Company NameArriva Yorkshire Limited
Company StatusActive
Company Number00084167
CategoryPrivate Limited Company
Incorporation Date5 April 1905(119 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMs Kimberley Jayne Cain
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(116 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameBen William Scott
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(117 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameNicholas John Bradley
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(117 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameJohn Charles Rochford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(118 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameRobert Ian Laucht
NationalityBritish
StatusResigned
Appointed30 July 1991(86 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(88 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameDavid Cocker
NationalityBritish
StatusResigned
Appointed01 January 1994(88 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1995)
RoleFinance Director Company Secre
Country of ResidenceEngland
Correspondence Address49 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NZ
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(90 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 1995)
RoleCompany Director
Correspondence Address25 Rock Farm Lane
Sandford On Thames
Oxford
OX4 4YL
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(90 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 Woodfield Road
Kings Heath
Birmingham
B13 9UJ
Director NameVernon Barfoot
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(90 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1999)
RoleEngineering Director
Correspondence Address1 Montague Court
Santa Cruz Drive
Eastbourne
East Sussex
Bn23 5
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(91 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address7 Hawkenbury Road
Tunbridge Wells
Kent
TN2 5BN
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(91 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(91 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(92 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(93 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(93 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(95 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameJames Sidney Flynn
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2001(96 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2002)
RoleEngineering Director
Correspondence Address4 Milnthorpe Drive
Sandal
Wakefield
West Yorkshire
WF2 7HU
Director NameKenneth Barry Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(97 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleManaging Director
Correspondence Address2 Sherwood Drive
Wakefield
West Yorkshire
WF2 7QT
Director NamePhilip Geoffrey Booker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(97 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RoleCommercial Director
Correspondence Address22 Naseby Road
Belper
Derbyshire
DE56 0ER
Director NameMr Philip Cummins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(99 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2010)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marina Avenue
Sutton
St Helens
Merseyside
WA9 3TA
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(99 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Paul Adcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(101 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Field View
Cawston
Rugby
Warwickshire
CV22 7FE
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(103 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(108 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Russell John Hargrave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2016(111 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Jon Lee Croxford
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(111 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lisa Marie Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(111 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Matthew Thomas Ashton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(113 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameTina Colleen Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(113 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(114 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Richard James Hoare
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(115 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Philip Cummins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(115 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Howard Edge Farrall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2022(117 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed23 March 1995(90 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websitearriva.co.uk
Telephone01757 703263
Telephone regionSelby

Location

Registered Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3m at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,521,000
Gross Profit£12,553,000
Net Worth£14,946,000
Cash£203,000
Current Liabilities£86,436,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments & premises known as 24 & 26 barnsley road, & 2,6,&8 belle isle crescent, wakefield west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 28 September 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments & premises known as the bus station, st james street, batley.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditments & premises known as the bus station, dewbury road, cleckleaton.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 30 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditments & premises known as 4 woodland avenue, cartforwest yokshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditmants & premises known as the social club, back wi lliam street, lock lane, castleford, west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditments & premises known as the sports & social club, 25 market street, wakefield, west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 29 March 1990
Satisfied on: 30 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied
15 June 1995Delivered on: 20 June 1995
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston("the Agent") as Agent and Trustee for Each of the Beneficiaries (As Defined Therein)

Classification: Fixed and floating charge
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 under the loan agreement,any interest rate agreement or any other grant or security under any of the security documents (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 1988Delivered on: 5 February 1988
Satisfied on: 28 March 1990
Persons entitled: Security Pocific Eurofinance Inc.

Classification: Debenture change
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of counter indemnity dated 29.1.87 and a loan and guarantee facility agreement dated 29.1.87.
Particulars: All the company right title intrest & benefit land to account no 34461301 which company haswith spnb for the purpose of receiving payment pursuant to clauses 13,8 and 6.02 of the facility agreement or any successor account thereto and the balance from time to time standing to the credit of such account.
Fully Satisfied
13 April 1995Delivered on: 21 April 1995
Satisfied on: 15 December 2003
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £35055500.00 and all other moneys due or to become due from the company to lombard north central PLC, under the terms of the mortgage.
Particulars: Used passenger vehicles ; comprising leyland lynx registration nos ;- J362 ywx ,J363 ywx, J364 ywx , J365 ywx, J372 awt, J373 awt, J374 awt, J345 awt, J376 awt , J377 awt, please see rider to form 395 for full list of vehicles,.
Fully Satisfied
13 April 1995Delivered on: 20 April 1995
Satisfied on: 8 February 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £1,653,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A first fixed charge over the goods detailed on the schedule attached to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 May 1991Delivered on: 5 June 1991
Satisfied on: 17 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from caldaire north east limited to the chargee on any account whatsoever.
Particulars: Firstly dwellinghouse shops yards offices k/a 8 and 9 market place ripon, north yorkshire secondly land situate at the rea of the property fronting on the easterly side of queens street and market plac e east ripon, north yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee to any account whatsoever.
Particulars: Freehold land, hereditments premises situate on the south west side of swallow street & land & bldgs on thhe north east side of station road, heckmondwike west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 30 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments & premises known as the bus depot & offices at millstreet east, dewsbury west yorkshire freehold land and premises lying on the north of mill street east,dewsbury,west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments & premises on or near flonday road, sel by north yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 30 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments & premises formerly, known as 1-24 st anne s street castleford & now comprising a carpark at st. Annes street, castleford west yorkshhire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments & premises situate at wheldon road, castleford, west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments & premises known as the union street, bus station wakefield west yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 30 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaire holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land, hereditaments & premises situate at savile street, wakefield west yorkshire.
Fully Satisfied
29 January 1987Delivered on: 9 February 1987
Satisfied on: 28 March 1990
Persons entitled: Security Pocific Eurofinance Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage f/h land buildings at 26 & 26 barnsley road and 2,6,&8BELLE isle crescent wakefield w yorkshire. F/h and forming part of 2 belle isle crescent t/n wyk 164063. f/h land and buildings k/a no 4 woodlands avenue castleford w yorkshire and at wheldon road castleford w yorkshire. (See schedule for other properties) and/or the proceeds of sale thereof buildings trade and other fixtures (for full details please see doc 395 and schedules).
Fully Satisfied
28 June 2010Delivered on: 5 July 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: GK53AOA 11136 daf DB250 wrightbus eclipse gemini kent thameside,GK53AOB 11137 daf DB250 wrightbus eclipse gemini kent thameside,GK53A0C 11138 daf db 250 wrightbus eclipse gemini kent thameside (for further details of assets charged please refer to form MG01).
Outstanding
19 May 2008Delivered on: 22 May 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods YG52CFA 009931 daf YG52CFD 009932 daf YG52CFE 009933 daf arriva yorkshire limited for further items charged please see form 395 see image for full details.
Outstanding

Filing History

3 July 2020Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Mr Philip Cummins as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Gavin Peace as a director on 1 July 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages)
22 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page)
6 April 2020Appointment of Patrick Sibley as a director on 3 April 2020 (2 pages)
1 April 2020Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Cocker as a director on 31 March 2020 (1 page)
11 October 2019Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages)
4 October 2019Termination of appointment of Matthew Thomas Ashton as a director on 30 August 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
16 September 2019Appointment of Mr Philip Martin Stone as a director on 1 September 2019 (2 pages)
16 September 2019Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
5 March 2019Appointment of Tina Colleen Edwards as a director on 5 March 2019 (2 pages)
31 January 2019Appointment of Matthew Thomas Ashton as a director on 31 January 2019 (2 pages)
24 January 2019Appointment of Mr Gavin Peace as a director on 21 January 2019 (2 pages)
24 January 2019Termination of appointment of Jon Lee Croxford as a director on 21 January 2019 (1 page)
30 November 2018Termination of appointment of Thomas Robert Large as a director on 30 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (32 pages)
24 September 2018Termination of appointment of Richard Johnson as a director on 21 September 2018 (1 page)
15 May 2018Termination of appointment of Lisa Marie Davies as a director on 15 May 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
14 March 2018Director's details changed for David Cocker on 14 March 2018 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (32 pages)
18 September 2017Full accounts made up to 31 December 2016 (32 pages)
4 September 2017Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page)
31 August 2017Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 March 2017Appointment of Richard Johnson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Richard Johnson as a director on 21 March 2017 (2 pages)
12 January 2017Appointment of Jon Lee Croxford as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Jon Lee Croxford as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (32 pages)
1 October 2016Full accounts made up to 31 December 2015 (32 pages)
12 July 2016Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,310,753
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,310,753
(4 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,310,753
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,310,753
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,310,753
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,310,753
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,310,753
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,310,753
(4 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for David Cocker on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages)
4 May 2011Director's details changed for David Cocker on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for David Cocker on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Philip Cummins as a director (1 page)
5 October 2010Termination of appointment of Philip Cummins as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
7 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
7 May 2010Director's details changed for Nigel Paul Featham on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
7 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
7 May 2010Director's details changed for Nigel Paul Featham on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Nigel Paul Featham on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Paul Adcock as a director (1 page)
3 February 2010Termination of appointment of Paul Adcock as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Director appointed nigel paul featham (1 page)
10 June 2008Director appointed nigel paul featham (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
30 May 2007Return made up to 03/05/07; full list of members (3 pages)
30 May 2007Return made up to 03/05/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
29 May 2007Registered office changed on 29/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (3 pages)
11 May 2006Return made up to 03/05/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
2 June 2005Return made up to 03/05/05; full list of members (10 pages)
2 June 2005Return made up to 03/05/05; full list of members (10 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
15 September 2004Memorandum and Articles of Association (13 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (13 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
6 June 2003Return made up to 03/05/03; full list of members (8 pages)
6 June 2003Return made up to 03/05/03; full list of members (8 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
22 May 2001Return made up to 03/05/01; full list of members (9 pages)
22 May 2001Return made up to 03/05/01; full list of members (9 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
30 May 2000Return made up to 03/05/00; full list of members (8 pages)
30 May 2000Return made up to 03/05/00; full list of members (8 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999New director appointed (2 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director resigned (1 page)
12 May 1999Return made up to 03/05/99; no change of members (7 pages)
12 May 1999Return made up to 03/05/99; no change of members (7 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (20 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (20 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (6 pages)
19 May 1998Return made up to 03/05/98; no change of members (6 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Company name changed\certificate issued on 01/04/98 (2 pages)
1 April 1998Company name changed\certificate issued on 01/04/98 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
28 October 1996Full accounts made up to 30 December 1995 (20 pages)
28 October 1996Full accounts made up to 30 December 1995 (20 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996New director appointed (1 page)
30 August 1996Return made up to 30/07/96; full list of members (13 pages)
30 August 1996Return made up to 30/07/96; full list of members (13 pages)
30 August 1996New director appointed (1 page)
27 August 1996Registered office changed on 27/08/96 from: 24 barnsley rd. Wakefield west yorks. WF1 5JX (1 page)
27 August 1996Registered office changed on 27/08/96 from: 24 barnsley rd. Wakefield west yorks. WF1 5JX (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
3 July 1996Full accounts made up to 1 July 1995 (20 pages)
3 July 1996Full accounts made up to 1 July 1995 (20 pages)
3 July 1996Full accounts made up to 1 July 1995 (20 pages)
26 April 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (3 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
27 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
26 September 1995Full accounts made up to 31 December 1994 (18 pages)
26 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
4 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
5 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
5 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
20 June 1995Particulars of mortgage/charge (12 pages)
20 June 1995Particulars of mortgage/charge (12 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Director resigned;new director appointed (6 pages)
27 April 1995New director appointed (6 pages)
27 April 1995Director resigned;new director appointed (6 pages)
27 April 1995Director resigned;new director appointed (6 pages)
27 April 1995New director appointed (6 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Director resigned;new director appointed (6 pages)
21 April 1995Particulars of mortgage/charge (10 pages)
21 April 1995Particulars of mortgage/charge (10 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
7 March 1995Declaration of assistance for shares acquisition (18 pages)
7 March 1995Declaration of assistance for shares acquisition (18 pages)
12 May 1986Director resigned (4 pages)
12 May 1986Director resigned (4 pages)
5 April 1905Certificate of incorporation (1 page)
5 April 1905Certificate of incorporation (1 page)