London
EC1V 7EB
Director Name | Mr Thomas Gerard Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Service Operations |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Annette Murphy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Mr Charles William Foster-Kemp |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(33 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colt House Great Eastern Street London EC2A 3EH |
Director Name | John Christopher Paul Edmonds |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 25 April 1994) |
Role | British Railways Board Member |
Correspondence Address | The Old Rectory Blunham Bedfordshire MK44 3NJ |
Director Name | Mr Peter Henry Borer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | College Copse White Lane Ash Green Surrey GU12 6HJ |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Mr Kenneth Walter Burrage |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazelbank Close Petersfield Hampshire GU31 4BY |
Director Name | Mr David Charles Blake |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1995) |
Role | Senior Executive British Railw |
Country of Residence | Britain |
Correspondence Address | The Windmill Morcott Rutland LE15 9DQ |
Director Name | Mr John Arthur Courtney Drake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 1996) |
Role | Senior Executive British Railw |
Country of Residence | England |
Correspondence Address | Manor Farm Witcombe Martock Somerset TA12 6AJ |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1995) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Stuart Elsworthy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodnorton Farmhouse Woodnorton Evesham Worcestershire WR11 4TE |
Director Name | David Clark Elsbury |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 5 Agincourt Cheapside Road Ascot Berkshire SL5 7SJ |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | Mr Robert McKenzie Falconer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dean Lane Winchester Hampshire SO22 5LL |
Director Name | Eric John Edwards |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | Thatched Cottage Poplar Lane Hurst Reading Berkshire RG10 0DJ |
Director Name | Richard Anthony Bligh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 22 Meadowcroft Close Otterbourne Winchester Hampshire SO21 2HD |
Director Name | Martin Stephen John Burvill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maldon Road London W3 6SU |
Director Name | Keith James Dewar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 64 Lower Oldfield Park Bath Avon BA2 3HP |
Director Name | Robert Annunziata |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2000) |
Role | Chief Executive Officer |
Correspondence Address | 95 Minnisink Road Short Hills New Jersey 07078 Usa |
Director Name | Thomas Casey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2001) |
Role | Vice Chairman |
Correspondence Address | 1476 Via Cresta Pacific Palisades 90272 California United States |
Director Name | Mr Victor Alexander Brashko |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mount Pleasant Road London NW10 3EG |
Director Name | Terrance Lee Dugan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Corporate Solicitor |
Correspondence Address | Beech House 14 Fulmar Way Gerrards Cross Buckinghamshire SL9 8AH |
Secretary Name | Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2007) |
Role | Secretary |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crescent House The Quillot, Burwood Park Walton-On-Thames Surrey KT12 5BY |
Director Name | Mr Niall Anderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2010) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Malthouse Cottage 90 Gally Hill Road, Church Crookham Fleet Hampshire GU52 6RU |
Secretary Name | Mr Nicholas Alexander Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colwith Road London W6 9EY |
Secretary Name | Mrs Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 8 Minniedale Surbiton Surrey KT5 8DH |
Director Name | Anthony David Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2009) |
Role | Managing Director |
Correspondence Address | 18 Trelawney Grove Weybridge Surrey KT13 8SS |
Secretary Name | Mr Bernard William Keogh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2011) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Secretary Name | Mr John Joseph McCarthy |
---|---|
Status | Resigned |
Appointed | 04 October 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2014) |
Role | Company Director |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Mr Andrew Edward Crouch |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2017) |
Role | Regional President Emea |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Mr John Laurence Boutal |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2018) |
Role | Senior Vice President Emea Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Mr Salman Ali Agha |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | level3.com |
---|---|
Telephone | 0845 0001000 |
Telephone region | Unknown |
Registered Address | 260-266 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
101k at £1 | Global Crossing Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £202,497,000 |
Gross Profit | £67,079,000 |
Net Worth | £197,961,000 |
Cash | £19,064,000 |
Current Liabilities | £246,929,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
4 March 2010 | Delivered on: 5 March 2010 Persons entitled: Cambridge City Council Classification: Rent deposit agreement Secured details: £3,660.00 due or to become due from the company to the chargee. Particulars: The sum of £3,660.00. Outstanding |
---|---|
4 November 2009 | Delivered on: 7 November 2009 Persons entitled: Urban Splash Work Limited Classification: Rent deposit deed Secured details: £4,595.58 due or to become due from the company to the chargee. Particulars: Its interest in the deposit account and all money from time to time withdrawn from it see image for full details. Outstanding |
2 October 2007 | Delivered on: 18 October 2007 Persons entitled: Grainmarket Asset Management LLP and First Property Growth (Nominees) Limited Classification: Deed of rent deposit 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: £16,908.25. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: Mepc Limited Classification: Rent deposit deed Secured details: £430,000.00 due or to become due from the company to. Particulars: Moneys held in a deposit account. Outstanding |
27 September 2011 | Delivered on: 5 October 2011 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed 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 over the sum of £3,000 pursuant to the rent deposit deed and held in the deposit account see image for full details. Outstanding |
26 July 2011 | Delivered on: 30 July 2011 Persons entitled: Philip Graham Raggett & Thomas Noel Page (Trustees of the Reinders Death in Service Trust) Classification: Rent deposit deed Secured details: £10,000 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 sum of £10,000 see image for full details. Outstanding |
10 June 2011 | Delivered on: 17 June 2011 Persons entitled: Stockland Anglo Ventures (Croydon) Limited Classification: Rent deposit deed 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 deposit balance. See image for full details. Outstanding |
24 May 2011 | Delivered on: 10 June 2011 Persons entitled: Urbina Private Equity No.3 Limited Classification: Rent deposit deed 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: £3,795 see image for full details. Outstanding |
3 March 2011 | Delivered on: 11 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re global crossing (UK) telecommunications limited euro business premium account. Account number 84832033. Outstanding |
23 February 2011 | Delivered on: 1 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re global crossing (UK) telecommunications limited business premium account account number 93300552. Outstanding |
15 December 2010 | Delivered on: 5 January 2011 Persons entitled: Thorne Holdings Limited Classification: Rent deposit deed Secured details: £8,625 and all other 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: £8,625 exclusive of vat. Outstanding |
5 November 2010 | Delivered on: 17 November 2010 Persons entitled: 10 Fleet Place Trustee I Limited and 10 Fleet Place Trustee Ii Limited Classification: Deed of deposit 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 monies from time to time standing to the credit of an interest bearing account see image for full details. Outstanding |
4 October 2010 | Delivered on: 7 October 2010 Persons entitled: Campmoss Property Company Limited Classification: Rent deposit deed 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 monies standing to the credit of a deposit account see image for full details. Outstanding |
24 September 2010 | Delivered on: 1 October 2010 Persons entitled: Alburn Properties Limited Classification: Rent deposit deed Secured details: £8,330.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges as a first legal charge its interest in the account and all money from time to time in the account see image for full details. Outstanding |
15 June 2010 | Delivered on: 23 June 2010 Persons entitled: Southlands Management Limited Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
14 June 2010 | Delivered on: 19 June 2010 Persons entitled: Kuc Properties Limited Classification: Rent deposit deed 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: A first fixed equitable charge with full title guarantee the deposit balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
1 June 2010 | Delivered on: 4 June 2010 Persons entitled: Philip Graham Raggett and Thomas Noel Page Classification: Rent deposit deed Secured details: £9,375 and all other 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: £9,375. Outstanding |
14 January 2008 | Delivered on: 30 January 2008 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of the relevant charges from time to time now or at any time and the full benefit of any guarantees. See the mortgage charge document for full details. Fully Satisfied |
1 November 2007 | Delivered on: 14 November 2007 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 12 rents of £12,506.25 and all other monies due or to become due. Particulars: All right, title, benefit and interest under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
28 March 2007 | Delivered on: 13 April 2007 Satisfied on: 15 May 2012 Persons entitled: Northlight Financial Llc Classification: Security agreement 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: By way of a first fixed charge all the equipment owned by the company and the collateral in respect of the same. See the mortgage charge document for full details. Fully Satisfied |
1 August 2006 | Delivered on: 22 August 2006 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 16 rents of £4,934.33 each and all other monies due or to become due. Particulars: All the company's rights benefit and interest present and future arising out of or in respect of "relevant charges",. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 11 March 2006 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: Sixteen rents of 3,751.98 each and all other monies due or to become due. Particulars: All the right title benefit and interest arising out of or in respect of the relevant charges and all other right and remedies in respect of the relevant charges. Fully Satisfied |
17 January 2006 | Delivered on: 2 February 2006 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 16 rents of £2,447.00 and all other monies due or to become due. Particulars: All monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 17 November 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 16 rents of £3,562.90 each and all other monies due or to become due. Particulars: All monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 13 January 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
2 September 2005 | Delivered on: 13 September 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and Secured details: 16 rents of £1,738.45 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 12 July 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and Secured details: 20 rents of £1,066.06 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
2 June 2005 | Delivered on: 18 June 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 Secured details: 20 rents of £2,063.76 and all other monies due or to become due. Particulars: All the rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
4 May 2005 | Delivered on: 18 May 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002 Secured details: 20 rents of £1,534.83 each and all other 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 right benefit and interest under or arising out of relevant charges,. See the mortgage charge document for full details. Fully Satisfied |
28 April 2005 | Delivered on: 10 May 2005 Satisfied on: 21 December 2011 Persons entitled: Edc United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £7,899.96 each and and all other monies due or to become due. Particulars: The right benefit and interest under or arising out of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
22 April 2005 | Delivered on: 4 May 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £10,396.12 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respectof relevant charges. See the mortgage charge document for full details. Fully Satisfied |
21 April 2005 | Delivered on: 4 May 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £3,680.29 and any other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges' under the fco agreement (defined in the master security assignment dated 6 august 2002). see the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 16 March 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £900.55 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, all other rights and remedies, all monies. See the mortgage charge document for full details. Fully Satisfied |
4 February 2005 | Delivered on: 25 February 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £5,485.74 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 9 January 2003 Satisfied on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances 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: Barclays bank PLC re: global crossing (UK) telecommunications limited business premium account number 80065382. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
24 January 2005 | Delivered on: 3 February 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002 Secured details: 20 rents of £565.72 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in respect of relevant charges,. See the mortgage charge document for full details. Fully Satisfied |
24 December 2004 | Delivered on: 12 January 2005 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignmet schedule (pursuant to master security agreement dated 6TH august 2002) Secured details: 20 rents 0F £1,193.37 each and all other 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 rights title benefit and interest present and future in respect of the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 11 January 2005 Satisfied on: 1 November 2011 Persons entitled: The Bank of New York Classification: Debenture 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: By way of fixed charge all the right title and interest in the real property the tangible moveable property the intellectual property any goodwill the investments the shares all dividends and interest and all fiber optic submarine cable systems. Assignment all rights title and interest in and to the proceeds of any insurance policy and related rights the excluded contracts any equipment assets and any lease. By way of floating charge all undertaking and assets. F/h property k/a berwick upon tweed north road berwick t/n ND97817. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
6 December 2004 | Delivered on: 18 December 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £4,595.44 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest in respect of relevant charges and all monies under the relevant goods and services. See the mortgage charge document for full details. Fully Satisfied |
26 November 2004 | Delivered on: 9 December 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £1,115.67.00 and all other sums 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 rights title benefit and interest under or arising out of or in respect of relevant charges and all other rights and remedies thereon. Fully Satisfied |
12 November 2004 | Delivered on: 2 December 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £3,017.60 and 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 "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
3 November 2004 | Delivered on: 23 November 2004 Satisfied on: 4 February 2005 Persons entitled: Stt Crossing LTD Classification: Debenture 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: By way of fixed charge all the right title and interest in the real property, the tangible moveable property, the intellectual property, any goodwill, all monetary claims, each investments, the shares all dividends and interest and all fiber optic submarine cable systems. Assigned the proceeds of any insurance policy and related rights. By way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
11 November 2004 | Delivered on: 20 November 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: £2,067.72 each and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights title benefit and interest in respect of the relevant charges and all monies to become due out of the supply of the relevant goods and services. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 8 September 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £10,028.39 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 8 September 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £17,644.95 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
12 December 2002 | Delivered on: 18 December 2002 Satisfied on: 22 March 2004 Persons entitled: Global Crossing Holdings Limited Classification: A deed of amendment 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: Inclusive of property at north road berwick title no. ND97817 etterby road carlisle CU122120 gresty road crewe title no. CH415208 haughton road darlington title no. DU214569 gonerby road grantham title no. LL135108 wheatfield street lancaster title number LA785408 hart street maidstone title number K765405 and K788044 and long john hill norwich NK191866. 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 |
24 August 2004 | Delivered on: 8 September 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £5,494.94 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 8 September 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £6,230.88 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 8 September 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £3,010.70 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
18 August 2004 | Delivered on: 4 September 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £13,224.50 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
7 June 2004 | Delivered on: 25 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £6,102.30 each and any other amounts 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £14,260.42 each and all other monies due or to become due fro the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £2,802.44 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £2,037.09 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
7 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £5,464.28 each and all other monies due or to become due from the company to the chargee. Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £1,925.40 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
10 October 2002 | Delivered on: 22 October 2002 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 Secured details: All monies including 20 rents of £41,226.09 each due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of "relevant charges" (including but not limited to all claims for damages and all other rights and remedies in respect of the relevant charges) all monies which are mow or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect or relating to the relevant charges under the fco agreement (as defined in the master security agreement dated 6TH august 2002) between the company and the foreign and commonwealth office. Fully Satisfied |
7 June 2004 | Delivered on: 23 June 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to a master security assignment dated 6 august 2002) Secured details: 20 rents of £5,379.51 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
18 May 2004 | Delivered on: 2 June 2004 Satisfied on: 4 February 2005 Persons entitled: Stt Communications LTD Classification: Debenture 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 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 |
15 March 2004 | Delivered on: 23 March 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule entered into pursuant to a master security assignment dated 6 august 2002 Secured details: 20 rents of £14,390.13 each and all other 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 rights title benefit and interest present and future in respect of the "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 23 March 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule entered into pursuant to master security assignment dated 6 august 2002 Secured details: 20 rents of £3,455.14 each and all other 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 rights title benefit and interest present and future in respect of the "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 10 March 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdon PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 Secured details: 20 rents of £3,902.65 each and all other 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 rights title benefit and interest present and future in respect of the "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
12 February 2004 | Delivered on: 25 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £7,660.81 each and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest in respect of relevant charges, all monies under or arising out of the supply of the relevant goods and services in respect of the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
12 February 2004 | Delivered on: 25 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdon PLC Classification: Assignment schedule Secured details: 20 rents of £3,007.17 each and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest in respect of relevant charges, all monies under or arising out of the supply of the relevant goods and services in respect of the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 5 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and Secured details: 20 rents of £9,170.45 each and all other 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 rights title benefit and interest present and future in respect of "relevant charges" all monies which are due or may become due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. Fully Satisfied |
27 January 2004 | Delivered on: 5 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and Secured details: 20 rents of £4,992.14 each and all other monies due or to become due fromthe company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest present and future in respect of "relevant charges" all monies which are due or may become due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. Fully Satisfied |
16 January 2004 | Delivered on: 3 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £5,934.57 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
4 September 2002 | Delivered on: 21 September 2002 Satisfied on: 22 March 2004 Persons entitled: Global Crossing Holdings Limited Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from gc ireland and the company to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) north rd,berwick,berwick upon tweed; ND97817; (ii) etterby rd,carlisle;CU22120; (iii) gresty rd,crewe; CH415208; see form 395 forc details. 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 |
16 January 2004 | Delivered on: 3 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £4,463.34 each and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
21 January 2004 | Delivered on: 2 February 2004 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £8966.47 each and any other amount due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. Fully Satisfied |
9 December 2003 | Delivered on: 22 December 2003 Satisfied on: 4 February 2005 Persons entitled: Wells Fargo Bank Minnesota N.A. as Trustee and Agent for Others Classification: Debenture 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: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 22 December 2003 Satisfied on: 4 February 2005 Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others Classification: Global security agreement executed outside the united kingdom and 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: All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details. Fully Satisfied |
3 December 2003 | Delivered on: 16 December 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £1,787.13 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £2,879.68 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges';. See the mortgage charge document for full details. Fully Satisfied |
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £3,072.73 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges';. See the mortgage charge document for full details. Fully Satisfied |
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £607.60 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges';. See the mortgage charge document for full details. Fully Satisfied |
9 October 2003 | Delivered on: 23 October 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £834.13 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. See the mortgage charge document for full details. Fully Satisfied |
9 October 2003 | Delivered on: 23 October 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £814.17 each and any other amount due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. See the mortgage charge document for full details. Fully Satisfied |
1 July 2002 | Delivered on: 8 July 2002 Satisfied on: 21 December 2011 Persons entitled: Camelot Group PLC Classification: Debenture 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: By way of first fixed charge each of the relevant assets, by way of first ranking absolute assignment all of its right title and interest in and to the relevant contracts, the global ip, the claim rights and the business records. See the mortgage charge document for full details. Fully Satisfied |
9 October 2003 | Delivered on: 23 October 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £834.13 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. See the mortgage charge document for full details. Fully Satisfied |
1 October 2003 | Delivered on: 17 October 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £2,342.51 and all other 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: Rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £4,204.22 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or un respect of 'relevant charges', all monies which are or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services.. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 11 October 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £3,854.95 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or un respect of 'relevant charges', all monies which are or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services.. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 15 September 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002 Secured details: 20 rents of £6,980.25 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges", all monies which are now or may at any time be or become due or owing to the company under the fco agreement,. See the mortgage charge document for full details. Fully Satisfied |
26 August 2003 | Delivered on: 10 September 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £2,935.46 and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
26 August 2003 | Delivered on: 10 September 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £6,701.76 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
7 August 2003 | Delivered on: 20 August 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to a master security assignment dated 6 august 2002) and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
7 August 2003 | Delivered on: 20 August 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest in respect of relevant charges. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 15 August 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule entered into pursuant to a master security assignment dated 6 august 2002 Secured details: All monies being 20 rents of £4,389.25 and all other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest present and future under or arising out or in respect of the "relevant charges" all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details. Fully Satisfied |
11 January 2002 | Delivered on: 16 January 2002 Satisfied on: 14 March 2017 Persons entitled: Louisville Investments Limited Classification: Rent security deposit deed Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: £1,000,000. Fully Satisfied |
23 July 2003 | Delivered on: 8 August 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to a master security assignment dated 6 august 2002) Secured details: 20 rents of £3,389.75 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title benefit and interest under or arising out of or in respect of the relevant charges. See the mortgage charge document for full details. Fully Satisfied |
24 June 2003 | Delivered on: 11 July 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to a master security assignemnt dated 6 august 2002) Secured details: 20 rents of £2,558.89 due or to become due from the company to the chargee and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
18 June 2003 | Delivered on: 26 June 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (pursuant to a master security assignment dated 6/8/02) Secured details: 20 rents of £3,564.81 and all other 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 rights arising under the relevant charges. See the mortgage charge document for full details. Fully Satisfied |
29 May 2003 | Delivered on: 11 June 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £16,534.80 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002). Fully Satisfied |
29 May 2003 | Delivered on: 11 June 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £3,349.84 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002). Fully Satisfied |
29 May 2003 | Delivered on: 11 June 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £5,234.36 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002). Fully Satisfied |
29 May 2003 | Delivered on: 11 June 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £13,266.53 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002). Fully Satisfied |
29 May 2003 | Delivered on: 11 June 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £4,059.03 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002). Fully Satisfied |
15 April 2003 | Delivered on: 2 May 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002 Secured details: 20 rents of £2,106.43 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in respect of "relevant charges". See the mortgage charge document for full details. Fully Satisfied |
26 March 2003 | Delivered on: 8 April 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002 Secured details: 20 rents of £1,229.51 each and any other amounts 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 rights title benefit and interest under or arising out of or in respect of "relevant charges" including all claims for damages and all other rights and remedies thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
24 November 1999 | Delivered on: 10 December 1999 Satisfied on: 16 May 2001 Persons entitled: Citibank Na as Agent and Trustee for the Finance Parties Classification: Composite debenture between the charging companies and citibank N.A. (the security trustee) Secured details: All present and future obligations and liabilities of the obligors (as defined) to any finance party (as defined) under each finance document (as defined) to which any obligor is a party. 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 |
27 February 2003 | Delivered on: 19 March 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £16,620.86 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
27 February 2003 | Delivered on: 19 March 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £3,597.55 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 19 March 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kimgdom PLC Classification: Assignment schedule entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £32,927.68 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 19 March 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002) Secured details: 20 rents of £13,826.14 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 13 March 2003 Satisfied on: 1 March 2017 Persons entitled: Louisville Investments Limited Classification: Rent security deposit deed 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 deposit the sum of £500,000. Fully Satisfied |
25 February 2003 | Delivered on: 6 March 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £3,822.17 and any other amounts due to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges (including but not limited to all claims for damages and all other rights and remedies in respect of the relevant charges) all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and service in respect of or relating to the relevant charges under the fco agreement (as defined in the master security assignment dated 6 august 2002) between between the company and the foreign and commonwealth office. Fully Satisfied |
18 February 2003 | Delivered on: 28 February 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £9,675.96 and any other amounts due or to become due from the company to the chargee. Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
18 February 2003 | Delivered on: 28 February 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: 20 rents of £8,996.89 and any other amounts due or to become due from the company to the chargee. Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 13 January 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or in resepct of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 13 January 2003 Satisfied on: 21 December 2011 Persons entitled: Ecs United Kingdom PLC Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 18 June 1997 Satisfied on: 29 July 2002 Persons entitled: Vodafone Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in respect of the service provider agreement dated 10TH june 1997 incouding any modifications to and replacements or renewals thereof any other agreeement or on any account whatsoever. Particulars: By way of fixed and floating charge all book debts and other debts including for full details of charged assets please refer to form 395 limited from time to time in the designated account (as defined). See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Termination of appointment of Salman Ali Agha as a director on 1 November 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr. Charles William Foster-Kemp as a director on 1 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Michael Charles Reinke as a director on 1 November 2023 (1 page) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
20 December 2022 | Satisfaction of charge 99 in full (1 page) |
20 December 2022 | Satisfaction of charge 101 in full (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 106 (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 102 (1 page) |
20 December 2022 | Satisfaction of charge 109 in full (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 98 (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 104 (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 110 (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 99 (1 page) |
20 December 2022 | Satisfaction of charge 98 in full (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 95 (1 page) |
20 December 2022 | Satisfaction of charge 106 in full (1 page) |
20 December 2022 | Satisfaction of charge 110 in full (1 page) |
20 December 2022 | Satisfaction of charge 104 in full (1 page) |
20 December 2022 | Satisfaction of charge 105 in full (1 page) |
20 December 2022 | Satisfaction of charge 95 in full (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 105 (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 101 (2 pages) |
20 December 2022 | Satisfaction of charge 112 in full (1 page) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 112 (2 pages) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 101 (2 pages) |
20 December 2022 | All of the property or undertaking no longer forms part of charge 109 (1 page) |
20 December 2022 | Satisfaction of charge 102 in full (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (59 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (58 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
7 July 2021 | Change of details for Centurylink Emea Holdings Limited as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Appointment of Mr Salman Ali Agha as a director on 30 June 2021 (2 pages) |
1 July 2021 | Appointment of Annette Murphy as a director on 30 June 2021 (2 pages) |
3 April 2021 | Resolutions
|
11 January 2021 | Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page) |
11 January 2021 | Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (54 pages) |
21 August 2020 | Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
21 August 2020 | Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
20 August 2020 | Registered office address changed from , 7th Floor 10 Fleet Place, London, EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 20 August 2020 (1 page) |
14 August 2020 | Change of details for Level 3 Emea Holdings Limited as a person with significant control on 12 February 2018 (2 pages) |
14 August 2020 | Director's details changed for Mr Michael Charles Reinke on 30 November 2018 (2 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (54 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Thomas Jennings as a director on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page) |
20 December 2018 | Termination of appointment of John Laurence Boutal as a director on 19 December 2018 (1 page) |
29 October 2018 | Appointment of Mr Michael Charles Reinke as a director on 28 October 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (49 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 January 2018 | Resolutions
|
24 November 2017 | Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (51 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (51 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Andrew Edward Crouch as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Andrew Edward Crouch as a director on 12 April 2017 (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (1 page) |
14 March 2017 | Satisfaction of charge 103 in full (1 page) |
14 March 2017 | Satisfaction of charge 107 in full (2 pages) |
14 March 2017 | Satisfaction of charge 108 in full (2 pages) |
14 March 2017 | Satisfaction of charge 100 in full (1 page) |
14 March 2017 | Satisfaction of charge 111 in full (1 page) |
14 March 2017 | Satisfaction of charge 100 in full (1 page) |
14 March 2017 | Satisfaction of charge 108 in full (2 pages) |
14 March 2017 | Satisfaction of charge 111 in full (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (1 page) |
14 March 2017 | Satisfaction of charge 107 in full (2 pages) |
14 March 2017 | Satisfaction of charge 103 in full (1 page) |
1 March 2017 | Satisfaction of charge 89 in full (1 page) |
1 March 2017 | All of the property or undertaking has been released from charge 3 (1 page) |
1 March 2017 | Satisfaction of charge 89 in full (1 page) |
1 March 2017 | Satisfaction of charge 15 in full (1 page) |
1 March 2017 | Satisfaction of charge 15 in full (1 page) |
1 March 2017 | All of the property or undertaking has been released from charge 3 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (60 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (60 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 October 2015 | Full accounts made up to 31 December 2014 (62 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (62 pages) |
11 June 2015 | Appointment of Mr John Laurence Boutal as a director on 10 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr John Laurence Boutal as a director on 10 June 2015 (2 pages) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 May 2015 | Appointment of Mr Andrew Edward Crouch as a director on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Andrew Edward Crouch as a director on 20 May 2015 (2 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
27 November 2014 | Solvency Statement dated 26/11/14 (1 page) |
27 November 2014 | Resolutions
|
27 November 2014 | Statement of capital on 27 November 2014
|
27 November 2014 | Statement by Directors (1 page) |
27 November 2014 | Statement of capital on 27 November 2014
|
27 November 2014 | Statement by Directors (1 page) |
27 November 2014 | Solvency Statement dated 26/11/14 (1 page) |
27 November 2014 | Resolutions
|
21 November 2014 | Satisfaction of charge 8 in full (2 pages) |
21 November 2014 | Satisfaction of charge 8 in full (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (66 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (66 pages) |
28 August 2014 | Termination of appointment of John Joseph Mccarthy as a secretary on 27 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Joseph Mccarthy as a secretary on 27 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Matthew Gutierrez as a director on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Matthew Gutierrez as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 April 2014 | Termination of appointment of James Heard as a director (1 page) |
1 April 2014 | Termination of appointment of James Heard as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (56 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (56 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of Richard Haywood as a director (1 page) |
21 May 2013 | Termination of appointment of Richard Haywood as a director (1 page) |
19 December 2012 | Group of companies' accounts made up to 31 December 2011 (66 pages) |
19 December 2012 | Group of companies' accounts made up to 31 December 2011 (66 pages) |
30 August 2012 | Company name changed global crossing (uk) telecommunications LIMITED\certificate issued on 30/08/12
|
30 August 2012 | Company name changed global crossing (uk) telecommunications LIMITED\certificate issued on 30/08/12
|
30 August 2012 | Change of name notice (2 pages) |
30 August 2012 | Change of name notice (2 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
9 May 2012 | Appointment of Mr. John Joseph Mccarthy as a secretary (1 page) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Mr. John Joseph Mccarthy as a secretary (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
4 November 2011 | Appointment of Mr James Barton Heard as a director (2 pages) |
4 November 2011 | Appointment of Mr James Barton Heard as a director (2 pages) |
3 November 2011 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
3 November 2011 | Termination of appointment of Edward Mccormack as a director (1 page) |
3 November 2011 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
3 November 2011 | Termination of appointment of John Mcshane as a director (1 page) |
3 November 2011 | Termination of appointment of Richard Atkins as a director (1 page) |
3 November 2011 | Termination of appointment of John Mcshane as a director (1 page) |
3 November 2011 | Appointment of Mr Richard Andrew Haywood as a director (2 pages) |
3 November 2011 | Termination of appointment of Richard Atkins as a director (1 page) |
3 November 2011 | Appointment of Mr Richard Andrew Haywood as a director (2 pages) |
3 November 2011 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
3 November 2011 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
3 November 2011 | Termination of appointment of Edward Mccormack as a director (1 page) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 112 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 112 (5 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (74 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (74 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 111 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 111 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 110 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 110 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 109 (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from , 5th Floor, 1 London Bridge, London, SE1 9BG on 15 March 2011 (1 page) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 108 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 108 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 107 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 107 (6 pages) |
10 January 2011 | Appointment of Mr. Dougald Macdonald Robinson as a director (2 pages) |
10 January 2011 | Appointment of Mr. Dougald Macdonald Robinson as a director (2 pages) |
7 January 2011 | Termination of appointment of Matthew Gutierrez as a director (1 page) |
7 January 2011 | Termination of appointment of Edward Higase as a director (1 page) |
7 January 2011 | Termination of appointment of Matthew Gutierrez as a director (1 page) |
7 January 2011 | Termination of appointment of Edward Higase as a director (1 page) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 106 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 106 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (74 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (74 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Termination of appointment of Niall Anderson as a director (1 page) |
15 April 2010 | Termination of appointment of Niall Anderson as a director (1 page) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
30 December 2009 | Termination of appointment of George Mcdevitt as a director (1 page) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (1 page) |
30 December 2009 | Termination of appointment of George Mcdevitt as a director (1 page) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (1 page) |
12 December 2009 | Group of companies' accounts made up to 31 December 2008 (77 pages) |
12 December 2009 | Group of companies' accounts made up to 31 December 2008 (77 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
29 October 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
29 October 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
19 May 2009 | Appointment terminate, secretary tracey michelle butterfill logged form (1 page) |
19 May 2009 | Appointment terminate, secretary tracey michelle butterfill logged form (1 page) |
19 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
19 December 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
19 December 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
28 November 2008 | Secretary appointed mr bernard william keogh (1 page) |
28 November 2008 | Secretary appointed mr bernard william keogh (1 page) |
28 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages) |
28 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
14 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
14 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (1 page) |
13 December 2007 | Group of companies' accounts made up to 31 December 2006 (73 pages) |
13 December 2007 | Group of companies' accounts made up to 31 December 2006 (73 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge, london, SE1 9BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
23 November 2006 | Group of companies' accounts made up to 31 December 2005 (77 pages) |
23 November 2006 | Group of companies' accounts made up to 31 December 2005 (77 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: centennium house, 100 lower thames street, london, EC3R 6DL (1 page) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Ad 31/12/04--------- £ si 1000@1 (2 pages) |
11 May 2005 | Ad 31/12/04--------- £ si 1000@1 (2 pages) |
11 May 2005 | Statement of affairs (9 pages) |
11 May 2005 | Statement of affairs (9 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
5 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
12 January 2005 | Auditor's resignation (2 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Auditor's resignation (2 pages) |
11 January 2005 | Particulars of mortgage/charge (19 pages) |
11 January 2005 | Particulars of mortgage/charge (19 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Memorandum and Articles of Association (6 pages) |
16 December 2004 | Memorandum and Articles of Association (6 pages) |
16 December 2004 | Resolutions
|
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (16 pages) |
23 November 2004 | Particulars of mortgage/charge (16 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Memorandum and Articles of Association (12 pages) |
2 November 2004 | Memorandum and Articles of Association (12 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (31 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (31 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (13 pages) |
2 June 2004 | Particulars of mortgage/charge (13 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | Location of register of members (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Full accounts made up to 31 December 2002 (32 pages) |
20 February 2004 | Full accounts made up to 31 December 2002 (32 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (2 pages) |
3 February 2004 | Particulars of mortgage/charge (2 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (19 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (19 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (2 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (2 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street, london, EC2A 2DZ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Particulars of mortgage/charge (11 pages) |
16 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (27 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (27 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: phoenix house, station hill, reading, berkshire RG1 1NB (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (11 pages) |
21 September 2002 | Particulars of mortgage/charge (11 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2000 (26 pages) |
5 June 2002 | Full accounts made up to 31 December 2000 (26 pages) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
22 March 2002 | Memorandum and Articles of Association (11 pages) |
22 March 2002 | Memorandum and Articles of Association (11 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
4 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Auditor's resignation (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Full accounts made up to 24 November 1999 (24 pages) |
4 September 2001 | Full accounts made up to 24 November 1999 (24 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounting reference date extended from 23/11/00 to 31/12/00 (1 page) |
6 August 2001 | Accounting reference date extended from 23/11/00 to 31/12/00 (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
20 December 2000 | Accounting reference date shortened from 24/11/99 to 23/11/99 (1 page) |
20 December 2000 | Accounting reference date shortened from 24/11/99 to 23/11/99 (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (4 pages) |
26 September 2000 | New director appointed (4 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
23 August 2000 | Accounting reference date extended from 24/11/00 to 31/12/00 (1 page) |
23 August 2000 | Accounting reference date extended from 24/11/00 to 31/12/00 (1 page) |
18 August 2000 | Delivery ext'd 3 mth 24/11/99 (2 pages) |
18 August 2000 | Delivery ext'd 3 mth 24/11/99 (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
17 January 2000 | Company name changed racal telecommunications LIMITED\certificate issued on 17/01/00 (3 pages) |
17 January 2000 | Company name changed racal telecommunications LIMITED\certificate issued on 17/01/00 (3 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 200 aldersgate street, london, EC1A 4HD (1 page) |
14 December 1999 | Location of register of members (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 200 aldersgate street london EC1A 4HD (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Location of register of members (1 page) |
10 December 1999 | Particulars of mortgage/charge (18 pages) |
10 December 1999 | Particulars of mortgage/charge (18 pages) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: western road, bracknell, berkshire, RG12 1RG (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: western road bracknell berkshire RG12 1RG (1 page) |
5 December 1999 | Declaration of assistance for shares acquisition (42 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Accounting reference date shortened from 31/03/00 to 24/11/99 (1 page) |
5 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Declaration of assistance for shares acquisition (42 pages) |
5 December 1999 | Accounting reference date shortened from 31/03/00 to 24/11/99 (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (22 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (22 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 25/04/99; no change of members (12 pages) |
18 May 1999 | Return made up to 25/04/99; no change of members (12 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 July 1998 | Return made up to 25/04/98; full list of members (13 pages) |
28 July 1998 | Return made up to 25/04/98; full list of members (13 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
7 April 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
12 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (1 page) |
8 August 1997 | Company name changed racal - br telecommunications li mited\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed racal - br telecommunications li mited\certificate issued on 11/08/97 (2 pages) |
18 June 1997 | Particulars of mortgage/charge (7 pages) |
18 June 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Return made up to 25/04/97; no change of members (11 pages) |
30 May 1997 | Return made up to 25/04/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed
|
27 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 25/04/96; change of members (7 pages) |
14 May 1996 | Return made up to 25/04/96; change of members (7 pages) |
17 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
17 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned;new director appointed (5 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned;new director appointed (3 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
1 February 1996 | Director resigned;new director appointed (3 pages) |
1 February 1996 | Director resigned;new director appointed (5 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: euston house, 24 eversholt street, london, NW1 1DZ (1 page) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Ad 27/11/95--------- £ si 99900@1 (3 pages) |
9 January 1996 | Ad 27/11/95--------- £ si 99900@1 (3 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Auditor's resignation (1 page) |
22 December 1995 | Company name changed br telecommunications LIMITED\certificate issued on 22/12/95 (4 pages) |
22 December 1995 | Company name changed br telecommunications LIMITED\certificate issued on 22/12/95 (4 pages) |
11 December 1995 | Ad 27/11/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Ad 27/11/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
11 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |
11 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (14 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
25 May 1994 | Nc inc already adjusted 29/03/94 (2 pages) |
25 May 1994 | Nc inc already adjusted 29/03/94 (2 pages) |
20 May 1994 | Resolutions
|
20 May 1994 | Resolutions
|
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
25 April 1990 | Incorporation (28 pages) |
25 April 1990 | Incorporation (28 pages) |