London
EC3M 4AD
Director Name | Mr Philippe Richard Maezelle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 December 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Michael Omar Walker |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(25 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Global Head Of Finance And Tax |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ian Warner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 December 1998) |
Role | Trainee Solicitor |
Correspondence Address | 18 Waterman Way London E1W 2QN |
Director Name | Duncan Robert Stiles |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 December 1998) |
Role | Solicitor |
Correspondence Address | 60 Elms Crescent London SW4 8QY |
Secretary Name | Ian Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 December 1998) |
Role | Trainee Solicitor |
Correspondence Address | 18 Waterman Way London E1W 2QN |
Director Name | David Sprot |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Candleford Close Bracknell Berkshire RG12 2JZ |
Director Name | Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 21 Howard Building Chelsea Bridge Wharf 368 Queenstown Road London SW8 4NN |
Secretary Name | David Sprot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Candleford Close Bracknell Berkshire RG12 2JZ |
Director Name | Robert Nigel McConnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | Aspen Lodge Apartment 8 61-63 Wimbledon Hill Road London SW19 7QP |
Director Name | Jonathan Mussellwhite |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | The Garden Flat 28 Colville Road London W11 2BS |
Director Name | Graham Taylor Bog |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldweg Priory Road Forest Row East Sussex R18 5JD |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2006) |
Role | Finance Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Mr George Eryl Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Peter Simonis |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 39 Upper Brook Street London W1Y 1PE |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Kurt W Werth |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 105 Chalfont Road Kennett Square Pennsylvania 19348 United States |
Director Name | Mr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(17 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 2017) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 October 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 2017(19 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25.9m at £0.1 | Inchcape Shipping Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,130 |
Net Worth | £131,454,995 |
Cash | £9,465,286 |
Current Liabilities | £56,331,900 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
25 June 2001 | Delivered on: 29 June 2001 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Security Trustee for and on Behalf of the Senior Lenders) Classification: Share charge Secured details: All moneys interests costs fees expenses charges and other amounts present and future payable by the obligors to the agent or the senior lenders pursuant to the financing documents. Particulars: All shares (being 150 shares of hk$1,000 each in the issued share capital of the company together with all related rights accruing therefrom (inclusive of all monies dividends and bonuses). See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 December 2000 | Delivered on: 17 January 2001 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Agent and Security Trustee for and on Behalfof the Banks and the Hedging Bank Named in Schedule a of the Agreement and Such Persons as are or May from Time to Time Become a Bank or a Hedging Bank Under the Loan Agreement (As Defined) Classification: Agreement of hypothec on shares Secured details: All monies due or to become due from the company to the chargee on account of or arising from or in connection with the loan agreement,the loan (as defined in the agreement of hypothec on shares) and/or the financing documents (as defined in the loan agreement) and all other obligations,covenants and agreements under the loan agreement and the agreement of hypothec on shares. Particulars: All of the right title and interest present and future in and to all of the shares in the capital stock of inchcape canada,together with all fruits and revenues therefrom including without limitation the 100 common shares of inchcape canada,all securities or other property after the date of the agreement,and all monies,securities or other property distributed thereon by way of return of capital. See the mortgage charge document for full details. Fully Satisfied |
13 July 2000 | Delivered on: 18 July 2000 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland Plcin Its Capacity as Security Trustee for Itself and the Syndicate of Banks Classification: Trust beneficial interest pledge agreement Secured details: Any and all moneys liabilities and obligations due or to become due from any each obligor (as defined) to the chargee as agent for itself and the other secured parties (as defined) under or in connection with any of the facility agreement and financing documents (as defined). Particulars: The beneficial interest (including social capital, interests, securities, voting and dividend rights) in respect of the trust for the shares of inchape shipping services S.A.(panama). See the mortgage charge document for full details. Fully Satisfied |
25 April 2000 | Delivered on: 10 May 2000 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the deed of pledge and the financing documents (both as defined therein). Particulars: All of the present and future shares together with all the cash dividends, rights, monies and other assets ("related assets" as defined therein). See the mortgage charge document for full details. Fully Satisfied |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and for Each Ofthe Senior Lenders (As Defined) Classification: Pledge of shares Secured details: All present and future obligations and liabilities of each obligor to the security trustee and the senior lenders under the terms of the deed. Particulars: All right title or interest in and to the shares together with all rights dividends and other distributions. Fully Satisfied |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge agreement Secured details: All money and liabilities due or to become due from the company to the chargee acting on its own behalf and as agent on behalf of the banks (as defined) under the financing documents (as defined). Particulars: 3,994 registered shares (including all present or future rights relating thereto or arising therefrom) of the company. Fully Satisfied |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and for Each Ofthe Senior Lenders (As Defined) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the financing documents. 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 |
30 March 2007 | Delivered on: 10 April 2007 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland,as Security Agent Classification: Share 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 mortgaged securities,rights and proceeds and any certificate or other evidence of ownership and all other rights thereon. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security interest agreement Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor assigns, transfers and otherwise makes over to the security agent or its nominee title to the shares and the share rights. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share pledge Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor grants a first ranking commercial pledge on the security shares. See the mortgage charge document for full details. Fully Satisfied |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge agreement Secured details: Any and all moneys liabilities and obligations due or to become due from any group obligor (as defined) to the chargee as agent for itself and the other secured parties (as defined) under or in connection with any of the financing documents (as defined). Particulars: 200 ordinary shares of %50,000 each in inchcape shipping services (japan) holding kk and all other shares stocks securities grants and all rights monies and property including without limitation all dividends or other distributions. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share pledge Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets pledged under the share pledge include, the present shares, any future shares; and all related assets. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share pledge Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the present and future rights, title and interest in, to and over the pledged property, being the existing securities, all other shares, stocks, securities and all rights, monies and property. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share charge Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 150 shares of hong kong dollars, 1,000 inchcape shipping services (hong kong) limited, (ordinary shares), all and any cash dividends and other distributions. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share charge Secured details: All of the right title and interest in, to and under the following property, the initial pledged equity and the certificates, all cash, securities or other property representing a dividend or other distribution out of income or earned surplus on any of the pledged equity under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all shares held now or in the future and all share rights. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share charge Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all shares held now or in the future and all share rights. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Share pledge Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in, to and under the following property, the initial pledged equity and the certificates, all cash, securities or other property representing a dividend or other distribution out of income or earned surplus on any of the pledged equity. See the mortgage charge document for full details. Fully Satisfied |
30 March 2006 | Delivered on: 11 April 2006 Satisfied on: 15 November 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any debtor to any senior creditor and mezzanine creditor on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
14 September 2004 | Delivered on: 24 September 2004 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee and as Agent for and Onbehalf of the Banks Classification: Agreement and instrument of pledge Secured details: All monies due or to become due from each obligor to the agent and the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares by way of redemption repurchase dividend bonus pre-emption conversion substitution exchange option right or otherwise in respect of any of the shares. See the mortgage charge document for full details. Fully Satisfied |
8 April 2004 | Delivered on: 20 April 2004 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for and on Behalf of the Seniorlenders Classification: Supplemental share charge Secured details: All monies due or to become due from the obligors to the chargee or the senior lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the charged securities being all shares together with all money dividends distributions interest allotments offers benefits privileges rights. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 10 January 2002 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Stock pledge agreement Secured details: All obligations due or to become due from the obligors (as defined) and the company to the chargee as arranger, clearing bank, issuing bank and agent for itself and the banks (as defined) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right title and interest in and to all of the pledged shares. See the mortgage charge document for full details. Fully Satisfied |
25 April 2000 | Delivered on: 4 May 2000 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Stock pledge agreement Secured details: The payment and performance of all obligations of the obligors (as defined) to the chargee (as agent for itself and the ratable benefit of the banks including without limitation the hedging banks named in the facility agreement (as defined)) whether arising under the facility agreement or any other financing document (as defined) the performance by the pledgor (the company) of its obligations and agreements set forth in the stock pledge agreement and in each other financing document to which it is a party and all monies due from the pledgor under the stock pledge agreement. Particulars: All of the pledgors right title and interest in and to the 1000 shares of common stock in inchcape shipping services usa holdings inc and all dividends cash instruments and other property from time to time received. See the mortgage charge document for full details. Fully Satisfied |
16 September 2022 | Delivered on: 4 October 2022 Persons entitled: Ares Management Limited as Security Agent To The Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
16 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ares Management Limited as Security Agent To The Secured Parties (As Defined in the Instrument) Ares Management Limited as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
16 September 2022 | Delivered on: 27 September 2022 Persons entitled: Ares Management Limited as Security Agent To The Secured Parties (As Defined in the Instrument) Ares Management Limited as Security Agent (As Defined in the Instrument) Ares Management Limited as Security Trustee for, the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Ares Management Limited as Pledgee (As Defined in the Instrument) Classification: A registered charge Outstanding |
20 July 2022 | Delivered on: 28 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 July 2022 | Delivered on: 25 July 2022 Persons entitled: Ares Management Limited as Security Agent To The Secured Parties (As Defined in the Instrument) Ares Management Limited as Security Agent (As Defined in the Instrument) Ares Management Limited as Security Trustee for, the Secured Parties (As Defined in the Instrument) Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers 3069122, 3069124, 3069125. for more information, please refer to the instrument. Outstanding |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Ing Bank N.V., London Branch, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2020 | Resolutions
|
---|---|
11 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Frank Georg Opsahl Olsen on 27 July 2018 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
6 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Beenadevi Mahabeer as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Frank Georg Opsahl Olsen as a director on 16 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Simon Arthur Davidson Morse as a director on 3 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Simon Arthur Davidson Morse as a director on 31 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 May 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 6 May 2016 (2 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA to 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Appointment of Eric Karl Moe as a secretary on 15 October 2013 (2 pages) |
6 March 2014 | Termination of appointment of Simon Edward John Tory as a secretary on 15 October 2013 (1 page) |
6 March 2014 | Appointment of Eric Karl Moe as a secretary on 15 October 2013 (2 pages) |
6 March 2014 | Termination of appointment of Simon Edward John Tory as a secretary on 15 October 2013 (1 page) |
6 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
26 November 2013 | Satisfaction of charge 22 in full (4 pages) |
26 November 2013 | Satisfaction of charge 22 in full (4 pages) |
15 November 2013 | Satisfaction of charge 20 in full (4 pages) |
15 November 2013 | Satisfaction of charge 16 in full (4 pages) |
15 November 2013 | Satisfaction of charge 16 in full (4 pages) |
15 November 2013 | Satisfaction of charge 14 in full (5 pages) |
15 November 2013 | Satisfaction of charge 17 in full (4 pages) |
15 November 2013 | Satisfaction of charge 13 in full (8 pages) |
15 November 2013 | Satisfaction of charge 20 in full (4 pages) |
15 November 2013 | Satisfaction of charge 15 in full (4 pages) |
15 November 2013 | Satisfaction of charge 17 in full (4 pages) |
15 November 2013 | Satisfaction of charge 21 in full (4 pages) |
15 November 2013 | Satisfaction of charge 21 in full (4 pages) |
15 November 2013 | Satisfaction of charge 5 in full (4 pages) |
15 November 2013 | Satisfaction of charge 15 in full (4 pages) |
15 November 2013 | Satisfaction of charge 14 in full (5 pages) |
15 November 2013 | Satisfaction of charge 19 in full (4 pages) |
15 November 2013 | Satisfaction of charge 19 in full (4 pages) |
15 November 2013 | Satisfaction of charge 18 in full (4 pages) |
15 November 2013 | Satisfaction of charge 13 in full (8 pages) |
15 November 2013 | Satisfaction of charge 18 in full (4 pages) |
15 November 2013 | Satisfaction of charge 5 in full (4 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (5 pages) |
12 November 2013 | Memorandum and Articles of Association (5 pages) |
11 November 2013 | Registration of charge 036503950023 (42 pages) |
11 November 2013 | Registration of charge 036503950023, created on 31 October 2013 (42 pages) |
11 November 2013 | Registration of charge 036503950026, created on 31 October 2013 (47 pages) |
11 November 2013 | Registration of charge 036503950023, created on 31 October 2013 (42 pages) |
11 November 2013 | Registration of charge 036503950026 (47 pages) |
11 November 2013 | Registration of charge 036503950024, created on 31 October 2013 (32 pages) |
11 November 2013 | Registration of charge 036503950025 (23 pages) |
11 November 2013 | Registration of charge 036503950024 (32 pages) |
11 November 2013 | Registration of charge 036503950025, created on 31 October 2013 (23 pages) |
11 November 2013 | Registration of charge 036503950026, created on 31 October 2013 (47 pages) |
11 November 2013 | Registration of charge 036503950025, created on 31 October 2013 (23 pages) |
11 November 2013 | Registration of charge 036503950024, created on 31 October 2013 (32 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director on 21 December 2012 (1 page) |
24 May 2013 | Termination of appointment of John Horrocks as a director on 21 December 2012 (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director on 24 May 2013 (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director on 24 May 2013 (2 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Christopher Mark Whiteside on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Christopher Mark Whiteside on 29 October 2012 (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 October 2011 | Director's details changed for John Horrocks on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for John Horrocks on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Auditor's resignation (1 page) |
23 August 2011 | Auditor's resignation (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 October 2010 | Director's details changed for Christopher Mark Whiteside on 29 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Christopher Mark Whiteside on 29 October 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for John Horrocks on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Horrocks on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Horrocks on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claus Hyldager on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Mark Whiteside on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Mark Whiteside on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claus Hyldager on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claus Hyldager on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Mark Whiteside on 8 October 2009 (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 April 2007 | Particulars of mortgage/charge (5 pages) |
10 April 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (12 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (14 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (21 pages) |
11 April 2006 | Particulars of mortgage/charge (21 pages) |
11 April 2006 | Particulars of mortgage/charge (14 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Particulars of mortgage/charge (12 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (17 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (11 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (11 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 October 2004 | Return made up to 08/10/04; change of members (12 pages) |
19 October 2004 | Return made up to 08/10/04; change of members (12 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
6 May 2004 | £ ic 22738665/2593342 25/03/04 £ sr 20145323@1=20145323 (1 page) |
6 May 2004 | £ ic 22738665/2593342 25/03/04 £ sr 20145323@1=20145323 (1 page) |
6 May 2004 | Us$ ic 7000000/0 25/03/04 us$ sr 7000000@1=7000000 (1 page) |
6 May 2004 | Us$ ic 7000000/0 25/03/04 us$ sr 7000000@1=7000000 (1 page) |
28 April 2004 | Ad 25/03/04--------- £ si [email protected]=2393422 £ ic 20345243/22738665 (2 pages) |
28 April 2004 | Ad 25/03/04--------- £ si [email protected]=2393422 £ ic 20345243/22738665 (2 pages) |
28 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
28 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
20 April 2004 | Particulars of mortgage/charge (6 pages) |
20 April 2004 | Particulars of mortgage/charge (6 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Company name changed inchcape shipping services holdi ngs LIMITED\certificate issued on 15/04/04 (3 pages) |
15 April 2004 | Company name changed inchcape shipping services holdi ngs LIMITED\certificate issued on 15/04/04 (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
25 February 2004 | Ad 30/01/04--------- £ si [email protected]=16830 £ ic 20328413/20345243 (3 pages) |
25 February 2004 | Ad 30/01/04--------- £ si [email protected]=16830 £ ic 20328413/20345243 (3 pages) |
15 December 2003 | Ad 28/10/03--------- £ si [email protected]=510 £ ic 20327903/20328413 (2 pages) |
15 December 2003 | Ad 28/10/03--------- £ si [email protected]=510 £ ic 20327903/20328413 (2 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Nc inc already adjusted 21/12/01 (1 page) |
14 March 2003 | Ad 21/12/01-21/12/01 us$ si 7000000@1 (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 21/12/01 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Ad 21/12/01-21/12/01 us$ si 7000000@1 (2 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (11 pages) |
26 October 2002 | Ad 23/10/01--------- £ si [email protected] (2 pages) |
26 October 2002 | Ad 23/10/01--------- £ si [email protected] (2 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (11 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 January 2002 | Particulars of mortgage/charge (6 pages) |
10 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (10 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (10 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
19 March 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 March 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 February 2001 | Declaration of mortgage charge released/ceased (3 pages) |
27 February 2001 | Declaration of mortgage charge released/ceased (3 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
17 January 2001 | Particulars of mortgage/charge (6 pages) |
17 January 2001 | Particulars of mortgage/charge (6 pages) |
10 January 2001 | Director's particulars changed (2 pages) |
10 January 2001 | Director's particulars changed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Ad 29/12/00--------- £ si 20145323@1=20145323 £ ic 181560/20326883 (2 pages) |
5 January 2001 | Nc inc already adjusted 29/12/00 (1 page) |
5 January 2001 | Ad 29/12/00--------- £ si 20145323@1=20145323 £ ic 181560/20326883 (2 pages) |
5 January 2001 | Nc inc already adjusted 29/12/00 (1 page) |
5 January 2001 | Resolutions
|
10 November 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
10 November 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members
|
12 October 2000 | Return made up to 08/10/00; full list of members
|
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Particulars of mortgage/charge (6 pages) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
4 May 2000 | Particulars of mortgage/charge (13 pages) |
4 May 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
4 May 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Particulars of mortgage/charge (6 pages) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
4 May 2000 | Particulars of mortgage/charge (13 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members
|
12 October 1999 | Return made up to 08/10/99; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 43 worship street london EC2A 2LB (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 43 worship street london EC2A 2LB (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 33 cavendish square london W1M 9HF (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 33 cavendish square london W1M 9HF (1 page) |
20 May 1999 | Ad 22/04/99--------- £ si [email protected]=5100 £ ic 176460/181560 (2 pages) |
20 May 1999 | Ad 22/04/99--------- £ si [email protected]=5100 £ ic 176460/181560 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 April 1999 | Ad 31/03/99--------- £ si [email protected]=176437 £ ic 23/176460 (2 pages) |
20 April 1999 | S-div 31/03/99 (1 page) |
20 April 1999 | £ nc 1000/204000 31/03/99 (1 page) |
20 April 1999 | S-div 31/03/99 (1 page) |
20 April 1999 | £ nc 1000/204000 31/03/99 (1 page) |
20 April 1999 | Ad 31/03/99--------- £ si [email protected]=176437 £ ic 23/176460 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
11 March 1999 | Memorandum and Articles of Association (11 pages) |
11 March 1999 | Memorandum and Articles of Association (11 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
4 March 1999 | Company name changed placechart LIMITED\certificate issued on 04/03/99 (2 pages) |
4 March 1999 | Company name changed placechart LIMITED\certificate issued on 04/03/99 (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Ad 07/12/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Ad 07/12/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
15 October 1998 | Incorporation (13 pages) |
15 October 1998 | Incorporation (13 pages) |