Company NameFCE Bank Plc
Company StatusActive
Company Number00772784
CategoryPublic Limited Company
Incorporation Date3 September 1963(60 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr John Reed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(50 years, 7 months after company formation)
Appointment Duration10 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Secretary NameMr Howard Paul Cohen
StatusCurrent
Appointed19 January 2017(53 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMs Talita Ferreira
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(55 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMr Keith John Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(56 years, 7 months after company formation)
Appointment Duration4 years
RoleChief Risk Officer, Company Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMr Brendan John O'Connor
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 2020(57 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Secretary NameMs Abimbola Moradeke Adesanya
StatusCurrent
Appointed03 December 2020(57 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMr Carlos Dewayne Treadway
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2021(57 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMarlene Marie Martel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2021(58 years after company formation)
Appointment Duration2 years, 7 months
RoleEvp & General Counsel, Ford Motor Credit Company
Country of ResidenceUnited States
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameJonathan Graydon Baum
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(60 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameKeeley Miles
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(60 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMr William George Francis Brooks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address56 Mountnessing Road
Billericay
Essex
CM12 9EX
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed30 March 1992(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusResigned
Appointed01 March 1993(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1993(29 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1993)
RoleTreasurer
Correspondence Address32 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8LZ
Director NameMr Michael John Brackley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBrttish
StatusResigned
Appointed30 June 1993(29 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1993)
RoleSolicitor
Correspondence Address21 Cavalier Close
Chadwell Heath
Romford
Essex
RM6 5EJ
Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(30 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1993(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr Michael John Brackley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1997)
RoleSecretary
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameMichael Edward Bannister
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1995(31 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address47122 Bechcrest Drive
Plymouth
Michigan
48170
United States
Secretary NameGraham Paul Hughes
StatusResigned
Appointed20 January 1997(33 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 June 2009)
RoleAssistant Secretary
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusResigned
Appointed20 January 1997(33 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 1997)
RoleAssistant Secretary
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Secretary NameNatalie Helen Jobling
NationalityBritish
StatusResigned
Appointed18 October 1999(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highgrove House
Regency Court
Brentwood
Essex
CM14 4FH
Secretary NameCarol Vernice Rogoff
NationalityBritish
StatusResigned
Appointed01 September 2004(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address68 Vaughan Williams Way
Clements Park
Brentwood
Essex
CM14 5WQ
Director NameChristine Anne Bogdanowicz-Bindert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian/Polish
StatusResigned
Appointed01 September 2005(42 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressJustinianstr. 12
Frankfurt Am Main
D60322
Germany
Secretary NameRobert Alistair Pringle
StatusResigned
Appointed01 February 2008(44 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressFlat 42 Orion Point
7 Crews Street
London
E14 3TU
Secretary NameThomas Allen Parachini
NationalityAmerican
StatusResigned
Appointed16 June 2009(45 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressFlat 3 14 Highbury New Park
London
N5 2DB
Secretary NameMr Michael David Lavender
StatusResigned
Appointed04 November 2010(47 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed04 November 2010(47 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameJoanna Magdalena Totsky
StatusResigned
Appointed01 September 2011(48 years after company formation)
Appointment Duration2 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressCompany Secretary
Fce Bank Plc, Central Office (1/417), Warley
Brentwood
Essex
CM13 3AR
Secretary NameMr James Swartz
StatusResigned
Appointed01 August 2013(49 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
Director NameCharles Alan Bilyeu
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(51 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE
Director NameMr Narpal Singh Ahluwalia
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2019(55 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFce Bank Plc Arterial Road
Laindon
Essex
SS15 6EE

Contact

Websitefcebank.com
Telephone01277 693000
Telephone regionBrentwood

Location

Registered AddressFce Bank Plc
Arterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

614.4m at £1Fcsh Gmbh
100.00%
Ordinary
1 at £1Ford Motor Credit Company Llc
0.00%
Ordinary

Financials

Year2014
Turnover£811,000,000
Net Worth£1,781,000,000
Cash£1,628,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

20 April 2007Delivered on: 27 April 2007
Satisfied on: 2 September 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: A receivables sale 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: Legal title to each vehicle to the issuer. See the mortgage charge document for full details.
Fully Satisfied
11 September 2006Delivered on: 18 September 2006
Satisfied on: 27 April 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A bank account pledge 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: A first ranking pledge over the pledged assets. See the mortgage charge document for full details.
Fully Satisfied
26 July 2006Delivered on: 2 August 2006
Satisfied on: 27 April 2015
Persons entitled: Globaldrive Spain 2 B.V.

Classification: Pledge agreement over the balance and credit rights
Secured details: All monies due or to become due from the company or any new servicer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance and credit rights which exist from time to time in the collection account, numbered 01823999 30 0201516030,. see the mortgage charge document for full details.
Fully Satisfied
13 April 2006Delivered on: 20 April 2006
Satisfied on: 15 September 2015
Persons entitled: Globaldrive (UK) Series 4 PLC

Classification: Fce deed of charge
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: By way of first fixed charge all its right, title, interest and benefit present and future, in, under and pursuant to the receivables trust. See the mortgage charge document for full details.
Fully Satisfied
13 April 2006Delivered on: 20 April 2006
Satisfied on: 15 September 2015
Persons entitled: Globaldrive Receivables Trustee (UK) Two Limited

Classification: Fce scottish floating charge
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: Floating charge over the fce scottish charged property.
Fully Satisfied
25 October 2011Delivered on: 8 November 2011
Satisfied on: 28 November 2014
Persons entitled: Globaldrive Netherlands Vfn 2 B.V.

Classification: A bank accounts assumption agreement executed outside the untied kingdom over property situated there
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 entire contractual positions against the collection account bank in respect of all issuer collection accounts see image for full details.
Fully Satisfied
17 February 2011Delivered on: 23 February 2011
Satisfied on: 4 June 2014
Persons entitled: Globaldrive Spain Vfn 2 B.V.

Classification: An agreement of pledge over the balance and credit rights derived from a bank account opened for the sole purpose of collecting securitised receivables executed outside of the united kingdom over property situated there
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 balance and credit rights from the collection account and any additional collection account opened by the pledgor. See image for full details.
Fully Satisfied
27 May 2010Delivered on: 11 June 2010
Satisfied on: 27 August 2013
Persons entitled: Globaldrive Austria Retail Lease 1 B.V.

Classification: Receivables sale agreement executed outside the united kingdom over property situated there
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: Fixed charge of the receivables sale agreement see image for full details.
Fully Satisfied
27 May 2010Delivered on: 11 June 2010
Satisfied on: 27 August 2013
Persons entitled: Globaldrive Austria Retail Lease 1 B.V.

Classification: Austrian account pledge agreement executed outside the united kingdom over property situated there
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: The pledged collection accounts including all interest see image for full details.
Fully Satisfied
27 February 2009Delivered on: 5 March 2009
Satisfied on: 1 September 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: A receivables sale agreement executed outside the united kingdom over property situated there
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: Claims rights under the transaction documents being the prospectus the notes the receivables sales agreement see image for full details.
Fully Satisfied
20 December 2002Delivered on: 7 January 2003
Satisfied on: 7 February 2008
Persons entitled: Globaldrive (UK) Series 2 PLC

Classification: Fce deed of charge
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 its right title interest and benefit present and future in under and pursuant to the receivables trust, in and to all moneys rights powers and property whatsoever, in and to the trust property and all of its powers relative thereto.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2008Delivered on: 8 April 2008
Satisfied on: 19 April 2011
Persons entitled: Globaldrive Netherlands Vfn 1 B.V. (Pledgee)

Classification: A collection account pledge agreement
Secured details: All monies due or to become due from the servicer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future claims being all the pledgors claims pursuant to or in connection with the collection accounts see image for full details.
Fully Satisfied
20 December 2007Delivered on: 24 December 2007
Satisfied on: 15 September 2015
Persons entitled: Globaldrive Spain Vfn 1 B.V.

Classification: An amendment deed
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 balance and credit rights in the collection account and any additional collection account.
Fully Satisfied
18 October 2007Delivered on: 31 October 2007
Satisfied on: 19 April 2011
Persons entitled: Globaldrive Spain Vfn 1 B.V.

Classification: An agreement of pledge over the balance and credit rights derived from a bank account opened for the sole purpose of collecting securitised receivables
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: A right of pledge over (1) the balance and credit rights which exist from time to time in the collection account and (ii) the balance and credit rights which exist from time to time in any additional collection account (the additional collection account). See the mortgage charge document for full details.
Fully Satisfied
10 October 2007Delivered on: 26 October 2007
Satisfied on: 27 April 2015
Persons entitled: Gestion Et Titrisation Internationales

Classification: A cash deposit 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: The cash deposit. See the mortgage charge document for full details.
Fully Satisfied
10 October 2007Delivered on: 16 October 2007
Satisfied on: 27 April 2015
Persons entitled: Globaldrive France Compartment 2007

Classification: Collection account pledge 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: The pledged balance being the balance standing to the credit of the collection account from time to time,. See the mortgage charge document for full details.
Fully Satisfied
10 October 2007Delivered on: 16 October 2007
Satisfied on: 27 April 2015
Persons entitled: Globaldrive France Compartment 2007

Classification: Collection account pledge 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: The pledged balance being the balance standing to the credit of the collection account from time to time,. See the mortgage charge document for full details.
Fully Satisfied
23 April 2007Delivered on: 30 April 2007
Satisfied on: 15 September 2015
Persons entitled: Seb Leasing Oy

Classification: A pledge 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: Pledges of title relating to all and each of the vehicles subject to the purchased receivables and the receivables sale and servicing agreement and the ancillary rights. See the mortgage charge document for full details.
Fully Satisfied
20 April 2007Delivered on: 30 April 2007
Satisfied on: 15 September 2015
Persons entitled: Seb Leasing Oy

Classification: A security power of attorney
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 receivables sale and servicing agreement. See the mortgage charge document for full details.
Fully Satisfied
21 November 2000Delivered on: 28 November 2000
Satisfied on: 23 December 2005
Persons entitled: Globaldrive (UK) PLC

Classification: Fce deed of charge of even date between the company globaldrive (UK) PLC ("the issuer") global receivables trustee limited ("the receivables trustee") and the citicorp trustee company limited ("the trustee ")
Secured details: All amounts owing by the company to the issuer under the credit enhancemet warranty loan agreement (as defined).
Particulars: All the company's right title interest and benefit present and future in and under and pursuant to the receivables trust (as defined). See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 2 January 2007
Persons entitled: Globaldrive Receivables Trustee (UK) Two Limited

Classification: Fce scottish floating charge
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: Floating charge over the fce scottish charged property. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 2 January 2007
Persons entitled: Globaldrive (UK) Variable Funding I PLC

Classification: Fce deed of charge
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: By way of fixed charged all moneys rights titles interest and benefit in under and pursuant to the receivables trust, all sums of money standing to the credit of the fce charged account together with all interest, all right title interest and benefit in and to any and all authorised investments. See the mortgage charge document for full details.
Outstanding
12 November 2010Delivered on: 24 November 2010
Persons entitled: Globaldrive Germany Retail Lease Vfn 1 B.V.

Classification: Receivables sale 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: The receivable sale agreement see image for full details.
Outstanding
23 June 2009Delivered on: 6 July 2009
Persons entitled: Globaldrive France Vfn Compartment 2009

Classification: A collection account pledge 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: The pledged balance being the balance standing to the credit of the collection account from time to time see image for full details.
Outstanding
23 June 2009Delivered on: 6 July 2009
Persons entitled: Globaldrive France Vfn Compartment 2009

Classification: A collection account pledge 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: The pledged balance being the balance standing to the credit of the collection account from time to time see image for full details.
Outstanding
23 June 2009Delivered on: 6 July 2009
Persons entitled: Globaldrive France Vfn Compartment 2009

Classification: A cash deposit 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: The purchased receivables up to a total amount equal to the cash deposit amount see image for full details.
Outstanding
16 December 2008Delivered on: 17 December 2008
Persons entitled: Deutsche Bank Ag

Classification: A declaration of trust
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 deductible account trust property see image for full details.
Outstanding
21 May 2007Delivered on: 25 May 2007
Persons entitled: Globaldrive (UK) Variable Funding I PLC

Classification: Supplemental fce deed of charge
Secured details: All monies due or to become due from the company to fce, to the swap counterparties, to the account bank, the cash manager, to the corporate services provider, to the chargee, to the replacement servicer facilitator, to the noteholders, to the trustee, to the conduit agents, the liquidity funders, the committed purchaser, the conduit purchasers and any other purchaser of the notes and to the note custodian under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit in under and pursuant to the receivables trust, in and to all moneys rights powers and property and in the trust property insofar as it relates to the relevant scottish assigned receivables and all of its powers relative thereto. See the mortgage charge document for full details.
Outstanding

Filing History

26 March 2024Group of companies' accounts made up to 31 December 2023 (142 pages)
25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
22 March 2024Withdrawal of a person with significant control statement on 22 March 2024 (2 pages)
22 March 2024Notification of Ford Eco Gmbh as a person with significant control on 13 October 2021 (2 pages)
2 January 2024Termination of appointment of Keith John Robinson as a director on 31 December 2023 (1 page)
3 November 2023Second filing for the appointment of Keeley Miles as a director (3 pages)
2 November 2023Appointment of Jonathan Graydon Baum as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Paul Roger Kiernan as a director on 31 October 2023 (1 page)
1 November 2023Appointment of Keeley Miles as a director on 1 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2023.
(3 pages)
1 November 2023Termination of appointment of Natalie Anna Ceeney as a director on 31 October 2023 (1 page)
30 October 2023Amended group of companies' accounts made up to 31 December 2022 (139 pages)
24 March 2023Group of companies' accounts made up to 31 December 2022 (140 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 January 2023Satisfaction of charge 19 in full (1 page)
6 December 2022Termination of appointment of Narpal Singh Ahluwalia as a director on 2 December 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with updates (7 pages)
24 March 2022Group of companies' accounts made up to 31 December 2021 (166 pages)
6 December 2021Termination of appointment of Thomas Charles Schneider as a director on 2 December 2021 (1 page)
30 November 2021Termination of appointment of Charles Alan Bilyeu as a director on 26 November 2021 (1 page)
21 September 2021Appointment of Marlene Marie Martel as a director on 16 September 2021 (2 pages)
2 September 2021Director's details changed for Mr Carlos Dewayne Treadway on 30 July 2021 (2 pages)
4 May 2021Auditor's resignation (1 page)
8 April 2021Group of companies' accounts made up to 31 December 2020 (179 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Michael David Lavender as a secretary on 28 February 2021 (1 page)
14 January 2021Appointment of Mr Carlos Dewayne Treadway as a director on 14 January 2021 (2 pages)
9 December 2020Appointment of Ms Abimbola Moradeke Adesanya as a secretary on 3 December 2020 (2 pages)
1 October 2020Termination of appointment of John Dalrymple Callender as a director on 30 September 2020 (1 page)
21 September 2020Appointment of Mr Brendan John O'connor as a director on 17 September 2020 (2 pages)
3 April 2020Group of companies' accounts made up to 31 December 2019 (167 pages)
2 April 2020Appointment of Mr Keith John Robinson as a director on 1 April 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Termination of appointment of John Coffey as a director on 31 March 2020 (1 page)
11 December 2019Satisfaction of charge 26 in full (18 pages)
4 November 2019Director's details changed for Ms Natalie Anna Ceeney on 31 October 2019 (2 pages)
4 November 2019Director's details changed for John Coffey on 31 October 2019 (2 pages)
21 October 2019Appointment of Ms Natalie Anna Ceeney as a director on 17 October 2019 (2 pages)
21 October 2019Termination of appointment of Suzanna Taverne as a director on 16 October 2019 (1 page)
24 May 2019Secretary's details changed for Mr Michael David Lavender on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Narpal Singh Ahluwalia as a director on 24 May 2019 (2 pages)
24 May 2019Registered office address changed from Arterial Road, Laindon, Essex, SS15 6EE Arterial Road Laindon Essex SS15 6EE England to Fce Bank Plc Arterial Road Laindon Essex SS15 6EE on 24 May 2019 (1 page)
1 May 2019Registered office address changed from Central Office Eagle Way Brentwood Essex CM13 3AR to Arterial Road, Laindon, Essex, SS15 6EE Arterial Road Laindon Essex SS15 6EE on 1 May 2019 (1 page)
8 April 2019Group of companies' accounts made up to 31 December 2018 (149 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 March 2019Director's details changed for John Coffey on 18 March 2019 (2 pages)
8 February 2019Appointment of Ms Talita Ferreira as a director on 8 February 2019 (2 pages)
3 January 2019Termination of appointment of James Bernard Drotman as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Charlotte Elisabeth Diana Morgan as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Dale Arthur Jones as a director on 31 December 2018 (1 page)
13 April 2018Appointment of Mr James Bernard Drotman as a director on 9 April 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 April 2018Group of companies' accounts made up to 31 December 2017 (129 pages)
8 March 2018Termination of appointment of Richard Owen as a director on 6 March 2018 (1 page)
22 February 2018Satisfaction of charge 8 in full (1 page)
22 February 2018Satisfaction of charge 7 in full (2 pages)
22 February 2018Satisfaction of charge 12 in full (2 pages)
9 January 2018Appointment of Mr Richard Owen as a director on 1 January 2018 (2 pages)
5 January 2018Termination of appointment of Ralph Nicolaus Rothwell as a director on 1 January 2018 (1 page)
5 January 2018Director's details changed for Charles Alan Bilyeu on 1 January 2018 (2 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (159 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (159 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 January 2017Appointment of Mr Howard Paul Cohen as a secretary on 19 January 2017 (2 pages)
26 January 2017Termination of appointment of Eugene Patrick Scales as a secretary on 19 January 2017 (1 page)
26 January 2017Termination of appointment of Nancy Joy Falotico as a director on 19 January 2017 (1 page)
26 January 2017Termination of appointment of Eugene Patrick Scales as a secretary on 19 January 2017 (1 page)
26 January 2017Appointment of Mr Dale Arthur Jones as a director on 19 January 2017 (2 pages)
26 January 2017Appointment of Mr Dale Arthur Jones as a director on 19 January 2017 (2 pages)
26 January 2017Termination of appointment of Nancy Joy Falotico as a director on 19 January 2017 (1 page)
26 January 2017Appointment of Mr Howard Paul Cohen as a secretary on 19 January 2017 (2 pages)
14 October 2016Uk court order approving cross border merger on 02/11/16 (3 pages)
14 October 2016Uk court order approving the completion of cross border merger on 02/11/16 (3 pages)
14 October 2016Uk court order approving the completion of cross border merger on 02/11/16 (3 pages)
14 October 2016Uk court order approving cross border merger on 02/11/16 (3 pages)
27 September 2016Resolutions
  • RES13 ‐ Approval of draft terms of merger 24/08/2016
(2 pages)
27 September 2016Resolutions
  • RES13 ‐ Approval of draft terms of merger 24/08/2016
(2 pages)
15 September 2016Resolutions
  • RES13 ‐ Approval of draft terms of merger 24/08/2016
(2 pages)
15 September 2016Resolutions
  • RES13 ‐ Approval of draft terms of merger 24/08/2016
(2 pages)
6 July 2016Termination of appointment of James Swartz as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of James Swartz as a secretary on 30 June 2016 (1 page)
23 June 2016CBO1 - cross border merger notice (85 pages)
23 June 2016CBO1 - cross border merger notice (85 pages)
23 June 2016CBO1 - cross border merger notice (85 pages)
23 June 2016CBO1 - cross border merger notice (85 pages)
7 June 2016Satisfaction of charge 23 in full (4 pages)
7 June 2016Satisfaction of charge 23 in full (4 pages)
7 June 2016Satisfaction of charge 22 in full (4 pages)
7 June 2016Satisfaction of charge 22 in full (4 pages)
7 June 2016Satisfaction of charge 21 in full (4 pages)
7 June 2016Satisfaction of charge 21 in full (4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 614,384,050
(10 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 614,384,050
(10 pages)
4 April 2016Group of companies' accounts made up to 31 December 2015 (167 pages)
4 April 2016Group of companies' accounts made up to 31 December 2015 (167 pages)
5 January 2016Appointment of Mrs Nancy Joy Falotico as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mrs Nancy Joy Falotico as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Todd Scott Murphy as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Todd Scott Murphy as a director on 1 January 2016 (1 page)
15 September 2015Satisfaction of charge 4 in full (1 page)
15 September 2015Satisfaction of charge 11 in full (1 page)
15 September 2015Satisfaction of charge 17 in full (1 page)
15 September 2015Satisfaction of charge 3 in full (1 page)
15 September 2015Satisfaction of charge 17 in full (1 page)
15 September 2015Satisfaction of charge 4 in full (1 page)
15 September 2015Satisfaction of charge 3 in full (1 page)
15 September 2015Satisfaction of charge 11 in full (1 page)
15 September 2015Satisfaction of charge 10 in full (1 page)
15 September 2015Satisfaction of charge 10 in full (1 page)
3 July 2015Appointment of Charles Alan Bilyeu as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Charles Alan Bilyeu as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Charles Alan Bilyeu as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Charlie Frank Pratt as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Charlie Frank Pratt as a director on 30 June 2015 (1 page)
22 May 2015Group of companies' accounts made up to 31 December 2014 (122 pages)
22 May 2015Group of companies' accounts made up to 31 December 2014 (122 pages)
27 April 2015Satisfaction of charge 15 in full (4 pages)
27 April 2015Satisfaction of charge 15 in full (4 pages)
27 April 2015Satisfaction of charge 14 in full (4 pages)
27 April 2015Satisfaction of charge 13 in full (4 pages)
27 April 2015Satisfaction of charge 6 in full (4 pages)
27 April 2015Satisfaction of charge 13 in full (4 pages)
27 April 2015Satisfaction of charge 5 in full (4 pages)
27 April 2015Satisfaction of charge 14 in full (4 pages)
27 April 2015Satisfaction of charge 6 in full (4 pages)
27 April 2015Satisfaction of charge 5 in full (4 pages)
2 April 2015Director's details changed for Ralph Nicolaus Rothwell on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mrs Charlotte Elisabeth Diana Morgan on 1 October 2014 (2 pages)
2 April 2015Director's details changed for Ms Suzanna Taverne on 1 October 2009 (2 pages)
2 April 2015Director's details changed for John Coffey on 1 August 2012 (2 pages)
2 April 2015Director's details changed for Todd Scott Murphy on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Todd Scott Murphy on 1 September 2014 (2 pages)
2 April 2015Director's details changed for John Coffey on 1 August 2012 (2 pages)
2 April 2015Director's details changed for Mr John Reed on 7 April 2014 (2 pages)
2 April 2015Director's details changed for Ralph Nicolaus Rothwell on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Paul Roger Kiernan on 1 November 2011 (2 pages)
2 April 2015Director's details changed for Thomas Charles Schneider on 27 January 2011 (2 pages)
2 April 2015Director's details changed for Mrs Charlotte Elisabeth Diana Morgan on 1 October 2014 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 614,384,050
(9 pages)
2 April 2015Director's details changed for Ms Suzanna Taverne on 1 October 2009 (2 pages)
2 April 2015Director's details changed for Ralph Nicolaus Rothwell on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Todd Scott Murphy on 1 September 2014 (2 pages)
2 April 2015Director's details changed for Mr John Dalrymple Callender on 24 March 2011 (2 pages)
2 April 2015Director's details changed for Mr Charlie Frank Pratt on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr John Dalrymple Callender on 24 March 2011 (2 pages)
2 April 2015Director's details changed for Mrs Charlotte Elisabeth Diana Morgan on 1 October 2014 (2 pages)
2 April 2015Termination of appointment of Alexander Knyvett Romer Lee as a director on 31 March 2015 (1 page)
2 April 2015Director's details changed for Paul Roger Kiernan on 1 November 2011 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 614,384,050
(9 pages)
2 April 2015Termination of appointment of Alexander Knyvett Romer Lee as a director on 31 March 2015 (1 page)
2 April 2015Director's details changed for Mr John Reed on 7 April 2014 (2 pages)
2 April 2015Director's details changed for Thomas Charles Schneider on 27 January 2011 (2 pages)
2 April 2015Director's details changed for Mr Charlie Frank Pratt on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Ms Suzanna Taverne on 1 October 2009 (2 pages)
2 April 2015Director's details changed for John Coffey on 1 August 2012 (2 pages)
2 April 2015Director's details changed for Paul Roger Kiernan on 1 November 2011 (2 pages)
2 April 2015Director's details changed for Mr Charlie Frank Pratt on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr John Reed on 7 April 2014 (2 pages)
28 November 2014Satisfaction of charge 28 in full (4 pages)
28 November 2014Satisfaction of charge 28 in full (4 pages)
9 October 2014Appointment of Charlotte Elisabeth Diana Morgan as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Charlotte Elisabeth Diana Morgan as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Charlotte Elisabeth Diana Morgan as a director on 1 October 2014 (2 pages)
9 September 2014Accounts made up to 30 June 2014 (45 pages)
9 September 2014Accounts made up to 30 June 2014 (45 pages)
9 September 2014Interim accounts made up to 30 June 2014 (45 pages)
4 June 2014Satisfaction of charge 27 in full (4 pages)
4 June 2014Satisfaction of charge 27 in full (4 pages)
26 April 2014Director's details changed for Alexander Knyvett Romer Lee on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Mr John Dalrymple Callender on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Mr John Dalrymple Callender on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Paul Roger Kiernan on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Thomas Charles Schneider on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Ms Suzanna Taverne on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Ms Suzanna Taverne on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Paul Roger Kiernan on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Thomas Charles Schneider on 25 April 2014 (2 pages)
26 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 614,384,050
(9 pages)
26 April 2014Director's details changed for Alexander Knyvett Romer Lee on 25 April 2014 (2 pages)
26 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
26 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
26 April 2014Director's details changed for Ralph Nicolaus Rothwell on 25 April 2014 (2 pages)
26 April 2014Director's details changed for Ralph Nicolaus Rothwell on 25 April 2014 (2 pages)
11 April 2014Appointment of Mr John Reed as a director on 7 April 2014 (2 pages)
11 April 2014Appointment of Mr John Reed as a director on 7 April 2014 (2 pages)
11 April 2014Appointment of Mr John Reed as a director (2 pages)
11 April 2014Appointment of Mr John Reed as a director on 7 April 2014 (2 pages)
28 March 2014Group of companies' accounts made up to 31 December 2013 (134 pages)
28 March 2014Group of companies' accounts made up to 31 December 2013 (134 pages)
2 January 2014Termination of appointment of Christine Anne Bogdanowicz-Bindert as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Christine Anne Bogdanowicz-Bindert as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Christine Bogdanowicz-Bindert as a director (1 page)
3 September 2013Accounts made up to 30 June 2013 (46 pages)
3 September 2013Interim accounts made up to 30 June 2013 (46 pages)
3 September 2013Accounts made up to 30 June 2013 (46 pages)
2 September 2013Termination of appointment of Joanna Magdalena Totsky as a secretary on 31 August 2013 (1 page)
2 September 2013Termination of appointment of Joanna Magdalena Totsky as a secretary on 31 August 2013 (1 page)
2 September 2013Termination of appointment of Joanna Totsky as a secretary (1 page)
27 August 2013Satisfaction of charge 25 in full (33 pages)
27 August 2013Satisfaction of charge 25 in full (33 pages)
27 August 2013Satisfaction of charge 24 in full (5 pages)
27 August 2013Satisfaction of charge 24 in full (5 pages)
5 August 2013Appointment of Mr James Swartz as a secretary on 1 August 2013 (1 page)
5 August 2013Appointment of Mr James Swartz as a secretary (1 page)
5 August 2013Appointment of Mr James Swartz as a secretary on 1 August 2013 (1 page)
5 August 2013Appointment of Mr James Swartz as a secretary on 1 August 2013 (1 page)
19 April 2013Director's details changed for Ralph Nicolaus Rothwell on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Ralph Nicolaus Rothwell on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
19 April 2013Director's details changed for Christine Anne Bogdanowicz-Bindert on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
19 April 2013Director's details changed for Christine Anne Bogdanowicz-Bindert on 19 April 2013 (2 pages)
27 March 2013Group of companies' accounts made up to 31 December 2012 (133 pages)
27 March 2013Group of companies' accounts made up to 31 December 2012 (133 pages)
11 February 2013Director's details changed for John Coffey on 11 February 2013 (2 pages)
11 February 2013Appointment of Mr Charlie Frank Pratt as a director on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Todd Scott Murphy on 11 February 2013 (2 pages)
11 February 2013Appointment of Mr Charlie Frank Pratt as a director on 1 February 2013 (2 pages)
11 February 2013Appointment of Mr Charlie Frank Pratt as a director (2 pages)
11 February 2013Appointment of Mr Charlie Frank Pratt as a director on 1 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mr Eugene Patrick Scales on 11 February 2013 (1 page)
11 February 2013Director's details changed for John Coffey on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mr Eugene Patrick Scales on 11 February 2013 (1 page)
11 February 2013Director's details changed for Todd Scott Murphy on 11 February 2013 (2 pages)
28 January 2013Termination of appointment of Bernard Silverstone as a director (1 page)
28 January 2013Termination of appointment of Bernard Barron Silverstone as a director on 31 December 2012 (1 page)
28 January 2013Termination of appointment of Bernard Barron Silverstone as a director on 31 December 2012 (1 page)
31 August 2012Accounts made up to 30 June 2012 (45 pages)
31 August 2012Interim accounts made up to 30 June 2012 (45 pages)
31 August 2012Accounts made up to 30 June 2012 (45 pages)
11 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (26 pages)
11 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (26 pages)
2 April 2012Termination of appointment of John Thomas Noone as a director on 1 April 2012 (1 page)
2 April 2012Termination of appointment of John Thomas Noone as a director on 1 April 2012 (1 page)
2 April 2012Termination of appointment of John Thomas Noone as a director on 1 April 2012 (1 page)
28 March 2012Group of companies' accounts made up to 31 December 2011 (131 pages)
28 March 2012Group of companies' accounts made up to 31 December 2011 (131 pages)
11 January 2012Termination of appointment of Peter Rodney Jepson as a director on 31 December 2011 (1 page)
11 January 2012Termination of appointment of Peter Jepson as a director (1 page)
11 January 2012Termination of appointment of Peter Rodney Jepson as a director on 31 December 2011 (1 page)
18 November 2011Appointment of Paul Roger Kiernan as a director (3 pages)
18 November 2011Appointment of Paul Roger Kiernan as a director (3 pages)
17 November 2011Appointment of Paul Roger Kiernan as a director on 1 November 2011 (2 pages)
17 November 2011Appointment of Paul Roger Kiernan as a director (2 pages)
17 November 2011Appointment of Paul Roger Kiernan as a director on 1 November 2011 (2 pages)
17 November 2011Appointment of Paul Roger Kiernan as a director on 1 November 2011 (2 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 September 2011Appointment of Joanna Magdalena Totsky as a secretary (2 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 September 2011Appointment of Joanna Magdalena Totsky as a secretary (2 pages)
1 September 2011Termination of appointment of Robert Pringle as a secretary (1 page)
1 September 2011Termination of appointment of Robert Pringle as a secretary (1 page)
17 May 2011Director's details changed for Ralph Nicolaus Rothwell on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Ralph Nicolaus Rothwell on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Ralph Nicolaus Rothwell on 1 January 2011 (2 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (27 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (27 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 April 2011Memorandum and Articles of Association (1 page)
27 April 2011Memorandum and Articles of Association (1 page)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (31 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (34 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (34 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (31 pages)
12 April 2011Director's details changed for Bernard Barron Silverstone on 1 January 2011 (2 pages)
12 April 2011Director's details changed for Bernard Barron Silverstone on 1 January 2011 (2 pages)
12 April 2011Director's details changed for Bernard Barron Silverstone on 1 January 2011 (2 pages)
11 April 2011Appointment of Mr John Dalrymple Callender as a director (2 pages)
11 April 2011Appointment of Mr John Dalrymple Callender as a director (2 pages)
8 April 2011Termination of appointment of Michael Robinson as a director (1 page)
8 April 2011Termination of appointment of Michael Robinson as a director (1 page)
31 March 2011Group of companies' accounts made up to 31 December 2010 (129 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (129 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 27 (25 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 27 (25 pages)
14 February 2011Appointment of Thomas Charles Schneider as a director (2 pages)
14 February 2011Appointment of Thomas Charles Schneider as a director (2 pages)
6 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
6 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 26 (16 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 26 (16 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 25 (21 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 25 (21 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (362 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (362 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (41 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (41 pages)
24 July 2009Secretary's change of particulars thomas allen parachini logged form (1 page)
24 July 2009Secretary's change of particulars thomas allen parachini logged form (1 page)
6 July 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
3 July 2009Secretary appointed thomas allen parachini (3 pages)
3 July 2009Secretary appointed thomas allen parachini (3 pages)
30 June 2009Director's change of particulars / todd murphy / 29/06/2009 (1 page)
30 June 2009Director's change of particulars / todd murphy / 29/06/2009 (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
29 April 2009Return made up to 30/03/09; full list of members (7 pages)
29 April 2009Return made up to 30/03/09; full list of members (7 pages)
28 April 2009Director appointed todd scott murphy (1 page)
28 April 2009Director appointed todd scott murphy (1 page)
24 April 2009Appointment terminated director nancy falotico (1 page)
24 April 2009Appointment terminated director nancy falotico (1 page)
17 April 2009Group of companies' accounts made up to 31 December 2008 (140 pages)
17 April 2009Group of companies' accounts made up to 31 December 2008 (140 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 20 (12 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 20 (12 pages)
3 February 2009Appointment terminated director alain vandenplas (1 page)
3 February 2009Appointment terminated director alain vandenplas (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 November 2008Appointment terminated director michael ribits (1 page)
3 November 2008Appointment terminated director michael ribits (1 page)
8 October 2008Director's change of particulars / michael robinson / 08/10/2008 (1 page)
8 October 2008Director's change of particulars / michael robinson / 08/10/2008 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (7 pages)
24 April 2008Return made up to 30/03/08; full list of members (7 pages)
23 April 2008Director appointed suzanna taverne (2 pages)
23 April 2008Director appointed suzanna taverne (2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 18 (27 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 18 (27 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (131 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (131 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (10 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (10 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
24 December 2007Particulars of mortgage/charge (27 pages)
24 December 2007Particulars of mortgage/charge (27 pages)
31 October 2007Particulars of mortgage/charge (27 pages)
31 October 2007Particulars of mortgage/charge (27 pages)
26 October 2007Particulars of mortgage/charge (26 pages)
26 October 2007Particulars of mortgage/charge (26 pages)
16 October 2007Particulars of mortgage/charge (25 pages)
16 October 2007Particulars of mortgage/charge (25 pages)
16 October 2007Particulars of mortgage/charge (25 pages)
16 October 2007Particulars of mortgage/charge (25 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2007Particulars of mortgage/charge (61 pages)
25 May 2007Particulars of mortgage/charge (61 pages)
30 April 2007Particulars of mortgage/charge (5 pages)
30 April 2007Particulars of mortgage/charge (5 pages)
30 April 2007Particulars of mortgage/charge (9 pages)
30 April 2007Particulars of mortgage/charge (9 pages)
27 April 2007Particulars of mortgage/charge (6 pages)
27 April 2007Particulars of mortgage/charge (6 pages)
26 April 2007Group of companies' accounts made up to 31 December 2006 (97 pages)
26 April 2007Group of companies' accounts made up to 31 December 2006 (97 pages)
24 April 2007Return made up to 30/03/07; full list of members (5 pages)
24 April 2007Return made up to 30/03/07; full list of members (5 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
2 January 2007Particulars of mortgage/charge (21 pages)
2 January 2007Particulars of mortgage/charge (21 pages)
2 January 2007Particulars of mortgage/charge (20 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Particulars of mortgage/charge (20 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
18 September 2006Particulars of mortgage/charge (7 pages)
18 September 2006Particulars of mortgage/charge (7 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
2 August 2006Particulars of mortgage/charge (13 pages)
2 August 2006Particulars of mortgage/charge (13 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
11 May 2006Return made up to 30/03/06; full list of members (12 pages)
11 May 2006Return made up to 30/03/06; full list of members (12 pages)
20 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2006Particulars of mortgage/charge (14 pages)
20 April 2006Particulars of mortgage/charge (14 pages)
20 April 2006Particulars of mortgage/charge (12 pages)
20 April 2006Particulars of mortgage/charge (12 pages)
20 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2006Group of companies' accounts made up to 31 December 2005 (102 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (102 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (9 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (9 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 April 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
8 April 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
6 October 2004Listing of particulars (233 pages)
6 October 2004Listing of particulars (233 pages)
1 October 2004Listing of particulars (1 page)
1 October 2004Listing of particulars (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
11 May 2004Return made up to 30/03/04; full list of members (13 pages)
11 May 2004Return made up to 30/03/04; full list of members (13 pages)
21 April 2004Group of companies' accounts made up to 31 December 2003 (62 pages)
21 April 2004Group of companies' accounts made up to 31 December 2003 (62 pages)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
24 December 2003Listing of particulars (1 page)
24 December 2003Listing of particulars (1 page)
8 October 2003Listing of particulars (281 pages)
8 October 2003Listing of particulars (281 pages)
4 June 2003Statement of affairs (12 pages)
4 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 2003Ad 01/01/03--------- £ si 99985@1=99985 £ ic 604022864/604122849 (2 pages)
4 June 2003Statement of affairs (18 pages)
4 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 2003Statement of affairs (18 pages)
4 June 2003Statement of affairs (12 pages)
4 June 2003Ad 01/01/03--------- £ si 1893819@1=1893819 £ ic 604122849/606016668 (2 pages)
4 June 2003Ad 01/01/03--------- £ si 99985@1=99985 £ ic 604022864/604122849 (2 pages)
4 June 2003Statement of affairs (12 pages)
4 June 2003Ad 01/01/03--------- £ si 8367382@1=8367382 £ ic 606016668/614384050 (2 pages)
4 June 2003Ad 01/01/03--------- £ si 1893819@1=1893819 £ ic 604122849/606016668 (2 pages)
4 June 2003Ad 01/01/03--------- £ si 8367382@1=8367382 £ ic 606016668/614384050 (2 pages)
4 June 2003Statement of affairs (12 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
8 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2003Auditor's resignation (2 pages)
31 March 2003Auditor's resignation (2 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
7 January 2003Particulars of mortgage/charge (11 pages)
7 January 2003Particulars of mortgage/charge (11 pages)
2 October 2002Listing of particulars (78 pages)
2 October 2002Listing of particulars (78 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
22 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2002Group of companies' accounts made up to 31 December 2001 (46 pages)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
8 October 2001Listing of particulars (53 pages)
8 October 2001Listing of particulars (53 pages)
1 October 2001Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page)
1 October 2001Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
1 May 2001Ad 28/02/01--------- £ si 34553056@1 (2 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2001Ad 28/02/01--------- £ si 34553056@1 (2 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2001Full group accounts made up to 31 December 2000 (53 pages)
10 April 2001Full group accounts made up to 31 December 2000 (53 pages)
22 March 2001Ad 28/02/01--------- £ si 34553056@1=34553056 £ ic 566191979/600745035 (2 pages)
22 March 2001Ad 28/02/01--------- £ si 34553056@1=34553056 £ ic 566191979/600745035 (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
28 November 2000£ ic 696101735/566191979 10/10/00 £ sr 129909756@1=129909756 (1 page)
28 November 2000Particulars of mortgage/charge (9 pages)
28 November 2000£ ic 696101735/566191979 10/10/00 £ sr 129909756@1=129909756 (1 page)
28 November 2000Particulars of mortgage/charge (9 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
12 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Listing of particulars (52 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Listing of particulars (52 pages)
19 June 2000Full group accounts made up to 31 December 1999 (50 pages)
19 June 2000Full group accounts made up to 31 December 1999 (50 pages)
18 April 2000Return made up to 30/03/00; full list of members (10 pages)
18 April 2000Return made up to 30/03/00; full list of members (10 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (3 pages)
21 October 1999New director appointed (3 pages)
27 September 1999Listing of particulars (54 pages)
27 September 1999Listing of particulars (54 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
27 April 1999Return made up to 30/03/99; full list of members (41 pages)
27 April 1999Return made up to 30/03/99; full list of members (41 pages)
21 April 1999Full accounts made up to 31 December 1998 (46 pages)
21 April 1999Full accounts made up to 31 December 1998 (46 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
5 August 1998Listing of particulars (58 pages)
5 August 1998Listing of particulars (58 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
29 May 1998Company name changed ford credit europe PLC\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed ford credit europe PLC\certificate issued on 01/06/98 (2 pages)
27 April 1998Full accounts made up to 31 December 1997 (34 pages)
27 April 1998Full accounts made up to 31 December 1997 (34 pages)
20 April 1998Listing of particulars (6 pages)
20 April 1998Listing of particulars (6 pages)
3 April 1998Return made up to 30/03/98; bulk list available separately (11 pages)
3 April 1998Return made up to 30/03/98; bulk list available separately (11 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
16 January 1998Ad 28/11/97--------- £ si 1@1=1 £ ic 782612625/782612626 (2 pages)
16 January 1998Ad 28/11/97--------- £ si 1@1=1 £ ic 782612625/782612626 (2 pages)
16 January 1998Recon 28/11/97 (1 page)
16 January 1998Ad 28/11/97--------- £ si 60606000@1=60606000 £ ic 782612626/843218626 (2 pages)
16 January 1998Ad 28/11/97--------- £ si 60606000@1=60606000 £ ic 782612626/843218626 (2 pages)
16 January 1998Recon 28/11/97 (1 page)
22 December 1997Ad 28/11/97--------- £ si 5717000@1=5717000 £ ic 776895625/782612625 (2 pages)
22 December 1997Ad 28/11/97--------- £ si 5717000@1=5717000 £ ic 776895625/782612625 (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
31 July 1997Listing of particulars (48 pages)
31 July 1997Listing of particulars (48 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
20 May 1997Full accounts made up to 31 December 1996 (37 pages)
20 May 1997Full accounts made up to 31 December 1996 (37 pages)
14 April 1997Secretary's particulars changed (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary's particulars changed (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Return made up to 30/03/97; full list of members (10 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Return made up to 30/03/97; full list of members (10 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
4 August 1996Particulars of contract relating to shares (3 pages)
4 August 1996Ad 01/02/94--------- £ si 8338893@1 (2 pages)
4 August 1996Ad 01/02/94--------- £ si 8338893@1 (2 pages)
4 August 1996Particulars of contract relating to shares (3 pages)
2 August 1996Memorandum and Articles of Association (39 pages)
2 August 1996Memorandum and Articles of Association (39 pages)
22 July 1996Ad 01/02/94--------- £ si 8338893@1 (2 pages)
22 July 1996Ad 01/02/94--------- £ si 8338893@1 (2 pages)
11 July 1996Listing of particulars (47 pages)
11 July 1996Listing of particulars (47 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
18 June 1996Memorandum and Articles of Association (39 pages)
18 June 1996Memorandum and Articles of Association (39 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
28 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
28 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
28 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
28 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1996Full accounts made up to 31 December 1995 (34 pages)
22 April 1996Full accounts made up to 31 December 1995 (34 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Director's particulars changed (2 pages)
11 August 1995Director's particulars changed (2 pages)
11 August 1995Director's particulars changed (2 pages)
29 June 1995Listing of particulars (46 pages)
29 June 1995Listing of particulars (46 pages)
29 June 1995Listing of particulars (94 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
15 June 1995Listing of particulars (25 pages)
15 June 1995Listing of particulars (25 pages)
15 June 1995Listing of particulars (26 pages)
7 June 1995Full group accounts made up to 31 December 1994 (32 pages)
7 June 1995Full group accounts made up to 31 December 1994 (32 pages)
21 April 1995Return made up to 30/03/95; full list of members (10 pages)
21 April 1995Return made up to 30/03/95; full list of members (10 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (287 pages)
8 July 1994Full accounts made up to 31 December 1993 (33 pages)
8 July 1994Full accounts made up to 31 December 1993 (33 pages)
7 April 1994Return made up to 30/03/94; full list of members (17 pages)
7 April 1994Return made up to 30/03/94; full list of members (17 pages)
2 February 1994Ad 31/12/93--------- £ si 6001773@1=6001773 £ ic 572554959/578556732 (2 pages)
2 February 1994Ad 31/12/93--------- £ si 6001773@1=6001773 £ ic 572554959/578556732 (2 pages)
4 November 1993Ad 05/10/93--------- £ si 129909756@1 (2 pages)
4 November 1993Ad 05/10/93--------- £ si 129909756@1 (2 pages)
15 October 1993Ad 05/10/93--------- £ si 129909756@1=129909756 £ ic 442645203/572554959 (2 pages)
15 October 1993Ad 05/10/93--------- £ si 129909756@1=129909756 £ ic 442645203/572554959 (2 pages)
19 August 1993Ad 30/06/93-01/07/93 £ si 217645203@1 (3 pages)
19 August 1993Ad 30/06/93-01/07/93 £ si 217645203@1 (3 pages)
23 July 1993Ad 30/06/93-01/07/93 £ si 217645203@1=217645203 £ ic 235000000/452645203 (2 pages)
23 July 1993Ad 30/06/93-01/07/93 £ si 217645203@1=217645203 £ ic 235000000/452645203 (2 pages)
16 July 1993Amending res inc s/cap (2 pages)
16 July 1993Amending res inc s/cap (2 pages)
21 June 1993Return made up to 31/03/93; full list of members (10 pages)
21 June 1993Return made up to 31/03/93; full list of members (10 pages)
4 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1993Nc inc already adjusted 26/05/93 (1 page)
4 June 1993Nc inc already adjusted 26/05/93 (1 page)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
1 June 1993Company name changed\certificate issued on 01/06/93 (2 pages)
1 June 1993Company name changed\certificate issued on 01/06/93 (2 pages)
28 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
28 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
5 April 1993Full group accounts made up to 31 December 1992 (24 pages)
5 April 1993Full group accounts made up to 31 December 1992 (24 pages)
23 April 1992Return made up to 30/03/92; change of members (9 pages)
23 April 1992Return made up to 30/03/92; change of members (9 pages)
15 April 1992Full group accounts made up to 31 December 1991 (21 pages)
15 April 1992Full group accounts made up to 31 December 1991 (21 pages)
11 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 1991Full accounts made up to 31 December 1990 (19 pages)
24 May 1991Full accounts made up to 31 December 1990 (19 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (3 pages)
2 May 1991Company name changed\certificate issued on 02/05/91 (2 pages)
1 May 1991Company name changed\certificate issued on 01/05/91 (6 pages)
1 May 1991Return made up to 30/03/91; change of members (9 pages)
1 May 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 May 1991Return made up to 30/03/91; change of members (9 pages)
1 May 1991Company name changed\certificate issued on 01/05/91 (6 pages)
1 May 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 April 1991Re-registration of Memorandum and Articles (28 pages)
13 April 1991Re-registration of Memorandum and Articles (28 pages)
13 April 1991Declaration on reregistration from private to PLC (1 page)
13 April 1991Declaration on reregistration from private to PLC (1 page)
9 January 1991Nc inc already adjusted 20/12/90 (1 page)
9 January 1991Nc inc already adjusted 20/12/90 (1 page)
9 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1991Ad 20/12/90--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (2 pages)
9 January 1991Ad 20/12/90--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (2 pages)
9 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1990Accounts for a medium company made up to 31 December 1989 (18 pages)
17 May 1990Accounts for a medium company made up to 31 December 1989 (18 pages)
11 April 1990Return made up to 30/03/90; full list of members (6 pages)
11 April 1990Return made up to 30/03/90; full list of members (6 pages)
19 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1990Ad 19/12/89--------- £ si 90000000@1=90000000 £ ic 10000000/100000000 (2 pages)
19 January 1990Nc inc already adjusted 19/12/89 (1 page)
19 January 1990Ad 19/12/89--------- £ si 90000000@1=90000000 £ ic 10000000/100000000 (2 pages)
19 January 1990Nc inc already adjusted 19/12/89 (1 page)
19 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1989Full accounts made up to 31 December 1988 (54 pages)
22 May 1989Full accounts made up to 31 December 1988 (54 pages)
22 May 1989Return made up to 17/04/89; full list of members (12 pages)
22 May 1989Return made up to 17/04/89; full list of members (12 pages)
4 May 1988Full accounts made up to 31 December 1987 (18 pages)
4 May 1988Full accounts made up to 31 December 1987 (18 pages)
4 May 1988Return made up to 30/03/88; full list of members (8 pages)
4 May 1988Return made up to 30/03/88; full list of members (8 pages)
30 April 1987Full accounts made up to 31 December 1986 (17 pages)
30 April 1987Full accounts made up to 31 December 1986 (17 pages)
9 May 1986Return made up to 26/03/86; full list of members (6 pages)
9 May 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
9 May 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
9 May 1986Return made up to 26/03/86; full list of members (6 pages)
13 May 1985Accounts made up to 31 December 1984 (19 pages)
13 May 1985Accounts made up to 31 December 1984 (19 pages)
13 April 1984Accounts made up to 31 December 1983 (15 pages)
13 April 1984Accounts made up to 31 December 1983 (15 pages)
13 April 1983Accounts made up to 31 December 1982 (14 pages)
13 April 1983Accounts made up to 31 December 1982 (14 pages)
3 April 1982Accounts made up to 31 December 1981 (13 pages)
3 April 1982Accounts made up to 31 December 1981 (13 pages)
17 March 1981Accounts made up to 31 December 1980 (14 pages)
17 March 1981Accounts made up to 31 December 1980 (14 pages)
31 March 1980Accounts made up to 31 December 1979 (12 pages)
31 March 1980Accounts made up to 31 December 1979 (12 pages)
15 March 1979Accounts made up to 31 December 1978 (12 pages)
15 March 1979Accounts made up to 31 December 1978 (12 pages)
23 March 1978Accounts made up to 31 December 1977 (12 pages)
23 March 1978Accounts made up to 31 December 1977 (12 pages)
2 May 1977Accounts made up to 31 December 1976 (17 pages)
2 May 1977Accounts made up to 31 December 1976 (17 pages)
21 March 1976Accounts made up to 31 December 1975 (13 pages)
21 March 1976Accounts made up to 31 December 1975 (13 pages)
24 April 1975Accounts made up to 31 December 2074 (9 pages)
24 April 1975Accounts made up to 31 December 1974 (9 pages)
24 April 1975Accounts made up to 31 December 2074 (9 pages)
24 June 1974Accounts made up to 31 December 2073 (8 pages)
24 June 1974Accounts made up to 31 December 2073 (8 pages)
3 March 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 September 1963Certificate of incorporation (1 page)
3 September 1963Incorporation (47 pages)
3 September 1963Certificate of incorporation (1 page)
3 September 1963Incorporation (47 pages)