Newcastle Upon Tyne
NE1 8AQ
Director Name | Casper Munch |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2014(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Lawyer |
Country of Residence | Denmark |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Miss Anna Louise Emily Magri |
---|---|
Date of Birth | October 1978 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Current |
Appointed | 07 November 2018(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Flemming Robert Jacobs |
---|---|
Date of Birth | October 1943 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1994) |
Role | Managing Director |
Correspondence Address | 4 Clarendon Place London W2 2NP |
Director Name | Juan Herbert Kelly |
---|---|
Date of Birth | February 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Thalloo Queen Farm Glen Mona Maughold Isle Of Man |
Director Name | Lord Robert Hugh Molesworth Kindersley Dl |
---|---|
Date of Birth | August 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2001) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | West Green Farm Shipbourne Tonbridge Kent TN11 9PU |
Director Name | Ib Kruse |
---|---|
Date of Birth | January 1932 (Born 90 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 July 2000) |
Role | Shipowner |
Correspondence Address | Toldbodgade 36b 5th 1253 Copenhagen K Denmark |
Director Name | Mr Alexander Badenoch Marshall |
---|---|
Date of Birth | December 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Crest House Park View Road Woldingham Caterham Surrey CR3 7DH |
Secretary Name | Patricia Ann Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 32 Overstrand Mansions Prince Of Wales Drive London SW11 4EZ |
Director Name | Thomas Thune Andersen |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 November 1994(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 March 2001) |
Role | Managing Director |
Correspondence Address | Sundvaenget 31 Dk-2900 Hellerup Denmark |
Director Name | Sir John William Baker |
---|---|
Date of Birth | December 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(44 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troika House The Bothy Pyrford Surrey GU22 8UD |
Director Name | Flemming Edvard Ipsen |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 September 1996(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1998) |
Role | Senior Vice President |
Correspondence Address | Mosehojvej 38 Charlottenlund 2920 |
Director Name | Bjarne Hansen |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 1997(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2001) |
Role | President |
Correspondence Address | Raagevej 2 Dk-2900 Hellerup Denmark Foreign |
Director Name | Eivind Drachmann Kolding |
---|---|
Date of Birth | November 1959 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1998(47 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2006) |
Role | Chief Financial Officer Exe Vp |
Correspondence Address | Skovvangen 18 Charlottenlund Gentofte Dk2920 |
Director Name | Ulrik Brandt |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 2000(49 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2001) |
Role | Managing Director |
Correspondence Address | 9 Tower Walk 11 Saint Katherine's Way London E1W 1LP |
Director Name | Michael Frederic Hassing |
---|---|
Date of Birth | August 1958 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2001(50 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | Northlands 1 Fairmile Avenue Cobham Surrey KT11 2JA |
Director Name | Sir George Jeffrey Bull |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Arkesden Saffron Walden Essex CB11 4HB |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(50 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Tage Benedikt Bundgaard |
---|---|
Date of Birth | October 1945 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2001(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2005) |
Role | Executive Vice President |
Correspondence Address | Soelystparken 17 Nivaa Dk 2990 Denmark |
Director Name | Mr Nicholas Charles Faithorn Barber |
---|---|
Date of Birth | September 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burners Cottage Rowley Lane Wexham Buckinghamshire SL3 6PD |
Director Name | Mr Jesper Kjaedegaard |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2005(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 New Road Esher Surrey KT10 9NU |
Director Name | Thomas Thune Andersen |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2006(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Viggo Rothes Vej 30 Charlottenlund 2920 Denmark |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(58 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Christian Kledal |
---|---|
Date of Birth | December 1966 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 June 2009(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2010) |
Role | Legal Counsel |
Correspondence Address | Ved Hojmosen 95 2970 Horsholm Denmark |
Director Name | Michiel Van Hemert |
---|---|
Date of Birth | December 1965 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2010(59 years after company formation) |
Appointment Duration | 8 months (resigned 01 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Tommy Bro Molgaard |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2010(59 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Petyer Ronnest Andersen |
---|---|
Date of Birth | September 1967 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 November 2010(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Terence Eric Cornick |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 May 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2011(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(59 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2011) |
Role | Shipping Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Desmond Paul Hedges |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mrs Marianne Soerensen Henriksen |
---|---|
Date of Birth | September 1964 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2014(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2014(63 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA |
Website | maersk.co.uk |
---|
Registered Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
164m at £1 | Maersk Drilling As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,731,304 |
Gross Profit | £55,543,915 |
Net Worth | £975,841,075 |
Cash | £46,384,002 |
Current Liabilities | £133,297,094 |
Latest Accounts | 31 December 2020 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2022 (2 weeks ago) |
---|---|
Next Return Due | 6 July 2023 (12 months from now) |
11 February 2008 | Delivered on: 28 February 2008 Satisfied on: 11 March 2015 Persons entitled: The Export-Import Bank of Korea Classification: British ship mortgage Secured details: All monies not exceeding usd$246,272,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in respect of the vessel and its appurtenances. Vessel means the motor vessel 'maersk kinloss' with official number 912832 together with all her engines see image for full details. Fully Satisfied |
---|---|
18 January 2008 | Delivered on: 31 January 2008 Satisfied on: 11 March 2015 Persons entitled: The Export-Import Bank of Korea Classification: First priority british ship mortgage Secured details: Usd$246,272,000 and all other monies due or to become due. Particulars: All 64/64TH shares in respect of the vessel being maersk kensington official number 912830,. see the mortgage charge document for full details. Fully Satisfied |
17 October 2006 | Delivered on: 23 October 2006 Satisfied on: 16 June 2010 Persons entitled: The Export-Import Bank of China Classification: Deed of assignment Secured details: The aggregate principal amount of up to USD20,176,160 and all other monies due or to become due. Particulars: The right, title and interest in and to the assigned property being the insurances and the requisition compensation of the vessel k/a the motor vessel maersk beaufort with official number 911687. see the mortgage charge document for full details. Fully Satisfied |
11 February 2008 | Delivered on: 22 February 2008 Persons entitled: The Export-Import Bank of Korea Classification: Deed of assignment Secured details: All monies not exceeding usd$246,272,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the insurances and requisition compensation of the vessel see image for full details. Outstanding |
11 February 2008 | Delivered on: 22 February 2008 Persons entitled: The Export-Import Bank of Korea Classification: Deed of covenants Secured details: All monies not exceeding usd$246,272,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel means the motor vessel 'maersk kinloss' official number 912832 together with all her engines, machinery see image for full details. Outstanding |
18 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Export-Import Bank of Korea Classification: Deed of assignment Secured details: Usd$246,272,000 and all other monies due or to become due. Particulars: The insurances and requisition compensation in respect of the vessel being maersk kensington official number 912830,. see the mortgage charge document for full details. Outstanding |
18 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Export-Import Bank of Korea Classification: Deed of covenants Secured details: Usd$246,272,000 and all other monies due or to become due. Particulars: The vessel being maersk kensington official number 912830,. see the mortgage charge document for full details. Outstanding |
18 September 2007 | Delivered on: 3 October 2007 Persons entitled: The Export-Import Bank of Korea Classification: Deed of covenants Secured details: An aggregate amount from time to time not exceeding $246,272,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel being the motor vessel being maersk kelso o/no 912828. see the mortgage charge document for full details. Outstanding |
18 September 2007 | Delivered on: 3 October 2007 Persons entitled: The Export-Import Bank of Korea Classification: Deed of assignment Secured details: An aggregate amount from time to time not exceeding $246,272,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the owners riht title and interest in and to the insurances and requisition compensation of the vessel. See the mortgage charge document for full details. Outstanding |
18 September 2007 | Delivered on: 3 October 2007 Persons entitled: The Export-Import Bank of Korea Classification: British ship mortgage Secured details: An aggregate amount from time to time not exceeding $246,272,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in respect of the the vessel being the motor vessel maersk kelso o/no 912828 and its appurtenances. See the mortgage charge document for full details. Outstanding |
6 September 2007 | Delivered on: 20 September 2007 Persons entitled: Kfw Classification: An insurances assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's rights,title and interest in and to the insurnace relating to the vessel and all the profits and proceeds thereof including all claims of whatsoever nature thereunder and returns of premium and any othe benefits thereof whatsoever or howsoever. See the mortgage charge document for full details. Outstanding |
6 September 2007 | Delivered on: 20 September 2007 Persons entitled: Kfw Classification: An earnings assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights,title and interest of the assignor in and to (i)the charters and (ii) the earnings. See the mortgage charge document for full details. Outstanding |
6 September 2007 | Delivered on: 20 September 2007 Persons entitled: Kfw Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "Maersk brookyn " official no 912548,and inckudes any sahre or interest in that vessel and its engines,machinery,boats,tackle,outfit,spare gear,fuel consumable or other stores. See the mortgage charge document for full details. Outstanding |
6 September 2007 | Delivered on: 20 September 2007 Persons entitled: Kfw Classification: A first priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the british flag vessel "maersk brooklyn" official no 912548 and includes any share or interest in that vessel and its engines,machinery,boats,tackle,outfit,spare gear,fuel consumable and other stores. See the mortgage charge document for full details. Outstanding |
29 August 2007 | Delivered on: 10 September 2007 Persons entitled: The Export - Import Bank of Korea Classification: A first priority british ship mortgage Secured details: An aggregate amount from time to time not exceeding usd$246,272,000 and all other monies due or to become due. Particulars: All shares registered in the owners name in respect of the vessel and its appurtenances. See the mortgage charge document for full details. Outstanding |
29 August 2007 | Delivered on: 10 September 2007 Persons entitled: The Export - Import Bank of Korea Classification: A deed of assignment Secured details: An aggregate amount from time to time not exceeding isd$246,272,000 and all other monies due or to become due. Particulars: All the owners right title and interest in and to the insurances and requisition compensation of the vessel. See the mortgage charge document for full details. Outstanding |
29 August 2007 | Delivered on: 10 September 2007 Persons entitled: The Export - Import Bank of Korea Classification: A deed of covenants Secured details: An aggregate amount from time to time not exceeding usd$246,272,000 and all other monies due or to become due. Particulars: Charges the vessel. See the mortgage charge document for full details. Outstanding |
24 April 2007 | Delivered on: 1 May 2007 Persons entitled: Kfw Classification: An insurances assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to the insurances. See the mortgage charge document for full details. Outstanding |
24 April 2007 | Delivered on: 1 May 2007 Persons entitled: Kfw Classification: An earnings assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interests in and to the charters and the earnings. See the mortgage charge document for full details. Outstanding |
24 April 2007 | Delivered on: 1 May 2007 Persons entitled: Kfw Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The british flag vessel 'maersk bentonville' official number 911729 and includes any share or interest in that vessel and its engines, machinery. See the mortgage charge document for full details. Outstanding |
24 April 2007 | Delivered on: 1 May 2007 Persons entitled: Kfw Classification: A first priority british statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the british flag vessel 'maersk bentonville' official number 911729 and includes interest. Outstanding |
13 December 2006 | Delivered on: 22 December 2006 Persons entitled: Kfw Classification: An earnings assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the assignor in and to the charters and the earnings. See the mortgage charge document for full details. Outstanding |
13 December 2006 | Delivered on: 20 December 2006 Persons entitled: Kfw Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The british flag vessel "maersk baltimore" registered in the name of the owner under official number 911727. see the mortgage charge document for full details. Outstanding |
13 December 2006 | Delivered on: 20 December 2006 Persons entitled: Kfw Classification: An insurances assignment agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights, title and interest in and to the insurances realting to the vessel and all the profits and proceeds thereof. See the mortgage charge document for full details. Outstanding |
13 December 2006 | Delivered on: 20 December 2006 Persons entitled: Kfw Classification: A first priority statutory ship mortgage Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the british flag vessel "maersk baltimore" official number 911727. see the mortgage charge document for full details. Outstanding |
10 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
---|---|
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (35 pages) |
20 May 2019 | Termination of appointment of John Kilby as a director on 15 May 2019 (1 page) |
22 November 2018 | Change of details for Maersk Line Uk Limited as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Anna Louise Emily Magri as a director on 7 November 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Danielle Crawford as a secretary on 7 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 7 November 2018 (1 page) |
13 November 2018 | Termination of appointment of John Kilby as a secretary on 7 November 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (38 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
11 December 2017 | Notification of Maersk Line Uk Limited as a person with significant control on 4 December 2017 (2 pages) |
11 December 2017 | Cessation of A P Møller-Mærsk a/S as a person with significant control on 4 December 2017 (1 page) |
11 December 2017 | Notification of Maersk Line Uk Limited as a person with significant control on 4 December 2017 (2 pages) |
11 December 2017 | Cessation of A P Møller-Mærsk a/S as a person with significant control on 4 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Marianne Sorensen Henriksen as a director on 4 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Marianne Sorensen Henriksen as a director on 4 December 2017 (1 page) |
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Solvency Statement dated 04/10/17 (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Solvency Statement dated 04/10/17 (1 page) |
18 October 2017 | Resolutions
|
28 September 2017 | Satisfaction of charge 254 in full (1 page) |
28 September 2017 | Satisfaction of charge 253 in full (1 page) |
28 September 2017 | Satisfaction of charge 255 in full (1 page) |
28 September 2017 | Satisfaction of charge 257 in full (1 page) |
28 September 2017 | Satisfaction of charge 258 in full (1 page) |
28 September 2017 | Satisfaction of charge 259 in full (2 pages) |
28 September 2017 | Satisfaction of charge 261 in full (1 page) |
28 September 2017 | Satisfaction of charge 256 in full (1 page) |
28 September 2017 | Satisfaction of charge 260 in full (1 page) |
28 September 2017 | Satisfaction of charge 262 in full (1 page) |
28 September 2017 | Satisfaction of charge 264 in full (1 page) |
28 September 2017 | Satisfaction of charge 265 in full (1 page) |
28 September 2017 | Satisfaction of charge 266 in full (1 page) |
28 September 2017 | Satisfaction of charge 267 in full (1 page) |
28 September 2017 | Satisfaction of charge 253 in full (1 page) |
28 September 2017 | Satisfaction of charge 254 in full (1 page) |
28 September 2017 | Satisfaction of charge 257 in full (1 page) |
28 September 2017 | Satisfaction of charge 261 in full (1 page) |
28 September 2017 | Satisfaction of charge 258 in full (1 page) |
28 September 2017 | Satisfaction of charge 259 in full (2 pages) |
28 September 2017 | Satisfaction of charge 255 in full (1 page) |
28 September 2017 | Satisfaction of charge 256 in full (1 page) |
28 September 2017 | Satisfaction of charge 260 in full (1 page) |
28 September 2017 | Satisfaction of charge 262 in full (1 page) |
28 September 2017 | Satisfaction of charge 264 in full (1 page) |
28 September 2017 | Satisfaction of charge 265 in full (1 page) |
28 September 2017 | Satisfaction of charge 267 in full (1 page) |
28 September 2017 | Satisfaction of charge 266 in full (1 page) |
27 September 2017 | Satisfaction of charge 246 in full (1 page) |
27 September 2017 | Satisfaction of charge 240 in full (1 page) |
27 September 2017 | Satisfaction of charge 248 in full (1 page) |
27 September 2017 | Satisfaction of charge 252 in full (1 page) |
27 September 2017 | Satisfaction of charge 245 in full (1 page) |
27 September 2017 | Satisfaction of charge 241 in full (1 page) |
27 September 2017 | Satisfaction of charge 249 in full (1 page) |
27 September 2017 | Satisfaction of charge 251 in full (1 page) |
27 September 2017 | Satisfaction of charge 250 in full (1 page) |
27 September 2017 | Satisfaction of charge 239 in full (1 page) |
27 September 2017 | Satisfaction of charge 247 in full (1 page) |
27 September 2017 | Satisfaction of charge 240 in full (1 page) |
27 September 2017 | Satisfaction of charge 248 in full (1 page) |
27 September 2017 | Satisfaction of charge 241 in full (1 page) |
27 September 2017 | Satisfaction of charge 246 in full (1 page) |
27 September 2017 | Satisfaction of charge 245 in full (1 page) |
27 September 2017 | Satisfaction of charge 250 in full (1 page) |
27 September 2017 | Satisfaction of charge 247 in full (1 page) |
27 September 2017 | Satisfaction of charge 249 in full (1 page) |
27 September 2017 | Satisfaction of charge 239 in full (1 page) |
27 September 2017 | Satisfaction of charge 251 in full (1 page) |
27 September 2017 | Satisfaction of charge 252 in full (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (39 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (39 pages) |
9 January 2017 | Satisfaction of charge 238 in full (1 page) |
9 January 2017 | Satisfaction of charge 238 in full (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 May 2015 | Full accounts made up to 31 December 2014 (39 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (39 pages) |
24 April 2015 | Termination of appointment of Abraham Van Zelm as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Abraham Van Zelm as a director on 20 April 2015 (1 page) |
11 March 2015 | Satisfaction of charge 263 in full (4 pages) |
11 March 2015 | Satisfaction of charge 268 in full (4 pages) |
11 March 2015 | Satisfaction of charge 268 in full (4 pages) |
11 March 2015 | Satisfaction of charge 263 in full (4 pages) |
22 December 2014 | Satisfaction of charge 188 in full (1 page) |
22 December 2014 | Satisfaction of charge 194 in full (2 pages) |
22 December 2014 | Satisfaction of charge 200 in full (1 page) |
22 December 2014 | Satisfaction of charge 196 in full (1 page) |
22 December 2014 | Satisfaction of charge 188 in full (1 page) |
22 December 2014 | Satisfaction of charge 196 in full (1 page) |
22 December 2014 | Satisfaction of charge 200 in full (1 page) |
22 December 2014 | Satisfaction of charge 194 in full (2 pages) |
14 July 2014 | Director's details changed for David Jeffrey Harris on 16 June 2014 (3 pages) |
14 July 2014 | Director's details changed for David Jeffrey Harris on 16 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 May 2014 | Accounts made up to 31 December 2013 (40 pages) |
21 May 2014 | Accounts made up to 31 December 2013 (40 pages) |
14 May 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
14 May 2014 | Appointment of Abraham Van Zelm as a director (3 pages) |
14 May 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
14 May 2014 | Appointment of Abraham Van Zelm as a director (3 pages) |
15 April 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
15 April 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
10 April 2014 | Termination of appointment of Desmond Hedges as a director (2 pages) |
10 April 2014 | Termination of appointment of Desmond Hedges as a director (2 pages) |
14 January 2014 | Appointment of Casper Munch as a director (3 pages) |
14 January 2014 | Appointment of Marianne Sorensen Henriksen as a director (3 pages) |
14 January 2014 | Termination of appointment of Jakob Stausholm as a director (2 pages) |
14 January 2014 | Appointment of Casper Munch as a director (3 pages) |
14 January 2014 | Appointment of Marianne Sorensen Henriksen as a director (3 pages) |
14 January 2014 | Termination of appointment of Jakob Stausholm as a director (2 pages) |
12 August 2013 | Section 519 (2 pages) |
12 August 2013 | Section 519 (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Accounts made up to 31 December 2012 (36 pages) |
4 June 2013 | Accounts made up to 31 December 2012 (36 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of David Jeffrey Harris as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
10 April 2013 | Appointment of David Jeffrey Harris as a director (3 pages) |
13 July 2012 | Appointment of Jakob Stausholm as a director (3 pages) |
13 July 2012 | Appointment of Jakob Stausholm as a director (3 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Termination of appointment of Petyer Andersen as a director (1 page) |
18 June 2012 | Termination of appointment of Petyer Andersen as a director (1 page) |
30 March 2012 | Accounts made up to 31 December 2011 (39 pages) |
30 March 2012 | Accounts made up to 31 December 2011 (39 pages) |
15 December 2011 | Appointment of Air Commodore Raf Rtd Desmond Paul Hedges as a director (3 pages) |
15 December 2011 | Appointment of Air Commodore Raf Rtd Desmond Paul Hedges as a director (3 pages) |
18 July 2011 | Termination of appointment of Mark Malone as a director (1 page) |
18 July 2011 | Termination of appointment of Mark Malone as a director (1 page) |
7 July 2011 | Director's details changed for Sune Norup Christensen on 20 April 2011 (3 pages) |
7 July 2011 | Director's details changed for Sune Norup Christensen on 20 April 2011 (3 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Peter Ronnest Anderson on 22 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Peter Ronnest Anderson on 22 June 2011 (2 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (40 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (40 pages) |
14 January 2011 | Termination of appointment of Nigel Pusey as a director (2 pages) |
14 January 2011 | Termination of appointment of John Baker as a director (2 pages) |
14 January 2011 | Appointment of Captain Mark Malone as a director (3 pages) |
14 January 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
14 January 2011 | Termination of appointment of Nigel Pusey as a director (2 pages) |
14 January 2011 | Termination of appointment of John Baker as a director (2 pages) |
14 January 2011 | Appointment of Captain Mark Malone as a director (3 pages) |
14 January 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
9 December 2010 | Termination of appointment of Michiel Hemert as a director (2 pages) |
9 December 2010 | Appointment of John Kilby as a director (3 pages) |
9 December 2010 | Termination of appointment of Michiel Hemert as a director (2 pages) |
9 December 2010 | Appointment of John Kilby as a director (3 pages) |
2 December 2010 | Appointment of Peter Ronnest Anderson as a director (3 pages) |
2 December 2010 | Appointment of Peter Ronnest Anderson as a director (3 pages) |
30 November 2010 | Termination of appointment of Tommy Molgaard as a director (2 pages) |
30 November 2010 | Termination of appointment of Christian Kledal as a director (2 pages) |
30 November 2010 | Appointment of Terence Eric Cornick as a director (3 pages) |
30 November 2010 | Termination of appointment of Tommy Molgaard as a director (2 pages) |
30 November 2010 | Termination of appointment of Christian Kledal as a director (2 pages) |
30 November 2010 | Appointment of Terence Eric Cornick as a director (3 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (17 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (17 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (61 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (61 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 226 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 204 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages) |
13 April 2010 | Appointment of Michiel Van Hemert as a director (3 pages) |
13 April 2010 | Appointment of Michiel Van Hemert as a director (3 pages) |
9 April 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 April 2010 | Termination of appointment of Jesper Kjaedegaard as a director (2 pages) |
9 April 2010 | Appointment of Tommy Bro Molgaard as a director (3 pages) |
9 April 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 April 2010 | Termination of appointment of Jesper Kjaedegaard as a director (2 pages) |
9 April 2010 | Appointment of Tommy Bro Molgaard as a director (3 pages) |
25 January 2010 | Director's details changed for Nigel Simon Pusey on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Nigel Simon Pusey on 25 January 2010 (2 pages) |
30 December 2009 | Director's details changed for Nigel Simon Pusey on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
30 December 2009 | Director's details changed for Nigel Simon Pusey on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
14 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
13 July 2009 | Director's change of particulars / nigel pusey / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / nigel pusey / 13/07/2009 (1 page) |
16 June 2009 | Director appointed christian kledal (2 pages) |
16 June 2009 | Director appointed james george thomas burridge (3 pages) |
16 June 2009 | Director appointed christian kledal (2 pages) |
16 June 2009 | Director appointed james george thomas burridge (3 pages) |
2 June 2009 | Appointment terminated director soren sorensen (1 page) |
2 June 2009 | Appointment terminated director soren sorensen (1 page) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director george watkins (1 page) |
4 June 2008 | Appointment terminated director nicholas barber (1 page) |
4 June 2008 | Appointment terminated director thomas andersen (1 page) |
4 June 2008 | Appointment terminated director george watkins (1 page) |
4 June 2008 | Appointment terminated director nicholas barber (1 page) |
4 June 2008 | Appointment terminated director thomas andersen (1 page) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 268 (7 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 268 (7 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 267 (6 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 266 (7 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 267 (6 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 266 (7 pages) |
31 January 2008 | Particulars of mortgage/charge (6 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (6 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
10 September 2007 | Particulars of mortgage/charge (7 pages) |
10 September 2007 | Particulars of mortgage/charge (6 pages) |
10 September 2007 | Particulars of mortgage/charge (7 pages) |
10 September 2007 | Particulars of mortgage/charge (7 pages) |
10 September 2007 | Particulars of mortgage/charge (6 pages) |
10 September 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 22/06/07; full list of members
|
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Particulars of mortgage/charge (4 pages) |
23 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New director appointed
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: one canada square canary wharf london E14 5DP (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: one canada square canary wharf london E14 5DP (1 page) |
2 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (56 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (56 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (9 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
23 March 2006 | Resolutions
|
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
31 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
17 September 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
16 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
14 June 2003 | Particulars of mortgage/charge (8 pages) |
14 June 2003 | Particulars of mortgage/charge (8 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
5 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
27 June 2002 | Auditor's resignation (2 pages) |
27 June 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
20 June 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
16 April 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
16 April 2002 | Group of companies' accounts made up to 30 June 2001 (29 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
5 February 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
22 January 2002 | Particulars of mortgage/charge (5 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (5 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Accounting reference date extended from 01/07/01 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date extended from 01/07/01 to 31/12/01 (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Accounting reference date shortened from 31/12/01 to 01/07/01 (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Accounting reference date shortened from 31/12/01 to 01/07/01 (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Particulars of mortgage/charge (7 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Particulars of mortgage/charge (7 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
14 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
14 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (5 pages) |
20 December 2000 | Particulars of mortgage/charge (5 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Particulars of mortgage/charge (4 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (10 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (10 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
7 August 2000 | Particulars of mortgage/charge (9 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (6 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members
|
27 June 2000 | Return made up to 22/06/00; full list of members
|
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (5 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
27 January 1999 | Ad 21/12/98-23/12/98 £ si [email protected]=134000000 £ ic 30000000/164000000 (2 pages) |
27 January 1999 | Ad 21/12/98-23/12/98 £ si [email protected]=134000000 £ ic 30000000/164000000 (2 pages) |
12 January 1999 | Particulars of mortgage/charge (9 pages) |
12 January 1999 | Particulars of mortgage/charge (9 pages) |
12 January 1999 | Particulars of mortgage/charge (8 pages) |
12 January 1999 | Particulars of mortgage/charge (8 pages) |
12 January 1999 | Particulars of mortgage/charge (9 pages) |
12 January 1999 | Particulars of mortgage/charge (9 pages) |
12 January 1999 | Particulars of mortgage/charge (8 pages) |
12 January 1999 | Particulars of mortgage/charge (8 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 35000000/164000000 04/12/98 (1 page) |
14 December 1998 | Memorandum and Articles of Association (49 pages) |
14 December 1998 | Memorandum and Articles of Association (49 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | £ nc 35000000/164000000 04/12/98 (1 page) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (5 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (5 pages) |
16 July 1998 | Return made up to 22/06/98; no change of members (8 pages) |
16 July 1998 | Return made up to 22/06/98; no change of members (8 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
14 May 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
15 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
27 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
27 April 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
7 October 1996 | Particulars of mortgage/charge (6 pages) |
7 October 1996 | Particulars of mortgage/charge (6 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
29 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
13 April 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
13 April 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (1 page) |
3 August 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members (10 pages) |
4 July 1995 | Return made up to 22/06/95; full list of members (10 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 10 cabot square canary wharf london E14 4QL (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 10 cabot square canary wharf london E14 4QL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
25 August 1994 | Particulars of mortgage/charge (11 pages) |
25 August 1994 | Particulars of mortgage/charge (11 pages) |
18 May 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
21 April 1994 | Resolutions
|
21 April 1994 | Resolutions
|
12 October 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
19 October 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
5 September 1989 | Resolutions
|
5 September 1989 | Resolutions
|
10 July 1982 | Particulars of mortgage/charge (3 pages) |
10 July 1982 | Particulars of mortgage/charge (3 pages) |
6 July 1982 | Particulars of mortgage/charge (3 pages) |
6 July 1982 | Particulars of mortgage/charge (3 pages) |
24 July 1978 | New secretary appointed (1 page) |
24 July 1978 | New secretary appointed (1 page) |
22 March 1951 | Incorporation (39 pages) |
22 March 1951 | Certificate of incorporation (1 page) |
22 March 1951 | Incorporation (39 pages) |
22 March 1951 | Certificate of incorporation (1 page) |