London
SW1W 0HH
Secretary Name | George Nicholas Georgiou |
---|---|
Status | Closed |
Appointed | 08 October 2012(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 12 Hobart Place London SW1W 0HH |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Jonathan David D`Urban Palmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 1998) |
Role | Chief Executive |
Correspondence Address | PO Box 31884 Smb Grand Cayman Cayman Islands Foreign |
Secretary Name | John Bertram Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 12 Bavant Road Preston Brighton East Sussex BN1 6RD |
Director Name | Kenneth James Griffin |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 214 Cyncoed Road Cyncoed Cardiff CF2 6RS Wales |
Director Name | Mr Eivind Askheim Eriksen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | Ridgeway 28 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | Bruce John Middleton Pugsley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Clarendon Gardens Tunbridge Wells Kent TN2 5LA |
Director Name | David Hunter Tongue |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Marine Engineer |
Correspondence Address | Pippen Watersplash Lane Cheapside Ascot Berkshire SL5 7QR |
Director Name | Craig Patrick Neenan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Financial Director |
Correspondence Address | Tanglewood 36 Mill Lane Yateley Camberley Surrey GU17 7TN |
Director Name | Roland Anthony Swain |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 1997) |
Role | Commercial Director |
Correspondence Address | 25 Beaufort Avenue Leamington Spa Warwickshire CV32 7TB |
Director Name | Goksen Mehmet |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 October 2009) |
Role | Chartering Sale & Purchase Dir |
Correspondence Address | 99 Southview Drive South Woodford London E18 1NR |
Director Name | Mr Roger Charles Holt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1997) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Russets Ridgeway Pyrford Woking Surrey GU22 8PN |
Secretary Name | Lawrence David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 4 Birch Grove Banchory Kincardineshire AB31 5RG Scotland |
Director Name | Mr John Patrick Love |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 1997(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walled Garden Church Path Ipplepen Devon TQ12 5RZ |
Director Name | Stephen Bruce Gilbert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2000) |
Role | Insurance Executive |
Correspondence Address | 32 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Miles Douglas Holland Martin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1998) |
Role | Personnel Director |
Correspondence Address | 14 Somerset Road Brentford Middlesex TW8 8BX |
Secretary Name | Lisbeth Petterson |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 18 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Marc Jeremy Thomas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | PO Box 30130 Smb Grand Cayman Foreign Cayman Islands |
Director Name | Knut Magnus Mathiassen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 April 1999(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 67 Queens Gate Mews London SW7 5QN |
Director Name | Mr David Hunter Tongue |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Biferton Four Elms Road Edenbridge Kent TN8 6AG |
Secretary Name | Adrian Frank Watcham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Wardsdown Flimwell Wadhurst East Sussex TN5 7NN |
Secretary Name | Michael Alan Balfour |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Penryn High Street, Flimwell Wadhurst East Sussex TN5 7PB |
Secretary Name | Michael Alan Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Penryn High Street, Flimwell Wadhurst East Sussex TN5 7PB |
Director Name | Peter Alfred Holding |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 May 2009) |
Role | Shipping Manager |
Correspondence Address | 17 St Georges Close Heybridge Basin Maldon Essex CM9 4RZ |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2004) |
Role | Accountant |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Christoph Egon Ludolf Toepfer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2007(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 56 Elm Park Road London SW3 6AU |
Secretary Name | Mr Owen Paul McHugh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2009) |
Role | Solicitor |
Correspondence Address | 120 Tivoli Court Rotherhithe Street London SE16 5UD |
Director Name | Mr Martin Peter Berger Benny |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2012) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Adamantios Tomazos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 2009) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Secretary Name | Mr Martin Benny |
---|---|
Status | Resigned |
Appointed | 02 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Constantine Michael Logothetis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13/14 Hobart Place Hobart Place London SW1W 0HH |
Director Name | Achim Boehme |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2012(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 July 2020) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 12 Hobart Place London SW1W 0HH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 13/14 Hobart Place Hobart Place London SW1W 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
620.3k at £1 | Pacific Wave International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,949,825 |
Cash | £3,961 |
Current Liabilities | £60,039,612 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Second priority shares charge Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the original shares being the shares in allocean shipping (UK) limited, any shares and any derivative assets, see image for full details. Fully Satisfied |
---|---|
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Second priority shares charge Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the original shares being the shares in sino offshore limited, any shares and any derivative assets, see image for full details. Fully Satisfied |
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Share charge Secured details: All monies due or to become due from the company and the other security parties or any of them to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the original shares being the shares in sino offshore limited, any shares and any derivative assets, see image for full details. Fully Satisfied |
16 December 2008 | Delivered on: 23 December 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Second priority tripartite assignment Secured details: All monies due or to become due from allocean shipping (UK) limited and the other security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The owner’s assigned property being the assigned contracts rights, the earnings, the insurances and any requisition compensation in relation to the british flag vessel msc acapulco official no 913115, see image for full details. Fully Satisfied |
28 July 2008 | Delivered on: 5 August 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordland Ag Classification: A shares charge Secured details: All monies due or to become due from the company and the other security parties to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title, benefit and interest in and to the original shares and any derivative assets see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 1 July 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: A tripartite assignment Secured details: All monies due or to become due from the owner the security parties or any of them have to the security trustee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests to the owner's assigned property. Fully Satisfied |
22 February 2008 | Delivered on: 6 March 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (The Security Trustee) Classification: Insurance policy assignment Secured details: All monies due or to become due from the assignors and the other security parties or any of them to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests of every kind in or in connection with the insurance rights or in relation or in connection with the policy being the purchasers interests insurance policy in respect of the ships with cover note number LHO849856 dated 15/02/2008 see image for full details. Fully Satisfied |
2 July 2007 | Delivered on: 20 July 2007 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Shares charge Secured details: All monies due or to become due from allocean finance UK limited, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shared neing all issued shares in allocean finance (UK) limited and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
3 July 2007 | Delivered on: 20 July 2007 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Shares charge Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares being all issued shares in allocean shipping (UK) limited and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
5 January 2007 | Delivered on: 22 January 2007 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: A second priority tripartite assignment Secured details: All monies due or to become due from allocean charters 3 limited to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93. Particulars: All the companys interests in the insurances and all benefits relating to safiye sultan. Fully Satisfied |
5 January 2007 | Delivered on: 22 January 2007 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: A first priority charterer's earnings account assignment Secured details: All monies due or to become due from allocean charters 3 limited or the charterer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the account. See the mortgage charge document for full details. Fully Satisfied |
5 January 2007 | Delivered on: 22 January 2007 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: A second priority chaterer's earnings account assignment Secured details: All monies due or to become due from allocean charters 3 limited or the charterer under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the account. See the mortgage charge document for full details. Fully Satisfied |
5 January 2007 | Delivered on: 22 January 2007 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: A first priority tripartite assignment Secured details: All monies due or to become due from allocean charters 3 limited to the chargee or any other creditor party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property. See the mortgage charge document for full details. Fully Satisfied |
28 November 2006 | Delivered on: 14 December 2006 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (Security Trustee) Classification: A second priority shares charge Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details. Fully Satisfied |
28 November 2006 | Delivered on: 14 December 2006 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (Security Trustee) Classification: A shares charge Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. 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 |
28 November 2006 | Delivered on: 14 December 2006 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (Security Trustee) Classification: A shares charge Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details. Fully Satisfied |
28 November 2006 | Delivered on: 14 December 2006 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (Security Trustee) Classification: A shares charge Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details. Fully Satisfied |
28 November 2006 | Delivered on: 14 December 2006 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (The Security Trustee) Classification: A second priority shares charge Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details. Fully Satisfied |
28 November 2006 | Delivered on: 14 December 2006 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag (The Security Trustee) Classification: A second priority shares charge Secured details: All monies due or to become due from the company to the creditor parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the original shares and any shares and any derivative assets. See the mortgage charge document for full details. Fully Satisfied |
22 June 2006 | Delivered on: 11 July 2006 Satisfied on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee Classification: Manager's undertaking letter Secured details: All monies due or to become due from allocean charters 2 limited the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interst in the insurances on the ship mv ocean primus, registration number 734747,. see the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93. Particulars: All the companys interest in the insurances and all benefits relating to ub prestige. Fully Satisfied |
22 June 2006 | Delivered on: 6 July 2006 Satisfied on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Assignment agreement Secured details: All monies due or to become due from the company and allocean charters 2 limited, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All freight hire and other amounts relating to m v ocean primus, all damages and all other rights,. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 5 July 2005 Satisfied on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Approved manager's undertaking letter Secured details: All monies due or to become due from the company the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest of the company in the insurances on the vessel (and all benefits of such insurances including all claims of whatsoever nature and return of premiums). See the mortgage charge document for full details. Fully Satisfied |
8 June 2005 | Delivered on: 23 June 2005 Satisfied on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Manager's undertaking Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the insurances on the vessel. See the mortgage charge document for full details. Fully Satisfied |
14 June 2005 | Delivered on: 24 June 2005 Satisfied on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Manager's undertaking Secured details: All monies due or to become due from the borrower, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the insurances on the vessel. See the mortgage charge document for full details. Fully Satisfied |
21 July 2004 | Delivered on: 29 July 2004 Satisfied on: 17 May 2007 Persons entitled: Nordea Bank Finland PLC Classification: A shares charge Secured details: All monies due or to become due from the company to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares, any shares (other than the original shares) and any derivative assets and all rights, title, benefit and interests in or in connection with the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
1 December 2003 | Delivered on: 5 December 2003 Satisfied on: 15 August 2008 Persons entitled: Carolita Shipping Limited Classification: Supplemental deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future in to and under the time in respect of M.V. haul treasure. See the mortgage charge document for full details. Fully Satisfied |
1 December 2003 | Delivered on: 5 December 2003 Satisfied on: 15 August 2008 Persons entitled: Maritita Shipping Limited Classification: Supplemental deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future in to and under the the time charter in respect of M.V. haul trove. See the mortgage charge document for full details. Fully Satisfied |
14 October 2003 | Delivered on: 31 October 2003 Satisfied on: 15 August 2008 Persons entitled: J.P. Morgan Institutional Services Australia Limited Classification: A shares charge Secured details: All moneys due or to become due from the company to the chargee or a bridge lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
20 March 2000 | Delivered on: 4 April 2000 Satisfied on: 15 August 2008 Persons entitled: Carolita Shipping Limited Classification: Deed of general assignment Secured details: All monies due or to become due from the company to the chargee under a bareboat charter agreement dated 4 september 1998 (as amended by an addendum no. 1 dated 5 may 1999 and as further amended by an addendum no. 2 dated 20 march 2000); the said general assignment; and the notices of assignment and aknowledgements thereof. Particulars: All right title and interest ina nd to a time charter dated 20 march 2000 in respect of the vessel names "haul carolita". See the mortgage charge document for full details. Fully Satisfied |
20 March 2000 | Delivered on: 4 April 2000 Satisfied on: 15 August 2008 Persons entitled: Martita Shipping Limited Classification: Deed of general assignment Secured details: All monies due or to become due from the company to the chargee under a bareboat charter agreement dated 15 december 1998 (as amended by an addendum no. 1 dated 26 march 1999 and as further amended by an addendum no. 2 dated 20 march 2000); the said general assignment; and the notices of assignment and aknowledgements thereof. Particulars: All right title and interest in and to a time charter dated 20 march 2000 in respect of the vessel to be named "haul martita". See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All 64/64 shares in the bahamian flag vessel"ub prestige". Fully Satisfied |
4 November 1997 | Delivered on: 5 November 1997 Satisfied on: 11 October 2001 Persons entitled: Burford Investment Company Limited Classification: Rent deposit deed Secured details: The performance of the covenants due from the company to the chargee under the warranty on the part of the company under the lease or this deed. Particulars: The deposit sum being £16,445. Fully Satisfied |
13 July 1995 | Delivered on: 26 July 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority norwegian international ship register mortgage Secured details: 25,300,000 united states dollars and all other monies due or to become due from the company to the chargee under or pursuant to a loan facility agreement dated 5TH july 1994 as amended by a first supplement dated 27TH september 1994 and a second supplement thereto dated 10TH may 1995 and any of the security documents. Particulars: All of the company's 100/100 shares in the M.V. "ub prince" (the "vessel"). See the mortgage charge document for full details. Fully Satisfied |
13 July 1995 | Delivered on: 19 July 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretianary facility of up to us$ 8,000,000 and all monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 5TH july 1994 and any of the security documents (as defined). Particulars: The earnings; the insurances; the requisition compensation; and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 6 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority norwegian international ship register mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: The maximum principal amount of up to us$25,300,000 and all other sums due or to become due from the company to the chargee under a loan facility agreement dated 5 july 1994 as amended by a first supplement dated 27 september 1994 and second supplement thereto dated 10 may 1995 and any of the security documents (as defined). Particulars: All of the companys 100/100 shares in the mv duke. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: Deed of covenants Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of :- the ship being the M.V. "ub pride" registered in the company's name under bahamian flag at the port of nassau with official number 715412 and all requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: Deed of covenants Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all further sums due and owing from the company to the chargee under or pursuant to a loan facility dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of :- the ship being the M.V. "prelude" registered in the company's name under bahamian flag at the port of nassau with the official number 715275 and all requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: Deed of covenants Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees absolutely to the bank all of its right, title and interest in, to and all the benefit of :- the ship being the M.V. "parade" registered in the company's name under bahamian flag at the port of nassau with official number 711183 and all requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of ;- the earnings, the insurances, the requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of ;- the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All 64/64 shares in the bahamian flag vessel "ub pioneer". Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The company assigns and agrees to assign absolutely to the bank all of its right, title and interest in, to and all the benefit of ;- the earnings, the insurances, all requisition compensation and any proceeds of the forgoing. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority bahamian statutory mortgage Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: All of the company's 64/64TH shares in the M.V. "ub parade" registered in the company's name under bahamian flag at the port of nassau with official number 711183 and in her boats, guns, ammunition, small arms and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority bahamian statutory mortgage Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents. Particulars: All of the company's 64/64TH shares in the M.V. "ub pride" registered in the company's name under bahamian flag at the port of nassau with official number 715412 and in her boats, guns, ammunition, small arms and appurtenances. Fully Satisfied |
12 May 1995 | Delivered on: 1 June 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority bahamian statutory mortgage Secured details: The maximum principal amount of up to us$ 15,000,000 and a further discretionary facility of up to us$ 8,000,000 and all other sums due and owing from the company to the chargee under or pursuant to a loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: All the company's 64/64TH shares in the M.V. "ub prelude" registered in the company's name under bahamian flag at the port of nassau with official number 715275 and in her boats, guns, ammunition, small arms and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
9 March 1995 | Delivered on: 17 March 1995 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: Debenture Secured details: Us$1,500,000 due from ugland finance limited to the chargee under an overdraft facility agreement dated 9TH february 1995 together with all sums due from the company pursuant to a guarantee dated 9TH march 1995 and all other monies due on any account whatsoever. Particulars: Floating charge over all undertaking property and assets present and future including goodwill. Fully Satisfied |
1 December 1994 | Delivered on: 23 December 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First norwegian international ship registry mortgage which was executed outside the united kingdom over property situated outside the united kingdom Secured details: The maximum principal amount of us $25,300,000 and all other monies due or to become due from the company to the chargee under the loan facility agreement, the supplemental agreement and any of the security documents (as defined). Particulars: Mv ub polaris signal letters LAVK4 and all insurances. See the mortgage charge document for full details. Fully Satisfied |
1 December 1994 | Delivered on: 23 December 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First norwegian international ship registry mortgage which was executed outside the united kingdom over property situated outside the united kingdom Secured details: The maximum principal amount of us $25,300,000 and all other monies due or to become due from the company to the chargee pursuant to the loan facility agreement, the supplemental agreement and any of the security documents (as defined). Particulars: M.V. ub panther signal letters LAP Z2 and all insurances. See the mortgage charge document for full details. Fully Satisfied |
1 December 1994 | Delivered on: 9 December 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us $23,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan facility agreement dated 5TH july 1994 as supplemented by an agreement dated 27TH september 1994 and any of the security documents (as defined). Particulars: All of its right, title and interest in to and all the benfits of:- the earnings, the insurances. See the mortgage charge document for full details. Fully Satisfied |
1 December 1994 | Delivered on: 9 December 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us $23,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan facility agreement dated 5TH july 1994 as supplemented by an agreement dated 27TH september 1994 and any of the security documents (as defined). Particulars: All right, title and interest in, to and all the benefit of:- the earnings, insurances. See the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority deed of covenants Secured details: The maximum principal amount of up to us $23,000,000 and other monies due from the company to the chargee under the terms of a loan agreement dated 5TH july 1994 and any of the security documents (as defined). Particulars: All the company`s right titlw and interest in the ship M.V. "ub pioneer"reg: in the port of nassau. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S- Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All present and future interest in the insurances and all benefits relating to "ub pioneer". Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority deed of covenants Secured details: The maximum principal amount of up to us $23,000,000 and other monies due from the company to the chargee under the terms of the loan facility agreement dated 5TH july 1994 and any of the security documents (as defined). Particulars: All the company`s right title and interest in the ship M.V. "ub prestige" reg: in the port of nassau official no: "715233". see the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First bahamian mortgage Secured details: The maximum principal amount of up to us $23,000,000 and other monies duefrom the company to the chargee on an account current under the terms of the loan agreement dated 5TH july 94 and any of the security documents (as defined). Particulars: All the company`s right title and interest in the M.V. "ub prestige" reg; at the port of nassau official no; "715233". see the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: Ub prestige official no. 715233 and the earnings, insurances, any requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: Ub premier official no 399857 and the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority deed of covenants Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: The ub premier official no. 399857 and any owners requisition compensation. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First bahamian mortgage Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee on an account current under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: All right title and interest in ub premier official no.399857. See the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: Ub prosper official no 715226 and all earnings, insurances, requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First priority deed of covenants Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: Ub prosper official no 715226 and any owners requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First bahamian mortgage Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee on an account current under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: All right title and interest in the mv ub prosper official no. 715226. see the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: General assignment Secured details: The maximum principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: Ub pioneer official no. 711172 and the earnings, the insurances, all requisition compensation and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from interced 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All 64/64 shares in the bahamian flag vessel "ub propsper". Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: First bahamian mortgage Secured details: The maximun principal amount of up to us$ 23,000,000 and all other monies due or to become due from the company to the chargee on an account current under the the terms of the loan agreement dated 5 july 1994 and any of the security documents (as defined). Particulars: All right title and interest in the mv ub pioneer official NO711172. Fully Satisfied |
5 July 1994 | Delivered on: 22 July 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: Loan facility agreement Secured details: All monies due or to become due from ugland finance limited to the chargee not exceeding usd 23,000,000 under the terms of the agreement and any of the security documents (as defined). Particulars: All right title and interest present and future in the respective operating accounts anfd the earnings account. See the mortgage charge document for full details. Fully Satisfied |
5 July 1994 | Delivered on: 22 July 1994 Satisfied on: 8 June 2001 Persons entitled: Den Norske Bank As Classification: Loan facility agreement Secured details: All monies due or to become due from ugland finance limited not exceeding usd 23,000,000 under the terms of the agreement and any of the security documents (as defined). Particulars: All right title and interest present and future in the respective operating accounts and the earnings account. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited. Classification: First statutory mortgage. Secured details: All moneys due or to become due from the company to aou trading limited under or pursuant to the terms of a purchase agreement dated 21ST october 1993 and/or this charge. Particulars: All the company's 64/64 shares in the bahamian flag vessel "ub prosper". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited, Classification: First statutory mortgage. Secured details: All moneys due or to become due from the company to aou trading limited under or pursuant to the terms of a purchase agreement dated 21ST october 1993,and/or this charge. Particulars: All the company's 64/64TH share in the bahamian flag vessel "ub pioneer". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies dur from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquistion agreement dated 21/10/93. Particulars: All the companys interest and all benefits relating to ub prelude. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an acqusition agreement dated 21/10/93. Particulars: All the companys interests and all benefits relating to ub parade. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93. Particulars: All the companys interests and all benefits relating to ub premier. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93. Particulars: All the companys interest and all benefits relating to ub progress. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93. Particulars: All the company interests and all benefits relating to safiye sultan. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All present and future interest in the insurances and all benefits relating to "ub prosper". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B. shipping limited to the chargee on an account current and under an acquisition agreement dated 21/10/93. Particulars: All the companys interests and all benefits relating to ub prestige. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current under an acquisition agreement dated 21/10/93. Particulars: All the companys interests in the insurances and all benefits relating to ub pioneeer. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: All present and future interest in the insurances and all benefits. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: All present and future interest in the insurances and all benefits. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "safiye sultan". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "ub premier". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "ub parade". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "ub prestige". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "ub progress". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "ub prelude". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All 64/64 shares in the bahamian flag vessel "ub pride". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Aou Trading Limited Classification: First statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under an agreement dated 21/10/93. Particulars: 64/64 shares in the bahamian flag vessel "ub pride". Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.b shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93. Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub prelude. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93. Particulars: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93. Particulars: All the companys interest in the insurances and all the benefit relating to ub premier. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from U.B.shipping limited formerly known as intercede 1037 limited to the chargee on an account current and under the loan agreement DATED21/10/93. Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub progress. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.b shipping limited to the chargee on an account current and under the loan agreement dated 21/10/93. Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub premier. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93. Particulars: All the companys interests in the insurances and all benefits relating to ub progress. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93. Particulars: All the companys 64/64TH shares in the bahamian flag vessel ub parade. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenants Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93. Particulars: All the companys interest and all benefits relating to ub parade. Fully Satisfied |
5 February 2010 | Delivered on: 18 February 2010 Satisfied on: 29 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Shares charge Secured details: All monies due or to become due from the company, the borrower and the other secured parties or any of them to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares and any derivative assets see image for full details. Fully Satisfied |
9 June 2009 | Delivered on: 17 June 2009 Satisfied on: 25 October 2013 Persons entitled: A M Nomikos & Son (UK) Limited Classification: Rent deposit agreement 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: £47098.54 deposited see image for full details. Fully Satisfied |
16 December 2008 | Delivered on: 6 January 2009 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: A second priority tripartite assignment Secured details: All monies due or to become due from the owner and the other security parties or any of them to the benficiary on any account whatsoever. Particulars: All rights and interests the charterer has to,in or in connection with the chaterer's assigned property see image for full details. Fully Satisfied |
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: First priority accounts assignment Secured details: All monies due or to become due from the company and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in relation to the accounts being the 2 accounts numbered 44872001 and 44872003 and in particular to the credit balances on the accounts, see image for full details. Fully Satisfied |
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 22 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Second priority shares charge Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the original shares being the shares in allocean finance (UK) limited, any shares and any derivative assets, see image for full details. Fully Satisfied |
15 December 2008 | Delivered on: 29 December 2008 Satisfied on: 29 October 2013 Persons entitled: Hsh Nordbank Ag Classification: Second priority shares charge Secured details: All monies due or to become due from the company, the guarantors and the other security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the original shares being the shares in allocean shipping (singapore) pte. LTD, any shares and any derivative assets, see image for full details. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Second statutory mortgage Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21/10/93. Particulars: All the companys 64/64TH shares in the bahamian flag vessel safiye sultan. Fully Satisfied |
16 November 1993 | Delivered on: 27 November 1993 Satisfied on: 8 June 2001 Persons entitled: Andreas Ugland & Sons a/S Classification: Deed of covenant Secured details: All monies due from intercede 1037 limited now known as U.B.shipping limited to the chargee on an account current and under a loan agreement dated 21ST october 1993. Particulars: All present and future interest in the insurances and all benefits relating to "ub pride". Fully Satisfied |
13 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2023 | Notification of Lomar Twilight Limited as a person with significant control on 31 December 2022 (2 pages) |
26 May 2023 | Withdrawal of a person with significant control statement on 26 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
29 December 2022 | Group of companies' accounts made up to 31 December 2021 (23 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
10 January 2022 | Group of companies' accounts made up to 31 December 2020 (23 pages) |
14 June 2021 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Termination of appointment of Achim Boehme as a director on 25 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 November 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (20 pages) |
19 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
4 October 2016 | Termination of appointment of Constantine Michael Logothetis as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Constantine Michael Logothetis as a director on 3 October 2016 (1 page) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 June 2015 | Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014 (2 pages) |
28 July 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
28 July 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 October 2013 | Satisfaction of charge 100 in full (6 pages) |
29 October 2013 | Satisfaction of charge 100 in full (6 pages) |
29 October 2013 | Satisfaction of charge 105 in full (6 pages) |
29 October 2013 | Satisfaction of charge 105 in full (6 pages) |
25 October 2013 | Satisfaction of charge 104 in full (3 pages) |
25 October 2013 | Satisfaction of charge 104 in full (3 pages) |
22 October 2013 | Satisfaction of charge 101 in full (6 pages) |
22 October 2013 | Satisfaction of charge 82 in full (6 pages) |
22 October 2013 | Satisfaction of charge 98 in full (6 pages) |
22 October 2013 | Satisfaction of charge 99 in full (6 pages) |
22 October 2013 | Satisfaction of charge 95 in full (6 pages) |
22 October 2013 | Satisfaction of charge 90 in full (6 pages) |
22 October 2013 | Satisfaction of charge 94 in full (6 pages) |
22 October 2013 | Satisfaction of charge 86 in full (6 pages) |
22 October 2013 | Satisfaction of charge 94 in full (6 pages) |
22 October 2013 | Satisfaction of charge 95 in full (6 pages) |
22 October 2013 | Satisfaction of charge 83 in full (6 pages) |
22 October 2013 | Satisfaction of charge 87 in full (6 pages) |
22 October 2013 | Satisfaction of charge 93 in full (6 pages) |
22 October 2013 | Satisfaction of charge 99 in full (6 pages) |
22 October 2013 | Satisfaction of charge 97 in full (6 pages) |
22 October 2013 | Satisfaction of charge 93 in full (6 pages) |
22 October 2013 | Satisfaction of charge 82 in full (6 pages) |
22 October 2013 | Satisfaction of charge 96 in full (6 pages) |
22 October 2013 | Satisfaction of charge 91 in full (6 pages) |
22 October 2013 | Satisfaction of charge 92 in full (6 pages) |
22 October 2013 | Satisfaction of charge 97 in full (6 pages) |
22 October 2013 | Satisfaction of charge 98 in full (6 pages) |
22 October 2013 | Satisfaction of charge 85 in full (6 pages) |
22 October 2013 | Satisfaction of charge 89 in full (6 pages) |
22 October 2013 | Satisfaction of charge 103 in full (6 pages) |
22 October 2013 | Satisfaction of charge 83 in full (6 pages) |
22 October 2013 | Satisfaction of charge 84 in full (6 pages) |
22 October 2013 | Satisfaction of charge 89 in full (6 pages) |
22 October 2013 | Satisfaction of charge 88 in full (6 pages) |
22 October 2013 | Satisfaction of charge 91 in full (6 pages) |
22 October 2013 | Satisfaction of charge 103 in full (6 pages) |
22 October 2013 | Satisfaction of charge 85 in full (6 pages) |
22 October 2013 | Satisfaction of charge 92 in full (6 pages) |
22 October 2013 | Satisfaction of charge 81 in full (6 pages) |
22 October 2013 | Satisfaction of charge 86 in full (6 pages) |
22 October 2013 | Satisfaction of charge 96 in full (6 pages) |
22 October 2013 | Satisfaction of charge 102 in full (6 pages) |
22 October 2013 | Satisfaction of charge 90 in full (6 pages) |
22 October 2013 | Satisfaction of charge 87 in full (6 pages) |
22 October 2013 | Satisfaction of charge 102 in full (6 pages) |
22 October 2013 | Satisfaction of charge 101 in full (6 pages) |
22 October 2013 | Satisfaction of charge 81 in full (6 pages) |
22 October 2013 | Satisfaction of charge 84 in full (6 pages) |
22 October 2013 | Satisfaction of charge 88 in full (6 pages) |
24 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
24 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Appointment of George Nicholas Georgiou as a director (2 pages) |
9 October 2012 | Appointment of George Nicholas Georgiou as a director (2 pages) |
8 October 2012 | Appointment of George Nicholas Georgiou as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Martin Benny as a director (1 page) |
8 October 2012 | Termination of appointment of Martin Benny as a director (1 page) |
8 October 2012 | Termination of appointment of Martin Benny as a secretary (1 page) |
8 October 2012 | Appointment of Achim Boehme as a director (2 pages) |
8 October 2012 | Termination of appointment of Martin Benny as a secretary (1 page) |
8 October 2012 | Appointment of George Nicholas Georgiou as a secretary (2 pages) |
8 October 2012 | Appointment of Achim Boehme as a director (2 pages) |
20 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (30 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (30 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Auditor's resignation (2 pages) |
16 March 2010 | Auditor's resignation (2 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 105 (11 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 105 (11 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
9 December 2009 | Appointment of Mr Constantine Michael Logothetis as a director (2 pages) |
9 December 2009 | Appointment of Mr Constantine Michael Logothetis as a director (2 pages) |
8 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
8 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Adamantios Tomazos as a director (1 page) |
8 December 2009 | Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Adamantios Tomazos as a director (1 page) |
8 December 2009 | Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 December 2009 (1 page) |
23 October 2009 | Appointment of Mr Adamantios Tomazos as a director (2 pages) |
23 October 2009 | Appointment of Mr Adamantios Tomazos as a director (2 pages) |
22 October 2009 | Termination of appointment of John Love as a director (1 page) |
22 October 2009 | Appointment of Mr Martin Peter Berger Benny as a director (2 pages) |
22 October 2009 | Appointment of Mr Martin Benny as a secretary (1 page) |
22 October 2009 | Termination of appointment of Christoph Toepfer as a director (1 page) |
22 October 2009 | Termination of appointment of Owen Mchugh as a secretary (1 page) |
22 October 2009 | Termination of appointment of Christoph Toepfer as a director (1 page) |
22 October 2009 | Termination of appointment of Goksen Mehmet as a director (1 page) |
22 October 2009 | Termination of appointment of Owen Mchugh as a secretary (1 page) |
22 October 2009 | Appointment of Mr Martin Benny as a secretary (1 page) |
22 October 2009 | Termination of appointment of Goksen Mehmet as a director (1 page) |
22 October 2009 | Appointment of Mr Martin Peter Berger Benny as a director (2 pages) |
22 October 2009 | Termination of appointment of John Love as a director (1 page) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
14 August 2009 | Director's change of particulars / john love / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / john love / 13/08/2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page) |
17 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
17 June 2009 | Full accounts made up to 30 June 2008 (20 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated director peter holding (1 page) |
26 May 2009 | Appointment terminated director peter holding (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 103 (27 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 103 (27 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 101 (11 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 98 (19 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 99 (19 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 97 (23 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 100 (15 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 97 (23 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 102 (13 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 102 (13 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 98 (19 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 100 (15 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 99 (19 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 101 (11 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 96 (27 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 96 (27 pages) |
29 October 2008 | Secretary's change of particulars / owen mchugh / 29/10/2008 (1 page) |
29 October 2008 | Secretary's change of particulars / owen mchugh / 29/10/2008 (1 page) |
5 September 2008 | Appointment terminated secretary michael balfour (1 page) |
5 September 2008 | Secretary appointed mr owen mchugh (1 page) |
5 September 2008 | Appointment terminated secretary michael balfour (1 page) |
5 September 2008 | Secretary appointed mr owen mchugh (1 page) |
3 September 2008 | Memorandum and Articles of Association (12 pages) |
3 September 2008 | Memorandum and Articles of Association (12 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
13 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
13 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 95 (23 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 95 (23 pages) |
22 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
3 July 2008 | Duplicate mortgage certificatecharge no:94 (15 pages) |
3 July 2008 | Duplicate mortgage certificatecharge no:94 (15 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 94 (15 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 94 (15 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 93 (15 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 93 (15 pages) |
20 July 2007 | Particulars of mortgage/charge (23 pages) |
20 July 2007 | Particulars of mortgage/charge (23 pages) |
20 July 2007 | Particulars of mortgage/charge (23 pages) |
20 July 2007 | Particulars of mortgage/charge (23 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
3 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 40 queen street london EC4R 1DD (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 40 queen street london EC4R 1DD (1 page) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
22 January 2007 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
14 December 2006 | Particulars of mortgage/charge (15 pages) |
14 December 2006 | Particulars of mortgage/charge (11 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
9 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
9 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
10 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
29 July 2004 | Particulars of mortgage/charge (11 pages) |
29 July 2004 | Particulars of mortgage/charge (11 pages) |
18 June 2004 | Return made up to 26/05/04; full list of members
|
18 June 2004 | Return made up to 26/05/04; full list of members
|
17 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
17 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
24 November 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
31 October 2003 | Particulars of mortgage/charge (19 pages) |
31 October 2003 | Particulars of mortgage/charge (19 pages) |
1 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
1 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 January 2003 | Company name changed U.B. shipping LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed U.B. shipping LIMITED\certificate issued on 09/01/03 (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | New director appointed (10 pages) |
8 January 2003 | Memorandum and Articles of Association (7 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Memorandum and Articles of Association (7 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page) |
8 January 2003 | New director appointed (10 pages) |
8 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 5TH floor russell chambers the piazza london WC2E 8AA (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
21 December 2001 | Certificate of reduction of issued capital (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
21 December 2001 | Reduction of iss capital and minute (oc) £ ic 6615000/ 620348 (3 pages) |
21 December 2001 | Certificate of reduction of issued capital (1 page) |
21 December 2001 | Reduction of iss capital and minute (oc) £ ic 6615000/ 620348 (3 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (9 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (9 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (17 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (9 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (17 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (9 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
21 September 2000 | Return made up to 26/05/00; full list of members; amend (7 pages) |
21 September 2000 | Return made up to 26/05/00; full list of members; amend (7 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 July 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Return made up to 26/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 26/05/99; full list of members (8 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 May 1998 | Return made up to 26/05/98; full list of members (8 pages) |
31 May 1998 | Return made up to 26/05/98; full list of members (8 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 26/05/97; full list of members
|
4 June 1997 | Return made up to 26/05/97; full list of members
|
12 March 1997 | £ nc 100/7000000 12/02/97 (1 page) |
12 March 1997 | Ad 18/02/97--------- £ si 6614998@1=6614998 £ ic 2/6615000 (2 pages) |
12 March 1997 | Ad 18/02/97--------- £ si 6614998@1=6614998 £ ic 2/6615000 (2 pages) |
12 March 1997 | £ nc 100/7000000 12/02/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
23 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
23 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
11 June 1996 | Return made up to 26/05/96; full list of members
|
11 June 1996 | Return made up to 26/05/96; full list of members
|
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
19 July 1995 | Particulars of mortgage/charge (12 pages) |
19 July 1995 | Particulars of mortgage/charge (12 pages) |
12 June 1995 | Return made up to 26/05/95; no change of members
|
12 June 1995 | Return made up to 26/05/95; no change of members
|
6 June 1995 | Particulars of mortgage/charge (12 pages) |
6 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
1 June 1995 | Particulars of mortgage/charge (12 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (201 pages) |
6 June 1994 | Return made up to 26/05/94; full list of members (6 pages) |
6 June 1994 | Return made up to 26/05/94; full list of members (6 pages) |
2 December 1993 | Memorandum and Articles of Association (19 pages) |
2 December 1993 | Memorandum and Articles of Association (19 pages) |
17 November 1993 | Company name changed intercede 1037 LIMITED\certificate issued on 17/11/93 (2 pages) |
17 November 1993 | Company name changed intercede 1037 LIMITED\certificate issued on 17/11/93 (2 pages) |
8 November 1993 | Memorandum and Articles of Association (19 pages) |
8 November 1993 | Memorandum and Articles of Association (19 pages) |
18 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1993 | Incorporation (24 pages) |
2 June 1993 | Incorporation (24 pages) |