London
EC4N 6AF
Secretary Name | Mr Stephen Laurence Mooney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 27 April 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter Henderson Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Jonathan Paul Cross |
---|---|
Status | Current |
Appointed | 31 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jools Alexander Coghill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Kevin Michael Klein |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Kevin Michael Klein |
---|---|
Status | Current |
Appointed | 01 February 2021(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Charles William Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 3320 Wentwood Dallas Texas 75225 |
Secretary Name | Kent Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 3883 Turtle Creek Boulevard 2104 Dallas Texas 75219 United States |
Secretary Name | William Supple Chadwick Junior |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 2309 Country Valley Garland Texas 75041 United States |
Secretary Name | Robert Odus Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 9414 Loma Vista Drive Dallas Texas 75243 United States |
Secretary Name | Philip Neil Islip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 3313 Leigh Drive Plano 75025 Texas United States |
Secretary Name | Ronald Joseph Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 November 2000(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 1420 Indian Spring Carrollton Texas 75007 |
Secretary Name | Denise Torgesen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2005) |
Role | Corporate Executive |
Correspondence Address | 6060 Village, No1013 Dallas Texas 75206 United States |
Secretary Name | Paul Mars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2003) |
Role | Corporate Execdutive |
Correspondence Address | 11 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Dean Alan Kewish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2005) |
Role | Lawyer |
Correspondence Address | 3945 Centenary Drive Dallas Texas 75225 United States |
Secretary Name | Steven Joseph Brady |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2004(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2007) |
Role | Businessman |
Correspondence Address | Mains Of Auchattie Banchory Grampian AB31 6PT Scotland |
Secretary Name | David Dale Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 2834 Alcot Lane Grand Prairie Texas 75 052 United States |
Secretary Name | Dean Alan Kewish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 2010) |
Role | Attorney |
Correspondence Address | 3945 Centenary Drive Dallas Texas 75225 United States |
Secretary Name | Tommy Lee Rhoades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 2010) |
Role | Businessman |
Correspondence Address | 4306 Valley Ridge Dallas Texas 75220 United States |
Secretary Name | Derek Andrew Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2011) |
Role | Businessman |
Correspondence Address | Villa 28 Street 28a Umm Suqiemm 1 Dubai U.A.E. |
Secretary Name | Mr David Ethan Hensel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 2 Queens Avenue North Aberdeen AB15 6WQ Scotland |
Secretary Name | Mr Herman Malone, Jr. |
---|---|
Status | Resigned |
Appointed | 16 February 2008(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2008) |
Role | Businessman |
Correspondence Address | Montrose Court Penthouse C Princes Gate Exhibition Road London SW7 2QQ |
Secretary Name | Mr Herman Malone Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 February 2009(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 6 Chesterfield Gardens 3rd Floor London W1J 5BQ |
Secretary Name | Mr Zarksis Dinshaw Italia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 2009(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2011) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 48 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Secretary Name | Mr Gilles Luca |
---|---|
Status | Resigned |
Appointed | 01 December 2009(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 3 Morningfield Mews Aberdeen AB15 4ER Scotland |
Secretary Name | Dean Alan Kewish |
---|---|
Status | Resigned |
Appointed | 11 April 2011(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 5847 San Felipe Suite 3300 Houston Texas 77057 |
Secretary Name | Steven Joseph Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | Badentoy House Badentoy Industriaql Estate Aberdeen AB12 4YB Scotland |
Secretary Name | Julian Richard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(19 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 18 June 2020) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | Derek Andrew Sangster |
---|---|
Status | Resigned |
Appointed | 19 August 2013(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | C/O Ensco Plc 3rd Floor 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Nicolas Jaciuk |
---|---|
Status | Resigned |
Appointed | 15 August 2014(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Ensco House Gateway Crescent Gateway Business Park Aberdeen AB12 3GA Scotland |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 November 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 November 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Citco Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2018(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | enscoplc.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Ensco Offshore International Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,756,285 |
Gross Profit | -£9,781,165 |
Net Worth | £29,732,317 |
Cash | £334,115 |
Current Liabilities | £511,161,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee Classification: Assignment of drilling contract revenues and earnings executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or ensco offshore company to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and this deed. Particulars: All the company's rights title and interest in and to the drilling contract revenues and earnings. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 1993 | Delivered on: 18 February 1994 Persons entitled: Christiania Bank Og Kreditkasseas Co-Agent Classification: Credit facility agreement executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: The right of set-off as specified in the credit facility agreement. See the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee Classification: Assignment of insurances executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the company's rights title and interest in and to the insurances. See the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee Classification: Statutory first priority fixed bahamian mortgage executed outside the united kingdom comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the company's right title and interest present and future in and to all the 64/64TH shares in the drilling rig "ensco 92". see the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee Classification: Statutory first priority bahamian mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the company's right title and interest present or future in and to all the 64/64TH shares in the drilling rig named "ensco 85". see the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustees Classification: Statutory first priority fixed bahamian mortgage executed outside the united kingdom comprising property situated outside the unitd kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the company's right title and interest present and future in and to all the 64/64TH shares in the drilling rig "ensco 80". see the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee Classification: Deed of covenants executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the company's right title and interest present and future in and to all the 64/64TH shares in the drilling rig "ensco 92". see the mortgage charge document for full details. Outstanding |
19 April 2023 | Delivered on: 27 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 27 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 27 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 27 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee and Mortgagee Classification: A registered charge Particulars: Pursuant to S. 2 of the instrument, the company charged by way of first preferred mortgage the whole of the vessel ensco 92 official no. 16145, of 5,838 gross tons and 1,751 net tons, and registered and documented in the name of the owner under the laws and flag of the republic of liberia. For further details, please refer to the instrument. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee Classification: Deed of covenants executed outside the united kingdom and comprising property outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the companys right title and interest present and future in and to all the 64/64TH shares in the drilling rig named "ensco 85". see the mortgage charge document for full details. Outstanding |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Trustee and Mortgagee Classification: A registered charge Particulars: Pursuant to S. 2 of the instrument, the company charged by way of second preferred mortgage the whole of the vessel ensco 92 official no. 16145, of 5,838 gross tons and 1,751 net tons, and registered and documented in the name of the owner under the laws and flag of the republic of liberia. For further details, please refer to the instrument. Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Subject to clause 3.12 (excluded collateral), as a continuing security for the payment and discharge of the secured liabilities, each chargor (other than an excluded chargor) with full title guarantee charges to the security trustee by way of first fixed charge:. (A) all the investments, and each share chargor with full title guarantee charges to the security trustee by way of first fixed charge all of its investments;. (B) all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest), and rduk with full title guarantee charges to the security trustee by way of firstfixed charge all monies from time to time standing to the credit of its specified accounts, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (C) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.2 (assignment);. (D) all its rights in respect of the global intercompany note, to the extent not effectively assigned under clause 3.2 (assignment);. (E) all the intellectual property;. (F) all its rights in respect of each material agreement to which it is a party, to the extent not effectively assigned under clause 3.2 (assignment); and. (G) in the case of ejfl, all its rights in respect of the intercompany loan, to the extent not effectively assigned under clause 3.2 (assignment). Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Each owner hereby assigns and grants to the. First lien collateral agent, for the benefit of the parity lien secured parties, a security interest in. All of such owner’s right, title and interest in the collateral, including, without limitation, all of. Such owner’s rights, title and interests in the following (collectively, in each case except to the. Extent released in accordance with the terms of this agreement and the other parity lien. Documents, the “vessel collateralâ€), as collateral security for the payment or performance, as the. Case may be (whether at the stated maturity, by acceleration or otherwise), of the obligations:. (I) the earnings of each vessel;. (Ii) any requisition compensation in respect of each vessel;. (Iii) the insurances in respect of each vessel;. (Iv) the charter contracts; and. (V) any proceeds of any of the foregoing,. Provided, however, that notwithstanding any of the other provisions set forth in this agreement or. Any other parity lien document, this agreement shall not constitute a grant of a security interest. In, or a collateral assignment of, and the term “vessel collateral†shall not include: any assets or. Property constituting excluded property for so long as such assets or property constitute excluded. Property (but not the proceeds thereof, which shall be vessel collateral, unless such proceeds are. Excluded property for so long as such assets or property constitute excluded property). Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: In consideration of the premises and of other. Good and valuable consideration, the receipt and adequacy whereof are hereby acknowledged, and. In order to secure the payment of the parity lien obligations of the owner and to secure the. Performance and observance of and compliance with the covenants, terms and conditions. Contained in the parity lien documents to which it is or may become a party, the owner has. Granted, conveyed and mortgaged and does by these presents grant, convey and mortgage by way. Of first preferred mortgage to and in favor of the mortgagee, its successors and permitted assigns,. The whole of the vessel to have and to hold the same unto the mortgagee, its successors. And permitted assigns, forever, upon the terms set forth in this mortgage for the enforcement of. The payment of such parity lien obligations and to secure the performance and observance of and. Compliance with such covenants, terms and conditions;. Provided, only, and the conditions of these presents are such that, if the owner and/or its. Successors or permitted assigns shall pay or cause to be paid to the mortgagee or the parity lien. Secured parties, their respective successors and permitted assigns, the parity lien obligations as. And when the same shall become due and payable in accordance with the terms of this mortgage. And the other parity lien documents to which the owner is or may become a party and shall. Perform, observe and comply with all and singular of the covenants, terms and conditions. Contained in such documents, expressed or implied, to be performed, observed or complied with. By and on the part of the owner or its successors or permitted assigns, all without delay or fraud. And according to the true intent and meaning hereof and thereof, then, these presents and the rights. Of the mortgagee under this mortgage shall cease and determine and, in such event, the mortgagee. Agrees by accepting this mortgage, at the expense of the owner, to execute all such documents as. The owner may reasonably require to discharge this mortgage under the laws of the republic of. Liberia in accordance with section 16.10, otherwise to be and remain in full force and effect. Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: In consideration of the premises and of other. Good and valuable consideration, the receipt and adequacy whereof are hereby acknowledged, and. In order to secure the payment of the parity lien obligations of the owner and to secure the. Performance and observance of and compliance with the covenants, terms and conditions. Contained in the parity lien documents to which it is or may become a party, the owner has. Granted, conveyed and mortgaged and does by these presents grant, convey and mortgage by way. Of first preferred mortgage to and in favor of the mortgagee, its successors and permitted assigns,. The whole of the vessel to have and to hold the same unto the mortgagee, its successors. And permitted assigns, forever, upon the terms set forth in this mortgage for the enforcement of. The payment of such parity lien obligations and to secure the performance and observance of and. Compliance with such covenants, terms and conditions;. Provided, only, and the conditions of these presents are such that, if the owner and/or its. Successors or permitted assigns shall pay or cause to be paid to the mortgagee or the parity lien. Secured parties, their respective successors and permitted assigns, the parity lien obligations as. And when the same shall become due and payable in accordance with the terms of this mortgage. And the other parity lien documents to which the owner is or may become a party and shall. Perform, observe and comply with all and singular of the covenants, terms and conditions. Contained in such documents, expressed or implied, to be performed, observed or complied with. By and on the part of the owner or its successors or permitted assigns, all without delay or fraud. And according to the true intent and meaning hereof and thereof, then, these presents and the rights. Of the mortgagee under this mortgage shall cease and determine and, in such event, the mortgagee. Agrees by accepting this mortgage, at the expense of the owner, to execute all such documents as. The owner may reasonably require to discharge this mortgage under the laws of the republic of. Liberia in accordance with section 16.10, otherwise to be and remain in full force and effect. Outstanding |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Each grantor hereby grants to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, a security interest in, and collaterally assigns to the first lien collateral agent, for the ratable benefit of the parity lien secured parties, all of such grantor’s right, title and interest in and to the following property, whether now owned or at any time hereafter acquired by such grantor or in which such grantor now has or at any time in the future may acquire any right, title or interest (collectively, after giving effect to the proviso at the end of this section 3, the “collateralâ€), as collateral security for the prompt and complete payment and performance when due (whether at the stated maturity, by acceleration or otherwise) of the secured obligations:. (A) all accounts;. (B) all chattel paper;. (C) all contracts;. (D) all money, commodity accounts, deposit accounts and securities accounts;. (E) all documents;. (F) all equipment;. (G) all general intangibles;. (H) all instruments;. (I) all insurances;. (J) all intellectual property (and all intellectual property licenses and all rights thereunder);. (K) all inventory;. (L) all investment property;. (M) all letter-of-credit rights;. (N) all commercial tort claims;. (O) all cash and cash equivalents;. (P) all pledged stock;. (Q) all receivables;. (R) all other property not otherwise described above;. (S) all books and records pertaining to the collateral; and. (T) to the extent not otherwise included, all proceeds, supporting obligations and products of any and all of the foregoing and all collateral security and guaranties given by any person with respect to any of the foregoing;. Provided, however, that, notwithstanding any of the other provisions set forth in this agreement or any other parity lien document, this agreement shall not constitute a grant of a security interest in, or a collateral assignment of, and the term “collateral†shall not include: (I) any assets or property constituting excluded property for so long as such assets or property constitute excluded property (but not the proceeds thereof, which shall be collateral, unless such proceeds are excluded property, but only for so long as such assets or property constitute excluded property) (ii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to any non-U.S. Parity lien security document, solely to the extent that there is a conflict between the terms of this agreement and such non- U.S. parity lien security document or (iii) any assets or property of any of the grantors with respect to which a lien has been granted pursuant to the vessel security agreement or a collateral vessel mortgage, solely to the extent there is a conflict between the terms of this agreement and the vessel security agreement or such collateral vessel mortgage. Outstanding |
25 September 2020 | Delivered on: 13 October 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
27 February 1997 | Delivered on: 19 March 1997 Persons entitled: Christiania Bank Og Kreditkasse as Collateral Agent and Security Trustee for the Beneficiaries(As Defined) Classification: An amended and restated debenture Secured details: All moneys obligations and liabilities now due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated 15/12/93 as amended and restated (as defined) and this debenture. Particulars: 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. See the mortgage charge document for full details. Outstanding |
27 February 1997 | Delivered on: 19 March 1997 Persons entitled: Christiania Bank Og Kreditkasse Classification: Security agreement Secured details: All moneys obligations now due or to become due from the company to the chargee pursuant to the terms of the credit agreement the credit documents and the finance documents (as defined). Particulars: All of the assignors right title and interest in and to all day rate payments freights charter hire and other moneys earned. See the mortgage charge document for full details. Outstanding |
23 February 1994 | Delivered on: 16 March 1994 Persons entitled: Bankers Trust Company as Security Trustee for Itself and the Banks (As Defined) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargees pursuant to the credit facility agreement dated 15/12/93 the finance documents (as defined) and/or this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 1993 | Delivered on: 18 February 1994 Persons entitled: Bankers Trust Companyas Security Trustee for the Banks Classification: Deed of covenants executed outside the united kingdom and comprising property outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the credit facility agreement dated 15TH december 1993 and any security document (as defined therein). Particulars: All of the companys right title and interest present and future in and to the 64/64TH shares in the drilling rig named "ensco 80". see the mortgage charge document for full details. Outstanding |
2 February 2021 | Appointment of Mr. Kevin Michael Klein as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Derek Andrew Sangster as a secretary on 31 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Derek Andrew Sangster as a director on 31 January 2021 (1 page) |
1 February 2021 | Appointment of Mr. Kevin Michael Klein as a secretary on 1 February 2021 (2 pages) |
9 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
15 October 2020 | Appointment of Mr Jools Alexander Coghill as a director on 14 October 2020 (2 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (35 pages) |
13 October 2020 | Registration of charge 028681650013, created on 25 September 2020 (74 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 October 2019 | Change of details for Ensco Plc as a person with significant control on 31 July 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 August 2019 | Appointment of Peter Wilson as a director on 31 July 2019 (2 pages) |
27 August 2019 | Appointment of Jonathan Paul Cross as a secretary on 31 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Julian Richard Hall as a director on 11 April 2019 (1 page) |
24 May 2019 | Termination of appointment of Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen as a secretary on 11 April 2019 (1 page) |
9 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 July 2018 | Termination of appointment of Nicolas Jaciuk as a director on 27 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Nicolas Jaciuk as a secretary on 27 April 2018 (1 page) |
11 June 2018 | Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages) |
11 June 2018 | Appointment of Stephen Laurence Mooney as a secretary on 27 April 2018 (2 pages) |
23 May 2018 | Appointment of Stephen Laurence Mooney as a director on 27 April 2018 (2 pages) |
29 January 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ on 29 January 2018 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register(s) moved to registered inspection location PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
15 June 2017 | Register inspection address has been changed to PO Box W1S 4HQ Citco London Ltd 7 Albemarle Street, London (1 page) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Nicolas Jaciuk on 1 August 2014 (2 pages) |
9 November 2015 | Director's details changed for Julian Richard Hall on 1 September 2014 (2 pages) |
9 November 2015 | Secretary's details changed for Julian Richard Hall on 1 September 2014 (1 page) |
9 November 2015 | Director's details changed for Nicolas Jaciuk on 1 August 2014 (2 pages) |
9 November 2015 | Director's details changed for Julian Richard Hall on 1 September 2014 (2 pages) |
9 November 2015 | Secretary's details changed for Julian Richard Hall on 1 September 2014 (1 page) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Julian Richard Hall on 1 September 2014 (2 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Julian Richard Hall on 1 September 2014 (1 page) |
9 November 2015 | Director's details changed for Nicolas Jaciuk on 1 August 2014 (2 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Dean Alan Kewish as a secretary on 19 June 2015 (1 page) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
11 September 2014 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages) |
11 September 2014 | Termination of appointment of Paul Mark Walker as a director on 29 July 2014 (2 pages) |
9 September 2014 | Second filing of TM02 previously delivered to Companies House
|
9 September 2014 | Second filing of TM02 previously delivered to Companies House
|
28 August 2014 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages) |
28 August 2014 | Appointment of Nicolas Jaciuk as a secretary on 15 August 2014 (2 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
7 August 2014 | Appointment of Nicolas Jaciuk as a director on 29 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
|
6 August 2014 | Termination of appointment of Paul Mark Walker as a secretary on 15 August 2014
|
19 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
18 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
18 December 2013 | Termination of appointment of Herman Malone Jr as a director (1 page) |
18 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
18 December 2013 | Appointment of Derek Andrew Sangster as a director (2 pages) |
18 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
18 December 2013 | Appointment of Derek Andrew Sangster as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Herman Malone Jr as a secretary (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
16 August 2013 | Appointment of Julian Richard Hall as a secretary (3 pages) |
16 August 2013 | Appointment of Julian Richard Hall as a secretary (3 pages) |
16 August 2013 | Appointment of Julian Richard Hall as a director (3 pages) |
16 August 2013 | Appointment of Julian Richard Hall as a director (3 pages) |
30 July 2013 | Termination of appointment of Steven Brady as a secretary (2 pages) |
30 July 2013 | Termination of appointment of Steven Brady as a secretary (2 pages) |
30 July 2013 | Termination of appointment of Steven Brady as a director (2 pages) |
30 July 2013 | Termination of appointment of Steven Brady as a director (2 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
25 June 2013 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 4 January 2013 (3 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (19 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (19 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (19 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 December 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
16 December 2011 | Appointment of Paul Mark Walker as a secretary (3 pages) |
12 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (19 pages) |
12 December 2011 | Appointment of Steven Joseph Brady as a director (3 pages) |
12 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (19 pages) |
12 December 2011 | Appointment of Steven Joseph Brady as a secretary (3 pages) |
12 December 2011 | Appointment of Steven Joseph Brady as a director (3 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a director (3 pages) |
12 December 2011 | Appointment of Steven Joseph Brady as a secretary (3 pages) |
12 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (19 pages) |
12 December 2011 | Appointment of Paul Mark Walker as a director (3 pages) |
5 December 2011 | Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Gilles Luca as a secretary (1 page) |
5 December 2011 | Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Gilles Luca as a director (1 page) |
5 December 2011 | Secretary's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr. Herman Malone, Jr. on 1 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 1 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Gilles Luca as a secretary (1 page) |
5 December 2011 | Termination of appointment of Gilles Luca as a director (1 page) |
5 December 2011 | Secretary's details changed for Dean Alan Kewish on 1 November 2011 (2 pages) |
23 November 2011 | Termination of appointment of Zarksis Italia as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Zarksis Italia as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Zarksis Italia as a director (2 pages) |
23 November 2011 | Termination of appointment of Zarksis Italia as a director (2 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
18 April 2011 | Appointment of a secretary
|
18 April 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Appointment of a secretary
|
18 April 2011 | Secretary's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr. Herman Malone, Jr. on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages) |
16 April 2011 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages) |
16 April 2011 | Appointment of Dean Alan Kewish as a secretary (2 pages) |
16 April 2011 | Termination of appointment of Derek Sangster as a secretary (1 page) |
16 April 2011 | Termination of appointment of Steven Brady as a director (1 page) |
16 April 2011 | Appointment of Dean Alan Kewish as a secretary (2 pages) |
16 April 2011 | Termination of appointment of Steven Brady as a director (1 page) |
16 April 2011 | Termination of appointment of Derek Sangster as a secretary (1 page) |
16 April 2011 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 15 April 2011 (2 pages) |
3 December 2010 | Termination of appointment of Dean Kewish as a secretary (1 page) |
3 December 2010 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
3 December 2010 | Termination of appointment of Tommy Rhoades as a secretary (1 page) |
3 December 2010 | Termination of appointment of Dean Kewish as a secretary (1 page) |
3 November 2010 | Director's details changed for Mr. Steven Joseph Brady on 2 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Director's details changed for Mr. Steven Joseph Brady on 2 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr. Steven Joseph Brady on 2 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 2 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 2 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 2 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
26 May 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 26 May 2010 (1 page) |
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of company's objects (2 pages) |
17 April 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 16 April 2010 (1 page) |
17 April 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 16 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr. Herman Elmo Malone, Jr. on 6 April 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr. Gilles Luca on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr. Gilles Luca on 2 February 2010 (1 page) |
6 January 2010 | Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Joseph Brady on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Gilles Luca on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr. Zarksis Dinshaw Italia on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr. Gilles Luca on 5 January 2010 (2 pages) |
16 December 2009 | Appointment of Mr. Gilles Luca as a director (2 pages) |
16 December 2009 | Appointment of Mr. Gilles Luca as a director (2 pages) |
14 December 2009 | Termination of appointment of David Hensel as a director (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a secretary (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a secretary (1 page) |
14 December 2009 | Appointment of Mr. Gilles Luca as a secretary (1 page) |
14 December 2009 | Termination of appointment of David Hensel as a director (1 page) |
14 December 2009 | Appointment of Mr. Gilles Luca as a secretary (1 page) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Mr. David Ethan Hensel on 6 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 6 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 6 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr. Johannes Bernardus Wilhelmus Gerardus Maria Van Bohemen on 6 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr. David Ethan Hensel on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven Joseph Brady on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven Joseph Brady on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Steven Joseph Brady on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr. Herman Elmo Malone, Jr. on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr. David Ethan Hensel on 6 November 2009 (2 pages) |
30 May 2009 | Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page) |
30 May 2009 | Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page) |
30 May 2009 | Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page) |
30 May 2009 | Director and secretary's change of particulars / zarksis italia / 29/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / zarksis italia / 28/05/2009 (1 page) |
26 May 2009 | Director appointed mr. Zarksis dinshaw italia (1 page) |
26 May 2009 | Secretary appointed mr. Zarksis dinshaw italia (1 page) |
26 May 2009 | Director appointed mr. Zarksis dinshaw italia (1 page) |
26 May 2009 | Secretary appointed mr. Zarksis dinshaw italia (1 page) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
12 May 2009 | Appointment terminated secretary ian wilson (1 page) |
12 May 2009 | Appointment terminated secretary ian wilson (1 page) |
12 May 2009 | Appointment terminated director ian wilson (1 page) |
12 May 2009 | Appointment terminated director ian wilson (1 page) |
26 March 2009 | Director appointed mr. Herman elmo malone, jr. (2 pages) |
26 March 2009 | Director appointed mr. Herman elmo malone, jr. (2 pages) |
12 March 2009 | Secretary's change of particulars / herman malone, jr. / 12/03/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / herman malone, jr. / 12/03/2009 (2 pages) |
11 March 2009 | Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page) |
11 March 2009 | Secretary appointed mr. Johannes bernardus wilhelmus gerardus maria van bohemen (1 page) |
11 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
11 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
10 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
10 March 2009 | Secretary appointed mr. Herman elmo malone, jr. (1 page) |
10 March 2009 | Appointment terminated secretary jan van bohemen (1 page) |
10 March 2009 | Secretary appointed mr. Jan van bohemen (1 page) |
10 March 2009 | Appointment terminated secretary herman malone, jr. (1 page) |
10 March 2009 | Secretary appointed mr. Jan van bohemen (1 page) |
10 March 2009 | Appointment terminated secretary jan van bohemen (1 page) |
10 March 2009 | Appointment terminated secretary herman malone, jr. (1 page) |
26 November 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
26 November 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
3 November 2008 | Secretary's change of particulars / tommy rhoades / 02/11/2008 (2 pages) |
3 November 2008 | Secretary's change of particulars / tommy rhoades / 02/11/2008 (2 pages) |
14 October 2008 | Director and secretary's change of particulars / david hensel / 09/10/2008 (2 pages) |
14 October 2008 | Director and secretary's change of particulars / david hensel / 09/10/2008 (2 pages) |
10 October 2008 | Director and secretary's change of particulars / david hensel / 09/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / dean kewish / 09/10/2008 (2 pages) |
10 October 2008 | Director's change of particulars / steven brady / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / tommy rhoades / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / tommy rhoades / 09/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / steven brady / 09/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / dean kewish / 09/10/2008 (2 pages) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / david hensel / 09/10/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / ian wilson / 09/10/2008 (1 page) |
29 August 2008 | Director's change of particulars / steven brady / 28/08/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / david hensel / 28/08/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / david hensel / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / steven brady / 28/08/2008 (1 page) |
13 December 2007 | Return made up to 02/11/07; full list of members (10 pages) |
13 December 2007 | Return made up to 02/11/07; full list of members (10 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Return made up to 02/11/06; full list of members (10 pages) |
21 December 2006 | Return made up to 02/11/06; full list of members (10 pages) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
10 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
6 December 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
6 December 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Return made up to 02/11/05; full list of members (8 pages) |
17 November 2005 | Return made up to 02/11/05; full list of members (8 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
29 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
5 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Return made up to 02/11/03; full list of members (8 pages) |
26 January 2004 | Return made up to 02/11/03; full list of members (8 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Return made up to 02/11/01; full list of members (8 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Return made up to 02/11/01; full list of members (8 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
27 September 2002 | Auditor's resignation (1 page) |
27 September 2002 | Auditor's resignation (1 page) |
3 January 2002 | Auditor's resignation (1 page) |
3 January 2002 | Auditor's resignation (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Return made up to 02/11/00; full list of members (8 pages) |
6 July 2001 | Return made up to 02/11/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 April 2000 | Return made up to 02/11/99; full list of members (7 pages) |
25 April 2000 | Return made up to 02/11/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 02/11/98; full list of members (8 pages) |
12 March 1999 | Return made up to 02/11/98; full list of members (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
11 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
11 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 March 1996 | Return made up to 02/11/95; full list of members (8 pages) |
21 March 1996 | Return made up to 02/11/95; full list of members (8 pages) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (2 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | New secretary appointed (4 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 March 1994 | Particulars of mortgage/charge (3 pages) |
16 March 1994 | Particulars of mortgage/charge (3 pages) |
18 February 1994 | Particulars of mortgage/charge (26 pages) |
18 February 1994 | Particulars of mortgage/charge (26 pages) |
23 November 1993 | Company name changed drakesail LIMITED\certificate issued on 23/11/93 (2 pages) |
23 November 1993 | Company name changed drakesail LIMITED\certificate issued on 23/11/93 (2 pages) |
2 November 1993 | Incorporation (9 pages) |
2 November 1993 | Incorporation (9 pages) |