Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(16 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(16 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Mr Ian Cail |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Director Name | Stephen McEwen Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackenhurst 12 Appleby Lane Broughton Brigg South Humberside DN20 0AR |
Director Name | Mr John Francis Soden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 98 Alleyn Road Dulwich London SE21 8AH |
Director Name | James Nicholas Wilding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Road St. Albans Hertfordshire AL1 4PL |
Secretary Name | Mr Frederick Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25 1 Canada Square Canary Wharf London E14 5AA |
Website | www.pdports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 877000 |
Telephone region | Middlesbrough |
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £116,708,000 |
Gross Profit | £34,019,000 |
Net Worth | -£164,840,000 |
Cash | £8,960,000 |
Current Liabilities | £74,926,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
12 April 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
13 December 2022 | Registration of charge 041797970007, created on 8 December 2022 (24 pages) |
13 December 2022 | Satisfaction of charge 041797970006 in full (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 April 2022 | Termination of appointment of David John Robinson as a director on 18 March 2022 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
24 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr David John Robinson on 6 October 2020 (2 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Satisfaction of charge 5 in full (4 pages) |
21 January 2020 | Registration of charge 041797970006, created on 17 January 2020 (24 pages) |
3 January 2020 | Satisfaction of charge 1 in full (4 pages) |
3 January 2020 | Satisfaction of charge 2 in full (4 pages) |
3 January 2020 | Satisfaction of charge 4 in full (4 pages) |
3 January 2020 | Satisfaction of charge 3 in full (4 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
13 August 2018 | Amended group of companies' accounts made up to 31 December 2017 (40 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr David John Robinson on 7 November 2017 (2 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
15 May 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
14 July 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (44 pages) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (44 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 January 2009 | Group of companies' accounts made up to 30 June 2008 (44 pages) |
16 January 2009 | Group of companies' accounts made up to 30 June 2008 (44 pages) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (41 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (41 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 February 2007 | Group of companies' accounts made up to 30 June 2006 (40 pages) |
15 February 2007 | Group of companies' accounts made up to 30 June 2006 (40 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
19 October 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 14/03/04; full list of members (3 pages) |
10 June 2004 | Return made up to 14/03/04; full list of members (3 pages) |
20 May 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
20 May 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: queens square middlesbrough cleveland TS2 1AH (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: queens square middlesbrough cleveland TS2 1AH (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
3 June 2003 | Group of companies' accounts made up to 31 March 2003 (35 pages) |
28 April 2003 | Auditor's resignation (1 page) |
28 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
1 April 2003 | Company name changed thpa holdings LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed thpa holdings LIMITED\certificate issued on 01/04/03 (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
18 September 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
18 September 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
1 May 2001 | Statement of affairs (9 pages) |
1 May 2001 | Ad 16/03/01--------- £ si 313626600@1=313626600 £ ic 2/313626602 (4 pages) |
1 May 2001 | Ad 16/03/01--------- £ si 313626600@1=313626600 £ ic 2/313626602 (4 pages) |
1 May 2001 | Statement of affairs (9 pages) |
25 April 2001 | Particulars of mortgage/charge (54 pages) |
25 April 2001 | Particulars of mortgage/charge (54 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
6 April 2001 | Particulars of property mortgage/charge (9 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (61 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (61 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Memorandum and Articles of Association (14 pages) |
20 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
20 March 2001 | Nc inc already adjusted 15/03/01 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Memorandum and Articles of Association (14 pages) |
14 March 2001 | Incorporation (29 pages) |
14 March 2001 | Incorporation (29 pages) |