of premiums thereof, and all benefits of any owner's requisition compensation received by the company. Fully Satisfied |
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 12 March 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: First priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" (the "ship") Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement up to such time;. Particulars: All the company's right title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and her boats, guns, ammunitions, small arms and its appurtenances. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 18 March 2015 Persons entitled: Dolomite Shipping Company Limited Classification: Second deed of charge Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
13 January 2000 | Delivered on: 27 January 2000 Satisfied on: 22 December 2014 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenant collateral to a first priority british ship mortgage on M.V. "p&o nedlloyd tasman" issued by the company Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement dated 7TH june 1999. Particulars: All the company's rights title and interest present and future in and to the ship being the 5456 teu container ship M.V. "p&o nedlloyd tasman" registered in the name of the company in the britisher register of ships with official number 902665,. see the mortgage charge document for full details. Fully Satisfied |
13 January 2000 | Delivered on: 27 January 2000 Satisfied on: 22 December 2014 Persons entitled: Ivory Shipping Company Limited Classification: Deed of covenant collateral to second priority british ship mortgage issued by the company Secured details: All monies due or to become due from the company to the chargee under the rebate provisions. Particulars: All the company's rights title and interest present and future in and to the ship being the 5456 teu container ship M.V. "p&o nedlloyd tasman" registered in the name of the company in the britisher register of ships with official number 902665,. see the mortgage charge document for full details. Fully Satisfied |
13 January 2000 | Delivered on: 27 January 2000 Satisfied on: 22 December 2014 Persons entitled: Ivory Shipping Company Limited Classification: Second priority british ship mortgage in respect of M.V. "p&o nedlloyd tasman" (the "ship") Secured details: All monies due or to become due from the company to the chargee under the rebate provisions. Particulars: Subjects to the prior rights of kreditanstalt fur wiederaufbau under a first priority british ship mortgage dated 13 january 2000 all the company's rights title and interest in and to sixty four sixty fourths shares in the ship and in its appurtenances. Fully Satisfied |
13 January 2000 | Delivered on: 27 January 2000 Satisfied on: 22 December 2014 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: First priority british ship mortgage in respect of M.V. "p&o nedlloyd tasman" (the "ship") Secured details: The kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest due from the company to the chargee under clauses 5.1 and 5.2 of the kfw loan agreement dated 7TH june 1999. Particulars: All the company's right title and interest in and to sixty four sixty fourths (64/64THS) shares in the ship and in its appurtenances. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 18 March 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of charge Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 17 July 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of charge Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 29 April 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of charge Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 10 September 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of charge Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 30 January 2010 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of charge Secured details: In favour of the chargee the kfw loan indebtedness being at a particular time the amount of the kfw loan outstanding at that time plus accrued interest under clauses 5.1 and 5.2 of the kfw loan agreement up to such time. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 17 July 2015 Persons entitled: Beryl Shipping Company Limited Classification: Second deed of charge Secured details: All amounts payable by the company to the chargee under the rebate provisions. Particulars: All rights title and interest in and to the proceeds account; and all the company's rights and title to receive payment from the proceeds bank of the debt or debts from time to time represented by the proceeds account. Fully Satisfied |
5 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
6 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
9 January 2019 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages) |
2 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Bank of Scotland Plc as a person with significant control on 30 June 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 September 2015 | Satisfaction of charge 36 in full (1 page) |
10 September 2015 | Satisfaction of charge 12 in full (1 page) |
10 September 2015 | Satisfaction of charge 36 in full (1 page) |
10 September 2015 | Satisfaction of charge 34 in full (2 pages) |
10 September 2015 | Satisfaction of charge 33 in full (2 pages) |
10 September 2015 | Satisfaction of charge 32 in full (1 page) |
10 September 2015 | Satisfaction of charge 35 in full (2 pages) |
10 September 2015 | Satisfaction of charge 33 in full (2 pages) |
10 September 2015 | Satisfaction of charge 35 in full (2 pages) |
10 September 2015 | Satisfaction of charge 32 in full (1 page) |
10 September 2015 | Satisfaction of charge 34 in full (2 pages) |
10 September 2015 | Satisfaction of charge 12 in full (1 page) |
17 July 2015 | Satisfaction of charge 1 in full (1 page) |
17 July 2015 | Satisfaction of charge 30 in full (1 page) |
17 July 2015 | Satisfaction of charge 31 in full (1 page) |
17 July 2015 | Satisfaction of charge 31 in full (1 page) |
17 July 2015 | Satisfaction of charge 29 in full (1 page) |
17 July 2015 | Satisfaction of charge 14 in full (1 page) |
17 July 2015 | Satisfaction of charge 28 in full (1 page) |
17 July 2015 | Satisfaction of charge 30 in full (1 page) |
17 July 2015 | Satisfaction of charge 29 in full (1 page) |
17 July 2015 | Satisfaction of charge 14 in full (1 page) |
17 July 2015 | Satisfaction of charge 1 in full (1 page) |
17 July 2015 | Satisfaction of charge 28 in full (1 page) |
29 April 2015 | Satisfaction of charge 13 in full (1 page) |
29 April 2015 | Satisfaction of charge 4 in full (1 page) |
29 April 2015 | Satisfaction of charge 4 in full (1 page) |
29 April 2015 | Satisfaction of charge 13 in full (1 page) |
28 April 2015 | Satisfaction of charge 27 in full (1 page) |
28 April 2015 | Satisfaction of charge 26 in full (1 page) |
28 April 2015 | Satisfaction of charge 26 in full (1 page) |
28 April 2015 | Satisfaction of charge 27 in full (1 page) |
28 April 2015 | Satisfaction of charge 24 in full (1 page) |
28 April 2015 | Satisfaction of charge 24 in full (1 page) |
28 April 2015 | Satisfaction of charge 25 in full (1 page) |
28 April 2015 | Satisfaction of charge 25 in full (1 page) |
18 March 2015 | Satisfaction of charge 5 in full (1 page) |
18 March 2015 | Satisfaction of charge 5 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 15 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 15 in full (1 page) |
12 March 2015 | Satisfaction of charge 21 in full (2 pages) |
12 March 2015 | Satisfaction of charge 20 in full (1 page) |
12 March 2015 | Satisfaction of charge 23 in full (2 pages) |
12 March 2015 | Satisfaction of charge 23 in full (2 pages) |
12 March 2015 | Satisfaction of charge 20 in full (1 page) |
12 March 2015 | Satisfaction of charge 21 in full (2 pages) |
12 March 2015 | Satisfaction of charge 22 in full (2 pages) |
12 March 2015 | Satisfaction of charge 22 in full (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
22 December 2014 | Satisfaction of charge 17 in full (1 page) |
22 December 2014 | Satisfaction of charge 16 in full (1 page) |
22 December 2014 | Satisfaction of charge 16 in full (1 page) |
22 December 2014 | Satisfaction of charge 18 in full (2 pages) |
22 December 2014 | Satisfaction of charge 17 in full (1 page) |
22 December 2014 | Satisfaction of charge 19 in full (2 pages) |
22 December 2014 | Satisfaction of charge 18 in full (2 pages) |
22 December 2014 | Satisfaction of charge 19 in full (2 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
5 April 2013 | Termination of appointment of Keith Macdonald as a director (1 page) |
5 April 2013 | Termination of appointment of Keith Macdonald as a director (1 page) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 August 2012 | Termination of appointment of Stephen Shelley as a director (1 page) |
23 August 2012 | Termination of appointment of Stephen Shelley as a director (1 page) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
22 May 2012 | Appointment of Mr Stephen Robert Shelley as a director (2 pages) |
22 May 2012 | Appointment of Mr Stephen Robert Shelley as a director (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
2 May 2012 | Termination of appointment of Sean Allen as a director (1 page) |
2 May 2012 | Termination of appointment of Sean Allen as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
4 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
14 September 2011 | Appointment of Sean Brendan Allen as a director (2 pages) |
14 September 2011 | Appointment of Sean Brendan Allen as a director (2 pages) |
31 August 2011 | Termination of appointment of Liam Kavanagh as a director (1 page) |
31 August 2011 | Termination of appointment of Liam Kavanagh as a director (1 page) |
25 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
14 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
14 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
14 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
14 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
14 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
14 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
14 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
14 July 2010 | Appointment of Keith Joseph Macdonald as a director (2 pages) |
14 July 2010 | Appointment of Keith Joseph Macdonald as a director (2 pages) |
14 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
27 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
27 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
24 March 2010 | Auditor's resignation (1 page) |
24 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Auditor's resignation (1 page) |
24 February 2010 | Director's details changed for Liam James Kavanagh on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Liam James Kavanagh on 24 February 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Liam James Kavanagh on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Liam James Kavanagh on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
17 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
1 September 2008 | Director appointed liam james kavanagh (1 page) |
1 September 2008 | Director appointed liam james kavanagh (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Return made up to 14/11/07; full list of members (7 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (5 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (5 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 14/11/05; full list of members (5 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (5 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
8 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | New director appointed (3 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | New director appointed (3 pages) |
27 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: trinity road halifax HX1 2RG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: trinity road halifax HX1 2RG (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 May 2002 | Company name changed halifax asset finance LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed halifax asset finance LIMITED\certificate issued on 29/05/02 (2 pages) |
15 February 2002 | New director appointed (4 pages) |
15 February 2002 | New director appointed (4 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
27 September 2000 | Particulars of mortgage/charge (7 pages) |
27 September 2000 | Particulars of mortgage/charge (7 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (7 pages) |
27 September 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (7 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (8 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 November 1998 | Return made up to 14/11/98; no change of members (8 pages) |
20 November 1998 | Return made up to 14/11/98; no change of members (8 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
19 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Company name changed halifax leasing no.1 LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed halifax leasing no.1 LIMITED\certificate issued on 09/10/97 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
20 December 1996 | Company name changed halifax holdings LIMITED\certificate issued on 20/12/96 (2 pages) |
20 December 1996 | Company name changed halifax holdings LIMITED\certificate issued on 20/12/96 (2 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
16 November 1995 | Return made up to 14/11/95; no change of members (10 pages) |
16 November 1995 | Return made up to 14/11/95; no change of members (10 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
17 May 1993 | Resolutions
|
17 May 1993 | Resolutions
|
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
21 July 1988 | Incorporation (11 pages) |
21 July 1988 | Incorporation (11 pages) |