Company NameChemoxy International Limited
Company StatusActive
Company Number00350164
CategoryPrivate Limited Company
Incorporation Date3 March 1939(85 years, 2 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Laurent Castor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed09 August 2017(78 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleVice President Performance Chemical Division
Country of ResidenceFrance
Correspondence Address21 Chemin De La Sauvegarde
21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director NameMs Helen Marie Webster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(80 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
Director NameMr Vincent Milhau
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2020(81 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
Director NameEdwin John Hewitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(52 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressRushkin
260 Old Bedford Road
Luton
Beds
LU2 7EA
Director NameMr Sydney Frank Robin
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(52 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 1999)
RoleCompany Director
Correspondence Address25 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameEdward Richard Smith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressPhildon Lodge Seal Hollow Road
Sevenoaks
Kent
TN13 3SL
Director NameJohn George Bellak
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(52 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressTittensor Chase
Staffordshire
ST12 9HH
Secretary NameEdwin John Hewitt
NationalityBritish
StatusResigned
Appointed27 November 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressRushkin
260 Old Bedford Road
Luton
Beds
LU2 7EA
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(53 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(54 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 June 2001)
RoleChairman And Chief Executive
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Secretary NameMr John Wilfred Ernest Kerslake
NationalityBritish
StatusResigned
Appointed27 July 1993(54 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed11 October 1993(54 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameJohn Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(54 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1996)
RoleManaging Director
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(56 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2001)
RoleNon Executive Director
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameMrs Jayne Doreen Almond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(56 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 2001)
RoleNon-Executive Dir
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Director NameRobert Ridley Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(57 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 July 1997)
RoleDep M.D.
Correspondence AddressMonks View Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(58 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMartin John Rogers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(60 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tarrant Place
London
W1H 1AD
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed30 July 1999(60 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 August 2001)
RoleCompany Director
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameDr Jeffrey William Edington
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish/American
StatusResigned
Appointed11 October 1999(60 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressSinaloa
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameDr Karl-Gerhard Werner Seifert
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2000(60 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressLettenweg 21
Leorrach
79539
Germany
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2001(62 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2003)
RoleTreasurer
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Director NameMr Geoffrey William Dann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(62 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2003)
RoleGeneral Manager
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
UB7 0DQ
Director NameGeorge Biltz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2001(62 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 July 2004)
RoleBusiness Vice President
Correspondence AddressBachtobelstrasse 3
Ch-8810 Horgen
Switzerland
Secretary NameMr Geoffrey William Dann
NationalityBritish
StatusResigned
Appointed03 August 2001(62 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2002)
RoleVice President
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
UB7 0DQ
Secretary NameMrs Iona Lorraine Dance
NationalityBritish
StatusResigned
Appointed11 October 2002(63 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park
Staines
Middlesex
TW18 3AG
Director NameKenneth Fitzpatrick
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2003(64 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2005)
RoleAttorney
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NamePamela Rogers Butcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2004(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleExecutive Management
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameMiss Nicola Jayne Ephgrave
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(69 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Secretary NameMrs Louise Cracknell
StatusResigned
Appointed20 July 2010(71 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameMr Martyn John Bainbridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(72 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
Director NameMr Ian Stark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(72 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
Director NameMr Neil Christopher McLoughlin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(74 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
Director NameMr Jeremy Kandin
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2020(81 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2022)
RoleLaywer
Country of ResidenceFrance
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF

Contact

Websitechemoxy.com
Telephone01642 248555
Telephone regionMiddlesbrough

Location

Registered AddressAll Saints Refinery
Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

23.1m at £0.1Crossco (1255) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,719,000
Gross Profit£11,111,000
Net Worth£31,472,000
Cash£6,225,000
Current Liabilities£4,841,000

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 Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

1 September 1989Delivered on: 20 September 1989
Satisfied on: 3 October 1991
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mist property corporation to the chargee on any account whatsoever.
Particulars: F/H land at girford sandy, bedfordshire with all buildings and erections, fixtures & fittings fixed plant & machinery (see doc 395 tc no. M190 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1989Delivered on: 27 June 1989
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ascot holdings PLC/and/or harrowby street on any account whatsoever to the chargee on any account whatsoever.
Particulars: L/H - property known as maulton street and rugby street priecinet strangeways title no. Gm 195905.
Fully Satisfied
23 June 1989Delivered on: 27 June 1989
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ascot holdings PLC and/or harrowby street properties limited on any account whatsoever.
Particulars: L/H property and buildings on the west side of rugby street, strangeway title no gm 217417.
Fully Satisfied
30 September 1988Delivered on: 6 October 1988
Satisfied on: 3 October 1991
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Residential estates leased to the united states of american at saxmundham, eriswell and lakenheath suffolk with seven shap units adjacent to the estate at eriswell.
Fully Satisfied
3 October 1988Delivered on: 6 October 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th

Classification: Mortgage
Secured details: £50,000,000 and all other moneys due or to become due from the company to sumitomo trust & banking co.LTD and the other 8 charges named in the attached schedule under the terms of a loan agreement dated 22/1/88.
Particulars: L/H property k/a 10/11 grosvenor pl, and 28 & 36 headfort place london SW1 title no: ln 106819 (forfull details see 395 M229).
Fully Satisfied
26 June 1988Delivered on: 13 July 1988
Satisfied on: 3 October 1991
Persons entitled: Word Factory Group Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £21,250.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22 jan 1988.
Particulars: L/H land and buildings at block d west quay west india dock road tower hamlets E.14 and now known as herlsmere house, marsh wall (for details see form 395 relevant to this charge).
Fully Satisfied
29 April 1988Delivered on: 6 May 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the other 8 banks named in the schedule under the terms of a loan agreement dated 22/1/88.
Particulars: 25/27 31/39 the broadway and leeland mansions ealing london W13 title no mx 407892 with all buldings erections structures & fixtures.
Fully Satisfied
25 April 1988Delivered on: 26 April 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the other 8 banks named in the schedule under the terms of a loan agreement dated 22/1/88.
Particulars: F/H st johns mews 154 high street sevenoaks kent. Title no. K 560542 with all buildings erections fixtures & structures.
Fully Satisfied
14 February 1976Delivered on: 15 February 1979
Satisfied on: 3 October 1991
Persons entitled: N.V. Slavenburgs Bank

Classification: Mortgage
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a facility letter dated 15.2.78 and all other monies secured by a mortgage dated 21.8.78.
Particulars: F/H 104 & 107 bute street, cardiff.
Fully Satisfied
25 April 1988Delivered on: 26 April 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the other 8 bank s named in the schedule under the terms of a loan agrement dated 22/1/88.
Particulars: F/H units a & b sun street wolverhampton title no wm 183488 with all buildings erections structures & fixtures.
Fully Satisfied
25 April 1988Delivered on: 26 April 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the other 8 banks named in the schedule under the terms of a loan agreement dated 22/1/88.
Particulars: F/H 8/12 seven sisters road london N7 title no ngl 528267 with buildings erections structures & fixtures.
Fully Satisfied
25 April 1988Delivered on: 26 April 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the other 8 banks named in the schedule under the terms of a loan agreement dated 22/1/88.
Particulars: F/H airtech 2 fleming way crawley west sussex together with all buildings erections or structres & fixturs..
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the other 8 banks shown on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in terms of a loan up to £50,000,000.
Particulars: F/H 2 heigham road east ham london E6 title no egl 9372 together with all fixturws.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.
Ate.
The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the other 8 banks shown on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in terms of a loan up to £ 50,000,000.
Particulars: L/H 142 and 144 hagley road egbaston birmingham title no wk 57692 together with all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.
Ate.
The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific
Ate
The Sumitomo Trust & Banking Co.LTD and the Other 8 Banks Named in the Schedule to the Certific

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the other 8 banks shown on the schedle under the terms of a loan agreement dated 22/1/88 and this mortgage in terms of a loan agreement up to £50,000,000.
Particulars: F/H neron house, 49 buckingham street, aylebury buckinghamshire, together with all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.
Ate.
The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific
Ate
The Sumitomo Trust & Banking Co.LTD and the Other 8 Banks Named in the Schedule to the Certific
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the other 8 banks shawn on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in terms of a loan up to £50,000,000.
Particulars: F/H 159 london road st leonards on sea hastings east sussex title no ht 19367 together with all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the other 8 banks named on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to ukp 50,000,000.
Particulars: F/H property on east side of castle terrace colney hatch. London borough of harigey title no egl 157312.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the other 8 banks named on the schedule under the terms of a loan agrement dated 22/1/88 and this mortgage in respect of a loan up to ukp 50,000,000.
Particulars: 78 & 78A new oxford street title no ngl 449071 and all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitoo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent fo itself and the other 8 banks named on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to ukp 50,000,000.
Particulars: F/H 269 field end road, london borough of millingdon title no mx 31433 and all fixtures.
Fully Satisfied
24 April 1975Delivered on: 2 May 1975
Satisfied on: 3 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, machen place and 2 & 4 wyndham street, cardiff.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the other 8 banks named on the schedule under the terms of a loan agreement dated 22/1/88 and this ortgage in respect of a loan up to ukp 50,000,000.
Particulars: F/H 111/115 addiscombe road croydon surrey, title no sgl 2886148, with all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the other 8 banks named on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to ukp 50,000,000.
Particulars: F/H st. Georges house station approach, horley surrey. Title no sy 488421 and all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the OTHER8 Banks Named on the Certificate Schedule)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the other 8 banks named on the schedule under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to ukp 50,000,000.
Particulars: F/H heron industrial estate cooks road and barbers road stratford, london E15. Title no egl 97739. together with all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.
Ate.
The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific
Ate
The Sumitomo Trust & Banking Co.LTD and the Other 8 Banks Named in the Schedule to the Certific
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate)
The Sumitomo Trust & Banking Co LTD (And Other 8 Banks See Certificate Schedule for Full Detail
S)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the other 8 banks under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to £50,000,000.
Particulars: L/H property at holmfield industrial estate ovenden calderdale west yorkshire title no wyk 224102 and all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And Other 8 Banks Certificate Schedule for Full Details)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company to the chargee as agent for itself & the other 8 banks underthe terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to £50,000,000.
Particulars: F/H murstdale house hurst lane rawtenstall lancashire title no la 434231 together with all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.
Ate.
The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific
Ate
The Sumitomo Trust & Banking Co.LTD and the Other 8 Banks Named in the Schedule to the Certific
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate)
The Sumitomo Trust & Banking Co LTD (And Other 8 Banks See Certificate Schedule for Full Detail
S)
Ls)
The Sumitomo Trust & Banking Co. LTD (And Other 8 Banks See Certificate Schedule for Full Detai

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for iteself & the other 8 banks under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to £50,000,000.
Particulars: F/H property on west side of shoreditch high street london E1. Title no. Ngl 178913 and all fixtures.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 3 October 1991
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific
Ate (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
E (See Cert for Full Details)-
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat
E (See Cert for Full Details(
E (See Cert for Full Details)
The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate.
Ate.
The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific
Ate
The Sumitomo Trust & Banking Co.LTD and the Other 8 Banks Named in the Schedule to the Certific
The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi
Cate)
The Sumitomo Trust & Banking Co LTD (And Other 8 Banks See Certificate Schedule for Full Detail
S)
Ls)
The Sumitomo Trust & Banking Co. LTD (And Other 8 Banks See Certificate Schedule for Full Detai
The Sumitomo Trust & Banking Co LTD (And Other 8 Banks See Certificate Schedule for Full Detail
S).

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the other 8 banks under the terms of a loan agreement dated 22/1/88 and this mortgage in respect of a loan up to £50,000,000.
Particulars: F/H 253/257 farnham road slough buckinghamshire title no bk 168248 and all fixtures.
Fully Satisfied
18 February 1988Delivered on: 24 February 1988
Satisfied on: 3 October 1991
Persons entitled: The Sumitomo Trust and Banking Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22/1/88 and this charge.
Particulars: L/H betchel-house I 245 namersmith road london W6. Title no. Ngl 435445.
Fully Satisfied
3 November 1987Delivered on: 6 November 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 and 78A new oxford street london WC1 title no ngl 449071 together with the fixed plant machinery and other fixtures. And stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1987Delivered on: 6 November 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of riverside road, sunderland tyne and wear title no du 27218 together with the fixed plant machinery and other fuxtures. And stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1974Delivered on: 18 March 1974
Satisfied on: 3 October 1991
Persons entitled: Commercial Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property "wentworth court" surbiton, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1987Delivered on: 23 October 1987
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to the chargee on any account whatsoever.
Particulars: L/H - the marine motel, llndudo, gwynedd (comprising also 2 & 3 mostyn street and 1,2 & 3 adelphi street).
Fully Satisfied
21 October 1987Delivered on: 23 October 1987
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to the chargee on any account whatsoever.
Particulars: L/H - the talbot hotel, malton.
Fully Satisfied
19 October 1980Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: F/H & l/h - the ship hotel, duke street. Reading including the 1ST, 2ND and 3RD floors of no.2 Duke street, reading.
Fully Satisfied
16 October 1987Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: L/H - beach hotel, minehead, somerset.
Fully Satisfied
19 October 1987Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: F/H - the strand hotel, the strand, bude and 33 the strand, bude.
Fully Satisfied
19 October 1987Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: F/H - the royal sportsman hotel, porthmadog and 12 new street portmodog.
Fully Satisfied
16 October 1987Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: F/H - the robin hood hotel, lombard street, and portland street, newark.
Fully Satisfied
16 October 1987Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: F/H - the mart motel, chipping norton, oxofrdshire.
Fully Satisfied
21 October 1987Delivered on: 23 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys now due, or hereafter tl become due, or from time to time accuring due from the company and/or bronzebeam limited to chargee on any account whatsoever.
Particulars: F/H - the queens hotel, bridge street and baneswell road, newport gwent (including 18 & 19 baneswell road).
Fully Satisfied
22 September 1987Delivered on: 5 October 1987
Satisfied on: 3 October 1991
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mist property corporation to the chargee on any account whatsoever.
Particulars: F/H - zodix house, 161-183 (odd nos) london road, croydon title no. Sy 294679. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1974Delivered on: 18 March 1974
Satisfied on: 3 October 1991
Persons entitled: Commercial Bank of Wales LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "atlantic house" 49, st mary street cardiff. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 27 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 22 queens road farnborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 27 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 25 heath end road baughurst. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 portland road hove sussex. Title no sx 133259. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yew tree cottage bramber sussex title no wsx 91407. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 upper bevenden avenue brighton sussex title no sx 133330. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 south coast road peacehaven sussex title no esx 110020. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wiston avenue worthing sussex title no wsx 91408. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 st johns road turbridge wells kent title no k 194917. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 shayer road southampton hampshire title no. Hp 277855. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 51 osborne road farnborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1971Delivered on: 3 March 1971
Satisfied on: 3 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £30,000.
Particulars: Ormsby lodge 38, the avenue bedford park middlesex.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 brighton road aldershot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 24 July 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 30 butts road alton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1987Delivered on: 8 April 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 holyhead road handsworth, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1987Delivered on: 8 April 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samule & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement and ground floor flats, 94 bell street london NW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1987Delivered on: 8 April 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 bute street, cardiff. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1987Delivered on: 12 February 1987
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 181 whiston road, london E2, title no. 397667. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1986Delivered on: 2 October 1986
Satisfied on: 17 April 1996
Persons entitled: Banque De Commerce Et De Placements Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the petrol station lee green lewisham title no sgl 264927.
Fully Satisfied
30 September 1986Delivered on: 2 October 1986
Satisfied on: 17 April 1996
Persons entitled: Banque De Commerce Et De Placements Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 leegate; 6-21 barnt ash road; 2-18 even numbers only eltham road, leegate house, cartilever house and multi-storey car park the leegate shopping centre lee gree.
Fully Satisfied
12 September 1986Delivered on: 16 September 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of debts 502 (5/78) - U.K.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The assignor as beneficial owner hereby assigns to bcc all moneys due or owing or from time to time become due or owing for further details see doc M395 (M114/18 sept/cf).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station parade letchworth hertfordshire.
Fully Satisfied
30 April 1952Delivered on: 7 May 1952
Satisfied on: 3 October 1991
Persons entitled: The Mayor Alderman & Burgesses of the Royal Borough of Kingston-upon-Thames

Classification: Mortgage
Secured details: £8,000.
Particulars: Land at rear of E.side of geneva rd, kingston-upon-thames. Surrey. Which abuts on grove close tog. With dwellings in course of erection.
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-22 yorkshire street, burnley (see doc M395 (M159) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at S.W.side of stroud green rd. (See doc M395 (M160) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barratt way, 1 tudor road, harrow (see doc M395 (M157) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inverson road, west hampstead (see doc M395 (M156) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daneway house, 88/94 darkes lane, (see doc M395 (M181) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station road, winslow, buckinghamshire (see doc M395 (M155) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station road, woburn sands, bedfordshire (see doc M395 (M154) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 309/315 holloway rd, london N7 (see doc M395 (M153) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gozzett motor premises, trinity street (see doc M395 (M182) for further details).
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waldorf way, debydale road, wakefield (see doc M395 (M152) for futher details).
Fully Satisfied
15 October 1984Delivered on: 31 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold basement flat, 94, bell street westminster london title ho. Ngl 394639.
Fully Satisfied
28 July 1986Delivered on: 30 July 1986
Satisfied on: 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor road, west ham, london E15 (see doc M395 (M151) for further details).
Fully Satisfied
28 February 1986Delivered on: 21 March 1986
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in freshwater road chadwell heath barking and dagenham title no ngl 46483.
Fully Satisfied
25 September 1985Delivered on: 4 October 1985
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coptic house 4/5 mount square cardiff.
Fully Satisfied
25 September 1985Delivered on: 4 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 bute street cardiff title no. Wa 99489.
Fully Satisfied
25 September 1985Delivered on: 4 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 & 68 high street houghton regis bedfordshire.
Fully Satisfied
25 September 1985Delivered on: 4 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127,128,129 bute street cardiff.
Fully Satisfied
25 September 1985Delivered on: 4 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Colum house, 30/32 mount street square cardiff.
Fully Satisfied
28 September 1985Delivered on: 4 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 bute street cardiff south glamorgan.
Fully Satisfied
3 September 1985Delivered on: 24 September 1985
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from ascot holdings P.L.C. to the chargee on any account whatsoever.
Particulars: All sums which due now or in the future may be at the credit of any account or accounts.
Fully Satisfied
4 July 1985Delivered on: 23 July 1985
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ascot holdings P.L.C. to the chargee on any account whatsoever.
Particulars: Land adjacent to maulton street k/as 1/29 maulton street strongeways manchester t/n gm 195905.
Fully Satisfied
15 October 1984Delivered on: 31 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold ground floor flat 94 bell street,westminster, london title no. Ngl 394651.
Fully Satisfied
4 July 1985Delivered on: 23 July 1985
Satisfied on: 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ascot holdings P.L.C. to the chargee on any account whatsoever.
Particulars: 2/16 rugby street manchester t/n gm 217417.
Fully Satisfied
27 August 1982Delivered on: 3 September 1982
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the exchange buildings mount stuart square, cardiff title no: wa 87048.
Fully Satisfied
22 July 1981Delivered on: 5 August 1981
Satisfied on: 3 October 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 91/92, high street, lymington, hampshire. With all fixed & moveable plant machinery & other fixtures implements & utensils.
Fully Satisfied
10 July 1980Delivered on: 18 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 wyndham street, and 54 machen place, cardiff.
Fully Satisfied
10 July 1980Delivered on: 18 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 20 john street, portcawl, mid glamorgan.
Fully Satisfied
10 July 1980Delivered on: 18 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 30 collingdon rd, cardiff.
Fully Satisfied
10 July 1980Delivered on: 18 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 1/3 pentyrch street, cathays, cardiff.
Fully Satisfied
29 December 1998Delivered on: 7 January 1999
Satisfied on: 8 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the trustee) as trustee for the beneficiaries (as defined) under or pursuant to the finance documents (as defined) including the debenture.
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
21 December 1994Delivered on: 10 January 1995
Satisfied on: 24 April 1997
Persons entitled: The Yasuda Trust & Banking Co., Limited

Classification: Floating charge
Secured details: An amount paid to the top up liability (as such sum is defined in the standstill agreement dated 20TH may 1993 as amended and restated on 21 december 1994) due or owing by the company to the chargee less all monies paid or realised in reduction thereof.
Particulars: Floating charge over allthe undertaking and all the property aned assets of the company both present and future other than the excluded joint ventures. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 29 December 1994
Satisfied on: 17 April 1996
Persons entitled: Electra Kingsway Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the mezzanine charge and mezzanine debt instrument both dated 21ST december 1994.
Particulars: Various properties as specified in form 395 (98 properties). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 23 December 1994
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and/or the Beneficiaries (As Defined)or Any of Them

Classification: Deed of charge
Secured details: All monies due from the company and/or each obligor to the chargee under the terms of the £100,000,000 loan agreement dated 20TH july 1989 and/or any othe security documents and/or the deed (as defined therein).
Particulars: In favour of the security trustee on behalf of all the beneficiaries first fixed charge the "real property" owned by the chargor and all buildings and other fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 1979Delivered on: 2 November 1979
Satisfied on: 3 October 1991
Persons entitled: N.V. Slavenburgs Bank

Classification: Supplemental mortgage
Secured details: For further securing all moneys secured by the principal deed dated 21.8.78.
Particulars: F/H 26,28,30,32,35 & 37 north st sudbury. Suffolk with all buildings, fixtures, & fittings.
Fully Satisfied
4 March 1994Delivered on: 14 March 1994
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Beneficiaries (As Defined)

Classification: Deed of charge
Secured details: £100,000,000 together with all other monies due or to become from the company to the chargees pursuant to the terms of a loan agreement dated 20/7/89 the finance documents (as defined) and/or this charge.
Particulars: By way of first fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of the charge shall be aharge by way of legal mortgage ) the real property being the f/h or l/h property owned by the chargor and specified in the first schedule to the charge and all buildings trade and other fixtures fixed plant and machinery from time to time on such f/h l/h and other immovable property.
Fully Satisfied
29 December 1993Delivered on: 10 January 1994
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC (Security Trustee) as Trustee for the Beneficiaries (as Defined)

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors to the chargeespursuant to the terms of a loan agreement dated 20/7/89.
Particulars: Fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of the charge shall be a charge by way of legal mortgage. See the mortgage charge document for full details.
Fully Satisfied
17 June 1993Delivered on: 23 June 1993
Satisfied on: 24 April 1997
Persons entitled: The Yasuda Trust & Banking Co. Limited

Classification: 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 terms of this charge (the "secured obligations").
Particulars: Floating charge of the company both present and future other than the excluded joint ventures. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
19 May 1993Delivered on: 3 June 1993
Satisfied on: 4 February 1995
Persons entitled: Bank of Tokyo International Limitedthe "Security Trustee"

Classification: Deed of guarantee 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 to the chargees under the terms ofthe floating charge (the "guaranteed obligations" as defined).
Particulars: All the property and assets of the company present and future other than the property set out in annex 2. see the mortgage charge document for full details.
Fully Satisfied
17 February 1993Delivered on: 19 February 1993
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Beneficiaries (As Defined)

Classification: Deed of charge
Secured details: All monies due or to become due from the obligors to the chargees under the terms of a loan agreement dated 20/7/89 and/or this deed of charge.
Particulars: First fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of the charge shall be a charge by way of legal mortgage) the first schedule all that f/h land k/a blocks e and f belshaw court billington road burnley lancashire t/no la 605162 all that l/h land k/a brighouse business village being land building lying to the north of riverside park road riverside park middlesborough cleveland t/no CE104710 see 395 22/l 22/2 for full details.
Fully Satisfied
21 December 1992Delivered on: 22 December 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the security agreements (as defined).
Particulars: F/H land k/a glass barrell 12-14 market street birkenhead merseyside t/no.MS262946.all that plot of f/h land on the south side of pasture street grimsby humberside t/no.HS215475.all f/h the sandy motel and land on the south west side of mill lane girtford sandy beds t/no.BD161454 and BD151959. All that f/h land k/a 32 shayer rd southamton hants t/no. HP277855. All that f/h land k/a the westminster hotel east parade rhyl clwyd t/no.WA528382.all buildings fixtures plant machinery etc.
Fully Satisfied
13 November 1992Delivered on: 17 November 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or any other obligors as defined therein to the chargee under or in respect of the "security agreements" or any other documents as defined in this deed of charge.
Particulars: First fixed charge over the control securities PLC property and the belhaven brewery company limited property (see doc ref M534C for full details).
Fully Satisfied
3 November 1992Delivered on: 12 November 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargees under the terms of a debenture dated 29/7/91 and/or this charge.
Particulars: Heron house bothwell street glasgow.
Fully Satisfied
30 September 1992Delivered on: 6 October 1992
Satisfied on: 29 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the security agreementsas defined.
Particulars: The control property the belhaven estates property the belhaven hotels property see form 395 ref m*113.
Fully Satisfied
7 September 1992Delivered on: 17 September 1992
Satisfied on: 22 September 1994
Persons entitled: Barclays Bank PLC.

Classification: Standard security.
Secured details: For further securing all moneys due or to become due from the company barclaybank pursuant to the terms of a debenture dated 29TH july 1991/ and or this charge.
Particulars: Subject known as suites 2,3,4,6 7, and 8 at control house (formerley phoenix house )clydebank business park, clydebank title no dmb 30020.
Fully Satisfied
26 April 1979Delivered on: 30 April 1979
Satisfied on: 3 October 1991
Persons entitled: N.V. Slavenburg's Bank

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £1,000,000 under the terms of a facility letter dated 15-2-78 and the principal deed dated 21-8-78.
Particulars: F/H property, 5 norfolk place, london W1, title no ngl 322108.
Fully Satisfied
12 August 1992Delivered on: 21 August 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company ot the chargees.
Particulars: Subjects k/a heron house stepps road andmonarch road glasgow t/no gla 32289.
Fully Satisfied
31 July 1992Delivered on: 13 August 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the security documents.
Particulars: All intellectual property and assets as specified in form 395 ref M91.
Fully Satisfied
23 July 1992Delivered on: 6 August 1992
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC (The "Security Trustee") as Trustee for the Beneficiaries

Classification: Deed of 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 terms of the various deeds and documents as defined in this charge.
Particulars: First fixed charge the real property and assigns all its right title and interest in all claims in relation to the policies see 395 for full details.
Fully Satisfied
10 July 1992Delivered on: 21 July 1992
Satisfied on: 30 June 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to in the schedule(including all or any parts of the money payable pursuant to such deposits and the debts represented thereby together with all interest from time to time accruing thereon please see 395 210 c 22/7 for full details.
Fully Satisfied
2 January 1992Delivered on: 9 January 1992
Satisfied on: 28 July 1992
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the westminster hotel east parade rhyl clwyd wales with all buildings fixtures and fittings fixed plantand machinery SEE395 89 l 10/1 for full details.
Fully Satisfied
2 January 1992Delivered on: 9 January 1992
Satisfied on: 28 July 1992
Persons entitled: United Overseas Bank Limited

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: The company as beneficial owner charged to the bank the following assets but only inso far as they directly relate to orare used in the business carrid on at sandy motel girtford sandy beds t/no bd 151959 together with a fixed and floatingcharge over goodwill and uncalled capital SEE395 90 c 10/1 for full details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 November 1991Delivered on: 5 November 1991
Satisfied on: 21 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All benefits and dividends of 4,984,980 ordingary shares of stylo PLC. (See form 395 relevant to this charge).
Fully Satisfied
5 August 1991Delivered on: 12 August 1991
Satisfied on: 17 April 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of various security documents (as defined) and this charge.
Particulars: Spectrum house, clyde bank scottish land register title no dmb 17552. (see form 395 and form 398 and paper apart relevant to this charge).
Fully Satisfied
29 July 1991Delivered on: 5 August 1991
Satisfied on: 17 April 1996
Persons entitled: Barclays Banks PLC(The "Security Trustee") as Trustee for the Beneficiaries.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the various deeds & documents as defined in this charge.
Particulars: Various properties detailed & floating charge over undertaking and all property and assets present and future (see doc M395 for full details).
Fully Satisfied
3 September 1990Delivered on: 6 September 1990
Satisfied on: 25 January 1991
Persons entitled: Zincedge Properties Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the floating rate secured loan notes 1995 or the floating rate convertible loan stock 1995 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 1979Delivered on: 15 February 1979
Satisfied on: 3 October 1991
Persons entitled: N.V. Slavenburgs Bank

Classification: Mortgage
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a facility letter dated 15.2.78 and all other monies secured by a mortgage dated 21.8.78.
Particulars: F/H 105 bute street, cardiff.
Fully Satisfied
16 August 1976Delivered on: 1 September 1976
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 548 machen place & 2 & 4, lyndham street, cardiff, south glamorgan.
Fully Satisfied
29 April 1988Delivered on: 6 May 1988
Persons entitled:
E Certificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce
Rtificate (See Bert for Details)
Rtificate (See Cert for Full Details)
The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as agent for itself and as agent and trustee for the other 8 charges named on the schedule under the terms of a loan agreement dated 22/1/88 and this charge.
Particulars: 44/46 the grove 83/85 edwin street gravesend kent. Title no k 242420 together with all buildings erections structures & fixtures.
Satisfied
28 April 2023Delivered on: 17 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 August 2017Delivered on: 16 August 2017
Persons entitled: Bnp Paribas as Security Agent on Behalf of the Beneficiaries (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding
31 December 2011Delivered on: 14 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. See image for full details.
Outstanding
31 December 2011Delivered on: 10 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 December 2011Delivered on: 5 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 9040156 with the bank.
Outstanding

Filing History

27 October 2023Full accounts made up to 31 December 2022 (31 pages)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
17 May 2023Registration of charge 003501640128, created on 28 April 2023 (9 pages)
18 October 2022Amended full accounts made up to 31 December 2021 (31 pages)
5 October 2022Termination of appointment of Jeremy Kandin as a director on 13 July 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (31 pages)
28 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
21 July 2022Satisfaction of charge 003501640127 in full (1 page)
2 October 2021Full accounts made up to 31 December 2020 (31 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (28 pages)
28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Neil Christopher Mcloughlin as a director on 20 July 2020 (1 page)
23 July 2020Termination of appointment of Martyn John Bainbridge as a director on 20 July 2020 (1 page)
23 July 2020Appointment of Mr Jeremy Kandin as a director on 21 July 2020 (2 pages)
23 July 2020Termination of appointment of Ian Stark as a director on 20 July 2020 (1 page)
23 July 2020Appointment of Mr Vincent Milhau as a director on 20 July 2020 (2 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
16 September 2019Appointment of Ms Helen Marie Webster as a director on 4 September 2019 (2 pages)
24 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 October 2018Full accounts made up to 31 December 2017 (25 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
30 August 2017Resignation of an auditor (2 pages)
30 August 2017Resignation of an auditor (2 pages)
24 August 2017Statement of company's objects (2 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 August 2017Statement of company's objects (2 pages)
17 August 2017Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages)
17 August 2017Appointment of Mr Laurent Castor as a director on 9 August 2017 (2 pages)
16 August 2017Registration of charge 003501640127, created on 9 August 2017 (29 pages)
16 August 2017Registration of charge 003501640127, created on 9 August 2017 (29 pages)
9 August 2017Satisfaction of charge 126 in full (1 page)
9 August 2017Satisfaction of charge 125 in full (1 page)
9 August 2017Satisfaction of charge 125 in full (1 page)
9 August 2017Satisfaction of charge 126 in full (1 page)
24 July 2017Satisfaction of charge 124 in full (1 page)
24 July 2017Satisfaction of charge 124 in full (1 page)
10 May 2017Second filing of Confirmation Statement dated 23/09/2016 (8 pages)
10 May 2017Second filing of Confirmation Statement dated 23/09/2016 (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/05/2017
(7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/05/2017
(7 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000,000.12
(4 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000,000.12
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
20 April 2015Memorandum and Articles of Association (16 pages)
20 April 2015Memorandum and Articles of Association (16 pages)
1 April 2015Resolutions
  • RES13 ‐ Approval of various agreements 13/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 13/02/2015
(2 pages)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3,000,000.12
(4 pages)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3,000,000.12
(4 pages)
12 November 2014Director's details changed for Mr Ian Stark on 1 August 2014 (2 pages)
12 November 2014Director's details changed for Mr Ian Stark on 1 August 2014 (2 pages)
12 November 2014Director's details changed for Mr Ian Stark on 1 August 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
27 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 3,000,000.12
(4 pages)
27 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 3,000,000.12
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages)
15 April 2013Appointment of Mr Neil Christopher Mcloughlin as a director (2 pages)
5 January 2013Auditor's resignation (2 pages)
5 January 2013Auditor's resignation (2 pages)
4 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 October 2012Full accounts made up to 31 December 2011 (28 pages)
31 October 2012Full accounts made up to 31 December 2011 (28 pages)
4 April 2012Capital reduction (6 pages)
4 April 2012Resolutions
  • RES13 ‐ Reduction of issued capital,cancellation of share premium account and capital redemption reserve 16/03/2012
(1 page)
4 April 2012Capital reduction (6 pages)
4 April 2012Resolutions
  • RES13 ‐ Reduction of issued capital,cancellation of share premium account and capital redemption reserve 16/03/2012
(1 page)
4 April 2012Certificate of registration of order of court and statement of capital on reduction of capital cancellation of share premium account and cancellation of capital redemption reserve (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 3,000,000.12
(4 pages)
4 April 2012Certificate of registration of order of court and statement of capital on reduction of capital cancellation of share premium account and cancellation of capital redemption reserve (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 3,000,000.12
(4 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 3,000,000.12
(4 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 126 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 126 (5 pages)
11 January 2012Termination of appointment of Nicola Ephgrave as a director (1 page)
11 January 2012Appointment of Martyn John Bainbridge as a director (2 pages)
11 January 2012Appointment of Ian Stark as a director (2 pages)
11 January 2012Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Nicola Ephgrave as a director (1 page)
11 January 2012Termination of appointment of Louise Cracknell as a secretary (1 page)
11 January 2012Termination of appointment of Louise Cracknell as a secretary (1 page)
11 January 2012Termination of appointment of Keith Wiggins as a director (1 page)
11 January 2012Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Keith Wiggins as a director (1 page)
11 January 2012Appointment of Ian Stark as a director (2 pages)
11 January 2012Appointment of Martyn John Bainbridge as a director (2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 125 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 125 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 124 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 124 (5 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
10 October 2011Change of name notice (2 pages)
10 October 2011Company name changed haltermann LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(3 pages)
10 October 2011Change of name notice (2 pages)
10 October 2011Company name changed haltermann LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (189 pages)
4 October 2011Full accounts made up to 31 December 2010 (189 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
20 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100,227,842.00
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100,227,842.00
(4 pages)
7 January 2011Resolutions
  • RES13 ‐ Remove limit on authorised cap, section 551 20/12/2010
(1 page)
7 January 2011Resolutions
  • RES13 ‐ Remove limit on authorised cap, section 551 20/12/2010
(1 page)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (206 pages)
3 October 2010Full accounts made up to 31 December 2009 (206 pages)
4 August 2010Termination of appointment of Iona Dance as a secretary (1 page)
4 August 2010Appointment of Mrs Louise Cracknell as a secretary (1 page)
4 August 2010Termination of appointment of Iona Dance as a secretary (1 page)
4 August 2010Appointment of Mrs Louise Cracknell as a secretary (1 page)
14 January 2010Full accounts made up to 31 December 2008 (29 pages)
14 January 2010Full accounts made up to 31 December 2008 (29 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
10 June 2009Memorandum and Articles of Association (14 pages)
10 June 2009Memorandum and Articles of Association (14 pages)
8 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 111 (2 pages)
8 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 111 (2 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
17 December 2008Return made up to 27/11/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (29 pages)
3 November 2008Full accounts made up to 31 December 2007 (29 pages)
10 June 2008Appointment terminated director geoffrey finkemeyer (1 page)
10 June 2008Appointment terminated director geoffrey finkemeyer (1 page)
10 June 2008Director appointed miss nicola jayne ephgrave (1 page)
10 June 2008Director appointed miss nicola jayne ephgrave (1 page)
10 March 2008Full accounts made up to 31 December 2006 (30 pages)
10 March 2008Full accounts made up to 31 December 2006 (30 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page)
23 March 2007Full accounts made up to 31 December 2005 (27 pages)
23 March 2007Full accounts made up to 31 December 2005 (27 pages)
18 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 December 2004 (22 pages)
31 January 2006Full accounts made up to 31 December 2004 (22 pages)
5 January 2006Return made up to 27/11/05; full list of members (7 pages)
5 January 2006Return made up to 27/11/05; full list of members (7 pages)
1 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 31 December 2003 (21 pages)
5 May 2005Full accounts made up to 31 December 2003 (21 pages)
7 December 2004Return made up to 27/11/04; full list of members (7 pages)
7 December 2004Return made up to 27/11/04; full list of members (7 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 December 2002 (22 pages)
1 September 2004Full accounts made up to 31 December 2002 (22 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
22 December 2003Return made up to 27/11/03; full list of members (7 pages)
22 December 2003Return made up to 27/11/03; full list of members (7 pages)
11 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003Full accounts made up to 31 December 2001 (14 pages)
19 May 2003Full accounts made up to 31 December 2001 (14 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
18 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002New secretary appointed (1 page)
30 October 2002New secretary appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
29 May 2002Application for reregistration from PLC to private (1 page)
29 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 May 2002Re-registration of Memorandum and Articles (21 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Re-registration of Memorandum and Articles (21 pages)
29 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 May 2002Application for reregistration from PLC to private (1 page)
29 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 2002Company name changed ascot LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed ascot LIMITED\certificate issued on 29/05/02 (2 pages)
28 December 2001Return made up to 27/11/01; full list of members (8 pages)
28 December 2001Return made up to 27/11/01; full list of members (8 pages)
10 December 2001Auditor's resignation (1 page)
10 December 2001Auditor's resignation (1 page)
3 October 2001Location of register of members (2 pages)
3 October 2001Location of register of members (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 18 hanover square london W1R 9DA (1 page)
13 August 2001Registered office changed on 13/08/01 from: 18 hanover square london W1R 9DA (1 page)
9 August 2001Ad 19/07/01--------- £ si [email protected]=33595 £ ic 11766297/11799892 (9 pages)
9 August 2001Ad 19/07/01--------- £ si [email protected]=33595 £ ic 11766297/11799892 (9 pages)
9 August 2001Ad 26/07/01-27/07/01 £ si [email protected]=107233 £ ic 11799892/11907125 (2 pages)
9 August 2001Ad 26/07/01-27/07/01 £ si [email protected]=107233 £ ic 11799892/11907125 (2 pages)
27 July 2001Ad 05/07/01--------- £ si [email protected]=12900 £ ic 11753397/11766297 (3 pages)
27 July 2001Ad 05/07/01--------- £ si [email protected]=12900 £ ic 11753397/11766297 (3 pages)
13 July 2001Ad 05/07/01--------- £ si [email protected]=145838 £ ic 11607559/11753397 (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Ad 05/07/01--------- £ si [email protected]=145838 £ ic 11607559/11753397 (1 page)
13 July 2001Director resigned (1 page)
6 July 2001Ad 27/06/01--------- £ si [email protected]=10 £ si 263@130=34190 £ ic 11573359/11607559 (2 pages)
6 July 2001Ad 27/06/01--------- £ si [email protected]=10 £ si 263@130=34190 £ ic 11573359/11607559 (2 pages)
2 July 2001Ad 21/06/01--------- £ si [email protected]=8 £ ic 11573351/11573359 (2 pages)
2 July 2001Ad 21/06/01--------- £ si [email protected]=8 £ ic 11573351/11573359 (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Ad 12/06/01--------- £ si [email protected]=185 £ ic 11573166/11573351 (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Ad 12/06/01--------- £ si [email protected]=185 £ ic 11573166/11573351 (2 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=215 £ ic 11572951/11573166 (2 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=1300 £ ic 11571651/11572951 (2 pages)
13 June 2001Full group accounts made up to 31 December 2000 (63 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=1300 £ ic 11571651/11572951 (2 pages)
13 June 2001Ad 06/06/01--------- £ si [email protected]=215 £ ic 11572951/11573166 (2 pages)
13 June 2001Full group accounts made up to 31 December 2000 (63 pages)
8 June 2001Ad 25/05/01--------- £ si [email protected]=166 £ ic 11571485/11571651 (2 pages)
8 June 2001Ad 31/05/01--------- £ si [email protected]=321 £ ic 11571164/11571485 (2 pages)
8 June 2001Ad 31/05/01--------- £ si [email protected]=321 £ ic 11571164/11571485 (2 pages)
8 June 2001Ad 25/05/01--------- £ si [email protected]=166 £ ic 11571485/11571651 (2 pages)
15 May 2001Ad 02/05/01--------- £ si [email protected]=1018 £ ic 11570146/11571164 (3 pages)
15 May 2001Ad 02/05/01--------- £ si [email protected]=1131 £ ic 11569015/11570146 (2 pages)
15 May 2001Ad 10/05/01--------- £ si [email protected]=190 £ ic 11568825/11569015 (2 pages)
15 May 2001Ad 02/05/01--------- £ si [email protected]=1018 £ ic 11570146/11571164 (3 pages)
15 May 2001Ad 10/05/01--------- £ si [email protected]=190 £ ic 11568825/11569015 (2 pages)
15 May 2001Ad 02/05/01--------- £ si [email protected]=1131 £ ic 11569015/11570146 (2 pages)
2 May 2001Ad 23/04/01--------- £ si [email protected]=3925 £ ic 11564435/11568360 (2 pages)
2 May 2001Ad 27/04/01--------- £ si [email protected]=465 £ ic 11568360/11568825 (3 pages)
2 May 2001Ad 23/04/01--------- £ si [email protected]=3925 £ ic 11564435/11568360 (2 pages)
2 May 2001Ad 27/04/01--------- £ si [email protected]=465 £ ic 11568360/11568825 (3 pages)
26 April 2001Ad 20/04/01--------- premium £ si [email protected]=295 £ ic 11563261/11563556 (3 pages)
26 April 2001Ad 20/04/01--------- £ si [email protected]=388 £ ic 11564047/11564435 (3 pages)
26 April 2001Ad 20/04/01--------- £ si [email protected]=388 £ ic 11564047/11564435 (3 pages)
26 April 2001Ad 20/04/01--------- premium £ si [email protected]=295 £ ic 11563261/11563556 (3 pages)
26 April 2001Ad 20/04/01--------- £ si [email protected]=491 £ ic 11563556/11564047 (2 pages)
26 April 2001Ad 20/04/01--------- £ si [email protected]=491 £ ic 11563556/11564047 (2 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=390 £ ic 11557868/11558258 (2 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=1932 £ ic 11558586/11560518 (2 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=328 £ ic 11558258/11558586 (3 pages)
20 April 2001Ad 17/04/01--------- £ si [email protected]=1737 £ ic 11556131/11557868 (2 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=2743 £ ic 11560518/11563261 (4 pages)
20 April 2001Ad 17/04/01--------- £ si [email protected]=1737 £ ic 11556131/11557868 (2 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=2743 £ ic 11560518/11563261 (4 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=390 £ ic 11557868/11558258 (2 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=328 £ ic 11558258/11558586 (3 pages)
20 April 2001Ad 12/04/01--------- £ si [email protected]=1932 £ ic 11558586/11560518 (2 pages)
13 April 2001Ad 20/03/01--------- £ si [email protected]=51 £ ic 11542345/11542396 (2 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=2236 £ ic 11544776/11547012 (4 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=1356 £ ic 11547012/11548368 (2 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=550 £ ic 11544143/11544693 (2 pages)
13 April 2001Ad 20/03/01--------- £ si [email protected]=142 £ ic 11542396/11542538 (2 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=451 £ ic 11553535/11553986 (3 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=451 £ ic 11553535/11553986 (3 pages)
13 April 2001Ad 20/03/01--------- £ si [email protected]=13 £ ic 11542332/11542345 (2 pages)
13 April 2001Ad 20/03/01--------- £ si [email protected]=142 £ ic 11542396/11542538 (2 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=211 £ ic 11553307/11553518 (3 pages)
13 April 2001Ad 06/04/01--------- £ si [email protected]=650 £ ic 11553986/11554636 (2 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=2236 £ ic 11544776/11547012 (4 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=1496 £ ic 11542647/11544143 (3 pages)
13 April 2001Ad 06/04/01--------- £ si [email protected]=1495 £ ic 11554636/11556131 (2 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=83 £ ic 11544693/11544776 (2 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=2210 £ ic 11548368/11550578 (2 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=17 £ ic 11553518/11553535 (2 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=109 £ ic 11542538/11542647 (2 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=211 £ ic 11553307/11553518 (3 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=2729 £ ic 11550578/11553307 (4 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=1356 £ ic 11547012/11548368 (2 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=83 £ ic 11544693/11544776 (2 pages)
13 April 2001Ad 20/03/01--------- £ si [email protected]=13 £ ic 11542332/11542345 (2 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=109 £ ic 11542538/11542647 (2 pages)
13 April 2001Ad 06/04/01--------- £ si [email protected]=650 £ ic 11553986/11554636 (2 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=550 £ ic 11544143/11544693 (2 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=17 £ ic 11553518/11553535 (2 pages)
13 April 2001Ad 05/04/01--------- £ si [email protected]=2729 £ ic 11550578/11553307 (4 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=2210 £ ic 11548368/11550578 (2 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=1496 £ ic 11542647/11544143 (3 pages)
13 April 2001Ad 20/03/01--------- £ si [email protected]=51 £ ic 11542345/11542396 (2 pages)
13 April 2001Ad 06/04/01--------- £ si [email protected]=1495 £ ic 11554636/11556131 (2 pages)
16 March 2001Ad 12/03/01--------- £ si [email protected]=50 £ ic 11542282/11542332 (2 pages)
16 March 2001Ad 12/03/01--------- £ si [email protected]=50 £ ic 11542282/11542332 (2 pages)
16 March 2001Ad 12/03/01--------- £ si [email protected]=32 £ ic 11542147/11542179 (2 pages)
16 March 2001Ad 12/03/01--------- £ si [email protected]=103 £ ic 11542179/11542282 (2 pages)
16 March 2001Ad 12/03/01--------- £ si [email protected]=103 £ ic 11542179/11542282 (2 pages)
16 March 2001Ad 12/03/01--------- £ si [email protected]=32 £ ic 11542147/11542179 (2 pages)
9 March 2001Ad 28/02/01--------- £ si [email protected]=15 £ ic 11542132/11542147 (2 pages)
9 March 2001Ad 28/02/01--------- £ si [email protected]=15 £ ic 11542132/11542147 (2 pages)
28 February 2001Ad 23/02/01--------- £ si [email protected]=993 £ ic 11541139/11542132 (2 pages)
28 February 2001Ad 23/02/01--------- £ si [email protected]=993 £ ic 11541139/11542132 (2 pages)
20 February 2001Ad 15/02/01--------- £ si [email protected]=343 £ ic 11540796/11541139 (2 pages)
20 February 2001Ad 15/02/01--------- £ si [email protected]=343 £ ic 11540796/11541139 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=45 £ ic 11540751/11540796 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=177 £ ic 11540574/11540751 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=972 £ ic 11539602/11540574 (3 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=972 £ ic 11539602/11540574 (3 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=45 £ ic 11540751/11540796 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=177 £ ic 11540574/11540751 (2 pages)
7 February 2001Ad 31/01/01--------- £ si [email protected]=1767 £ ic 11536638/11538405 (4 pages)
7 February 2001Ad 31/01/01--------- £ si [email protected]=1767 £ ic 11536638/11538405 (4 pages)
7 February 2001Ad 25/01/01--------- £ si [email protected]=1197 £ ic 11538405/11539602 (3 pages)
7 February 2001Ad 31/01/01--------- £ si [email protected]=166 £ ic 11536472/11536638 (2 pages)
7 February 2001Ad 31/01/01--------- £ si [email protected]=166 £ ic 11536472/11536638 (2 pages)
7 February 2001Ad 25/01/01--------- £ si [email protected]=1197 £ ic 11538405/11539602 (3 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Ad 22/01/01--------- £ si [email protected]=506 £ ic 11535966/11536472 (2 pages)
25 January 2001Ad 12/01/01--------- £ si [email protected]=325 £ ic 11535641/11535966 (2 pages)
25 January 2001Ad 22/01/01--------- £ si [email protected]=506 £ ic 11535966/11536472 (2 pages)
25 January 2001Ad 12/01/01--------- £ si [email protected]=325 £ ic 11535641/11535966 (2 pages)
5 January 2001Return made up to 27/11/00; bulk list available separately (8 pages)
5 January 2001Return made up to 27/11/00; bulk list available separately (8 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
11 August 2000Ad 04/08/00--------- £ si [email protected]=10400 £ ic 11525241/11535641 (2 pages)
11 August 2000Ad 04/08/00--------- £ si [email protected]=10400 £ ic 11525241/11535641 (2 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
5 June 2000Ad 23/05/00--------- £ si [email protected]=4369 £ ic 11520546/11524915 (2 pages)
5 June 2000Ad 23/05/00--------- £ si [email protected]=8666 £ ic 11511880/11520546 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=163 £ ic 11525078/11525241 (2 pages)
5 June 2000Full group accounts made up to 31 December 1999 (90 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=163 £ ic 11525078/11525241 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=16 £ ic 11524915/11524931 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=147 £ ic 11524931/11525078 (2 pages)
5 June 2000Ad 23/05/00--------- £ si [email protected]=8666 £ ic 11511880/11520546 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=147 £ ic 11524931/11525078 (2 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=16 £ ic 11524915/11524931 (2 pages)
5 June 2000Ad 23/05/00--------- £ si [email protected]=4369 £ ic 11520546/11524915 (2 pages)
5 June 2000Full group accounts made up to 31 December 1999 (90 pages)
10 May 2000Ad 17/04/00--------- £ si [email protected]=191 £ ic 11506463/11506654 (2 pages)
10 May 2000Ad 17/04/00--------- £ si [email protected]=191 £ ic 11506463/11506654 (2 pages)
10 May 2000Ad 17/04/00--------- £ si [email protected]=115 £ ic 11506348/11506463 (2 pages)
10 May 2000Ad 17/04/00--------- £ si [email protected]=115 £ ic 11506348/11506463 (2 pages)
10 May 2000Ad 19/04/00--------- £ si [email protected]=92 £ ic 11506654/11506746 (2 pages)
10 May 2000Ad 26/04/00--------- £ si [email protected]=5134 £ ic 11506746/11511880 (2 pages)
10 May 2000Ad 19/04/00--------- £ si [email protected]=92 £ ic 11506654/11506746 (2 pages)
10 May 2000Ad 11/04/00--------- £ si [email protected]=262 £ ic 11506086/11506348 (2 pages)
10 May 2000Ad 26/04/00--------- £ si [email protected]=5134 £ ic 11506746/11511880 (2 pages)
10 May 2000Ad 11/04/00--------- £ si [email protected]=262 £ ic 11506086/11506348 (2 pages)
9 May 2000Location of register of members (1 page)
9 May 2000Location of register of members (1 page)
10 April 2000Ad 17/03/00-31/03/00 £ si [email protected]=1797 £ ic 11504289/11506086 (2 pages)
10 April 2000Ad 17/03/00-31/03/00 £ si [email protected]=1797 £ ic 11504289/11506086 (2 pages)
10 April 2000Ad 17/03/00-31/03/00 £ si [email protected]=1468 £ ic 11502821/11504289 (2 pages)
10 April 2000Ad 17/03/00-31/03/00 £ si [email protected]=1468 £ ic 11502821/11504289 (2 pages)
15 March 2000Ad 03/02/00-21/02/00 £ si [email protected]=1925 £ ic 11500896/11502821 (3 pages)
15 March 2000Ad 21/02/00-06/03/00 £ si [email protected]=2393 £ ic 11498503/11500896 (2 pages)
15 March 2000Ad 03/02/00-21/02/00 £ si [email protected]=1925 £ ic 11500896/11502821 (3 pages)
15 March 2000Ad 21/02/00-06/03/00 £ si [email protected]=2393 £ ic 11498503/11500896 (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
8 February 2000Ad 17/01/99-01/02/00 £ si [email protected] (2 pages)
8 February 2000Ad 17/01/99-01/02/00 £ si [email protected] (2 pages)
12 January 2000Ad 04/01/00--------- £ si [email protected]=381 £ ic 11498225/11498606 (2 pages)
12 January 2000Ad 04/01/00--------- £ si [email protected]=381 £ ic 11498225/11498606 (2 pages)
21 December 1999Return made up to 27/11/99; bulk list available separately (8 pages)
21 December 1999Return made up to 27/11/99; bulk list available separately (8 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=1418 £ ic 11494014/11495432 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=1167 £ ic 11495432/11496599 (2 pages)
20 December 1999Ad 10/12/99--------- £ si [email protected]=1312 £ ic 11492702/11494014 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=1626 £ ic 11496599/11498225 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=1626 £ ic 11496599/11498225 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=1167 £ ic 11495432/11496599 (2 pages)
20 December 1999Ad 08/12/99--------- £ si [email protected]=1418 £ ic 11494014/11495432 (2 pages)
20 December 1999Ad 10/12/99--------- £ si [email protected]=1312 £ ic 11492702/11494014 (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
7 October 1999Ad 20/09/99--------- £ si [email protected]=105 £ ic 11491898/11492003 (2 pages)
7 October 1999Ad 15/09/99--------- £ si [email protected]=262 £ ic 11491374/11491636 (2 pages)
7 October 1999Ad 16/09/99--------- £ si [email protected]=1 £ ic 11491373/11491374 (2 pages)
7 October 1999Ad 22/09/99--------- £ si [email protected]=262 £ ic 11492003/11492265 (2 pages)
7 October 1999Ad 20/09/99--------- £ si [email protected]=105 £ ic 11491898/11492003 (2 pages)
7 October 1999Ad 16/09/99--------- £ si [email protected]=1 £ ic 11491373/11491374 (2 pages)
7 October 1999Ad 23/09/99--------- £ si [email protected]=107 £ ic 11491266/11491373 (2 pages)
7 October 1999Ad 23/09/99--------- £ si [email protected]=437 £ ic 11492265/11492702 (2 pages)
7 October 1999Ad 15/09/99--------- £ si [email protected]=262 £ ic 11491636/11491898 (2 pages)
7 October 1999Ad 23/09/99--------- £ si [email protected]=437 £ ic 11492265/11492702 (2 pages)
7 October 1999Ad 23/09/99--------- £ si [email protected]=107 £ ic 11491266/11491373 (2 pages)
7 October 1999Ad 22/09/99--------- £ si [email protected]=262 £ ic 11492003/11492265 (2 pages)
7 October 1999Ad 15/09/99--------- £ si [email protected]=262 £ ic 11491374/11491636 (2 pages)
7 October 1999Ad 15/09/99--------- £ si [email protected]=262 £ ic 11491636/11491898 (2 pages)
21 September 1999Ad 08/09/99--------- £ si [email protected]=130 £ ic 11482576/11482706 (2 pages)
21 September 1999Ad 08/09/99--------- £ si [email protected]=30 £ ic 11482706/11482736 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=2187 £ ic 11489079/11491266 (2 pages)
21 September 1999Ad 08/09/99--------- £ si [email protected]=130 £ ic 11482576/11482706 (2 pages)
21 September 1999Ad 08/09/99--------- £ si [email protected]=27 £ ic 11482549/11482576 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=3718 £ ic 11485361/11489079 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=2187 £ ic 11489079/11491266 (2 pages)
21 September 1999Ad 08/09/99--------- £ si [email protected]=30 £ ic 11482706/11482736 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=1750 £ ic 11482736/11484486 (2 pages)
21 September 1999Ad 08/09/99--------- £ si [email protected]=27 £ ic 11482549/11482576 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=1750 £ ic 11482736/11484486 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=875 £ ic 11484486/11485361 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=3718 £ ic 11485361/11489079 (2 pages)
21 September 1999Ad 13/09/99--------- £ si [email protected]=875 £ ic 11484486/11485361 (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
16 August 1999Ad 06/08/99--------- £ si [email protected]=62 £ ic 11482487/11482549 (2 pages)
16 August 1999Ad 06/08/99--------- £ si [email protected]=62 £ ic 11482487/11482549 (2 pages)
16 August 1999Ad 06/08/99--------- £ si [email protected]=139 £ ic 11482348/11482487 (2 pages)
16 August 1999Ad 06/08/99--------- £ si [email protected]=139 £ ic 11482348/11482487 (2 pages)
6 July 1999Ad 29/06/99--------- £ si [email protected]=156 £ ic 11482192/11482348 (2 pages)
6 July 1999Ad 29/06/99--------- £ si [email protected]=156 £ ic 11482192/11482348 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=58 £ ic 11482134/11482192 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=58 £ ic 11482134/11482192 (2 pages)
14 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 June 1999Ad 01/06/99--------- £ si [email protected]=62 £ ic 11482072/11482134 (2 pages)
10 June 1999Ad 01/06/99--------- £ si [email protected]=62 £ ic 11482072/11482134 (2 pages)
28 May 1999Full group accounts made up to 31 December 1998 (79 pages)
28 May 1999Full group accounts made up to 31 December 1998 (79 pages)
12 May 1999Ad 04/05/99--------- £ si [email protected]=811 £ ic 11481261/11482072 (2 pages)
12 May 1999Ad 04/05/99--------- £ si [email protected]=811 £ ic 11481261/11482072 (2 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Ad 23/03/99--------- £ si [email protected]=212 £ ic 11481049/11481261 (2 pages)
6 April 1999Ad 23/03/99--------- £ si [email protected]=212 £ ic 11481049/11481261 (2 pages)
5 March 1999Ad 26/02/99--------- £ si [email protected]=53 £ ic 11480996/11481049 (2 pages)
5 March 1999Ad 26/02/99--------- £ si [email protected]=53 £ ic 11480996/11481049 (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
22 January 1999Ad 11/01/99--------- £ si [email protected]=1040 £ ic 9803460/9804500 (2 pages)
22 January 1999Ad 11/01/99--------- £ si [email protected]=1040 £ ic 9803460/9804500 (2 pages)
22 January 1999Ad 30/12/98--------- £ si [email protected]=1673942 £ ic 9806617/11480559 (7 pages)
22 January 1999Ad 07/01/99--------- £ si [email protected]=2117 £ ic 9804500/9806617 (2 pages)
22 January 1999Ad 07/01/99--------- £ si [email protected]=2117 £ ic 9804500/9806617 (2 pages)
22 January 1999Ad 30/12/98--------- £ si [email protected]=1673942 £ ic 9806617/11480559 (7 pages)
22 January 1999Ad 13/01/99--------- £ si [email protected]=437 £ ic 11480559/11480996 (2 pages)
22 January 1999Ad 13/01/99--------- £ si [email protected]=437 £ ic 11480559/11480996 (2 pages)
18 January 1999Ad 17/12/98--------- £ si [email protected]=1144 £ ic 9802316/9803460 (2 pages)
18 January 1999Ad 17/12/98--------- £ si [email protected]=1144 £ ic 9802316/9803460 (2 pages)
7 January 1999Particulars of mortgage/charge (14 pages)
7 January 1999Particulars of mortgage/charge (14 pages)
22 December 1998Return made up to 27/11/98; bulk list available separately (16 pages)
22 December 1998Return made up to 27/11/98; bulk list available separately (16 pages)
14 December 1998Listing of particulars (71 pages)
14 December 1998Listing of particulars (71 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
10 August 1998Full group accounts made up to 31 December 1997 (66 pages)
10 August 1998Full group accounts made up to 31 December 1997 (66 pages)
10 July 1998£ nc 79000000/128787200 05/05/98 (1 page)
10 July 1998£ nc 79000000/128787200 05/05/98 (1 page)
16 June 1998Ad 05/05/98--------- £ si [email protected]=8163132 £ si [email protected]=49787180 £ ic 8153310/66103623 (3 pages)
16 June 1998Ad 05/05/98--------- £ si [email protected]=8163132 £ si [email protected]=49787180 £ ic 8153310/66103623 (3 pages)
30 May 1998Ad 31/03/98-01/05/98 £ si [email protected]=21429 £ ic 8131881/8153310 (3 pages)
30 May 1998Ad 20/05/98--------- £ si [email protected]=1414 £ ic 8130467/8131881 (3 pages)
30 May 1998Ad 31/03/98-01/05/98 £ si [email protected]=21429 £ ic 8131881/8153310 (3 pages)
30 May 1998Ad 20/05/98--------- £ si [email protected]=1414 £ ic 8130467/8131881 (3 pages)
19 May 1998Memorandum and Articles of Association (81 pages)
19 May 1998Memorandum and Articles of Association (81 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 May 1998Company name changed ascot holdings PLC\certificate issued on 05/05/98 (2 pages)
5 May 1998Company name changed ascot holdings PLC\certificate issued on 05/05/98 (2 pages)
11 February 1998Ad 28/01/98-03/02/98 £ si [email protected]=576 £ ic 8128686/8129262 (2 pages)
11 February 1998Ad 28/01/98-03/02/98 £ si [email protected]=576 £ ic 8128686/8129262 (2 pages)
6 February 1998Registered office changed on 06/02/98 from: bury house 31 bury street london EC3A 5AR (1 page)
6 February 1998Registered office changed on 06/02/98 from: bury house 31 bury street london EC3A 5AR (1 page)
22 January 1998Ad 16/01/98--------- £ si [email protected]=148 £ ic 8128538/8128686 (2 pages)
22 January 1998Ad 16/01/98--------- £ si [email protected]=148 £ ic 8128538/8128686 (2 pages)
15 January 1998Ad 09/01/98-12/01/98 £ si [email protected]=996 £ ic 8127542/8128538 (2 pages)
15 January 1998Ad 09/01/98-12/01/98 £ si [email protected]=996 £ ic 8127542/8128538 (2 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=2673 £ ic 8124869/8127542 (3 pages)
22 December 1997Ad 12/12/97--------- £ si [email protected]=2673 £ ic 8124869/8127542 (3 pages)
19 December 1997Return made up to 27/11/97; bulk list available separately (13 pages)
19 December 1997Return made up to 27/11/97; bulk list available separately (13 pages)
11 December 1997Ad 04/12/97--------- £ si [email protected]=1029 £ ic 8123840/8124869 (2 pages)
11 December 1997Ad 04/12/97--------- £ si [email protected]=1029 £ ic 8123840/8124869 (2 pages)
1 December 1997Ad 17/11/97--------- £ si [email protected]=226 £ ic 8123614/8123840 (2 pages)
1 December 1997Ad 17/11/97--------- £ si [email protected]=226 £ ic 8123614/8123840 (2 pages)
18 November 1997Ad 16/10/97-07/11/97 £ si [email protected]=20762 £ ic 8102852/8123614 (3 pages)
18 November 1997Ad 16/10/97-07/11/97 £ si [email protected]=20762 £ ic 8102852/8123614 (3 pages)
14 October 1997Ad 07/10/97--------- £ si [email protected]=5048 £ ic 8097804/8102852 (2 pages)
14 October 1997Ad 07/10/97--------- £ si [email protected]=5048 £ ic 8097804/8102852 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
19 September 1997Ad 15/09/97--------- £ si [email protected]=673 £ ic 8097131/8097804 (2 pages)
19 September 1997Ad 15/09/97--------- £ si [email protected]=673 £ ic 8097131/8097804 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
17 July 1997Full group accounts made up to 31 December 1996 (70 pages)
17 July 1997Full group accounts made up to 31 December 1996 (70 pages)
11 July 1997Director resigned (2 pages)
11 July 1997Director resigned (2 pages)
7 July 1997Ad 18/06/97--------- £ si [email protected]=2371 £ ic 8094760/8097131 (2 pages)
7 July 1997Ad 18/06/97--------- £ si [email protected]=2371 £ ic 8094760/8097131 (2 pages)
18 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1997Ad 23/05/97--------- £ si [email protected]=792 £ ic 8093968/8094760 (3 pages)
13 June 1997Ad 23/05/97--------- £ si [email protected]=792 £ ic 8093968/8094760 (3 pages)
8 June 1997Ad 06/05/97--------- £ si [email protected]=21269 £ ic 8072699/8093968 (2 pages)
8 June 1997Ad 06/05/97--------- £ si [email protected]=21269 £ ic 8072699/8093968 (2 pages)
27 April 1997Ad 02/04/97--------- £ si [email protected]=985 £ ic 8071714/8072699 (2 pages)
27 April 1997Ad 02/04/97--------- £ si [email protected]=985 £ ic 8071714/8072699 (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Ad 12/02/97-20/02/97 £ si [email protected]=1066 £ ic 8070648/8071714 (3 pages)
18 March 1997Ad 12/02/97-20/02/97 £ si [email protected]=1066 £ ic 8070648/8071714 (3 pages)
7 February 1997Ad 24/01/97--------- £ si [email protected]=336 £ ic 8070312/8070648 (2 pages)
7 February 1997Ad 24/01/97--------- £ si [email protected]=336 £ ic 8070312/8070648 (2 pages)
27 January 1997Ad 15/01/97--------- £ si [email protected]=3365 £ ic 8066755/8070120 (2 pages)
27 January 1997Ad 08/01/97--------- £ si [email protected]=2427 £ ic 8064328/8066755 (2 pages)
27 January 1997Ad 13/01/97--------- £ si [email protected]=192 £ ic 8070120/8070312 (2 pages)
27 January 1997Ad 13/01/97--------- £ si [email protected]=192 £ ic 8070120/8070312 (2 pages)
27 January 1997Ad 15/01/97--------- £ si [email protected]=3365 £ ic 8066755/8070120 (2 pages)
27 January 1997Ad 08/01/97--------- £ si [email protected]=2427 £ ic 8064328/8066755 (2 pages)
9 January 1997Ad 13/12/96-27/12/96 £ si [email protected]=3598 £ ic 8060730/8064328 (3 pages)
9 January 1997Ad 13/12/96-27/12/96 £ si [email protected]=3598 £ ic 8060730/8064328 (3 pages)
23 December 1996Return made up to 27/11/96; bulk list available separately (11 pages)
23 December 1996Return made up to 27/11/96; bulk list available separately (11 pages)
12 December 1996Ad 01/11/96--------- £ si [email protected] (5 pages)
12 December 1996Ad 04/11/96-21/11/96 £ si [email protected] (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
12 December 1996Ad 04/11/96-21/11/96 £ si [email protected] (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
12 December 1996Ad 01/11/96--------- £ si [email protected] (5 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Ad 25/10/96--------- £ si [email protected] (5 pages)
25 November 1996Ad 01/11/96--------- £ si [email protected] (5 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
25 November 1996Ad 25/10/96--------- £ si [email protected] (5 pages)
25 November 1996Ad 01/11/96--------- £ si [email protected] (5 pages)
25 November 1996Particulars of contract relating to shares (4 pages)
22 November 1996Ad 22/10/96--------- £ si [email protected] (5 pages)
22 November 1996Particulars of contract relating to shares (4 pages)
22 November 1996Particulars of contract relating to shares (14 pages)
22 November 1996Ad 22/10/96--------- £ si [email protected] (5 pages)
22 November 1996Particulars of contract relating to shares (4 pages)
22 November 1996Particulars of contract relating to shares (14 pages)
22 November 1996Ad 18/10/96--------- £ si [email protected] (2 pages)
22 November 1996Ad 18/10/96--------- £ si [email protected] (2 pages)
21 November 1996Ad 04/11/96-21/11/96 £ si [email protected]=176055 £ ic 7884428/8060483 (2 pages)
21 November 1996Ad 04/11/96-21/11/96 £ si [email protected]=176055 £ ic 7884428/8060483 (2 pages)
18 November 1996Ad 07/11/96--------- £ si [email protected]=2019 £ ic 7880900/7882919 (2 pages)
18 November 1996Ad 01/11/96--------- £ si [email protected]=1509 £ ic 7882919/7884428 (2 pages)
18 November 1996Ad 01/11/96--------- £ si [email protected]=1509 £ ic 7882919/7884428 (2 pages)
18 November 1996Ad 07/11/96--------- £ si [email protected]=2019 £ ic 7880900/7882919 (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
10 November 1996Ad 11/10/96--------- £ si [email protected] (2 pages)
10 November 1996Particulars of contract relating to shares (7 pages)
10 November 1996Particulars of contract relating to shares (7 pages)
10 November 1996Ad 11/10/96--------- £ si [email protected] (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=18 £ ic 7880767/7880785 (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=18 £ ic 7880767/7880785 (2 pages)
7 November 1996Ad 25/10/96--------- £ si [email protected]=7447 £ ic 7873320/7880767 (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=115 £ ic 7880785/7880900 (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=115 £ ic 7880785/7880900 (2 pages)
7 November 1996Ad 25/10/96--------- £ si [email protected]=7447 £ ic 7873320/7880767 (2 pages)
3 November 1996Ad 08/10/96--------- £ si [email protected] (7 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Ad 08/10/96--------- £ si [email protected] (7 pages)
3 November 1996Ad 04/10/96--------- £ si [email protected] (3 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Ad 11/10/96--------- £ si [email protected] (6 pages)
3 November 1996Ad 04/10/96--------- £ si [email protected] (3 pages)
3 November 1996Ad 11/10/96--------- £ si [email protected] (6 pages)
3 November 1996Ad 27/09/96--------- £ si [email protected] (21 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Ad 27/09/96--------- £ si [email protected] (21 pages)
1 November 1996Ad 22/10/96--------- £ si [email protected]=606 £ ic 7872714/7873320 (2 pages)
1 November 1996Ad 22/10/96--------- £ si [email protected]=606 £ ic 7872714/7873320 (2 pages)
1 November 1996Ad 18/10/96--------- £ si [email protected]=759 £ ic 7871955/7872714 (3 pages)
1 November 1996Ad 18/10/96--------- £ si [email protected]=759 £ ic 7871955/7872714 (3 pages)
31 October 1996Particulars of contract relating to shares (4 pages)
31 October 1996Ad 06/09/96--------- £ si [email protected] (3 pages)
31 October 1996Particulars of contract relating to shares (4 pages)
31 October 1996Ad 06/09/96--------- £ si [email protected] (3 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Ad 13/09/96--------- £ si [email protected] (3 pages)
27 October 1996Ad 13/09/96--------- £ si [email protected] (3 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Ad 20/09/96--------- £ si [email protected] (3 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Ad 20/09/96--------- £ si [email protected] (3 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
24 October 1996Ad 11/10/96--------- £ si [email protected]=5411 £ ic 7866544/7871955 (2 pages)
24 October 1996Ad 11/10/96--------- £ si [email protected]=5411 £ ic 7866544/7871955 (2 pages)
22 October 1996Ad 11/10/96--------- £ si [email protected]=13492 £ ic 7853052/7866544 (2 pages)
22 October 1996Ad 04/10/96--------- £ si [email protected]=99035 £ ic 7754017/7853052 (2 pages)
22 October 1996Ad 11/10/96--------- £ si [email protected]=13492 £ ic 7853052/7866544 (2 pages)
22 October 1996Ad 04/10/96--------- £ si [email protected]=99035 £ ic 7754017/7853052 (2 pages)
17 October 1996Ad 08/10/96--------- £ si [email protected]=7167 £ ic 7746850/7754017 (2 pages)
17 October 1996Ad 27/09/96--------- £ si [email protected]=16549 £ ic 7730301/7746850 (2 pages)
17 October 1996Ad 08/10/96--------- £ si [email protected]=7167 £ ic 7746850/7754017 (2 pages)
17 October 1996Ad 27/09/96--------- £ si [email protected]=16549 £ ic 7730301/7746850 (2 pages)
8 October 1996New director appointed (4 pages)
8 October 1996New director appointed (4 pages)
7 October 1996Ad 13/09/96--------- £ si [email protected]=31714 £ ic 7698587/7730301 (2 pages)
7 October 1996Ad 13/09/96--------- £ si [email protected]=31714 £ ic 7698587/7730301 (2 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
6 October 1996Ad 30/08/96--------- £ si [email protected] (3 pages)
6 October 1996Ad 30/08/96--------- £ si [email protected] (3 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
4 October 1996Ad 20/09/96--------- £ si [email protected]=146042 £ ic 7552545/7698587 (2 pages)
4 October 1996Ad 20/09/96--------- £ si [email protected]=146042 £ ic 7552545/7698587 (2 pages)
3 October 1996Ad 06/09/96--------- £ si [email protected]=91000 £ ic 7461545/7552545 (2 pages)
3 October 1996Ad 06/09/96--------- £ si [email protected]=91000 £ ic 7461545/7552545 (2 pages)
29 September 1996Particulars of contract relating to shares (4 pages)
29 September 1996Ad 22/08/96--------- £ si [email protected] (3 pages)
29 September 1996Particulars of contract relating to shares (4 pages)
29 September 1996Ad 22/08/96--------- £ si [email protected] (3 pages)
25 September 1996Ad 30/08/96--------- £ si [email protected]=298812 £ ic 7162733/7461545 (2 pages)
25 September 1996Ad 30/08/96--------- £ si [email protected]=298812 £ ic 7162733/7461545 (2 pages)
24 September 1996Ad 04/09/96--------- £ si [email protected]=843253 £ ic 6319480/7162733 (12 pages)
24 September 1996Ad 04/09/96--------- £ si [email protected]=843253 £ ic 6319480/7162733 (12 pages)
19 September 1996Ad 22/08/96--------- £ si [email protected]=3444314 £ ic 2875166/6319480 (2 pages)
19 September 1996Ad 22/08/96--------- £ si [email protected]=3444314 £ ic 2875166/6319480 (2 pages)
10 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 August 1996Listing of particulars (88 pages)
7 August 1996Listing of particulars (88 pages)
26 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
23 July 1996Ad 09/07/96--------- £ si [email protected]=30000 £ ic 2845166/2875166 (2 pages)
23 July 1996Ad 09/07/96--------- £ si [email protected]=30000 £ ic 2845166/2875166 (2 pages)
21 July 1996Full group accounts made up to 31 March 1996 (52 pages)
21 July 1996Full group accounts made up to 31 March 1996 (52 pages)
7 July 1996Auditor's resignation (1 page)
7 July 1996Auditor's resignation (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
25 April 1996Ad 15/04/96--------- £ si [email protected]=6666 £ ic 2831367/2838033 (2 pages)
25 April 1996Ad 16/04/96--------- £ si [email protected]=7133 £ ic 2838033/2845166 (2 pages)
25 April 1996Ad 16/04/96--------- £ si [email protected]=7133 £ ic 2838033/2845166 (2 pages)
25 April 1996Ad 15/04/96--------- £ si [email protected]=6666 £ ic 2831367/2838033 (2 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Ad 01/04/96--------- £ si [email protected]=55225 £ ic 2776142/2831367 (2 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Ad 11/04/96--------- £ si [email protected]=5600 £ ic 2770542/2776142 (2 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Ad 01/04/96--------- £ si [email protected]=55225 £ ic 2776142/2831367 (2 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Ad 11/04/96--------- £ si [email protected]=5600 £ ic 2770542/2776142 (2 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 March 1996Ad 06/03/96--------- £ si [email protected]=9710 £ ic 2760832/2770542 (4 pages)
13 March 1996Ad 06/03/96--------- £ si [email protected]=9710 £ ic 2760832/2770542 (4 pages)
4 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
21 December 1995Return made up to 27/11/95; bulk list available separately (26 pages)
21 December 1995Return made up to 27/11/95; bulk list available separately (26 pages)
16 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1995Full group accounts made up to 31 March 1995 (39 pages)
27 June 1995Full group accounts made up to 31 March 1995 (39 pages)
13 June 1995Director resigned (4 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned (4 pages)
13 June 1995New director appointed (2 pages)
10 April 1995£ nc 29061490/79000001 19/12/94 (1 page)
10 April 1995£ nc 29061490/79000001 19/12/94 (1 page)
30 March 1995Reduce share prem acct (8 pages)
30 March 1995Certificate of reduction of issued capital and share premium (1 page)
30 March 1995Reduction of iss capital and minute (oc) (18 pages)
30 March 1995Certificate of reduction of issued capital and share premium (1 page)
30 March 1995Reduce share prem acct (8 pages)
30 March 1995Reduction of iss capital and minute (oc) (18 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
4 February 1995Declaration of satisfaction of mortgage/charge (1 page)
4 February 1995Declaration of satisfaction of mortgage/charge (1 page)
22 December 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(84 pages)
22 December 1994Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
22 December 1994Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
22 December 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(84 pages)
2 August 1994Full group accounts made up to 31 March 1994 (43 pages)
2 August 1994Full group accounts made up to 31 March 1994 (43 pages)
20 October 1993Full group accounts made up to 31 March 1993 (37 pages)
20 October 1993Full group accounts made up to 31 March 1993 (37 pages)
2 August 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 August 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(126 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(126 pages)
18 June 1993Company name changed control securities P L C\certificate issued on 18/06/93 (2 pages)
18 June 1993Company name changed control securities P L C\certificate issued on 18/06/93 (2 pages)
6 November 1992Full group accounts made up to 31 March 1992 (44 pages)
6 November 1992Full group accounts made up to 31 March 1992 (44 pages)
6 October 1992Particulars of mortgage/charge (7 pages)
6 October 1992Particulars of mortgage/charge (7 pages)
19 November 1991Full group accounts made up to 31 March 1991 (52 pages)
19 November 1991Full group accounts made up to 31 March 1991 (52 pages)
3 October 1991Declaration of satisfaction of mortgage/charge (6 pages)
3 October 1991Declaration of satisfaction of mortgage/charge (6 pages)
10 October 1990Full group accounts made up to 31 March 1990 (49 pages)
10 October 1990Full group accounts made up to 31 March 1990 (49 pages)
6 May 1988Particulars of mortgage/charge (7 pages)
6 May 1988Particulars of mortgage/charge (7 pages)
6 May 1988Particulars of mortgage/charge (7 pages)
6 May 1988Particulars of mortgage/charge (7 pages)
5 January 1988Certificate of reduction of share premium (1 page)
5 January 1988Certificate of reduction of share premium (1 page)
6 October 1987Memorandum and Articles of Association (53 pages)
6 October 1987Memorandum and Articles of Association (53 pages)
23 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1964Company name changed\certificate issued on 11/03/64 (2 pages)
11 March 1964Company name changed\certificate issued on 11/03/64 (2 pages)
3 March 1939Certificate of incorporation (1 page)
3 March 1939Certificate of incorporation (1 page)