London
SW1E 6DE
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew James Prosser |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Claire Garcia |
---|---|
Status | Current |
Appointed | 17 January 2023(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | Terence Anthony Jenner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Director Name | Jeremy James Jerram |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1995) |
Role | Board Member British Railways |
Country of Residence | England |
Correspondence Address | 5 Barncroft Way St Albans Hertfordshire AL1 5QZ |
Director Name | Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1996) |
Role | Managing Director |
Correspondence Address | 32 Green Hills Harlow Essex CM20 3SX |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 August 1995) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Allan Charles Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 2002) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Highfield House 12 The Martins High Halden Ashford Kent TN26 3LD |
Secretary Name | George Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Silverlands Church Street Litlington Royston Hertfordshire SG8 0QB |
Director Name | Timothy Michael Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1997) |
Role | Lease Advisor |
Correspondence Address | 38 Ordnance Hill St Johns Wood London NW8 6PU |
Director Name | Alistair Jeffery |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 August 1996) |
Role | Banker |
Correspondence Address | Flat 4 3 Sloane Avenue London SW3 3JD |
Director Name | Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1997) |
Role | Solicitor |
Correspondence Address | 16 Rosenau Crescent London SW11 4RZ |
Director Name | Guy Hands |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1997) |
Role | Banker |
Correspondence Address | Colne House 89 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr David Ronald McIntosh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1997) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Merevale 41 Benslow Lane Hitchin Hertfordshire SG4 9RE |
Secretary Name | Jennifer Anne Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1997) |
Role | Solicitor |
Correspondence Address | 16 Rosenau Crescent London SW11 4RZ |
Director Name | Arthur Bryan Martin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Old School House Northleigh Colyton Devon EX13 6BL |
Director Name | Alan David Maynard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 23 Parkfields Putney London SW15 6NH |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2004) |
Role | Bank Official |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2004) |
Role | Strategist |
Correspondence Address | Flat 61 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | Stephen John Lent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 January 2004) |
Role | Bank Official |
Correspondence Address | Notton Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2016) |
Role | Secretary |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(17 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2019) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Alan Lowe |
---|---|
Status | Resigned |
Appointed | 18 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mrs Nesha Holas |
---|---|
Status | Resigned |
Appointed | 26 September 2017(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mr Alan Lowe |
---|---|
Status | Resigned |
Appointed | 21 June 2022(28 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2023) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Website | www.angeltrains.co.uk |
---|---|
Telephone | 020 75920500 |
Telephone region | London |
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
172.3m at £1 | Angel Trains Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £349,300,000 |
Gross Profit | £163,800,000 |
Net Worth | £282,600,000 |
Cash | £900,000 |
Current Liabilities | £99,300,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
5 December 2003 | Delivered on: 19 December 2003 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance Bv Classification: Additional deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, interest and benefit present and future: lease receivables, termermination payments, secretary of state's undertaking payments, disposal amounts in in respect of each cascade lease. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 December 2003 | Delivered on: 19 December 2003 Satisfied on: 17 December 2005 Persons entitled: Train Finance I PLC Classification: Additional deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, interest and benefit present and future: lease receivables, termination payments, secretary of state's undertaking payments, disposal amounts in respect of each cascade lease. See the mortgage charge document for full details. Fully Satisfied |
9 November 2003 | Delivered on: 26 November 2003 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance Bv Classification: Additional deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, interest and benefit present and future: lease receivables; termination payments; disposal amounts; and proceeds. See the mortgage charge document for full details. Fully Satisfied |
9 November 2003 | Delivered on: 26 November 2003 Satisfied on: 17 December 2005 Persons entitled: Train Finance I PLC Classification: Additional deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security all rights, titles, interest and benefit present and future: lease receivables; termination payments; secretary of state's undertaking payments; disposal amounts; and proceeds. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 12 August 2003 Satisfied on: 17 December 2005 Persons entitled: Train Finance I PLC as Subscriber Classification: Additional deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit present and future lease receivables, termination payments, secretary of state's undertaking payments, disposal amounts proceeds. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 12 August 2003 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance Bv as Subscriber Classification: Additional deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit present and future lease receivables, termination payments, disposal amounts proceeds. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: An additional security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority fixed security all its rights title interest and benefit present and future in and to the deposit moneys and the debt represented by them and all its rights in relation to the deposit moneys, and the initial lease including without limitation all monies which at any time may be or become payable to the chargor in connection with the initial lease and the proceeds of all claims awards and judgements which may at any time be receivable or received by the chargor in connection with the initial lease. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: An sra security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title interest and benefit present and future in and to each sra document (including in each case without limitation all monies which at any time may be or become payable to the chargor in connection therewith and the proceeds of all claims awards and judgments which may at any time be receivable or received by the chargor in connection therewith) provided that upon irrevocable payment in full of the secured liabilities the bank will at the request and expense of the chargor re-assign to the chargor the items assigned by this charge. See the mortgage charge document for full details. Fully Satisfied |
3 March 2003 | Delivered on: 8 March 2003 Satisfied on: 6 August 2008 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A spares mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the "security assets". See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 12 February 2003 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority mortgage all its present and future rights title and interest in and to the unit. See the mortgage charge document for full details. Fully Satisfied |
3 April 1996 | Delivered on: 19 April 1996 Satisfied on: 17 December 2005 Persons entitled: Train Finance I PLC Classification: Transfer and amendment agreement relating to an undertaking account declaration of trust Secured details: Any amounts payable to the chargee under any of the train finance I documents from time to time during any interest period under the angel /train finance I notes (as defined below). Particulars: All monies deposited in the undertaking account in respect of the leases (as defined) and are attributable to amount payable by any toc pursuant to or in respect of the secretary of state's undertaking in respect of floating charge pursuant to the angel/train finance I deed of charge. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage agreement in respect of unit no.175001 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 rights,title and interest in and to the unit,class 175/0 diesel multiple unit comprising 2 vehicles,unit no.175001,with vehicle ser/nos 50701 and 79701; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage agreement in respect of unit no.175113 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 rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175113,with vehicle ser/nos 50763,56763 and 79763; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage 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: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175114,with vehicle ser/nos 50764,56764 and 79764; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage 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: All rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175103,with vehicle ser/nos 50753,56753 and 79753; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage agreement in respect of unit no.175116 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 rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit no.175116,with vehicle ser/nos 50766,56766 and 79766; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage agreement in respect of unit no.175002 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 rights,title and interest in and to the unit,class 175/0 diesel multiple unit comprising 2 vehicles,unit no.175002,with vehicle ser/nos 50702 and 79702; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage agreement in respect of unit no.175102 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 rights,title and interest in and to the unit,class 175/1 diesel multiple unit comprising 3 vehicles,unit nos.175102,with vehicle ser/nos 50752,56752 and 79752 and 79704; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: Rolling stock mortgage agreement in respect of unit no.175004 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 rights,title and interest in and to the unit,class 175/0 diesel multiple unit comprising 2 vehicles,unit no.175004,with vehicle ser/nos 50704 and 79704; see orm 395 for details. See the mortgage charge document for full details. Fully Satisfied |
19 November 2002 | Delivered on: 27 November 2002 Satisfied on: 6 August 2008 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Deed of assignment of the second contract variation agreement and the cva letters 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: Angel, as security for the payment of all the secured liabilities irrevocably and unconditionally assigned to lloyds the whole benefit of and all its rights, title, interest and benefit, present and future, actual and contingent in, to and under the documents;. See the mortgage charge document for full details. Fully Satisfied |
3 May 2002 | Delivered on: 21 May 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority all its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.. See the mortgage charge document for full details. Fully Satisfied |
3 April 1996 | Delivered on: 19 April 1996 Satisfied on: 17 December 2005 Persons entitled: Train Finance I PLC Classification: Transfer and amendment agreement relating to a collection account declaration of trust Secured details: All amounts payable to the chargee from the company from time to time during any interest period under the angel/train finance I notes (as defined). Particulars: All right title and interest and benefit presetn and future in respect of all monies deposited in the collection account in respect of the leases which represent and are attributable to amount patyable by any toc pursuant to or in respect of the relevant lease (please refer to form 395 for full details of the charged assets). See the mortgage charge document for full details. Fully Satisfied |
29 April 2002 | Delivered on: 1 May 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage granted by the mortgagor in favour of dresdner bank ag london branch as security trustee Secured details: All monies due or to become due from the company to the finance parties (as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time in or to the multiple units. See the mortgage charge document for full details. Fully Satisfied |
30 April 2002 | Delivered on: 1 May 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: Supplemental security assignment granted by the mortgagor in favour of dresdner bank ag london branch in its capacity as security trustee Secured details: All monies due or to become due from the company to the beneficiaries (as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest in and to the collateral which means all of the right title and interest present and future of the mortgagor under the replacement assignment of maintenance agreement. See the mortgage charge document for full details. Fully Satisfied |
19 April 2002 | Delivered on: 30 April 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit,serial no.357228 Comprising vehicles with msns 68628,74628,74728 and 68728 (the "multiple unit") Secured details: All obligations and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the multiple unit with all parts,substitutions,replacements or renewals from time to time made. See the mortgage charge document for full details. Fully Satisfied |
15 February 2002 | Delivered on: 25 February 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no.357225 Comprising 4 vehicles with msns 68625, 74625, 74725 and 68725 granted by the company in favour of the chargee in its capacity as security trustee 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 its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. Fully Satisfied |
7 February 2002 | Delivered on: 19 February 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch(In It's Capacity as Security Trustee) Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no 357224 comprising 4 vehicles with msns 68624 74624 74724 and 68724 Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future right title and interest in and to the multiple unit including all parts and substitutions replacements or renewals on or any part of the multple unit. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 12 February 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357223 comprising 4 vehicles with msns 68623, 74623, 74723 and 68723 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details. Fully Satisfied |
24 January 2002 | Delivered on: 5 February 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority all its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.. See the mortgage charge document for full details. Fully Satisfied |
17 January 2002 | Delivered on: 29 January 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357220 comprising 4 vehicles with msns 68621, 74621, 74721 and 68721 Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the multiple unit inculding all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit. See the mortgage charge document for full details. Fully Satisfied |
10 January 2002 | Delivered on: 22 January 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the multiple unit inculding all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branchin It's Capacity as Security Trustee Classification: First priority mortgage 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: First priority interest in and to the multiple unit being one electrostar 25KV multiple unit serial number 357218 comprising 4 vehicles with msns 68618 74718 and 68718. Fully Satisfied |
3 April 1996 | Delivered on: 23 April 1996 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance B.V. Classification: Second deed of amendment of angel deed of charge Secured details: And varying the terms of the angel deed of charge dated 17TH january 1996. Particulars: All the company's rights title interest and benefit present and future (I) lease receivables (ii) termination amounts (iii) secretary of state's undertaking payments (iv) disposal amounts and (v) proceeds. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch(In It's Capacity as Security Trustee) Classification: First priority mortgage 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: First priority all the company's present and future right title and interest in and the multiple unit being one electrostar 25KV multiple unit serial no. 357219 comprising 4 vehicles with msns 68619 74619 74719 and 68719. Fully Satisfied |
14 December 2001 | Delivered on: 20 December 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357216 comprising 4 vehicles with msns 68616, 74616, 74716 and 68716 (the "multiple unit") Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: The multiple unit. See the mortgage charge document for full details. Fully Satisfied |
14 December 2001 | Delivered on: 20 December 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357217 comprising 4 vehicles with msns 68617, 74617, 74717 and 68717 (the "multiple unit") Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: The multiple unit. See the mortgage charge document for full details. Fully Satisfied |
7 December 2001 | Delivered on: 14 December 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357214 comprising 4 vehicles with msns 68614, 74614, 74714 and 68714 Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined)(the "security trustee") on any account whatsoever under each finance document (as defined). Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals from time to time. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 13 December 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial N. 357215 comprising 4 vehicles with msns 68615, 74615, 74715 and 68715 (the "mutiple unit") granted by the company in favour of dresdner bank ag london branchin its capacity as Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined). Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit.. See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 12 December 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement in respect of vehicle nos 79758, 50760, 56760 and 79757 Secured details: All present and future obligations and liabilities (whether for the payment of money or otherwise whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under the lease documents. Particulars: All its present and future rights title and interest in and to the vehicles. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 28 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357213 Comprising 4 vehicles with msns 68613, 74613, 74713 and 68713 (the "multiple unit") Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document. Particulars: All its present and future right title and interest in and to the multiple unit. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 28 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357201 Comprising 4 vehicles with msns 68601, 74601, 74701 and 68701 (the "multiple unit") Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document. Particulars: All its present and future right title and interest in and to the multiple unit. See the mortgage charge document for full details. Fully Satisfied |
29 October 2001 | Delivered on: 12 November 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau (As the Agent) Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the restated facility agreement and the other finance documents (all terms defined). Particulars: Any termination amount under the hedging agreement. See the mortgage charge document for full details. Fully Satisfied |
31 October 2001 | Delivered on: 8 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357212 Comprising 4 vehicles with msns 68712, 74612, 74712 and 68712 (the "multiple unit") Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) (the "security trustee") under each finance document (as defined) on any account whatsoever. Particulars: The multiple unit. See the mortgage charge document for full details. Fully Satisfied |
3 April 1996 | Delivered on: 19 April 1996 Satisfied on: 17 December 2005 Persons entitled: Train Finance I PLC Classification: Angel/train finance I deed of charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined therein) provided that there shall be excluded from this covenant any liability or sum which would, but for this proviso, cause such covenant or the security which would otherwise be constituted by the deed of charge for such liability or sum to constitute unlawful financial assitsance prohibited by section 151 of the companies act 1985. Particulars: All the companys rights title interest and benefit present and future (I) lease receivables (ii) termination payments (iii) secretary of state's undertaking payments (iv) disposal amounts and (v) proceeds. See the mortgage charge document for full details. Fully Satisfied |
31 October 2001 | Delivered on: 8 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electostar 25KV multiple unit serial no.357211 Comprising 4 vehicles with msns 68611, 74611, 74711 and 68711 (the "multiple unit") Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security trustee for and on behalf of the finance parties (as defined) (the "security trustee") under each finance document (as defined) on any account whatsoever. Particulars: The multiple unit. See the mortgage charge document for full details. Fully Satisfied |
26 October 2001 | Delivered on: 1 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no.357210 Comprising 4 vehicles with msns 68610, 74610, 74710 and 68710 granted by the company in favour of the chargee in its capacity as security trustee Secured details: All present and future obligations and liabilities due or to become due from the company to the finance parties under each finance document (all terms as defined). Particulars: By way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time.. See the mortgage charge document for full details. Fully Satisfied |
26 October 2001 | Delivered on: 1 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no.357203 Comprising 4 vehicles with msns 68603, 74603, 74703 and 68703 granted by the company in favour of the chargee in its capacity as security trustee Secured details: All present and future obligations and liabilities due or to become due from the company to the finance parties under each finance document (all terms as defined). Particulars: By way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time.. See the mortgage charge document for full details. Fully Satisfied |
22 October 2001 | Delivered on: 1 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357209 comprising 4 vehicles with msns 68609, 74609, 74709 and 68709 granted by the company in favour of the chargee in its capacity as security trustee Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document. Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details. Fully Satisfied |
22 October 2001 | Delivered on: 1 November 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357208 comprising 4 vehicles with msns 68608, 74608, 74708 and 68708 granted by the company in favour of the chargee in its capacity as security trustee Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document. Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details. Fully Satisfied |
17 October 2001 | Delivered on: 23 October 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357202 comprising 4 vehicles with msns 68602, 74602, 74702 and 68702 granted by the company in favour of the chargee in its capacity as security trustee Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document. Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details. Fully Satisfied |
17 October 2001 | Delivered on: 23 October 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357207 comprising 4 vehicles with msns 68607, 74607, 74707 and 68707 granted by the company in favour of the chargee in its capacity as security trustee Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the finance parties under each finance document. Particulars: All its present and future right title and interest in and to the multiple unit including all parts and all substitutions replacements or renewals. See the mortgage charge document for full details. Fully Satisfied |
11 October 2001 | Delivered on: 15 October 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: Security assignment granted by the company in favour of dresdner bank ag london branch in its capacity as the security trustee Secured details: Any and all monies liabilities and obligations from time to time owing to the beneficiaries by the company pursuant to the finance documents as the same may from time to time be amended or supplemented (all terms as defined). Particulars: The company, with full title guarantee, has assigned and agreed to assign absolutely by way of security to the chargee (for the beneift of the beneficiaries) all of its rights, title and interest in and to the collateral... See the mortgage charge document for full details. Fully Satisfied |
11 October 2001 | Delivered on: 15 October 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357204 comprising 4 vehicles with msns 68604, 74604, 74704 and 68704 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined). Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details. Fully Satisfied |
11 October 2001 | Delivered on: 15 October 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357205 comprising 4 vehicles with msns 68605, 74605, 74705 and 68705 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined). Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 1 February 1996 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance B.V. Classification: Declaration of trust Secured details: All monies due or to become due from the company to the chargee under any of the transaction documents (as defined) from time to time during any interest period under the angel loan note (as defined). Particulars: All right title and interest in all monies depositede in the collection account. See the mortgage charge document for full details. Fully Satisfied |
11 October 2001 | Delivered on: 15 October 2001 Satisfied on: 3 November 2006 Persons entitled: Dresdner Bank Ag London Branch Classification: First priority mortgage relating to one electrostar 25KV multiple unit serial no. 357206 comprising 4 vehicles with msns 68606, 74606, 74706 and 68706 (the "multiple unit") granted by the company in favour of dresdner bank ag london branch in its capacity Secured details: All present and future obligations and liabilities of the company to the finance parties under each finance document (which term shall include all amendments and supplements, including supplements providing for further advances) (all terms as defined). Particulars: Mortgaged to the chargee by way of first priority all its present and future right, title and interest in and to the multiple unit including all parts and all substitutions, replacements or renewals from time to time made in or to the multiple unit or any part thereof on the multiple unit... See the mortgage charge document for full details. Fully Satisfied |
1 October 2001 | Delivered on: 3 October 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement in respect of unit no.175115 Secured details: All monies due or to become due from the company to the chargee under the lease documents (as defined). Particulars: All rights,title and interest in and to the unit no.175115,class 175/1,vehicle ser/nos 50765,56765 and 79765. see the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 11 July 2001 Satisfied on: 3 February 2003 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: Each lease document the charge moneys the assigned property the angel assigned property. See the mortgage charge document for full details. Fully Satisfied |
14 May 2001 | Delivered on: 25 May 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: A mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document. Particulars: All present and future rights title and interest in each unit and to the insurances. See the mortgage charge document for full details. Fully Satisfied |
26 April 2001 | Delivered on: 9 May 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Mortgage agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document. Particulars: All its present and future rights title and interest in and to each unit as specified in schedule 1 of the agreement. See the mortgage charge document for full details. Fully Satisfied |
1 May 2001 | Delivered on: 9 May 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement Secured details: All present and future obligations and liabilities (whether for the payment of money or otherwise whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under the lease documents. Particulars: All rights title and interest in and to the unit. See the mortgage charge document for full details. Fully Satisfied |
30 March 2001 | Delivered on: 12 April 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: A mortgage agreement Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document to which the chargor is a party. Particulars: All present and future rights title and interest in each unit being 3 vehicle class 333 electrical multiple unit number 006 vehicle numbers 78461, 74466 and 78462 and in the insurances. Fully Satisfied |
3 April 2001 | Delivered on: 10 April 2001 Satisfied on: 6 August 2008 Persons entitled: Kredietanstalt Fur Wiederaufbau Classification: Mortgage agreement Secured details: All monies due or to become due from the company to the chargee underv each finance document (as defined). Particulars: All rights,title and interest in and to each unit specified in the schedule and all insurances thereon. See the mortgage charge document for full details. Fully Satisfied |
2 April 2001 | Delivered on: 5 April 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents. Particulars: All right title and interest in and to the class 175/1 diesel multiple unit comprising three vehicles whose unit number is 175109 with vehicle serial no's 50759, 56759 and 79759. Fully Satisfied |
1 March 2001 | Delivered on: 16 March 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Spares mortgage agreement Secured details: All present and future obligations and liabilities due or to become due from the cvompany to the chargee on any account whatsoever under the lease documents (as defined). Particulars: All its present and future rights title and interest in and to the security assets. See the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 1 February 1996 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance B.V. Classification: Declaration of trust Secured details: All monies due or to become due from the company to the chargee under any of the transaction documents (as defined) from time to time during any interest period under the angel loan note. Particulars: All the company's right title and interest accruing form time to time standing to the credit of the undertaking account. See the mortgage charge document for full details. Fully Satisfied |
5 March 2001 | Delivered on: 16 March 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditranstalt Fur Wiederaufbau Classification: A mortgage agreement of even date Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined). Particulars: All its present and future rights, title and interest in and to each unit specified in the schedule and to the insurances thereon and all monies in connection therewith and the proceeds of all claims, awards and judgments received.. See the mortgage charge document for full details. Fully Satisfied |
14 February 2001 | Delivered on: 16 February 2001 Satisfied on: 12 April 2001 Persons entitled: Kreditranstalt Fur Wiederaufbau Classification: Mortgage agreement Secured details: All monies due or to become due from the company to the chargee under each finance document (as defined). Particulars: All rights,title and interest in and to each unit specified in the schedule and the benefit of all insurances thereunder. See the mortgage charge document for full details. Fully Satisfied |
22 January 2001 | Delivered on: 9 February 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditranstalt Fur Wiederaufbau Classification: A mortgage agreement Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party. Particulars: All rights, title and interest in and to each unit specified in the agreement and to the insurances (as defined). Fully Satisfied |
19 January 2001 | Delivered on: 9 February 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditranstalt Fur Wiederaufbau Classification: A mortgage agreement Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party. Particulars: All rights, title and interest in and to each unit specified in the agreement and to the insurances (as defined). Fully Satisfied |
7 February 2001 | Delivered on: 9 February 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditranstalt Fur Wiederaufbau Classification: A mortgage agreement Secured details: All obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party. Particulars: All rights, title and interest in each unit specified in the agreement and all insurances. Fully Satisfied |
1 February 2001 | Delivered on: 8 February 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined). Particulars: The class 175/1 diesel multiple unit comprising three vehicles whose unit number is 175108 with vehicle serial no's 50758, 56758 and 59758. Fully Satisfied |
11 January 2001 | Delivered on: 25 January 2001 Satisfied on: 6 August 2008 Persons entitled: Kreditranstalt Fur Wiederaufbau Classification: A mortgage agreement Secured details: All present and future obligations and liabilities due or to become due from the company,formerly known as angel train contracts limited,(the "chargor") to the chargee under each finance document (as defined). Particulars: All rights,title and interest in and to each unit specified in schedule and to the insurances thereon and all monies payable in connection therewith and the proceeds of all claims,awards and judgments received. See the mortgage charge document for full details. Fully Satisfied |
2 January 2001 | Delivered on: 12 January 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement in respect of unit no:175110 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents. Particulars: By way of first priority mortgage all its present and future rights title and interest (actual and contingent) in and to the unit the unit means the class 175/1 diesel multiple unit comprising three (3) vehicles whose unit number is 175110 with vechile serial numbers 60760,58760 and 79760. see the mortgage charge document for full details. Fully Satisfied |
2 January 2001 | Delivered on: 12 January 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement in respect of unit no:175008 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents. Particulars: By way of first priority mortgage all its present and future rights,title and interest (actual and contingent) in and to the unit,the unit means the class 175/0 diesel multiple unit comprising two (2) vehicles whose unit number is 175008 with vechile serial numbers 50708 and 79708. see the mortgage charge document for full details. Fully Satisfied |
2 January 2001 | Delivered on: 12 January 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement in respect of unit no:175106 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents. Particulars: By way of first priority mortgage all its present and future rights,title and interest (actual and contingent) in and to the unit,unit means the class 175/1 diesel multiple unit comprising three (3) vehicles whose unit number is 175106 with vechile serial numbers 50756,56756 and 79756. see the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 1 February 1996 Satisfied on: 17 December 2005 Persons entitled: Bullet Finance B.V. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined). Particulars: All undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
2 January 2001 | Delivered on: 12 January 2001 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: A rolling stock mortgage agreement in respect of unit no 175107 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease documents. Particulars: By way of first priority mortgage all its present and future rights,title and interest (actual and contingent) in and to the unit,unit means the class 175/1 diesel multiple unit comprising three (3) vehicle whose unit number is 17517 with vehicle serial numbers 50757.56757 and 78757. see the mortgage charge document for full details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175003 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175011 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175010 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175009 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175007 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175104 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175105 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175006 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
30 November 2000 | Delivered on: 13 December 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited (The "Lessor") Classification: A rolling stock mortgage agreement in respect of unit no.175005 Secured details: All present and future obligations and liabilities due or to become due from the company (the "chargor") to the chargee (the "lessor") in any capacity whatsoever under the lease documents (as defined). Particulars: By way of first priority mortgahe all present and future rights, title and interest (actual and contingent) in and to the unit (as defined); see form 395 for details. Fully Satisfied |
17 January 1996 | Delivered on: 26 January 1996 Satisfied on: 5 January 1998 Persons entitled: Grs Holding Company Limited and Nomura International PLC Classification: Angel/grsh deed of charge Secured details: Each and every liability of the company to the chargee pursuant to the loan agreement (as defined in the deed of charge). Particulars: All rights title benefit and interest in lease receivables termination payments undertaking payments undertaking account collection account proceeds land and property. See the mortgage charge document for full details. Fully Satisfied |
4 October 2000 | Delivered on: 21 October 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Deposit agreement and charge on cash Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined). Particulars: All its rights title interest in and to the deposit account and the deposited cash. See the mortgage charge document for full details. Fully Satisfied |
4 October 2000 | Delivered on: 21 October 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Direct agreement assignment Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined). Particulars: All its rights title interest and benefit present and future actual and contingent in and to and under the assigned agreement. See the mortgage charge document for full details. Fully Satisfied |
4 October 2000 | Delivered on: 21 October 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Operating lease documents assignment Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined). Particulars: All its rights title interest and benefit present and future actual and contingent in and to and under each of the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
4 October 2000 | Delivered on: 21 October 2000 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the lease documents (as defined). Particulars: All its rights title interest and benefit present and future actual and contingent in to and under each of the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
27 September 2000 | Delivered on: 13 October 2000 Satisfied on: 31 July 2001 Persons entitled: Kreditanstalt Fur Wiederaufbau (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All present and future obligations and libilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under the finance document to which the company is a party. Particulars: All its rights title and interest in and to each lease document the insurances and the deposit moneys and the debt represented by them for further details please see 395. see the mortgage charge document for full details. Fully Satisfied |
23 June 2000 | Delivered on: 6 July 2000 Satisfied on: 31 July 2001 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Assignment of rights Secured details: All monies due or to become due from the company to the chargee pursuant to an facility agreement. Particulars: All rights title and interest present and future in and to all amounts payable by siemens financial services gmbh ("siemens") under an advanced payment guarantee no. 200 03112 issued by siemens n 8 june 2000 in favour of the assignor. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 6 August 2008 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: A security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document to which the company is a party. Particulars: All its rights title interest and benefit in and to each lease document, the insurances and the deposit moneys & the debt representedd by them. See the mortgage charge document for full details. Fully Satisfied |
25 August 1998 | Delivered on: 9 September 1998 Satisfied on: 28 October 2015 Persons entitled: Export Development Corporation Classification: Assignment of guarantees,leases and insurances Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel locomotive leasing limited trading in partnership under the name of locomotive operating leasing partnership to the assignee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be suplemental to or in restatement of the partnership facilities agreement and all sums payable under the assignment. Particulars: All the partnership's right,title and interest to and in any moneys whatsoever at the time of the assignment.all other rights and benefits whatsoever accruing to the partnership under the lease contracts,the insurances,the guarantees.. See the mortgage charge document for full details. Fully Satisfied |
25 August 1998 | Delivered on: 9 September 1998 Satisfied on: 28 October 2015 Persons entitled: Export Development Corporation Classification: Debenture Secured details: All present and future sums,liabilities or obligations due or to become due from the company and angel locomotive leasing limited trading in partnership under the name of locomotive operating leasing partnership to the chargee under or in connection with any of the finance documents (as defined in the partnership facilities agreement) together with any refinancing,novation,refunding,deferral or extension of such indebtedness any additional advances which may be made under any agreement expressed to be supplemental to or in restatement of the partnership facilities agreement and all sums payable under the debenture. Particulars: Fixed charge all financed locomotives (as defined in the partnership facilities agreement) related parts and related documents (both as defined in the debenture).fixed charge all debts at the date of the debenture.the charged funds.floating charge all its property,assets and income.. See the mortgage charge document for full details. Fully Satisfied |
11 October 2008 | Delivered on: 24 October 2008 Satisfied on: 5 May 2011 Persons entitled: As Agent and Trustee for the Secured Creditors,the Royal Bank of Scotland PLC Classification: A deed of accession Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge f/h or l/h property all shares all plant,machinery,all of its rights in respect of the agreements all rolling stocks any intellectual property land investments credit balances insurances other contracts all assets see image for full details. Fully Satisfied |
12 December 2004 | Delivered on: 18 December 2004 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: 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 in respect of the arriva assigned property. See the mortgage charge document for full details. Fully Satisfied |
9 December 2004 | Delivered on: 18 December 2004 Satisfied on: 6 August 2008 Persons entitled: Kfw Classification: Second additional security 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: All rights title interest and benefit of the operating lease relating to class 333 units of rail rolling stock dated 9 december 2004 and the support agreement relating to the units dated 9 december 2004. see the mortgage charge document for full details. Fully Satisfied |
1 April 2004 | Delivered on: 16 April 2004 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: Assignment of daily hire agreement and sub-hire 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: The arriva assigned property. See the mortgage charge document for full details. Fully Satisfied |
1 April 2004 | Delivered on: 15 April 2004 Satisfied on: 27 January 2006 Persons entitled: Lloyds Associated Air Leasing Limited Classification: An operating lease documents 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: As security for the payment of all the secured liabilities assigns the whole benefit and all its rights, title and interest to and under each of the assigned contracts, each of the ip sub-licences and the insurances. Fully Satisfied |
15 April 1998 | Delivered on: 17 April 1998 Satisfied on: 6 August 2008 Persons entitled: Regional Railways North East Limited Classification: Deed of assignment Secured details: All present and/or future obligations (whether certain and contingent) of the company to the chargee under clauses 9.1, 10.1, 18.11, 18.12, 18.13, 32 and 39.9 of a rolling stock lease agreement dated 28TH february 1998 and/or under the deed of assignment. Particulars: By way of assignment all of the assignors rights title interest and benefits present and/or future in to and under clauses 14.1, 15.1, 20.11, 20.12, 20.13, 33 and 43 of a capital purchase and maintenance agreement dated 28.02.98. see the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 26 January 1996 Satisfied on: 5 January 1998 Persons entitled: Nomura International PLC and/or Any Receiver Classification: Angel nif deed of charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the deed of charge or the angel note issuance facility. Particulars: All rights title interest and benefit present & future lease receivables termination payments undertaking payments undertaking account collection account and any proceeds and land. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 November 2017 | Delivered on: 21 November 2017 Persons entitled: Hitachi Rail Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Hitachi Rail Europe Limited Classification: A registered charge Outstanding |
5 January 2015 | Delivered on: 9 January 2015 Persons entitled: Deutsche Trustee Company Limited as Security Trustee Classification: A registered charge Particulars: Part of fifth floor, 123 victoria street, london SW1 (leasehold); title no.: NGL942966. Outstanding |
16 March 2011 | Delivered on: 26 September 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies not exceeding £1,000,000 due or to become due from the obligors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two ordinary shares each of face value £1 in angel leasing company limited. Outstanding |
17 August 2011 | Delivered on: 22 August 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Supplemental security agreement Secured details: All monies due or to become due from the obligors and any obligor to the chargee and any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 15TH floor portland house bressenden place london,t/n NGL891033, l/h 22ND floor portland house bressenden place london,t/n NGL891032, see image for full details. Outstanding |
16 March 2011 | Delivered on: 1 April 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 February 2021 | Cessation of Angel Trains Group Ltd as a person with significant control on 18 February 2021 (1 page) |
---|---|
22 December 2020 | Registration of charge 029126550111, created on 21 December 2020 (32 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (62 pages) |
29 October 2020 | Notification of Angel Trains Group Ltd as a person with significant control on 26 June 2017 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Kevin George Tribley as a director on 1 September 2020 (1 page) |
13 July 2020 | Appointment of Mr Malcolm Brown as a director on 13 July 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Mark Andrew Hicks as a director on 23 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Matthew James Prosser as a director on 23 July 2019 (2 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (56 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 December 2018 | Director's details changed for Mr Kevin George Tribley on 30 November 2018 (2 pages) |
3 August 2018 | Appointment of Mr David Michael Jordan as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Malcolm Brown as a director on 30 July 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (57 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 November 2017 | Registration of charge 029126550110, created on 21 November 2017 (16 pages) |
21 November 2017 | Registration of charge 029126550110, created on 21 November 2017 (16 pages) |
21 November 2017 | Satisfaction of charge 029126550109 in full (1 page) |
21 November 2017 | Satisfaction of charge 029126550109 in full (1 page) |
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 26 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 26 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 26 September 2017 (1 page) |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 26 September 2017 (2 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (51 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (51 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
23 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
25 October 2016 | Registration of charge 029126550109, created on 21 October 2016 (18 pages) |
25 October 2016 | Registration of charge 029126550109, created on 21 October 2016 (18 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (50 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (50 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 October 2015 | Satisfaction of charge 11 in full (2 pages) |
28 October 2015 | Satisfaction of charge 11 in full (2 pages) |
28 October 2015 | Satisfaction of charge 12 in full (2 pages) |
28 October 2015 | Satisfaction of charge 12 in full (2 pages) |
21 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
21 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
30 April 2015 | Full accounts made up to 31 December 2014 (50 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (50 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 January 2015 | Registration of charge 029126550108, created on 5 January 2015 (10 pages) |
9 January 2015 | Registration of charge 029126550108, created on 5 January 2015 (10 pages) |
9 January 2015 | Registration of charge 029126550108, created on 5 January 2015 (10 pages) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (50 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (50 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 April 2013 | Full accounts made up to 31 December 2012 (48 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (48 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 107 (10 pages) |
26 September 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 107 (10 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (47 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (47 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 106 (13 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 106 (13 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (45 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (45 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 105 (61 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 105 (61 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (45 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (45 pages) |
23 December 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
23 December 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
31 March 2010 | Annual return made up to 21 March 2010 (16 pages) |
31 March 2010 | Annual return made up to 21 March 2010 (16 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (46 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (46 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
23 June 2009 | Appointment terminated secretary louise oddy (1 page) |
23 June 2009 | Appointment terminated secretary louise oddy (1 page) |
23 June 2009 | Director appointed mr kevin george tribley (1 page) |
23 June 2009 | Secretary appointed miss claire smith (1 page) |
23 June 2009 | Secretary appointed miss claire smith (1 page) |
23 June 2009 | Director appointed mr kevin george tribley (1 page) |
14 April 2009 | Full accounts made up to 31 May 2008 (67 pages) |
14 April 2009 | Full accounts made up to 31 May 2008 (67 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 104 (37 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 104 (37 pages) |
12 September 2008 | Appointment terminated director john vale (1 page) |
12 September 2008 | Appointment terminated director john vale (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
8 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
8 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
26 June 2008 | Director appointed mr malcolm brown (1 page) |
26 June 2008 | Director appointed mr malcolm brown (1 page) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2008 | Resolutions
|
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (41 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (41 pages) |
18 February 2008 | Memorandum and Articles of Association (50 pages) |
18 February 2008 | Memorandum and Articles of Association (50 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
4 May 2007 | Full accounts made up to 31 December 2006 (36 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (36 pages) |
30 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (8 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (8 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (42 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (42 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place victoria london SW1E 5BH (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Full accounts made up to 31 December 2004 (29 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (29 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (28 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (28 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (14 pages) |
15 April 2004 | Particulars of mortgage/charge (14 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
19 December 2003 | Particulars of mortgage/charge (13 pages) |
19 December 2003 | Particulars of mortgage/charge (13 pages) |
19 December 2003 | Particulars of mortgage/charge (10 pages) |
19 December 2003 | Particulars of mortgage/charge (10 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
26 November 2003 | Particulars of mortgage/charge (13 pages) |
26 November 2003 | Particulars of mortgage/charge (13 pages) |
26 November 2003 | Particulars of mortgage/charge (9 pages) |
26 November 2003 | Particulars of mortgage/charge (9 pages) |
11 November 2003 | Director's particulars changed (2 pages) |
11 November 2003 | Director's particulars changed (2 pages) |
12 August 2003 | Particulars of mortgage/charge (10 pages) |
12 August 2003 | Particulars of mortgage/charge (13 pages) |
12 August 2003 | Particulars of mortgage/charge (13 pages) |
12 August 2003 | Particulars of mortgage/charge (10 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
14 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
14 April 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
8 March 2003 | Particulars of mortgage/charge (15 pages) |
8 March 2003 | Particulars of mortgage/charge (15 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (25 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (25 pages) |
12 February 2003 | Particulars of mortgage/charge (11 pages) |
12 February 2003 | Particulars of mortgage/charge (11 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
14 December 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | Particulars of mortgage/charge (17 pages) |
27 November 2002 | Particulars of mortgage/charge (17 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
21 May 2002 | Particulars of mortgage/charge (6 pages) |
21 May 2002 | Particulars of mortgage/charge (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
1 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
1 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
30 April 2002 | Particulars of mortgage/charge (6 pages) |
30 April 2002 | Particulars of mortgage/charge (6 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members
|
8 April 2002 | Return made up to 21/03/02; full list of members
|
25 February 2002 | Particulars of mortgage/charge (6 pages) |
25 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
12 February 2002 | Particulars of mortgage/charge (6 pages) |
12 February 2002 | Particulars of mortgage/charge (6 pages) |
5 February 2002 | Particulars of mortgage/charge (6 pages) |
5 February 2002 | Particulars of mortgage/charge (6 pages) |
29 January 2002 | Particulars of mortgage/charge (6 pages) |
29 January 2002 | Particulars of mortgage/charge (6 pages) |
22 January 2002 | Particulars of mortgage/charge (6 pages) |
22 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Particulars of mortgage/charge (6 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (6 pages) |
20 December 2001 | Particulars of mortgage/charge (6 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Particulars of mortgage/charge (6 pages) |
14 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (3 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (3 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (3 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (3 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (3 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (3 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Particulars of mortgage/charge (10 pages) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Particulars of mortgage/charge (10 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
12 November 2001 | Particulars of mortgage/charge (6 pages) |
12 November 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (9 pages) |
15 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (9 pages) |
15 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (6 pages) |
3 October 2001 | Particulars of mortgage/charge (10 pages) |
3 October 2001 | Particulars of mortgage/charge (10 pages) |
2 October 2001 | New director appointed (8 pages) |
2 October 2001 | New director appointed (8 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Particulars of mortgage/charge (10 pages) |
11 July 2001 | Particulars of mortgage/charge (10 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (5 pages) |
26 June 2001 | New director appointed (5 pages) |
25 May 2001 | Particulars of mortgage/charge (5 pages) |
25 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (10 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (10 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | Particulars of mortgage/charge (10 pages) |
5 April 2001 | Particulars of mortgage/charge (10 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (9 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (9 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (22 pages) |
16 March 2001 | Particulars of mortgage/charge (16 pages) |
16 March 2001 | Particulars of mortgage/charge (5 pages) |
16 March 2001 | Particulars of mortgage/charge (5 pages) |
16 March 2001 | Particulars of mortgage/charge (16 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
16 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
8 February 2001 | Particulars of mortgage/charge (10 pages) |
8 February 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
12 January 2001 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
13 December 2000 | Particulars of mortgage/charge (10 pages) |
21 October 2000 | Particulars of mortgage/charge (15 pages) |
21 October 2000 | Particulars of mortgage/charge (15 pages) |
21 October 2000 | Particulars of mortgage/charge (16 pages) |
21 October 2000 | Particulars of mortgage/charge (16 pages) |
21 October 2000 | Particulars of mortgage/charge (16 pages) |
21 October 2000 | Particulars of mortgage/charge (16 pages) |
21 October 2000 | Particulars of mortgage/charge (15 pages) |
21 October 2000 | Particulars of mortgage/charge (15 pages) |
13 October 2000 | Particulars of mortgage/charge (10 pages) |
13 October 2000 | Particulars of mortgage/charge (10 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Memorandum and Articles of Association (53 pages) |
6 June 2000 | Memorandum and Articles of Association (53 pages) |
16 May 2000 | Company name changed angel train contracts LIMITED\certificate issued on 16/05/00 (2 pages) |
16 May 2000 | Company name changed angel train contracts LIMITED\certificate issued on 16/05/00 (2 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
7 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
7 April 2000 | Return made up to 21/03/00; full list of members (9 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (22 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (22 pages) |
17 August 1999 | Particulars of mortgage/charge (6 pages) |
17 August 1999 | Particulars of mortgage/charge (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 21/03/99; full list of members (15 pages) |
20 April 1999 | Return made up to 21/03/99; full list of members (15 pages) |
15 December 1998 | Full accounts made up to 30 September 1998 (21 pages) |
15 December 1998 | Full accounts made up to 30 September 1998 (21 pages) |
9 September 1998 | Particulars of mortgage/charge (11 pages) |
9 September 1998 | Particulars of mortgage/charge (11 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 March 1998 | Return made up to 21/03/98; no change of members
|
25 March 1998 | Return made up to 21/03/98; no change of members
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Memorandum and Articles of Association (42 pages) |
13 January 1998 | Memorandum and Articles of Association (42 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
5 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed;new director appointed (3 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed;new director appointed (3 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 21/03/97; no change of members
|
25 March 1997 | Return made up to 21/03/97; no change of members
|
25 March 1997 | New director appointed (1 page) |
25 March 1997 | New director appointed (1 page) |
6 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
23 April 1996 | Declaration of mortgage charge released/ceased (14 pages) |
23 April 1996 | Declaration of mortgage charge released/ceased (14 pages) |
23 April 1996 | Particulars of mortgage/charge (19 pages) |
23 April 1996 | Particulars of mortgage/charge (19 pages) |
19 April 1996 | Return made up to 21/03/96; full list of members
|
19 April 1996 | Particulars of mortgage/charge (14 pages) |
19 April 1996 | Particulars of mortgage/charge (9 pages) |
19 April 1996 | Particulars of mortgage/charge (14 pages) |
19 April 1996 | Particulars of mortgage/charge (9 pages) |
19 April 1996 | Return made up to 21/03/96; full list of members
|
19 April 1996 | Particulars of mortgage/charge (9 pages) |
19 April 1996 | Particulars of mortgage/charge (9 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed;new director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
1 February 1996 | Particulars of mortgage/charge (15 pages) |
1 February 1996 | Particulars of mortgage/charge (15 pages) |
1 February 1996 | Particulars of mortgage/charge (15 pages) |
1 February 1996 | Particulars of mortgage/charge (15 pages) |
1 February 1996 | Particulars of mortgage/charge (15 pages) |
1 February 1996 | Particulars of mortgage/charge (15 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Nc inc already adjusted 17/01/96 (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Nc inc already adjusted 17/01/96 (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Ad 17/01/96--------- £ si 172342866@1=172342866 £ ic 100/172342966 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Ad 17/01/96--------- £ si 172342866@1=172342866 £ ic 100/172342966 (2 pages) |
29 January 1996 | Director resigned (2 pages) |
26 January 1996 | Particulars of mortgage/charge (13 pages) |
26 January 1996 | Particulars of mortgage/charge (14 pages) |
26 January 1996 | Particulars of mortgage/charge (13 pages) |
26 January 1996 | Particulars of mortgage/charge (14 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
30 August 1995 | Memorandum and Articles of Association (74 pages) |
30 August 1995 | Memorandum and Articles of Association (74 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
18 August 1995 | Registered office changed on 18/08/95 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 May 1995 | Return made up to 21/03/95; full list of members (8 pages) |
3 May 1995 | Return made up to 21/03/95; full list of members (8 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1994 | Incorporation (15 pages) |
21 March 1994 | Incorporation (15 pages) |