Newcastle Upon Tyne
NE1 8AQ
Director Name | Miss Anna Louise Emily Magri |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Current |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Miss Anna Magri |
---|---|
Status | Current |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwell Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | Mr Ian Robert Weatherston |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chillis Wood Road Haywards Heath West Sussex RH16 1JT |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Anthony John Mason |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 13 Hawthorn Road Hornsey London N8 7LY |
Director Name | Colin Douglas Rumble |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 1992) |
Role | Accountant |
Correspondence Address | 187 Coombe Road Croydon Surrey CR0 5SS |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury RG18 9XH |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Adam Salusbury Humphryes |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Eleanor House Gilbert Street Ropley Hampshire SO24 0BY |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2002) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Roslyns Water Lane Helions Bumpstead Suffolk CB9 7AL |
Director Name | Mr Guy Robert Cheeseman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2005) |
Role | Acountant & Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 148 Peperharow Road Godalming Surrey GU7 2PW |
Secretary Name | Kaarina Ann Zimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Director Name | Peter Robert Shaw |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Head Of Tax |
Correspondence Address | Hillgrove Cottage Chew Hill Chew Magna Bristol Avon BS40 8SA |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Terence Eric Cornick |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Resigned |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | maersk.co.uk |
---|
Registered Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
20.1m at £1 | Maersk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2023 (4 months, 3 weeks from now) |
25 May 1979 | Delivered on: 6 June 1979 Satisfied on: 30 May 1991 Persons entitled: Hambros Bank and Executive and Trustee Company Limited Classification: Deed of covenant Secured details: For further securing £2,642,121 and all other monies due or to become due from containerrentals LTD to the chargee under the terms of a financial agreement dated 18/7/1978 secured by a charge dated 25/5/79. Particulars: All the company's interest present and future in the charteres insurances (as defined in the said deed of covenant) on the M.V. "city of hartlepool" port of london under official no. 379965. Fully Satisfied |
---|---|
26 February 1979 | Delivered on: 13 March 1979 Satisfied on: 30 May 1991 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: For further securing £2,642,151 and all other monies due or to become due from finance for shipping limited to the chargee secured by a financial agreement dated 28.2.78. Particulars: Insurances (asdefined in the deed of covenant) of M.v city of perth registered at the port of london official no 379845. Fully Satisfied |
17 November 1978 | Delivered on: 30 November 1978 Satisfied on: 30 May 1991 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: For further securing £2,525,859 & all monies due from the co and/or finance for shipping LTD to the chargee secured by a financial agreement dated 25/1/78. Particulars: Insurances of mv 'city of plymouth' registered at london no: 379751 (as defined in the deed of covenant). Fully Satisfied |
6 February 1978 | Delivered on: 17 February 1978 Satisfied on: 30 May 1991 Persons entitled: See Form 47. Classification: Deed of covenants Secured details: For further securing all monies due or to become due from ellermon's finance limited to the chargee under the terms of a loan agreement dated 1 feb 1978 all monies due or to become due from the company to the chargee under the terms of the loan agreement, the deed of covenants & a guarantee dated 6/2/78 secured by 2 charges dated 6/2/78. Particulars: Any & all moneys & claims for moneys which may become due to the co.with respect to the actual or constructive or agreed or arranged or compromised total loss or requisition for title or compulsory acquisition of the M.V."city of durban" & all claims for damages & compensation with respect to such loss or requisition for title or compulsory acquisition. All policies of insurance and contracts of insurance including all entries in protection & indemnity & war risks association or clubs that have or may hereafter during the subsistence of the said deed of covenants. Fully Satisfied |
16 December 1976 | Delivered on: 24 December 1977 Satisfied on: 30 May 1991 Persons entitled: The Royal Bank of Scotland. Classification: Second supplemental deed Secured details: £7,250,000 due from lombard street investment trust company limited to the chargee and all other sums comprising the "outstanding liability", as defined. Particulars: The company's interest in the operator's earnings and operator's insurances (as defined in each of the deeds of covenant, being earnings and insurances relating to the steam vessels "benalder" and benavon official nos. 340219 & 35936. (see doc M421 for details). Fully Satisfied |
29 June 1977 | Delivered on: 14 July 1977 Satisfied on: 30 May 1991 Persons entitled: International Westminster Bank Limited Classification: Deed of covenant. Secured details: Further securing the sums of £4,354,857 & 711,000 deutschemarks & all other monies due or to become due from the co.and/or any of the other co'S. Named in the security documents referred to therein secured by another charge dated 29/7/77. Particulars: The companys interest present and future in act 1 and in the owners insurances and the earnings (as respectively defined in the act 1 deed of covenant). Fully Satisfied |
2 October 1986 | Delivered on: 13 October 1986 Satisfied on: 12 December 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets excluding all ships or the interest in all ships (see doc for details) present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1986 | Delivered on: 9 July 1986 Satisfied on: 30 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed of covenant Secured details: All monies due or to become due from ben line steamers limited to the chargee pursuant to a deed of covenant dated 12/12/79 and deeds supplemental thereto. Particulars: The company's interest in the operators'earnings and the operators' insurances in relation to the vessel "benavon" (see doc M485 for details). Fully Satisfied |
30 June 1986 | Delivered on: 9 July 1986 Satisfied on: 30 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed of covenant Secured details: All monies due or to become due from ben line steamers limited to the chargee pursuant to a deed of covenant dated 12/12/79 and deeds supplemental thereto. Particulars: The company's interest in the operators'earnings and the operators' insurances in relation to the vessel "benalder" (see doc M484 for details). Fully Satisfied |
29 June 1977 | Delivered on: 4 July 1977 Satisfied on: 30 May 1991 Persons entitled: International Westminster Bank Limited. Classification: Deed of covenant. Secured details: Further securing the sums of £4,354,857 & 711,000 deutschemarks and all other monies due or to become due from the co. And/or any of the other co's named in the security documents referred to therein secured by another charge dated 29 june 1977. Particulars: The companys interest present and future in act 7 and in the owners insurances and the earnings (as respectively defined in the act 7 deed of covenant.). Fully Satisfied |
11 July 1985 | Delivered on: 18 July 1985 Satisfied on: 30 May 1991 Persons entitled: For Names of Mortgagees See Schedule Attached to Doc M479 Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement and deed of covenant both dated 6/2/78. Particulars: 42/64TH shares in the vessel M.V."city of durban"registered no.5 Of 1985 at the port of douglas isle of man official no.377502. Fully Satisfied |
11 July 1985 | Delivered on: 18 July 1985 Satisfied on: 30 May 1991 Persons entitled: Deutsche Schiffahrtsbank A.G. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement and deed of covenant both dated 29/10/84. Particulars: 42/64TH shares in the vessel M.V."city of durban"registered no.5 Of 1985 at the port of douglas isle of man.official no.377502. Fully Satisfied |
29 October 1984 | Delivered on: 18 March 1985 Satisfied on: 30 May 1991 Persons entitled: Deutsche Schiffahrtsbank A.G. Classification: Deed of covenant was registered pursuant to an order of court dated 28/2/85 Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 29/10/84 and regulated by a loan agreement dated 29/10/84. Particulars: Any and all moneys and claims for moneys which may become due to the company with respect to the actual or constructive or agreed or arranged or comprised total loss or requisition for title or compulsory acquisition of the M.V.city of durban and all claims and damages,compensation with respect to such loss or requisition for title or compulsory acquisition.all policies of insurance and contracts of insurance including all entries in protection and indemnity and war risks associations or clubs that have or may hereafter during the subsistence of this deed. Fully Satisfied |
29 October 1984 | Delivered on: 18 March 1985 Persons entitled: Deutsche Schiffahrtsbank A.G. Classification: Statutory mortgage was registered pursuant to an order of court dated 28/2/85 Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant of even date and regulated by a loan agreement dated 29/10/84. Particulars: 42/64TH shares in the vessel M.V."city of durban"registered no.36 In 1978 at the port of london official no.377502. Fully Satisfied |
30 October 1984 | Delivered on: 30 October 1984 Satisfied on: 30 May 1991 Persons entitled: Hambros Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 30/10/84 supplemental to a deed of covenant dated 20/4/83 and a deed of assignment dated 20/4/83. Particulars: The earnings,insurances and any acquisition compensation.the company's right,title and interest to and in any moneys payable to the company under a charter party "the charter party" in respect of the ship dated 3/9/82 between the company and H.F.eims kipafelag islands and all other rights and benefits accruing to the company under the charter party. Fully Satisfied |
30 October 1984 | Delivered on: 30 October 1984 Satisfied on: 30 May 1991 Persons entitled: Hambros Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a facility letter dated 11/9/84,a deed of covenant dated 20/4/83 and a supplemental deed of even date. Particulars: 64/64TH shares in the M.V."bakkafoss"(formerly "city of oxford")("the ship")registered at nassau,bahamas official no.390997. Fully Satisfied |
20 April 1983 | Delivered on: 25 April 1983 Satisfied on: 30 May 1991 Persons entitled: Hambros Bank Limited Classification: Deed of assignment Secured details: £2,100,000 and all other monies due or to become due from the company to the chargee pursuant to a facility letter dated 22 february 1983 and a guarantee dated 20 april 1983. Particulars: The company's rights title and interest to and in any moneys payable to the company under a charter party ("the charter party") by way of a demise in respect of the ship dated 3 september 1982 between the company and H.F.eims kipafelag islands and all other rights and benefits accruing to the company under the charter party. Fully Satisfied |
20 April 1983 | Delivered on: 25 April 1983 Satisfied on: 30 May 1991 Persons entitled: Hambros Bank Limited Classification: Deed of covenant Secured details: £2,100,000 and all other monies due or to become due from the company to the chargee on an account current secured by a charge dated 20 april 1983 pursuant to a facility letter dated 22 february 1983 and a guarantee dated 20 april 1983. Particulars: The mortgaged property,being the ship and the insurances,the earnings and any requisition compensation. Fully Satisfied |
20 April 1983 | Delivered on: 25 April 1983 Persons entitled: Hambros Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a deed of covenant dated 20 april 1983 pursuant to a facility letter dated 22 february 1983 and a guarantee dated 20 april 1983. Particulars: 64/64TH shares in the M.V."bakkafoss" (formerly "city of oxford") (the ship) registered at nassau,bahamas under official no.390997. Fully Satisfied |
30 December 1976 | Delivered on: 20 January 1977 Satisfied on: 30 May 1991 Persons entitled: Houlder Offshore Limited Classification: Deed including an agreement to create a charge. Secured details: Deed including an agreement to create a charge dated 30/12/76 for securing all monies due or to become due from the company to the chargees pursuant to a co ownership agreement dated 23/12/75. Particulars: The companys interest in the property (as defined in the deed) and comprising (a) the ssv (as defined in the deed) or any proceeds of sale thereof. (B) all policies or contracts of insurances effected by the co owners (as defined in the deed) in respect of the ssv & its earnings save for the additional insurances referred to in the deed. (C) all the earnings of the ssv more particularly defined in sub paragraph (c) of the definition of property in the deed.(d) requisition compensation relative to the ssv as specified in sub-paragraph (d) of the definition of property in the deed. Fully Satisfied |
21 May 1981 | Delivered on: 1 June 1981 Persons entitled: Midland Bank Limited Classification: Deed of covenant Secured details: For further securing £2,761,594 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 21 may 1981 under the terms of a financial agreement dated 14 august 1980 as amended by a supplemental financial agreement dated 21 may 1981. Particulars: The mortgaged premises being the ship,the insurances,the earnings of the ship and the requisition compensation,all as defined in the said deed of covenant. Fully Satisfied |
21 May 1981 | Delivered on: 1 June 1981 Persons entitled: Midland Bank Limited Classification: First priority statutory mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current pursuant to a financial agreement dated 14 august 1980 as amended by a supplemental financial agreement dated 21 may 1981 under the terms of a deed of covenant dated 21 may 1981. Particulars: Sixty four sixty-fourth shares in the M.V."city of oxford" registered at the port of london under official no.390997 (The ship). Fully Satisfied |
27 January 1981 | Delivered on: 10 February 1981 Satisfied on: 30 May 1991 Persons entitled: International Westminster Bank LTD. Classification: Statutory mortgage. Secured details: All monies due or to become due from mouldy offshore LTD on an a/C.under terms of loan agreement 31.12.80 & deed of covenant. Particulars: 15/64TH shares of & in the rig 'uncle john'(the ship) registered at the port of aberdeen official no.377893 The"mortgage premises" being the ship & her insurances earnings & registration compensation as defined in the deed of covenant. Fully Satisfied |
27 January 1981 | Delivered on: 10 February 1981 Satisfied on: 30 May 1991 Persons entitled: International Westminister Bank LTD Classification: Deed of covenant Secured details: Further securing £5,400,000 and all other monies due or to become due from the company and/or both or either of the other companies therein named securing by a charge dated 27/1/81 under terms of a loan agreement dated 31/12/80. Particulars: 15/64TH shares of and in the rig uncle john (the ship registered at the port of aberdeen official no 377893 the "mortgage premises" being the ship and her insurances earnings and requisition compensation as defined in the deed of covenant. Fully Satisfied |
14 August 1980 | Delivered on: 26 August 1980 Satisfied on: 30 May 1991 Persons entitled: Midland Bank PLC Classification: Financial agreement Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £2,625,000. Particulars: All the owners rights,interest and benefit under the contract. All moneys payable to the owner in respect of the insurances effected by the builder under the contract and all the owners joint or other interests in connection with such insurances (see doc M456). Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Deed of assigment Secured details: For further securing all monies due or to become due from sea containers limited to the mortgagee and the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein. Particulars: The insurance which includes all policies and contracts of insurance (including all entries in a protection and indemnity or war risks association) which are from time to time taken out or entered into by the company in respect of the M.V. city of florence registered at the port of liverpool under official number 339935. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Persons entitled: The Royal Bank of Canada (London) Limited. Classification: Deed of assignment Secured details: For further securing all monies due or to become due from sea containers limited to the mortgagee and the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein. Particulars: The insurances which includes all policies and contracts of insurance (including all entries in a protection and indemnity or war risks association) which are from time to time taken out or entered into by the company in respect to of the M.V. city of genoa registered at the port of liverpool under official number 339928. Fully Satisfied |
12 December 1979 | Delivered on: 31 December 1979 Satisfied on: 30 May 1991 Persons entitled: Royal Bank of Scotland LTD Classification: Deed of covenant Secured details: For securing all moneys due or to become due from the co.&/or ben line steaming LTD, and/or domingo container ships LTD to the chargee under the terms of ben line guarantees dtd 21/2/75, 16/12/76 control indemnity dtd 5/4/79. domino indemnity dtd 12/12/79 principal deed dtd 12/12/79. loan agreement dtd 12/12/ 79. facility letter dtd 11/12/79. Particulars: The co'S. Interests in the operators earnings,insurances as these expressions are defined in the deed of covenant being document no.2. Fully Satisfied |
12 December 1979 | Delivered on: 31 December 1979 Satisfied on: 30 May 1991 Persons entitled: Royal Bank of Scotland LTD Classification: Deed of covenant Secured details: For securing all moneys due or to become due from the co. & or ben line steaming LTD, &/or domingo container ships LTD to the chargee under the terms of ben line guarantees dtd 21/2/75, 16/12/76 control indemnity dtd 5/4/79. domino indemnity dtd 12/12/79 principal deed dtd 12/12/79 loan agreement dtd 12/12/79. facility letter dtd 11/12/79. Particulars: The co's interest in the operators earnings + insurances. As those expressions as defined in the deed of covenant being document no.1. Fully Satisfied |
20 July 1979 | Delivered on: 27 July 1979 Satisfied on: 30 May 1991 Persons entitled: Lloyds Bank PLC Classification: Deed of covenant. Secured details: For further securing £2584,460/00 & all other monies due or to become due from lloyds leasing LTD, under the terms of a financial agreement dtd 29TH dec. 1978 secured by a charge dtd 20TH july 1979. Particulars: All the co's interest present & future in the charterers insurances of the M.V. "city of ipswich". Reg. At port of london under official no.386250. Fully Satisfied |
4 April 1975 | Delivered on: 22 April 1975 Satisfied on: 30 May 1991 Persons entitled: The Royal Bank of Scotland Limited Classification: Deed ("supplemental deed) Secured details: For securing £7,500,000 due from lombard street investment trust co. LTD.to the chargee & all other sums comprising the"outstanding liability," as defined. Particulars: The co'S. Interest in the operator's earnings & operator's insurances (as these expressions are defined in each of the deeds of covenant,being earnings and insurances relating to the S.V."benalder" & "benavon" registered at the port of leith under official no.340219 & 359336 respectively). Fully Satisfied |
13 January 1989 | Delivered on: 2 February 1989 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of covenant Secured details: All moneys due or to become due from ben line container holdings limited to the chargee in its capacity as agent and trustee for itself and the royal bank of scotland PLC under the terms. Particulars: All rights and benefits and interest in the operators earnings present and future (see doc M395 ref M318 for full details). Outstanding |
29 May 1987 | Delivered on: 18 June 1987 Persons entitled: J.Henry Schroder Lloyds Bank PLC The Hong Kong and Shanghai Banking Corporation Limited The Royal Bank of Scotland PLC Wagg & Co.Limited Classification: Deed of covenant Secured details: All moneys due or to become due from ben line container holdings limited to the royal bank of scotland PLC and the other 3 chargees named on the attached schedule under the terms of the novated loan agreement and the security documents. Particulars: The respective interest of the company present and future in the operators' earnings (see ref M23/19 jun/ln for full details). Outstanding |
29 May 1987 | Delivered on: 18 June 1987 Persons entitled: J.Henry Schroder Lloyds Bank PLC The Hong Kong and Shanghai Banking Corporation Limited The Royal Bank of Scotland PLC Wagg & Co.Limited J.Henry Schroder Lloyds Bank PLC The Hong Kong and Shanghai Banking Corporation Limited Wagg & Co.Limited The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All moneys due or to become due from ben line container holdings limited to the royal bank of scotland PLC and the other three chargees named on the attached schedule under the terms of the novated loan agreement and the security documents. Particulars: The respective interest of the company present and future in the operators' earnings (see ref M23/19 jun/ln for full details). Outstanding |
13 December 1985 | Delivered on: 17 December 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery (see doc M481 for fuller details). Part Satisfied |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
---|---|
15 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 November 2018 | Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages) |
16 November 2018 | Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page) |
16 November 2018 | Termination of appointment of John Kilby as a director on 8 November 2018 (1 page) |
16 November 2018 | Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
6 July 2009 | Director appointed james george thomas burridge (4 pages) |
6 July 2009 | Director appointed john kilby (4 pages) |
6 July 2009 | Director appointed james george thomas burridge (4 pages) |
6 July 2009 | Director appointed john kilby (4 pages) |
3 July 2009 | Appointment terminated director peter shaw (1 page) |
3 July 2009 | Appointment terminated director martyn allen (1 page) |
3 July 2009 | Appointment terminated director peter shaw (1 page) |
3 July 2009 | Appointment terminated director martyn allen (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members
|
28 July 2003 | Return made up to 20/07/03; full list of members
|
12 August 2002 | Return made up to 20/07/02; full list of members
|
12 August 2002 | Return made up to 20/07/02; full list of members
|
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
10 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
16 August 1999 | Return made up to 20/07/99; no change of members (9 pages) |
16 August 1999 | Return made up to 20/07/99; no change of members (9 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 December 1998 | Auditor's resignation (2 pages) |
17 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 20/07/97; full list of members (8 pages) |
14 August 1997 | Return made up to 20/07/97; full list of members (8 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
27 August 1996 | Return made up to 20/07/96; no change of members (7 pages) |
27 August 1996 | Return made up to 20/07/96; no change of members (7 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (333 pages) |
22 January 1992 | Company name changed ellerman lines public LIMITED co mpany\certificate issued on 23/01/92 (2 pages) |
22 January 1992 | Company name changed ellerman lines public LIMITED co mpany\certificate issued on 23/01/92 (2 pages) |
24 June 1991 | Certificate of incorporation (1 page) |
24 June 1991 | Certificate of incorporation (1 page) |
11 May 1988 | Full accounts made up to 30 September 1987 (24 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (24 pages) |
22 October 1987 | Full group accounts made up to 31 December 1986 (32 pages) |
22 October 1987 | Full group accounts made up to 31 December 1986 (32 pages) |
16 July 1986 | Group of companies' accounts made up to 31 December 1985 (30 pages) |
16 July 1986 | Group of companies' accounts made up to 31 December 1985 (30 pages) |
15 March 1985 | Accounts made up to 31 December 1983 (28 pages) |
15 March 1985 | Accounts made up to 31 December 1983 (28 pages) |
15 March 1985 | Accounts made up to 31 December 1983 (28 pages) |
15 March 1985 | Accounts made up to 31 December 1983 (28 pages) |
23 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 September 1975 | Accounts made up to 31 December 1974 (28 pages) |
4 September 1975 | Accounts made up to 31 December 1974 (28 pages) |