London
SW1E 6SQ
Director Name | Mr Stuart Buchanan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Dexter Chan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Alexandra Kate Blankenship |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | "Edgwater" 16 Wellington Road, St George Ge 02 Bermuda |
Director Name | Sveinung Jan Stohle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Management |
Correspondence Address | Nobelsgt. 27, 0268 Oslo Norway |
Secretary Name | Alexandra Kate Blankenship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | "Edgwater" 16 Wellington Road, St George Ge 02 Bermuda |
Director Name | Mr Nicholas John Sherriff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Graham Robjohns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Graham Griffiths |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | General Manager |
Correspondence Address | 62 Victoria Wharf Limehouse London E14 8DD |
Secretary Name | Mr Nicholas John Sherriff |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Salcott Road London SW11 6DE |
Director Name | Olav Eikrem |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2011) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | Torgersneset 22 Haugesund Norway 5538 Foreign |
Director Name | Graeme McDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Seymour Avenue Ewell Epsom Surrey KT17 2RS |
Director Name | Mr Charles Henry Whitaker Peile |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2007) |
Role | Commercial Head |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Simonburn Hexham Northumberland NE48 3AR |
Director Name | Gary Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2006(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2009) |
Role | CEO |
Correspondence Address | 2/48 Cadogan Square London SW1X 0JW |
Director Name | Jan Flatseth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 2007(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | Tunneltoppen 39 Eidsvoll 2080 Norway |
Secretary Name | Graham Robjohns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Douglas James Arnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Brian Bautista Tienzo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Tom Christiansen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2012) |
Role | Head Of Technical Operations |
Country of Residence | Norway |
Correspondence Address | Golar Management Oslo Bryggegata 3 N0-0125 Vika Oslo No-0125 Norway |
Director Name | Hugo Skar |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 2016) |
Role | Chief Technical Officer |
Country of Residence | Norway |
Correspondence Address | Golar Management Oslo Bryggegata 3 No - 0125 Vika Oslo No-0125 Norway |
Secretary Name | Brian Bautista Tienzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Gary Malcolm Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13f, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Svein Oscar Spieler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 13th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Iain Gordon Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Callum Malcolm McEacharn Mitchell-Thomson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Malcolm Bulbeck |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Chief Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | golarlng.com |
---|---|
Telephone | 020 70637900 |
Telephone region | London |
Registered Address | 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Golar Energy Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,565,918 |
Net Worth | £3,169,439 |
Cash | £986,755 |
Current Liabilities | £19,142,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
23 January 2020 | Delivered on: 3 February 2020 Persons entitled: Fortune London Company Limited Classification: A registered charge Outstanding |
---|---|
4 November 2019 | Delivered on: 11 November 2019 Persons entitled: Ing Bank N.V. as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
9 December 2015 | Delivered on: 23 December 2015 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
8 December 2015 | Delivered on: 16 December 2015 Persons entitled: Fortune Lianjiang Shipping S.A. Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Sea 24 Leasing Co. Limited Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Sea 23 Leasing Co. Limited Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 23 November 2015 Persons entitled: Sea 24 Leasing Co. Limited Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 2 July 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 22 December 2014 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 16 October 2014 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 23 September 2014 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 15 May 2014 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
5 February 2014 | Delivered on: 6 February 2014 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
12 November 2013 | Delivered on: 12 November 2013 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
31 October 2013 | Delivered on: 1 November 2013 Persons entitled: Swedbank Ab (Publ) Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 2 July 2013 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 2 July 2013 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
17 December 2012 | Delivered on: 28 December 2012 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Assignment by way of security Secured details: All monies due or to become due from each other obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns the golar wihelmsen management agreement and all of the rights which the company has now or may obtain at any time in the future under the assigned contract and any other guarantee or security provided for the obligation of any party to an assigned contract to the mortgagee see image for full details. Outstanding |
17 December 2012 | Delivered on: 28 December 2012 Persons entitled: Sumitomo Mitsui Banking Corporation Classification: Assignment by way of security Secured details: All monies due or to become due from each other obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights which the company has now or may obtain at any time in the future all policies and contracts of insurance see image for full details. Outstanding |
16 August 2010 | Delivered on: 20 August 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC ( Classification: Second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of the insurances of the ship. Outstanding |
16 August 2010 | Delivered on: 20 August 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of the insurances. Outstanding |
18 June 2010 | Delivered on: 6 July 2010 Persons entitled: Dnb Nor Bank Asa (The Security Agent) Classification: Manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of all insurances of the marshall islands registered ship M.V. "golar freeze" with official number 3805. Outstanding |
18 June 2010 | Delivered on: 30 June 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC, Sovereign Freeze Limited, Sovereign Gimi Limited, Sovereign Hilli Limited and Sovereign Khannur Limited Classification: A second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest in and to all the benefit of the insurances of the ship see image for full details. Outstanding |
23 March 2010 | Delivered on: 12 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Khannur Limited Classification: Second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of all insurances of the british registered ship M.V. "hilli" with official number 905531. Outstanding |
23 March 2010 | Delivered on: 12 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Gimi Limited Classification: Second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of all insurances of the british registered ship M.V. "khannur" with official number 905532. Outstanding |
23 March 2010 | Delivered on: 12 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Hilli Limited Classification: Second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of all insurances of the british registered ship M.V. "gimi" with official number 905533. Outstanding |
23 March 2010 | Delivered on: 8 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC (As Lessor Agent) Classification: Second priority share charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Title and interest present and future in and to all the shares being all of the issued and outstanding shares in the capital of golar freeze UK LTD, the dividends. See image for full details. Outstanding |
23 March 2010 | Delivered on: 1 April 2010 Persons entitled: Alliance & Leicester Commercial Finance PLC and Sovereign Freeze Limited Classification: Second priority manager's undertaking Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all the benefit of all insurances of the marshall islands registered ship M.V. "golar freeze" with official number 8305. Outstanding |
29 March 2006 | Delivered on: 11 April 2006 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Supplement to a second priority manager's undertaking Secured details: All monies due or to become due to golar spirit UK limited and the original lessee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights,title and interest in and to the benefit of all insurances. See the mortgage charge document for full details. Outstanding |
29 March 2006 | Delivered on: 11 April 2006 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Second priority share charge Secured details: All monies due or to become due to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second fixed charge all of the company's interest present and future in and to all of the issued and outstanding shares in the capital of the lessee. See the mortgage charge document for full details. Outstanding |
27 April 2005 | Delivered on: 6 May 2005 Persons entitled: Bank of Scotland Lng Leasing (No. 1) Limited Classification: Manager's undertaking Secured details: All monies due or to become due from golar lng 2226 corporation to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights titles and interest in and to the insurances and all its benefits. Outstanding |
7 April 2004 | Delivered on: 26 April 2004 Persons entitled: Lloyds Tsb Maritime Leasing (No 13) Limited Classification: Charge over shares in golar winter UK LTD Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge the charged securities and all the sub-lessee parents right title and interest (present and future) to and in the charged securities and pledges to the lessor all certificates in respect of the charged securities the charged securities being the initial shares, the further shares, all dividends interest or other distributions paid or payable or made on or in respect of the initial shares or further shares. See the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 17 September 2003 Persons entitled: A&L Cf June (3) Limited (The Lessor) Classification: Second manager's undertaking 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: Rights title and interest in and to the benefit of all insurances. See the mortgage charge document for full details. Outstanding |
27 August 2003 | Delivered on: 10 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over shares Secured details: Us$180,000,000 and all other monies due or to become due from golar lng 2215 corporation to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges by way of first fixed charge the charged securities and other the chargor's rights titles and interest (present and future) to and in the charged securities and pledges to the bank all certificates in resepct of the charged securities and all benefits present and future actual and contingent accruing in respect of the charged securities. See the mortgage charge document for full details. Outstanding |
27 August 2003 | Delivered on: 5 September 2003 Persons entitled: A&L Cf June (3) Limited (The Lessor) Classification: Second priority share charge Secured details: The aggregate of all sums of money from time to time owing to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in and to all of the issued and outstanding shares in the capital of golar 2215 UK LTD (the bareboat charterer) including the dividends interest or income accruing thereon or therefrom. See the mortgage charge document for full details. Outstanding |
27 August 2003 | Delivered on: 5 September 2003 Persons entitled: A&L Cf June (3) Limited (The Lessor) Classification: Second managers undertaking Secured details: All sums due, or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights title and interest in and to the benefit of all insurances of the ship being the british registered ship "methane princess" with official number 907824. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority manager's undertaking Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to (I) the ship "golar spirit" with official no 905529; (ii) "golar freeze",905530 and (iii) "gimi" with official no 905533. see the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority manager's undertaking Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to (I) the ship "khannur" with official no 905532; (ii) "golar freeze",905530 and (iii) "golar spirit",905529. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority manager's undertaking Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to (I) the ship "hilli",official no 905531; (ii) "golar freeze",official no 905530 and (iii) "golar spirit",official no 905529. see the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority manager's undertaking Secured details: The obligations of golar gas holding company,inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to "golar freeze",official no 905530; "gimi" with official no 905533 and "golar spirit",official no 905529. see the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority share charge Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority share charge Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority share charge Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority share charge Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority share charge Secured details: The aggregate of all sums of money from time to time owing to the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Third fixed charge over all the company's interest in and to all the issued and outstanding shares in the capital of sub-lessee with all other shares,stock,warrants,securities,rights,moneys or property including the dividends,interest or income thereon; see form 395 for details. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 29 April 2003 Persons entitled: Sovereign Finance PLC Classification: Third priority manager's undertaking Secured details: The obligations of golar gas holding company inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the benefit of all insurances of (I) the ship "gimi" with official no 905533; (ii) "golar freeze",no 905530; (iii) "golar spirit",official no 905529. see the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Manager's undretaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "golar spirit" with official number 905529. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "khannur" with official number 905532. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "gimi" with official number 905533. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Manager's undertaking 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 company's right title and interest in and to the benefit of all insurances of the british registered ship "hilli" with official number 905531. Fully Satisfied |
12 November 2008 | Delivered on: 2 December 2008 Satisfied on: 3 February 2022 Persons entitled: Nordea Bank Norge Asa (As Security Agent for an on Behalf of the Creditors) Classification: A managers undertaking 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: Right title and interest in all insurances of the vessel M.V. 'golar spirit'. Fully Satisfied |
12 November 2008 | Delivered on: 2 December 2008 Satisfied on: 3 February 2022 Persons entitled: Nordea Bank Norge Asa (As Security Agent for and on Behalf of the Creditors) Classification: A managers undertaking 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: Right title and interest in all the insurances of the vessel M.V. 'methane princess'. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Share 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: First fixed charge over all the company's interest in and to the shares in golar hilli UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Share 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: First fixed charge over all the company's interest in and to the shares in golar gimi UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon. Fully Satisfied |
31 January 2003 | Delivered on: 19 February 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions Classification: A manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefits of all insurances of the british registered ship "golar freeze" with official no. 905530. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Share harge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all the company's interest in and to the shares in golar khannur UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Share 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: First fixed charge over all the company's interest in and to the shares in golar spirit LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Share 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: First fixed charge over all the company's interest in and to the shares in golar freeze UK LTD and all stock,shares,warrants,securities,rights,moneys or property including the dividends,interest or income thereon. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Manager's undertaking 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 company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar spirit" with official no. 905529. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 10 May 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Manager's undertaking 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 company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar freeze" with official no. 905530. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 10 May 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Manager's undertaking 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 company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar khannur" with official no. 905532. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 10 May 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Manager's undertaking 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 company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar gimi" with official no. 905533. Fully Satisfied |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 10 May 2022 Persons entitled: Nordea Bank Norge Asa,Norway Classification: Manager's undertaking 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 company's rights, title and interes in and to the benefit of all insurances of the british registered ship "golar hlli" with official no. 905531. Fully Satisfied |
21 March 2005 | Delivered on: 6 April 2005 Satisfied on: 10 May 2022 Persons entitled: Nordea Bank Norge Asa (The Security Agent) Classification: Subordination deed 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 payment or distribution of assets of any debtor received by the parent company or any of the debtors from another debtor or the liquidator up to the aggregate amount equal to the bank liabilities. Fully Satisfied |
31 January 2003 | Delivered on: 19 February 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions Classification: A manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefits of all insurances of the british registered ship "khannur" with official no. 905532. Fully Satisfied |
31 January 2003 | Delivered on: 19 February 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions Classification: A manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefits of all insurances of the british registered ship "gimi" with official no. 905533. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Subsidiary pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in and to the shares in golar spirit UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Subsidiary pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in and to the shares in golar freeze UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Subsidiary pledge 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 company's interest in and to the shares in golar khannur UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Subsidiary pledge 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 company's interest in and to the shares in golar gimi UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Subsidiary pledge 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 company's interect in and to the shares in golar hilli UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "golar spirit" with official number 905529. Fully Satisfied |
31 January 2003 | Delivered on: 19 February 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions Classification: A manager's undertaking 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 insurances of the british registered ship "golar spirit" with official no. 905529. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Nordea Bank Norge Asa (The Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "golar freeze" with official number 905530. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "hilli" with official number 905531. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "gimi" with official number 905533. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of insurances of the british registered ship "golar freeze" with official number 905530. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Manager's undertaking Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to the benefit of all insurances of the british registered ship "khannur" with official number 905532. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Share 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: First fixed charge all the company's interest in and to the shares in golar freeze UK limited all securities and dividends accruing thereof. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 4 May 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Share 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: First fixed charge all the company interest in and to the shares in golar hilli limited all securities and dividends thereon. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Share 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: First fixed charge all the company's interest in and to the shares in golar gimi UK limited all securities and dividends accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Share 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: First fixed charge all the company's interest present and future in and to the shares in golar spirit UK limited and all securities and dividends accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The Security Agent) Classification: Share 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: First fixed charge all the company's interest present and future in and to the shares in golar khannur UK limited and all securities and dividends accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 19 February 2003 Satisfied on: 25 April 2022 Persons entitled: Den Norske Bank Asa (The "Security Trustee") on Behalf of a Syndicate of Banks and Financialinstitutions Classification: A manager's undertaking 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 insurances of the british registered ship "hilli" with official no. 905531. Fully Satisfied |
26 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
9 November 2022 | Satisfaction of charge 53 in full (1 page) |
9 November 2022 | Satisfaction of charge 30 in full (1 page) |
9 November 2022 | Satisfaction of charge 52 in full (1 page) |
9 November 2022 | Satisfaction of charge 39 in full (1 page) |
9 November 2022 | Satisfaction of charge 35 in full (1 page) |
9 November 2022 | Satisfaction of charge 28 in full (1 page) |
9 November 2022 | Satisfaction of charge 59 in full (1 page) |
9 November 2022 | Satisfaction of charge 58 in full (1 page) |
8 November 2022 | Satisfaction of charge 27 in full (1 page) |
8 November 2022 | Satisfaction of charge 57 in full (1 page) |
8 November 2022 | Satisfaction of charge 34 in full (1 page) |
8 November 2022 | Satisfaction of charge 33 in full (1 page) |
8 November 2022 | Satisfaction of charge 37 in full (1 page) |
7 November 2022 | Satisfaction of charge 60 in full (1 page) |
7 November 2022 | Satisfaction of charge 31 in full (1 page) |
7 November 2022 | Satisfaction of charge 40 in full (2 pages) |
7 November 2022 | Satisfaction of charge 38 in full (2 pages) |
7 November 2022 | Satisfaction of charge 32 in full (1 page) |
4 November 2022 | Satisfaction of charge 29 in full (1 page) |
4 November 2022 | Satisfaction of charge 65 in full (1 page) |
4 November 2022 | Satisfaction of charge 36 in full (1 page) |
4 November 2022 | Satisfaction of charge 26 in full (1 page) |
4 November 2022 | Satisfaction of charge 62 in full (1 page) |
4 November 2022 | Satisfaction of charge 64 in full (1 page) |
4 November 2022 | Satisfaction of charge 54 in full (1 page) |
4 November 2022 | Satisfaction of charge 61 in full (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
20 September 2022 | Appointment of Mr Dexter Chan as a director on 12 September 2022 (2 pages) |
4 August 2022 | Termination of appointment of Malcolm Bulbeck as a director on 31 July 2022 (1 page) |
4 August 2022 | Appointment of Mr Stuart Buchanan as a director on 1 August 2022 (2 pages) |
10 May 2022 | Satisfaction of charge 42 in full (1 page) |
10 May 2022 | Satisfaction of charge 45 in full (1 page) |
10 May 2022 | Satisfaction of charge 41 in full (1 page) |
10 May 2022 | Satisfaction of charge 44 in full (1 page) |
10 May 2022 | Satisfaction of charge 43 in full (1 page) |
4 May 2022 | Satisfaction of charge 043961720076 in full (1 page) |
4 May 2022 | Satisfaction of charge 13 in full (1 page) |
25 April 2022 | Satisfaction of charge 3 in full (1 page) |
25 April 2022 | Satisfaction of charge 23 in full (1 page) |
25 April 2022 | Satisfaction of charge 5 in full (1 page) |
25 April 2022 | Satisfaction of charge 9 in full (1 page) |
25 April 2022 | Satisfaction of charge 20 in full (1 page) |
25 April 2022 | Satisfaction of charge 4 in full (1 page) |
25 April 2022 | Satisfaction of charge 12 in full (1 page) |
25 April 2022 | Satisfaction of charge 1 in full (1 page) |
25 April 2022 | Satisfaction of charge 22 in full (1 page) |
25 April 2022 | Satisfaction of charge 51 in full (1 page) |
25 April 2022 | Satisfaction of charge 19 in full (1 page) |
25 April 2022 | Satisfaction of charge 16 in full (1 page) |
25 April 2022 | Satisfaction of charge 21 in full (1 page) |
25 April 2022 | Satisfaction of charge 46 in full (1 page) |
25 April 2022 | Satisfaction of charge 15 in full (1 page) |
25 April 2022 | Satisfaction of charge 47 in full (1 page) |
25 April 2022 | Satisfaction of charge 17 in full (1 page) |
25 April 2022 | Satisfaction of charge 14 in full (1 page) |
25 April 2022 | Satisfaction of charge 11 in full (1 page) |
25 April 2022 | Satisfaction of charge 18 in full (1 page) |
25 April 2022 | Satisfaction of charge 6 in full (1 page) |
25 April 2022 | Satisfaction of charge 2 in full (1 page) |
25 April 2022 | Satisfaction of charge 48 in full (1 page) |
25 April 2022 | Satisfaction of charge 7 in full (1 page) |
25 April 2022 | Satisfaction of charge 25 in full (1 page) |
25 April 2022 | Satisfaction of charge 10 in full (1 page) |
25 April 2022 | Satisfaction of charge 49 in full (1 page) |
25 April 2022 | Satisfaction of charge 24 in full (1 page) |
25 April 2022 | Satisfaction of charge 50 in full (1 page) |
25 April 2022 | Satisfaction of charge 8 in full (1 page) |
23 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge 043961720082 in full (1 page) |
15 March 2022 | Satisfaction of charge 043961720080 in full (1 page) |
15 March 2022 | Satisfaction of charge 043961720093 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720068 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720079 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720091 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720078 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720075 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720088 in full (1 page) |
3 February 2022 | Satisfaction of charge 56 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720085 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720071 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720074 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720069 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720087 in full (1 page) |
3 February 2022 | Satisfaction of charge 55 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720072 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720086 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720073 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720089 in full (1 page) |
3 February 2022 | Satisfaction of charge 63 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720070 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720090 in full (1 page) |
3 February 2022 | Satisfaction of charge 043961720084 in full (1 page) |
24 November 2021 | Satisfaction of charge 043961720081 in full (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
17 August 2021 | Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 17 August 2021 (2 pages) |
11 May 2021 | Termination of appointment of Iain Gordon Ross as a director on 11 May 2021 (1 page) |
19 April 2021 | Satisfaction of charge 67 in full (1 page) |
19 April 2021 | Satisfaction of charge 66 in full (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Brian Bautista Tienzo as a secretary on 11 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Malcolm Bulbeck as a director on 11 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Callum Malcolm Mceacharn Mitchell-Thomson as a director on 28 November 2020 (1 page) |
23 December 2020 | Termination of appointment of Brian Bautista Tienzo as a director on 11 December 2020 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
16 June 2020 | Appointment of Mr. Callum Malcolm Mceacharn Mitchell-Thomson as a director on 3 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Graham Robjohns as a director on 3 June 2020 (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
3 February 2020 | Registration of charge 043961720093, created on 23 January 2020 (7 pages) |
11 November 2019 | Registration of charge 043961720092, created on 4 November 2019 (29 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mr Brian Bautista Tienzo on 13 December 2018 (2 pages) |
13 December 2018 | Secretary's details changed for Brian Bautista Tienzo on 13 December 2018 (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
12 July 2018 | Registered office address changed from 13th Floor One America Square 17 Crosswall London EC3N 2LB to 6th Floor, the Zig Zag 70 Victoria Street London SW1E 6SQ on 12 July 2018 (1 page) |
25 May 2018 | Appointment of Mr Iain Gordon Ross as a director on 20 April 2018 (2 pages) |
18 May 2018 | Termination of appointment of Svein Oscar Spieler as a director on 20 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Hugo Skar as a director on 14 December 2016 (2 pages) |
18 January 2017 | Appointment of Svein Oscar Spieler as a director on 15 December 2016 (3 pages) |
18 January 2017 | Appointment of Svein Oscar Spieler as a director on 15 December 2016 (3 pages) |
18 January 2017 | Termination of appointment of Hugo Skar as a director on 14 December 2016 (2 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
10 October 2016 | Termination of appointment of Gary Malcolm Smith as a director on 27 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Gary Malcolm Smith as a director on 27 September 2016 (2 pages) |
25 May 2016 | Registration of charge 043961720085, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720088, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720090, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720090, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720086, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720091, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720089, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720087, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720091, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720086, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720088, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720087, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720089, created on 23 May 2016 (6 pages) |
25 May 2016 | Registration of charge 043961720085, created on 23 May 2016 (6 pages) |
18 March 2016 | Full accounts made up to 31 December 2014 (30 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Full accounts made up to 31 December 2014 (30 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Registration of charge 043961720084, created on 9 December 2015 (6 pages) |
23 December 2015 | Registration of charge 043961720084, created on 9 December 2015 (6 pages) |
16 December 2015 | Registration of charge 043961720083, created on 8 December 2015 (5 pages) |
16 December 2015 | Registration of charge 043961720083, created on 8 December 2015 (5 pages) |
11 December 2015 | Auditor's resignation (6 pages) |
11 December 2015 | Auditor's resignation (6 pages) |
30 November 2015 | Registration of charge 043961720082, created on 25 November 2015 (5 pages) |
30 November 2015 | Registration of charge 043961720081, created on 25 November 2015 (5 pages) |
30 November 2015 | Registration of charge 043961720081, created on 25 November 2015 (5 pages) |
30 November 2015 | Registration of charge 043961720082, created on 25 November 2015 (5 pages) |
30 November 2015 | All of the property or undertaking has been released from charge 043961720080 (1 page) |
30 November 2015 | All of the property or undertaking has been released from charge 043961720080 (1 page) |
23 November 2015 | Registration of charge 043961720080, created on 19 November 2015 (5 pages) |
23 November 2015 | Registration of charge 043961720080, created on 19 November 2015 (5 pages) |
2 July 2015 | Registration of charge 043961720079, created on 18 June 2015 (8 pages) |
2 July 2015 | Registration of charge 043961720079, created on 18 June 2015 (8 pages) |
20 April 2015 | Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages) |
20 April 2015 | Appointment of Gary Malcolm Smith as a director on 10 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 March 2015 | Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Douglas James Arnell as a director on 10 March 2015 (1 page) |
22 December 2014 | Registration of charge 043961720078, created on 22 December 2014 (6 pages) |
22 December 2014 | Registration of charge 043961720078, created on 22 December 2014 (6 pages) |
22 December 2014 | Registration of charge 043961720077, created on 19 December 2014 (6 pages) |
22 December 2014 | Section 519 (3 pages) |
22 December 2014 | Registration of charge 043961720077, created on 19 December 2014 (6 pages) |
22 December 2014 | Section 519 (3 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 October 2014 | Registration of charge 043961720076, created on 15 October 2014 (6 pages) |
16 October 2014 | Registration of charge 043961720076, created on 15 October 2014 (6 pages) |
23 September 2014 | Registration of charge 043961720074, created on 19 September 2014 (6 pages) |
23 September 2014 | Registration of charge 043961720075, created on 18 September 2014 (6 pages) |
23 September 2014 | Registration of charge 043961720074, created on 19 September 2014 (6 pages) |
23 September 2014 | Registration of charge 043961720075, created on 18 September 2014 (6 pages) |
15 May 2014 | Registration of charge 043961720073 (6 pages) |
15 May 2014 | Registration of charge 043961720073 (6 pages) |
7 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 February 2014 | Registration of charge 043961720072 (6 pages) |
6 February 2014 | Registration of charge 043961720072 (6 pages) |
12 November 2013 | Registration of charge 043961720071 (6 pages) |
12 November 2013 | Registration of charge 043961720071 (6 pages) |
1 November 2013 | Registration of charge 043961720070 (6 pages) |
1 November 2013 | Registration of charge 043961720070 (6 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 July 2013 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
18 July 2013 | Appointment of Brian Bautista Tienzo as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Graham Robjohns as a secretary (2 pages) |
2 July 2013 | Registration of charge 043961720068 (20 pages) |
2 July 2013 | Registration of charge 043961720068 (20 pages) |
2 July 2013 | Registration of charge 043961720069 (21 pages) |
2 July 2013 | Registration of charge 043961720069 (21 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 pages) |
8 October 2012 | Termination of appointment of Tom Christiansen as a director (2 pages) |
8 October 2012 | Termination of appointment of Tom Christiansen as a director (2 pages) |
8 October 2012 | Appointment of Hugo Skar as a director (3 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Director's details changed for Douglas James Arnell on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Graham Robjohns on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Graham Robjohns on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Graham Robjohns on 26 March 2012 (1 page) |
26 March 2012 | Secretary's details changed for Graham Robjohns on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Douglas James Arnell on 26 March 2012 (2 pages) |
12 December 2011 | Termination of appointment of Graeme Mcdonald as a director (2 pages) |
12 December 2011 | Appointment of Tom Christiansen as a director (3 pages) |
12 December 2011 | Appointment of Tom Christiansen as a director (3 pages) |
12 December 2011 | Termination of appointment of Graeme Mcdonald as a director (2 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 July 2011 | Termination of appointment of Jan Flatseth as a director (2 pages) |
7 July 2011 | Termination of appointment of Jan Flatseth as a director (2 pages) |
7 July 2011 | Appointment of Brian Bautista Tienzo as a director (3 pages) |
7 July 2011 | Appointment of Brian Bautista Tienzo as a director (3 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Appointment of Douglas James Arnell as a director (3 pages) |
24 February 2011 | Appointment of Douglas James Arnell as a director (3 pages) |
9 February 2011 | Termination of appointment of Olav Eikrem as a director (2 pages) |
9 February 2011 | Termination of appointment of Olav Eikrem as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2008 (24 pages) |
6 April 2010 | Full accounts made up to 31 December 2008 (24 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Olav Eikrem on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Olav Eikrem on 24 March 2010 (2 pages) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
5 August 2009 | Appointment terminated director gary smith (1 page) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 13TH floor one america square 17 crosswall london EC3N 2LB (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 30 marsh wall london E14 9TP (1 page) |
18 December 2008 | Memorandum and Articles of Association (10 pages) |
18 December 2008 | Memorandum and Articles of Association (10 pages) |
11 December 2008 | Company name changed golar management (uk) LIMITED\certificate issued on 12/12/08 (2 pages) |
11 December 2008 | Company name changed golar management (uk) LIMITED\certificate issued on 12/12/08 (2 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 June 2008 | Appointment terminated director alexandra blankenship (1 page) |
27 June 2008 | Appointment terminated director alexandra blankenship (1 page) |
26 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (23 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (21 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members
|
14 April 2005 | Return made up to 15/03/05; full list of members
|
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Resolutions
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 April 2004 | Particulars of mortgage/charge (19 pages) |
26 April 2004 | Particulars of mortgage/charge (19 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (19 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Particulars of mortgage/charge (19 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (4 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
29 April 2003 | Particulars of mortgage/charge (15 pages) |
26 April 2003 | Return made up to 15/03/03; full list of members
|
26 April 2003 | Return made up to 15/03/03; full list of members
|
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (17 pages) |
15 March 2002 | Incorporation (17 pages) |