Suite 2900
Houston
Harris County
77002
Director Name | Joanna Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | In-House Legal Counsel |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | The Lodge Church Lane Hackford Wymondham Norfolk NR18 9HN |
Director Name | Barry Perkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year after company formation) |
Appointment Duration | 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 14 Saint Georges Road Belton Great Yarmouth Norfolk NR31 9LE |
Director Name | Mr George Emslie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Laurel View Lower Dainstone Bridge Of Don Aberdeen Aberdeenshire AB22 8XZ Scotland |
Secretary Name | David John Lundean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heartsease Lane Norwich Norfolk NR7 9NR |
Director Name | Mr Mark Anthony Duffy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Boulevard Thorpe End Norwich Norfolk NR13 5BL |
Director Name | Mr Stuart Clive Mortimer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Dereham Road Easton Norwich NR9 5EH |
Director Name | Mr Stuart Clive Mortimer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Dereham Road Easton Norwich NR9 5EH |
Director Name | Sean Joseph Duffy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Burgh Road Gorleston On Sea Great Yarmouth Norfolk NR31 8BE |
Director Name | James Craig McLeish |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 180 Skene Street Aberdeen Aberdeenshire AB10 1QN Scotland |
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES |
Director Name | Russell Alexander Crofts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 4 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Director Name | Terence Eugene Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 132 Lake Avenue Metaire Louisiana 70005 |
Director Name | Deidre Doucet Toups |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2007(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 August 2016) |
Role | Company Senior Vp |
Correspondence Address | 218 Vincent Road Lafayette Louisiana 70508 United States |
Director Name | Lynton Guy Cook Iii |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Alan Patrick Bernard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2016(17 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 August 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Director Name | William Blix Masters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Blaine Douglass Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2021(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2022) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1001 Louisiana Street Suite 2900 Houston Harris County 77002 |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2014) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2014(16 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2021) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | hbrentals.com |
---|
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.2k at £1 | Superior Energy Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,703,000 |
Gross Profit | -£7,630,000 |
Net Worth | £10,140,000 |
Cash | £647,000 |
Current Liabilities | £6,039,000 |
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 | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
14 May 2003 | Delivered on: 15 May 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; one north sea accommodation unit, s/no. MR240/03. Fully Satisfied |
---|---|
7 March 2003 | Delivered on: 8 March 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery and things being 16' x 8' zone 1 engineering unit s/no. MR231, 20' x 8' zone 1 engineering unit s/no. MR232 or any part thereof. Fully Satisfied |
19 December 2002 | Delivered on: 19 December 2002 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels plant and machinery over 6 x 20' x 8' zone I engineering units,s/nos MR208,MR209,MR109,MR115,MR225 and MR226. Fully Satisfied |
11 October 2002 | Delivered on: 11 October 2002 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being 2 x 20' x 8' zone 1 engineering units, s/nos. MR199 & MR200. Fully Satisfied |
31 August 2006 | Delivered on: 13 September 2006 Satisfied on: 7 March 2007 Persons entitled: Barclays Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the goods being unit no 334, 335, 336 location UK function linked 4 man size 32 x 11 for details of further goods charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
27 July 2006 | Delivered on: 1 August 2006 Satisfied on: 7 March 2007 Persons entitled: Barclays Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit no 324 year 05 uscg 12 man accomodation unit, unit no 325 year 05 uscg 12 man accomodation unit and unit 354 office unit (ex statoil) for details of further property charged please refer to form 395. Fully Satisfied |
16 January 2006 | Delivered on: 19 January 2006 Satisfied on: 7 March 2007 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of hire agreements 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 the rights title and interest in any agreements together with the benefit of all guaranties, indemnities, negotiable instruments. See the mortgage charge document for full details. Fully Satisfied |
16 January 2006 | Delivered on: 19 January 2006 Satisfied on: 7 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 2006 | Delivered on: 19 January 2006 Satisfied on: 7 March 2007 Persons entitled: Barclays Bank PLC Classification: 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 the goods being, unit 8, year:79 function size:12 man 33X13. Unit 10, year:05 function size:diner/recreation 33X13. Unit 20, year:96 function size:mess room 34X11, for details of further goods charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 December 2005 | Delivered on: 22 December 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 man accommodation unit s/no: DMG323/05 all and singular the chattels plant machinery or any part thereof. Fully Satisfied |
18 November 2005 | Delivered on: 19 November 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being 1 x linkable 4 man cabin serial no DMG322/05. Fully Satisfied |
24 October 2005 | Delivered on: 25 October 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Combi engineering cabin s/no: DMG133/05. See the mortgage charge document for full details. Fully Satisfied |
11 October 2005 | Delivered on: 12 October 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singualr the chattels plant machinery and things being accomodation unit serial number DMG10/05. Fully Satisfied |
19 July 2002 | Delivered on: 19 July 2002 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1X type v 4-man, s/no: AB1067, 1X 20' A60 zone ii pressurised toilet module s/no: AB1292, 1X 20' A60 zone ii pressurised safe module s/no: AB1232 (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 30 September 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being 4 accommodation units serial nos DMG20/80 DMG43/85 DMG45/85 DMG59/87. Fully Satisfied |
5 September 2005 | Delivered on: 6 September 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 man uscg sleeper unit s/no. DMG41/05 or any part thereof. Fully Satisfied |
10 August 2005 | Delivered on: 11 August 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery 12 man uscg sleeper unit s/n DMG322/05 12 man uscg sleeper unit s/n DMG323/05. Fully Satisfied |
10 August 2005 | Delivered on: 11 August 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery 12 man uscg sleeper unit s/n DMG322/05 12 man uscg sleeper unit s/n DMG323/05. Fully Satisfied |
28 June 2005 | Delivered on: 29 June 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being 3 x 4 man linkable sleeper M12 man uscg unit s/n DMG306/05 12 man uscg unit s/n DMG307/05 12 man uscg unit s/n DMG308/05. Fully Satisfied |
21 June 2005 | Delivered on: 22 June 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery and things described in the schedule being 2 x 12 man uscg units, s/no's DMG309/05 & DMG310/05, or any part thereof. Fully Satisfied |
13 June 2005 | Delivered on: 14 June 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 x 12 man uscg units, s/nos: DMG311/05 and DMG312/05. Fully Satisfied |
31 May 2005 | Delivered on: 2 June 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and things hereto or any part thereof 3 x 12 man uscg units, s/no's DMG313/05 DMG314/05 & DMG315/05. Fully Satisfied |
18 May 2005 | Delivered on: 19 May 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things hereto or any part thereof 12 man uscg unit serial number: DMG321/05. Fully Satisfied |
18 May 2005 | Delivered on: 19 May 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things hereto or any part thereof 2 x 12 man uscg uits serial numbers: DMG318/05 & DMG319/05. Fully Satisfied |
5 March 2002 | Delivered on: 7 March 2002 Satisfied on: 24 January 2006 Persons entitled: Hsbc Bank PLC Assetfinance Limited Assetfinance City Investment Limitedfor Further Details of Chargees Please Refer Toform 395 Classification: Master agreement and 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: Any agreement made (as defined) and any person to whom the suctomer lets or agrees to let the goods on hire (the sub-lessee). See the mortgage charge document for full details. Fully Satisfied |
18 May 2005 | Delivered on: 19 May 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things or any part thereof 2 x 12 man uscg unit serial numbers: DMG316/05 & DMG317/05. Fully Satisfied |
5 May 2005 | Delivered on: 6 May 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Andhsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 man uscg unit serial no. DMG320/05. Fully Satisfied |
29 March 2005 | Delivered on: 31 March 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being 1 x 4 man linkable sleeper modules s/n dm/272/2005. Fully Satisfied |
29 March 2005 | Delivered on: 31 March 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being 3 x 4 man linkable sleeper modules s/n's dm/269/2005, dm/270/2005 and dm/271/2005. Fully Satisfied |
3 February 2005 | Delivered on: 4 February 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Equpiment Finance (UK) Limited, Hsbc Asset Finance (UK) Limited & Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 man linkable sleeper modules dmg 304, 4 man linkable sleeper modules dmg 305 a fixed charge on all present and future policies of insurance in respect of the equipment and all rights and claims to which the company is now or may at any time hereafter become entitled in relation to the proceeds thereof. Fully Satisfied |
27 January 2005 | Delivered on: 28 January 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery being 4 man linkable sleeper modules s/n's dmg 302 and dmg 303. Fully Satisfied |
18 January 2005 | Delivered on: 19 January 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and a 4 man linkable sleeper modules s/n dmg 300 and 4 man linkable sleeper modules s/n dmg 301. Fully Satisfied |
5 January 2005 | Delivered on: 6 January 2005 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited,Hsbc Equipment Finance (UK) and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery and things over (I) 20' x 8' zone engineering unit,ser/no DMG298/04 and (ii) 20' x 8' zone engineering unit,ser/no DMG299/04. Fully Satisfied |
20 December 2004 | Delivered on: 21 December 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being or any part thereof 2 x 20' * 8' zone engineering units serial numbers dmg 296/04 and DMG297/04. Fully Satisfied |
6 February 2002 | Delivered on: 6 February 2002 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels specified in form 395 relative to this charge headed by big box unit serial number UN000008 UN00010 and UN000020. See the mortgage charge document for full details. Fully Satisfied |
7 December 2004 | Delivered on: 8 December 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 x 20' * 8' zone engineering units serial numbers: dmg 294/04 & dmg 295/04. Fully Satisfied |
16 November 2004 | Delivered on: 17 November 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels, plant and machinery being 2X 20' *8' zone engineering unit serial no's dmg 292/04 and dmg 293/04. Fully Satisfied |
4 November 2004 | Delivered on: 5 November 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery, 2 x 20' * 8' zone engineering units s/no dmg 290/04 and dmg 291/04 or any part thereof. Fully Satisfied |
15 October 2004 | Delivered on: 16 October 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery being 20' *8' zone engineering unit s/n dmg 278/04, 20' *8' zone engineering unit s/n dmg 279/04. Fully Satisfied |
11 October 2004 | Delivered on: 12 October 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; schedule A60 accommodation unit s/n dmg 08/79. Fully Satisfied |
13 September 2004 | Delivered on: 14 September 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described hereto 12 man lloyd approved sleeper module serial number 032/81 or any part thereof. Fully Satisfied |
8 September 2004 | Delivered on: 9 September 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 man lloyd approved sleeper module s/no 021/80. Fully Satisfied |
27 August 2004 | Delivered on: 28 August 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 man lloyd approved sleeper module serial number 024/04. Fully Satisfied |
26 May 2004 | Delivered on: 27 May 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Accomodation unit s/no 227/02; accomodation unit s/no 217/02; accomodation unit s/no 218/02 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
4 January 2000 | Delivered on: 18 January 2000 Satisfied on: 13 January 2006 Persons entitled: Associates Commercial Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the hire contracts (as defined). Particulars: By way of first floating charge the benefit of all the sub-hire contracts including without limitation the right to receive the sub-hire debts. See the mortgage charge document for full details. Fully Satisfied |
6 April 2004 | Delivered on: 7 April 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2004 | Delivered on: 1 April 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being 12 x offshore 4/6 man sleeper units s/no's 265/03, 266/03, 267/03, 268/03, 261/03, 262/03, 263/03, 264/03, 257/03, 258/03, 259/03 & 260/03. Fully Satisfied |
5 March 2004 | Delivered on: 6 March 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof- zone 1 engineering accommodation unit, s/no: 250/04. Fully Satisfied |
3 March 2004 | Delivered on: 4 March 2004 Satisfied on: 24 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being zone 1 engineering accommodation unit s/no 239/04 or any part thereof. Fully Satisfied |
13 February 2004 | Delivered on: 18 February 2004 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery and things being zone 1 engineering accommodation unit s/n 251, zone 1 engineering accommodation unit s/no 252, four main sleeper accommodation unit s/n 273. Fully Satisfied |
2 October 2003 | Delivered on: 3 October 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; 5 x zone 1 engineering accommodation units, s/nos. Dmg 154, dmg 155, dmg 167, dmg 174, dmg 175. Fully Satisfied |
25 July 2003 | Delivered on: 26 July 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery 20' x 8' zone 1 engineering unit, s/no. MR246 to MR249 inclusive or any part thereof. Fully Satisfied |
26 June 2003 | Delivered on: 27 June 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described hereto or any part thereof 20' x 8' zone 1 engineering units s/nos. MR243, MR244, MR245. Fully Satisfied |
9 June 2003 | Delivered on: 10 June 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and - 20' x 8' zone 1 engineering units s/no MR233 & MR234. Fully Satisfied |
2 June 2003 | Delivered on: 3 June 2003 Satisfied on: 21 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two north sea accomodation units s/nos MR241/03 and MR242/03. Fully Satisfied |
10 August 1999 | Delivered on: 13 August 1999 Satisfied on: 24 January 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 16 March 2020 (1 page) |
22 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
27 March 2018 | Termination of appointment of Robert Taylor as a director on 1 March 2018 (1 page) |
26 March 2018 | Appointment of William Blix Masters as a director on 1 March 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 June 2017 | Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page) |
29 June 2017 | Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages) |
29 June 2017 | Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page) |
29 June 2017 | Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 August 2016 | Appointment of Alan Patrick Bernard as a director on 3 August 2016 (2 pages) |
12 August 2016 | Appointment of Alan Patrick Bernard as a director on 3 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Deidre Doucet Toups as a director on 3 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Deidre Doucet Toups as a director on 3 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Lynton Guy Cook Iii as a director (1 page) |
11 August 2016 | Termination of appointment of Lynton Guy Cook Iii as a director (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
23 October 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Md Secretaries Limited as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Md Secretaries Limited as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 January 2014 | Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages) |
9 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
9 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 July 2013 | Director's details changed for Robert Taylor on 13 March 2013 (2 pages) |
15 July 2013 | Director's details changed for Robert Taylor on 13 March 2013 (2 pages) |
9 January 2013 | Director's details changed for Robert Taylor on 14 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Robert Taylor on 14 December 2012 (2 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Termination of appointment of Russell Crofts as a director (1 page) |
27 May 2011 | Termination of appointment of Terence Hall as a director (1 page) |
27 May 2011 | Termination of appointment of Russell Crofts as a director (1 page) |
27 May 2011 | Termination of appointment of Terence Hall as a director (1 page) |
16 February 2011 | Appointment of Lynton Guy Cook Iii as a director (2 pages) |
16 February 2011 | Appointment of Lynton Guy Cook Iii as a director (2 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (16 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
27 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 5 old bailey london EC4M 7BA (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 5 old bailey london EC4M 7BA (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
30 June 2008 | Full accounts made up to 30 April 2007 (19 pages) |
30 June 2008 | Full accounts made up to 30 April 2007 (19 pages) |
15 November 2007 | Return made up to 15/10/07; full list of members (8 pages) |
15 November 2007 | Return made up to 15/10/07; full list of members (8 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
18 September 2007 | Memorandum and Articles of Association (14 pages) |
18 September 2007 | Memorandum and Articles of Association (14 pages) |
5 September 2007 | Company name changed duffy & mcgovern accommodation s ervices LIMITED\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed duffy & mcgovern accommodation s ervices LIMITED\certificate issued on 05/09/07 (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Auditor's resignation (1 page) |
15 February 2007 | Auditor's resignation (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: aston house 18A bidwell road rackheath norwich norfolk NR13 6PT (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: aston house 18A bidwell road rackheath norwich norfolk NR13 6PT (1 page) |
2 February 2007 | New director appointed (2 pages) |
6 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
6 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (4 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
17 February 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (15 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (15 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (4 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (9 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Return made up to 15/10/04; full list of members (9 pages) |
15 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
4 March 2004 | Particulars of mortgage/charge (4 pages) |
4 March 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
15 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
15 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 15/10/02; full list of members
|
8 August 2003 | Return made up to 15/10/02; full list of members
|
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: unit c harford centre, hall road norwich norfolk NR4 6DG (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: unit c harford centre, hall road norwich norfolk NR4 6DG (1 page) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Nc inc already adjusted 30/04/02 (1 page) |
9 May 2002 | Nc inc already adjusted 30/04/02 (1 page) |
8 May 2002 | Ad 30/04/02--------- £ si 1054@1=1054 £ ic 100/1154 (2 pages) |
8 May 2002 | Ad 30/04/02--------- £ si 1054@1=1054 £ ic 100/1154 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 November 2001 | Return made up to 15/10/01; full list of members
|
7 November 2001 | Return made up to 15/10/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
2 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: vantage house harfreys road great yarmouth norfolk NR31 0LS (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: vantage house harfreys road great yarmouth norfolk NR31 0LS (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
22 July 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 July 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
10 June 1999 | Company name changed infradata LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed infradata LIMITED\certificate issued on 11/06/99 (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
15 October 1998 | Incorporation (14 pages) |
15 October 1998 | Incorporation (14 pages) |