Sutton
SM2 5BN
Director Name | Mr Charles Bondi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Mr Kenneth Reid Ross |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1994) |
Role | Shipping Manage |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Kevin John Harding |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Dunbar Wharf Narrow Street London E14 8BB |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 1998) |
Role | Secretary |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Aage Thoen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 2004) |
Role | Chief Executive Officer |
Correspondence Address | Utsiktsvn 15 1369 Stabekk Norway |
Secretary Name | Mr David Stuart Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Terje Acshim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 2001(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Borgenveien 22b 0370 Oslo Foreign |
Director Name | Mr Simon Charles Grist Stevens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 January 2016) |
Role | Chief Ececutive Officer |
Country of Residence | England |
Correspondence Address | Flat 1 72 Philbeach Gardens London SW5 9EY |
Telephone | 020 77470500 |
---|---|
Telephone region | London |
Registered Address | 40 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £207,474 |
Net Worth | £4,936,987 |
Cash | £6,030 |
Current Liabilities | £428,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 15 February 1996 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title and interest in M.V."santos star",registered in the bahamas with official no.723511. Fully Satisfied |
---|---|
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 15 February 1996 Persons entitled: Midland Bank PLC Classification: General assignment Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title and interest; all monies arising out of M.V."santiago star"...........see form 395. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 15 February 1996 Persons entitled: Midland Bank PLC Classification: First priority bahamian statutory mortgage Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title and interest in M.V."santos star",registered in the bahamas with official no.723511. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 24 February 1996 Persons entitled: Midland Bank PLC Classification: First priority bahamian statutory mortgage Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title and interest in M.V. "santiago star",registered in the bahamas with official no.723504. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 15 February 1996 Persons entitled: Midland Bank PLC Classification: General agreement Secured details: The principal amount of us $6,175,000 and all other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title,interest and all monies.........in relation to M.V."santos star",including all freight/hire monies.........all policies of contracts and insurance.....etc. See form 395. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 15 February 1996 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: The principal amount of us $6,175,000 and other monies due from blue star line limited to the chargee pursuant to a loan agreement dated 7TH january 1993 (as defined). Particulars: All rights,title and interest in M.V."santiago star",registered in the bahamas with official no.723504. Fully Satisfied |
3 December 1998 | Delivered on: 15 December 1998 Satisfied on: 1 October 2001 Persons entitled: Credit Agricole Indosuez Classification: Account security deed Secured details: The loan (as defined) and all other monies due or to become due from the company to the chargee under the loan agreement (as defined). Particulars: The amount for the time being standing to the credit of the account no.0037675 215 0000 gbp to which a sum in sterling equivalent to us$2,250,000. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 9 March 2000 Persons entitled: Credit Agricole Indosuez Classification: Deed of covenant Secured details: The aggregate of (a) the loan interest thereon and on any sum of money due or to become due from the company to the chargee of which interest is stated in the loan agreement and (b) all such expenses,claims,liabilities and costs as are stated in the deed of covenant to be payable by the company to or recoverable from the company by the chargee. Particulars: The vessel "snow delta" registered at the port of nassau official no 723511 with all appurtenances,tackle spare parts engines fuel consumable or other stores see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 9 March 2000 Persons entitled: Credit Agricole Indosuez Classification: General assignment Secured details: The aggregate of (a) the loan and interest thereon due or to become due from the company to the chargee and interest on any unpaid interest thereon and on any other sums of money of which interest is stated in the loan facility agreement dated 25TH june 1996 as amended by side letters dated 8TH december 1997 and 31ST march 1998 and (b) all such expenses,claims,liabilities or other monies and stated in the deed of covenant collateral to the mortgage dated 3RD april 1998. Particulars: All rights and interest in the earnings in respect of the vessel "snow delta" and the insurances and any requistion compensation in respect of the vessel please refer to form 395 for full definitions. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 9 March 2000 Persons entitled: Credit Agricole Indosuez Classification: Bahamas first priority mortgage Secured details: All sums for the time being being and from time to time owing to the chargee on the account current between the company and the chargee including all monies due or to become due from the company to the chargee under a loan facility agreement dated 25TH june 1996 as amended by side letters dated 8TH december 1997 and 31ST march 1998 and under a deed of covenant collateral to the mortgage dated 3RD april 1998 and all other monies connected with or for the purpose of enforcing or attempting to enforce this security. Particulars: The vessel "snow delta" registered at the port of nassau under official no 723511 and her engines machinery boats tackle outfit spare gear and appurtenances. Fully Satisfied |
20 February 1997 | Delivered on: 7 March 1997 Satisfied on: 1 October 2001 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Seniorcreditors) Classification: Subordination agreement Secured details: All monies due or owing by the company and/or any of the other companies named therein to the senior creditors (as defined therein) under or in connection with the senior finance documents (as defined). Particulars: All payments in cash or in kind in respect of the subordinated debt (as defined therein), and any payment in respect of any security interest or under any guarantee thereunder and payments on account of the purchase or other acquisition thereof. See the mortgage charge document for full details. Fully Satisfied |
1 January 1993 | Delivered on: 11 January 1993 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Assignment of lessee's rebates Secured details: All monies due or to become due from the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties or any of them under this assignment and any of the other security documents (as defined). Particulars: All of the company's right title and interest in and to any and all proceeds of a charter by demise of the vessel "almeda star" see form 395 M67 for full details. Fully Satisfied |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 13 February 1998 Persons entitled: Banque Indosuez Classification: A first priority bahamian mortgage Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee to be payable by the company or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants. Particulars: The company's rights title and interest in the M.V. "snow delta" registered at the port of nassau in the name of the company on bahamian flag under official number 723511. see the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: Banque Indosuez Classification: A first priority bahamian mortgage Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee to be payable by the company or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants. Particulars: The companys rights title and interest in M.V. "trojan star" registered in the port of nassau in the name of the company of bahamian flag under official number 728105. see the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: Banque Indosuez Classification: A general assignment Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee collateral to a first preferred bahamian statutory mortgage bearing even date therewith to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed of covenants to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants. Particulars: The "assigned property" being the earnings, the insurances and the requisition compensation.. See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 13 February 1998 Persons entitled: Banque Indosuez Classification: A general assignment Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants dated 1ST july 1996 made between the company and the chargee collateral to a first preferred bahamian statutory mortgage bearing even date therewith to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed of covenants to indemnify the chargee whether actually or contingently, presently or in the future together with interest as provided in the loan agreement and the deed of covenants. Particulars: The "assigned property" being the earnings, the insurances and the requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: Banque Indosuez Classification: A deed of covenants Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants. Particulars: The motor vessel M.V. "trojan star" registered at the port of nassu in the name of the company on bahamian flag under official number 728105. see the mortgage charge document for full details. Fully Satisfied |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 13 February 1998 Persons entitled: Banque Indosuez Classification: A deed of covenants Secured details: (A) $15,000,000 united states dollars due or to become due from the company to the chargee pursuant to a loan agreement dated 25TH june, 1996 and (b) all other monies as are stated in the deed of covenants to be payable by the company to or recoverable from the company by the chargee or in respect of which the company agrees in the deed to indemnify the chargee whether actually or contingently, presently or in the future together with interest thereon as provided in the loan agreement and the deed of covenants. Particulars: The motor vessel M.V. "snow delta" registered at the port of nassau in the name of the company on bahamian flag under official number 728105. see the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: First priority bahamian statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee in respect of the principal, interest or otherwise in the manner and at the time set forth in the loan agreement and the deed of covenants and in order to secure the performance of all obligations of the mortgagor thereunder; the amount of principal, interest and all other moneys due at any given time being ascertainable by reference to the loan agreement and the deed of covenants and/or the books of account or other accounting records of the chargee. Particulars: All sixty-four sixty fourths shares in the vessel "snoe cape" and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: First priority bahamian statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee in respect of the principal, interest or otherwise in the manner and at the time set forth in the loan agreement and the deed of covenants and in order to secure the performance of all obligations of the mortgagor thereunder; the amount of principal, interest and all other moneys due at any given time being ascertainable by reference to the loan agreement and the deed of covenants and/or the books of account or other accounting records of the chargee. Particulars: All sixty-four sixty fourths shares in the vessel being "tudor star" and in her boats guns ammunition small arms and appurtenenances. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Assignment of insurances of M.V. "tudor star" Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All the assignor's right title and interest in and to the insurances. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings and time charter of M.V. "snow cape" Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All the assignor's right title and interest in and to:-(a) the charter including without limitation any moneys whatsoever payable to or on account of the assignor under the charter and all other rights powers and benefits whatsoever accruing to the assignor under the charter including (but without prejudice to the generality of the foregoing) all claims for damages in respect of any breach by the charterer of the charter and all powers to terminate the same;. See the mortgage charge document for full details. Fully Satisfied |
1 January 1993 | Delivered on: 11 January 1993 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Assignment of lessee's rebates Secured details: All monies due or to become due from the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties or any of them under this assignment and any of the other security documents (as defined). Particulars: All of tghe assignors right title and interest in and to any and all proceeds of a charter by demise of the vessel "avelona star" please see form 395 M66 for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings and time charter of M.V. "tudor star" Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All of the assignor's right title and interest in and to:- (a) the charter including without limitation any moneys whatsoever payable to or on account of the assignor under the charter and all other rights powers and benefits whatsoever accruing to the assignor under the charter including (but without prejudice to the generality of the foregoing) all claims for damages in respect of any breach by the charterer of the charter and all powers to terminate the same;. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: Assignment of insurnaces of M.V. "snow cape" Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All the assignor's right title and interest in and to the insurances. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of covenants Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All its right title and interest present and future in and to the vessel being "snow cape", the insurances and all benefits thereof (including claims of whatsoever nature and return of premiums), the earnings and requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 1 October 2001 Persons entitled: National Westminster Bank PLC Classification: Deed of covenants Secured details: (A) the aggregate of all moneys from time to time actually or contingently due or owing by the company to the chargee under the loan agreement, the assignment and the other security documents to which the company is a party; and (b) the aggregate of all moneys from time to time due or owing to the chargee under or pursuant to the other security documents (the "outstanding indebtedness"). Particulars: All its right title and interest present and future in and to the vessel being "tudor star", the insurances and all benefits thereof (including claims of whatsoever nature and return of premiums), the earnings and requisition compensation.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 12 January 1994 Satisfied on: 27 November 1995 Persons entitled: National Westminster Bank PLC Classification: A first priority bahamas statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee on an account current set forth in a guarantee dated 23/12/93 under a facility letter dated 23/12/93 and in a first priority deed of covenants of even date. Particulars: The motor vessel "africa star" registered in the name of the mortgagor under the flag of the commonwealth of the bahamas with official number 723510. Fully Satisfied |
23 December 1993 | Delivered on: 12 January 1994 Satisfied on: 27 November 1995 Persons entitled: National Westminster Bank PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee, the mortgage, this deed and the other security documents to which the company is a party (all as defined in the charge). Particulars: The vessel and the insurances & all benefits the earnings & requisition compensation (for full details refer to reverse of form M395 & continuation sheets). Fully Satisfied |
23 December 1993 | Delivered on: 12 January 1994 Satisfied on: 27 November 1995 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings Secured details: The outstanding indebtedness (as defined in the charge) to the chargee under the guarantee, this assignment and the other security documents (as defined therein). Particulars: All right title & interest to all freights, hire, passage moneys demurrage detention moneys etc. see the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 12 January 1994 Satisfied on: 27 November 1995 Persons entitled: National Westminster Bank PLC Classification: Assignment of insurances Secured details: The outstanding indebtedness (as defined in the charge) to the chargee under the guarantee, this assignment and other security documents (as defined therein). Particulars: All right title & interest in & to the insurances (as defined on the reverse of the form M395). Fully Satisfied |
23 December 1993 | Delivered on: 11 January 1994 Satisfied on: 15 July 1995 Persons entitled: Australia and New Zealand Banking Group Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the guarantee and deed of covenants dated 23RD december 1993. Particulars: All of the company's right title and interest in 64/64TH shares in the ship "avila star" official NO723512. Fully Satisfied |
23 December 1993 | Delivered on: 4 January 1994 Satisfied on: 15 July 1995 Persons entitled: Australia and New Zealand Banking Group Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the guarantee, this deed,the mortgage or any other security documents. Particulars: All of the company's right title and interest in 64 64TH shares in the ship "avila star" official no.723512 (The"vessel") and each charter or other contract for the employment of the vessel. See the mortgage charge document for full details. Fully Satisfied |
22 May 1992 | Delivered on: 4 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due from the company to national westminster bank PLC, as security trustee for the secured parties (as defined) and to the co-ordinator, the lenders and the other beneficiaries (as defined) pursuant to the security documents (as defined in the deed). Particulars: (For full details see form 395 tc ref: M9). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 September 2021 | Delivered on: 12 October 2021 Persons entitled: Credit Suisse Ag - Paradeplatz 8, 8001 Zurich, Switzerland Classification: A registered charge Particulars: Not applicable. Outstanding |
19 January 1999 | Delivered on: 6 February 1999 Persons entitled: Albion Reefers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 19TH january 1999. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital and intellectual property rights. Outstanding |
5 February 2021 | Change of details for Kristian Siem as a person with significant control on 30 June 2020 (2 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
20 May 2019 | Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages) |
17 December 2018 | Satisfaction of charge 35 in full (1 page) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 June 2018 | Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Charles Bondi on 15 June 2018 (2 pages) |
20 December 2017 | Cessation of Siem Shipping Inc. as a person with significant control on 15 February 2017 (1 page) |
20 December 2017 | Notification of Kristian Siem as a person with significant control on 15 February 2017 (2 pages) |
20 December 2017 | Notification of Kristian Siem as a person with significant control on 15 February 2017 (2 pages) |
20 December 2017 | Cessation of Siem Shipping Inc. as a person with significant control on 15 February 2017 (1 page) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
1 December 2017 | Registered office address changed from 30 Charles Ii Street 3rd Floor London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 30 Charles Ii Street 3rd Floor London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Kenneth Ross as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Charles Bondi as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Terje Acshim as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Terje Acshim as a director on 30 September 2014 (1 page) |
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 January 2010 | Director's details changed for Terje Acshim on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon Charles Grist Stevens on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Terje Acshim on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Simon Charles Grist Stevens on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
11 December 2008 | Location of register of members (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
10 December 2008 | Director's change of particulars / simon stevens / 19/08/2008 (1 page) |
10 December 2008 | Director's change of particulars / simon stevens / 19/08/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 30 charles ii street 3RD floor london SW1Y 4AE (1 page) |
18 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members
|
22 December 2005 | Return made up to 08/12/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 08/12/04; full list of members
|
30 November 2004 | Return made up to 08/12/04; full list of members
|
5 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
4 May 2004 | Company name changed albion reefer trading LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed albion reefer trading LIMITED\certificate issued on 04/05/04 (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 saint johns lane london EC1M 4BS (1 page) |
16 December 2003 | Return made up to 08/12/03; full list of members
|
16 December 2003 | Return made up to 08/12/03; full list of members
|
30 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 16 theberton street islington london N1 0QX (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
20 February 2002 | Return made up to 08/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 08/12/01; full list of members (7 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 16 st johns lane london EC1M 4AF (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
20 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
15 December 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1998 | Particulars of mortgage/charge (7 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Particulars of mortgage/charge (7 pages) |
20 April 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Particulars of mortgage/charge (5 pages) |
20 April 1998 | Particulars of mortgage/charge (5 pages) |
20 April 1998 | Particulars of mortgage/charge (7 pages) |
20 April 1998 | Particulars of mortgage/charge (4 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
27 February 1998 | Company name changed blue star reefers LIMITED\certificate issued on 27/02/98 (2 pages) |
27 February 1998 | Company name changed blue star reefers LIMITED\certificate issued on 27/02/98 (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
30 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Memorandum and Articles of Association (8 pages) |
5 March 1997 | Memorandum and Articles of Association (8 pages) |
13 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
13 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (11 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Return made up to 08/12/95; full list of members (14 pages) |
13 December 1995 | Return made up to 08/12/95; full list of members (14 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 January 1992 | Company name changed expecteasy LIMITED\certificate issued on 08/01/92 (2 pages) |
7 January 1992 | Company name changed expecteasy LIMITED\certificate issued on 08/01/92 (2 pages) |
10 December 1991 | Incorporation (9 pages) |
10 December 1991 | Incorporation (9 pages) |