Company NamePd Portco Limited
Company StatusActive
Company Number04179797
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NameTHPA Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(5 years, 1 month after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(16 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(16 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Ian Cail
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameStephen McEwen Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenhurst 12 Appleby Lane
Broughton
Brigg
South Humberside
DN20 0AR
Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address98 Alleyn Road
Dulwich
London
SE21 8AH
Director NameJames Nicholas Wilding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 York Road
St. Albans
Hertfordshire
AL1 4PL
Secretary NameMr Frederick Russell Brown
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed18 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA

Contact

Websitewww.pdports.co.uk
Email address[email protected]
Telephone01642 877000
Telephone regionMiddlesbrough

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£116,708,000
Gross Profit£34,019,000
Net Worth-£164,840,000
Cash£8,960,000
Current Liabilities£74,926,000

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: All moneys and liabilities whatsoever which now are or at any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding
13 March 2001Delivered on: 6 April 2001
Persons entitled: Deutsche Bank Ag London

Classification: Debenture
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any other lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Tees and hartlepool port authority limited registered number 2636007 2 ordinary shares of £1.00 each humberside sea & land services limited registered number 1233997 1,520,000 ordinary shares of £1.00 each tees and hartlepool pilotage company limited registered number 166771 6,685 ordinary shares of £1.00 each. See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 6 April 2001
Persons entitled: Deutsche Bank Ag London

Classification: Debenture
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any other lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Humberside holdings limited company number 2285556 1,000,000 ordinary shares of £1.00 each powell duffryn storage limited company number 1422772 4,000,000 ordinary shares of £1.00 each. See the mortgage charge document for full details.
Outstanding
3 November 2000Delivered on: 6 April 2001
Persons entitled: Deutsche Bank Ag London

Classification: Debenture
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any other lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Humberside holdings limited registered number 2285556 1,000,000 ordinary shares of £1.00 tees and hartlepool port authority limited registered number 2636007 2 ordinary shares of £1.00 each powell duffryn storage limited registered number 1422772 4,000,000 ordinary shares of £1.00 each (for further shares please refer to the form 395). see the mortgage charge document for full details.
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A first supplemental deed between amongst others, the company and deutsche bank ag london as security agent (as defined) (supplemental to a composite guarantee and debenture dated 13 march 2001 between amongst others, tees and hartlepool port authority li
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any under lenders participating in the working capital facility the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
13 December 2022Registration of charge 041797970007, created on 8 December 2022 (24 pages)
13 December 2022Satisfaction of charge 041797970006 in full (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
8 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages)
8 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
8 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 April 2022Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
24 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages)
17 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Satisfaction of charge 5 in full (4 pages)
21 January 2020Registration of charge 041797970006, created on 17 January 2020 (24 pages)
3 January 2020Satisfaction of charge 1 in full (4 pages)
3 January 2020Satisfaction of charge 2 in full (4 pages)
3 January 2020Satisfaction of charge 4 in full (4 pages)
3 January 2020Satisfaction of charge 3 in full (4 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
13 August 2018Amended group of companies' accounts made up to 31 December 2017 (40 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 313,626,602
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 313,626,602
(5 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 313,626,602
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 313,626,602
(5 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 313,626,602
(5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 313,626,602
(5 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
15 May 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 January 2010Group of companies' accounts made up to 30 June 2009 (44 pages)
18 January 2010Group of companies' accounts made up to 30 June 2009 (44 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 January 2009Group of companies' accounts made up to 30 June 2008 (44 pages)
16 January 2009Group of companies' accounts made up to 30 June 2008 (44 pages)
8 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
9 January 2008Group of companies' accounts made up to 30 June 2007 (41 pages)
9 January 2008Group of companies' accounts made up to 30 June 2007 (41 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 February 2007Group of companies' accounts made up to 30 June 2006 (40 pages)
15 February 2007Group of companies' accounts made up to 30 June 2006 (40 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 October 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
31 March 2005Return made up to 14/03/05; full list of members (2 pages)
31 March 2005Return made up to 14/03/05; full list of members (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
10 June 2004Return made up to 14/03/04; full list of members (3 pages)
10 June 2004Return made up to 14/03/04; full list of members (3 pages)
20 May 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
20 May 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
23 April 2004Registered office changed on 23/04/04 from: queens square middlesbrough cleveland TS2 1AH (1 page)
23 April 2004Registered office changed on 23/04/04 from: queens square middlesbrough cleveland TS2 1AH (1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
3 June 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
3 June 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
28 April 2003Auditor's resignation (1 page)
28 April 2003Auditor's resignation (1 page)
4 April 2003Return made up to 14/03/03; full list of members (8 pages)
4 April 2003Return made up to 14/03/03; full list of members (8 pages)
1 April 2003Company name changed thpa holdings LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed thpa holdings LIMITED\certificate issued on 01/04/03 (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
18 September 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
18 September 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
1 May 2001Statement of affairs (9 pages)
1 May 2001Ad 16/03/01--------- £ si 313626600@1=313626600 £ ic 2/313626602 (4 pages)
1 May 2001Ad 16/03/01--------- £ si 313626600@1=313626600 £ ic 2/313626602 (4 pages)
1 May 2001Statement of affairs (9 pages)
25 April 2001Particulars of mortgage/charge (54 pages)
25 April 2001Particulars of mortgage/charge (54 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
6 April 2001Particulars of property mortgage/charge (9 pages)
30 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 March 2001Declaration of assistance for shares acquisition (61 pages)
30 March 2001Declaration of assistance for shares acquisition (61 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001Memorandum and Articles of Association (14 pages)
20 March 2001Nc inc already adjusted 15/03/01 (1 page)
20 March 2001Nc inc already adjusted 15/03/01 (1 page)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001Memorandum and Articles of Association (14 pages)
14 March 2001Incorporation (29 pages)
14 March 2001Incorporation (29 pages)