Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director Name | Mr Andrew Marino Goodwin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 August 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Peter John Meffan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mrs Sonia Galindo |
---|---|
Status | Current |
Appointed | 23 January 2023(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited, 2nd Floor Drum Su 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Ian McKay Robertson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pool Road Hartley Wintney Hook Hampshire RG27 8RD |
Secretary Name | Derek George Patman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 111 Stoneleigh Park Road Stoneleigh Epsom Surrey KT19 0RF |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Chowles Lodge Lambs Green Road Lambs Green West Sussex RH12 4RG |
Director Name | Mark James Lemon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2005) |
Role | Business Development Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Eric Stephen Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowmay Hooke Road East Horsley Surrey KT24 5DY |
Director Name | Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2005) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2004) |
Role | Banker |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Secretary Name | Gary Lee Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2005) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Gary Lee Johnson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2005) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr David Maurice Lambert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Latimer Road Wimbledon London SW19 1EW |
Secretary Name | Mr David Maurice Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Latimer Road Wimbledon London SW19 1EW |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | 59 Sarsfield Road London SW12 8HR |
Director Name | Larry Jay Henry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12911 Regency Oak Lane Cypress 77429 Texas United States |
Secretary Name | Larry Jay Henry |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12911 Regency Oak Lane Cypress 77429 Texas United States |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Thomas Justin Haga |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2014) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Richard Sean Card |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2021) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Ltd 2nd Floor Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Ltd 2nd Floor 11 Thistle S Edinburgh EH2 1DF Scotland |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr James Arthur Barrett |
---|---|
Status | Resigned |
Appointed | 21 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 19 November 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 15 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2023) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2016) |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Website | kbr.com |
---|---|
Telephone | 0x60400b6ef |
Telephone region | Unknown |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Fasttrax Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,975,000 |
Gross Profit | £7,806,000 |
Net Worth | £2,153,000 |
Cash | £15,322,000 |
Current Liabilities | £8,704,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
15 July 2003 | Delivered on: 16 July 2003 Persons entitled: The Law Debenture Trust Corporatoion PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all the company's rights title and interest in and to the hets together with all insurances in relation thereto. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 2003 | Delivered on: 21 June 2003 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its rights, title and interest in and to the hets and assigns all the rights, title and interest in and to the insurances. Outstanding |
13 June 2003 | Delivered on: 19 June 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage 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 and interest in and to the hets. See the mortgage charge document for full details. Outstanding |
10 June 2003 | Delivered on: 12 June 2003 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All present and future obligations of the company and holdco (as obligors) to the chargee under the terms of the finance documents (as defined). Particulars: First fixed charge all the company's right title and interest in and to the heavy equipment transporter vehicles (het's) together with all insurances. See the mortgage charge document for full details. Outstanding |
9 June 2003 | Delivered on: 10 June 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All present and future obligations of the company and holdco (as obligors) to the chargee under the terms of the finance documents (as defined). Particulars: First fixed charge over all the company's right title and interest in the "het's" (heavy equipment transporter vehicles). See the mortgage charge document for full details. Outstanding |
2 June 2003 | Delivered on: 5 June 2003 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the finance documents under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in and to the hets as continuing security for the payment performance and discharge of all the secured obligations. See the mortgage charge document for full details. Outstanding |
27 May 2003 | Delivered on: 31 May 2003 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in and to the hets as continuing security for the payment performance and discharge of all the secured obligations. See the mortgage charge document for full details. Outstanding |
29 March 2004 | Delivered on: 14 April 2004 Persons entitled: The Law Debenture Trust Corporation PLC (The Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the hets and the insurances which relate to the het vehicle 10TGJ9Y4445079668. See the mortgage charge document for full details. Outstanding |
13 April 2004 | Delivered on: 14 April 2004 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the hets and to the insurances which relate to the het vehicles 10TGJ9Y424S079667, 10TGJ9Y424SO79669. See the mortgage charge document for full details. Outstanding |
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the chargor and holco to any of the senior creditors and/or the junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10TG59Y 443 s 076400; all its rights, title and interest in and to the hets; the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
19 February 2004 | Delivered on: 20 February 2004 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and fasttrax holdings limited to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the heavy transporter vehicles and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
30 January 2004 | Delivered on: 3 February 2004 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges in favour of the security trustee by way of first fixed charge with full title guarantee all its rights, title and interest in and to the hets as continuing security for the payment, performance and discharge of all the secured obligations, and all of the chargors rights, title and interest in and to the insurances which relate to the het vehicle;. See the mortgage charge document for full details. Outstanding |
16 January 2004 | Delivered on: 17 January 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from each of the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and to the heavy transporter vehicles and to the insurances. See the mortgage charge document for full details. Outstanding |
19 December 2003 | Delivered on: 22 December 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest in and to the het's and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest in and to the het's and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
9 December 2003 | Delivered on: 11 December 2003 Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest in and to the hets and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
24 November 2003 | Delivered on: 10 December 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest in and to the het`s and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
17 November 2003 | Delivered on: 22 November 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest in and to the het's and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
14 October 2003 | Delivered on: 22 October 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H building 256 marlborough road wing barracks bulford salisbury wiltshire t/n WT216618 any buildings fixtures fittings fixed plant or machinery on the property and includes all related rights. Outstanding |
7 November 2003 | Delivered on: 11 November 2003 Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and fasttrax holdings limited to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's rights, title & interest in and to the heavy transporter vehicles, the insurances. See the mortgage charge document for full details. Outstanding |
23 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge with full title guarantee all its rights, title and interest in and to the hets and to the insurances which relate to the het vehicle. Outstanding |
23 September 2003 | Delivered on: 27 September 2003 Persons entitled: The Law Debenture Trust Corpoation P.L.C. (As Security Trustee) Classification: Vehicle 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: All rights title and interest in and to the heavy transporter vehicles and all rights title and interest in and to the insurances relating to the vehicles. See the mortgage charge document for full details. Outstanding |
9 September 2003 | Delivered on: 11 September 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the chargor and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its rights title and interest in and to the hets, assigns all of the chargor's rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details. Outstanding |
9 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Law Debenture Trust Corporatoion PLC (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all the company's rights title and interest in and to the hets together with all insurances in relation thereto. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 29 July 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: Vehicle mortgage Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its rights, title and interest in and to the hets. Assigns all of the rights, title and interest in and to the insurances. Outstanding |
12 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
8 January 2024 | Director's details changed for Mr Mark Jonathan Knight on 3 January 2024 (2 pages) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Peter John Sheldrake as a director on 24 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Mark Jonathan Knight as a director on 24 February 2023 (2 pages) |
23 January 2023 | Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 10 January 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
11 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
11 November 2021 | Appointment of Mr Peter John Meffan as a director on 10 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Richard Sean Card as a director on 31 October 2021 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
8 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 15 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 15 March 2021 (1 page) |
4 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
19 November 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 19 November 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
26 August 2020 | Appointment of Mr. Andrew Marino Goodwin as a director on 26 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
26 August 2020 | Termination of appointment of James Arthur Barrett as a secretary on 31 July 2020 (1 page) |
25 November 2019 | Appointment of Mr. James Arthur Barrett as a director on 21 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr James Arthur Barrett as a secretary on 21 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Larry Jay Henry as a director on 21 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Larry Jay Henry as a secretary on 21 November 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
30 July 2018 | Appointment of Mr. Peter John Sheldrake as a director on 2 July 2018 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 November 2016 | Appointment of Mr John Ivor Cavill as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr John Ivor Cavill as a director on 9 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 9 November 2016 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
10 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
20 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
23 July 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
13 August 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 June 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 12 May 2014 Statement of capital on 2014-06-05
|
11 April 2014 | Appointment of Mr Richard David Hoile as a director (3 pages) |
11 April 2014 | Appointment of Mr Richard David Hoile as a director (3 pages) |
11 April 2014 | Termination of appointment of Thomas Haga as a director (2 pages) |
11 April 2014 | Termination of appointment of Thomas Haga as a director (2 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (15 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Auditor's resignation (2 pages) |
20 March 2013 | Termination of appointment of Andrew Matthews as a director (2 pages) |
20 March 2013 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
20 March 2013 | Termination of appointment of Andrew Matthews as a director (2 pages) |
20 March 2013 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (16 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (16 pages) |
6 December 2011 | Appointment of Richard Card as a director (3 pages) |
6 December 2011 | Appointment of Richard Card as a director (3 pages) |
2 December 2011 | Termination of appointment of Andrew Barrie as a director (2 pages) |
2 December 2011 | Termination of appointment of Andrew Barrie as a director (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (16 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (16 pages) |
10 May 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
10 May 2011 | Appointment of Thomas Justin Haga as a director (3 pages) |
10 May 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
10 May 2011 | Appointment of Thomas Justin Haga as a director (3 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (13 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
7 May 2009 | Appointment terminated director michael ryan (1 page) |
7 May 2009 | Director appointed nigel brindley (3 pages) |
7 May 2009 | Director appointed andrew matthews (4 pages) |
7 May 2009 | Director appointed andrew matthews (4 pages) |
7 May 2009 | Appointment terminated director john mcdonagh (1 page) |
7 May 2009 | Appointment terminated director john mcdonagh (1 page) |
7 May 2009 | Director appointed nigel brindley (3 pages) |
7 May 2009 | Appointment terminated director michael ryan (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 June 2008 | Return made up to 12/05/08; full list of members (9 pages) |
3 June 2008 | Return made up to 12/05/08; full list of members (9 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (6 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (6 pages) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New secretary appointed;new director appointed (2 pages) |
10 December 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Director resigned (1 page) |
14 April 2004 | Particulars of mortgage/charge (12 pages) |
14 April 2004 | Particulars of mortgage/charge (12 pages) |
14 April 2004 | Particulars of mortgage/charge (12 pages) |
14 April 2004 | Particulars of mortgage/charge (12 pages) |
17 March 2004 | Particulars of mortgage/charge (12 pages) |
17 March 2004 | Particulars of mortgage/charge (12 pages) |
20 February 2004 | Particulars of mortgage/charge (12 pages) |
20 February 2004 | Particulars of mortgage/charge (12 pages) |
3 February 2004 | Particulars of mortgage/charge (12 pages) |
3 February 2004 | Particulars of mortgage/charge (12 pages) |
17 January 2004 | Particulars of mortgage/charge (12 pages) |
17 January 2004 | Particulars of mortgage/charge (12 pages) |
22 December 2003 | Particulars of mortgage/charge (12 pages) |
22 December 2003 | Particulars of mortgage/charge (12 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
11 December 2003 | Particulars of mortgage/charge (12 pages) |
11 December 2003 | Particulars of mortgage/charge (12 pages) |
11 December 2003 | Particulars of mortgage/charge (12 pages) |
11 December 2003 | Particulars of mortgage/charge (12 pages) |
10 December 2003 | Particulars of mortgage/charge (12 pages) |
10 December 2003 | Particulars of mortgage/charge (12 pages) |
22 November 2003 | Particulars of mortgage/charge (12 pages) |
22 November 2003 | Particulars of mortgage/charge (12 pages) |
11 November 2003 | Particulars of mortgage/charge (12 pages) |
11 November 2003 | Particulars of mortgage/charge (12 pages) |
31 October 2003 | Particulars of mortgage/charge (12 pages) |
31 October 2003 | Particulars of mortgage/charge (12 pages) |
22 October 2003 | Particulars of mortgage/charge (9 pages) |
22 October 2003 | Particulars of mortgage/charge (9 pages) |
27 September 2003 | Particulars of mortgage/charge (12 pages) |
27 September 2003 | Particulars of mortgage/charge (12 pages) |
11 September 2003 | Particulars of mortgage/charge (13 pages) |
11 September 2003 | Particulars of mortgage/charge (13 pages) |
10 September 2003 | Particulars of mortgage/charge (11 pages) |
10 September 2003 | Particulars of mortgage/charge (11 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 July 2003 | Particulars of mortgage/charge (12 pages) |
29 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
21 June 2003 | Particulars of mortgage/charge (12 pages) |
21 June 2003 | Particulars of mortgage/charge (12 pages) |
19 June 2003 | Particulars of mortgage/charge (12 pages) |
19 June 2003 | Particulars of mortgage/charge (12 pages) |
12 June 2003 | Particulars of mortgage/charge (12 pages) |
12 June 2003 | Particulars of mortgage/charge (12 pages) |
10 June 2003 | Particulars of mortgage/charge (12 pages) |
10 June 2003 | Particulars of mortgage/charge (12 pages) |
5 June 2003 | Particulars of mortgage/charge (12 pages) |
5 June 2003 | Particulars of mortgage/charge (12 pages) |
31 May 2003 | Particulars of mortgage/charge (12 pages) |
31 May 2003 | Particulars of mortgage/charge (12 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
19 May 2003 | Particulars of mortgage/charge (12 pages) |
19 May 2003 | Particulars of mortgage/charge (12 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
11 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (6 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
17 January 2002 | Ad 10/12/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
17 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
17 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Ad 10/12/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
17 January 2002 | Resolutions
|
20 December 2001 | Particulars of mortgage/charge (18 pages) |
20 December 2001 | Particulars of mortgage/charge (18 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 12/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (5 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
15 December 2000 | Secretary's particulars changed (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
29 July 1999 | Secretary resigned (2 pages) |
29 July 1999 | New secretary appointed (1 page) |
29 July 1999 | Secretary resigned (2 pages) |
29 July 1999 | New secretary appointed (1 page) |
19 May 1999 | Return made up to 12/05/99; full list of members (5 pages) |
19 May 1999 | Return made up to 12/05/99; full list of members (5 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
12 May 1998 | Incorporation (13 pages) |
12 May 1998 | Incorporation (13 pages) |