Laindon
Essex
SS15 6EE
Secretary Name | Mr Howard Paul Cohen |
---|---|
Status | Current |
Appointed | 19 January 2017(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Ms Talita Ferreira |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Keith John Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(56 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Risk Officer, Company Director |
Country of Residence | England |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Brendan John O'Connor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 September 2020(57 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Ms Abimbola Moradeke Adesanya |
---|---|
Status | Current |
Appointed | 03 December 2020(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Carlos Dewayne Treadway |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2021(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Marlene Marie Martel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 September 2021(58 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Evp & General Counsel, Ford Motor Credit Company |
Country of Residence | United States |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Jonathan Graydon Baum |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Keeley Miles |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 56 Mountnessing Road Billericay Essex CM12 9EX |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1993(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1993) |
Role | Treasurer |
Correspondence Address | 32 Ardleigh Court Hutton Road Shenfield Essex CM15 8LZ |
Director Name | Mr Michael John Brackley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Brttish |
Status | Resigned |
Appointed | 30 June 1993(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1993) |
Role | Solicitor |
Correspondence Address | 21 Cavalier Close Chadwell Heath Romford Essex RM6 5EJ |
Director Name | Mr Robert Colin Brady |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Langenhoe Park Mersea Road Langenhoe Colchester Essex CO5 7LF |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1993(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr Michael John Brackley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 1997) |
Role | Secretary |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Michael Edward Bannister |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1995(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 47122 Bechcrest Drive Plymouth Michigan 48170 United States |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 20 January 1997(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 June 2009) |
Role | Assistant Secretary |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(33 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 1997) |
Role | Assistant Secretary |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Secretary Name | Natalie Helen Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highgrove House Regency Court Brentwood Essex CM14 4FH |
Secretary Name | Carol Vernice Rogoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 68 Vaughan Williams Way Clements Park Brentwood Essex CM14 5WQ |
Director Name | Christine Anne Bogdanowicz-Bindert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian/Polish |
Status | Resigned |
Appointed | 01 September 2005(42 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Justinianstr. 12 Frankfurt Am Main D60322 Germany |
Secretary Name | Robert Alistair Pringle |
---|---|
Status | Resigned |
Appointed | 01 February 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Flat 42 Orion Point 7 Crews Street London E14 3TU |
Secretary Name | Thomas Allen Parachini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 2009(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Flat 3 14 Highbury New Park London N5 2DB |
Secretary Name | Mr Michael David Lavender |
---|---|
Status | Resigned |
Appointed | 04 November 2010(47 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Resigned |
Appointed | 04 November 2010(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3AR |
Secretary Name | Joanna Magdalena Totsky |
---|---|
Status | Resigned |
Appointed | 01 September 2011(48 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Company Secretary Fce Bank Plc, Central Office (1/417), Warley Brentwood Essex CM13 3AR |
Secretary Name | Mr James Swartz |
---|---|
Status | Resigned |
Appointed | 01 August 2013(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3AR |
Director Name | Charles Alan Bilyeu |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Narpal Singh Ahluwalia |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2019(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
Website | fcebank.com |
---|---|
Telephone | 01277 693000 |
Telephone region | Brentwood |
Registered Address | Fce Bank Plc Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
614.4m at £1 | Fcsh Gmbh 100.00% Ordinary |
---|---|
1 at £1 | Ford Motor Credit Company Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £811,000,000 |
Net Worth | £1,781,000,000 |
Cash | £1,628,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
20 April 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
26 March 2024 | Group of companies' accounts made up to 31 December 2023 (142 pages) |
---|---|
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
22 March 2024 | Withdrawal of a person with significant control statement on 22 March 2024 (2 pages) |
22 March 2024 | Notification of Ford Eco Gmbh as a person with significant control on 13 October 2021 (2 pages) |
2 January 2024 | Termination of appointment of Keith John Robinson as a director on 31 December 2023 (1 page) |
3 November 2023 | Second filing for the appointment of Keeley Miles as a director (3 pages) |
2 November 2023 | Appointment of Jonathan Graydon Baum as a director on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Paul Roger Kiernan as a director on 31 October 2023 (1 page) |
1 November 2023 | Appointment of Keeley Miles as a director on 1 November 2023
|
1 November 2023 | Termination of appointment of Natalie Anna Ceeney as a director on 31 October 2023 (1 page) |
30 October 2023 | Amended group of companies' accounts made up to 31 December 2022 (139 pages) |
24 March 2023 | Group of companies' accounts made up to 31 December 2022 (140 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
26 January 2023 | Satisfaction of charge 19 in full (1 page) |
6 December 2022 | Termination of appointment of Narpal Singh Ahluwalia as a director on 2 December 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (7 pages) |
24 March 2022 | Group of companies' accounts made up to 31 December 2021 (166 pages) |
6 December 2021 | Termination of appointment of Thomas Charles Schneider as a director on 2 December 2021 (1 page) |
30 November 2021 | Termination of appointment of Charles Alan Bilyeu as a director on 26 November 2021 (1 page) |
21 September 2021 | Appointment of Marlene Marie Martel as a director on 16 September 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Carlos Dewayne Treadway on 30 July 2021 (2 pages) |
4 May 2021 | Auditor's resignation (1 page) |
8 April 2021 | Group of companies' accounts made up to 31 December 2020 (179 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Michael David Lavender as a secretary on 28 February 2021 (1 page) |
14 January 2021 | Appointment of Mr Carlos Dewayne Treadway as a director on 14 January 2021 (2 pages) |
9 December 2020 | Appointment of Ms Abimbola Moradeke Adesanya as a secretary on 3 December 2020 (2 pages) |
1 October 2020 | Termination of appointment of John Dalrymple Callender as a director on 30 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Brendan John O'connor as a director on 17 September 2020 (2 pages) |
3 April 2020 | Group of companies' accounts made up to 31 December 2019 (167 pages) |
2 April 2020 | Appointment of Mr Keith John Robinson as a director on 1 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of John Coffey as a director on 31 March 2020 (1 page) |
11 December 2019 | Satisfaction of charge 26 in full (18 pages) |
4 November 2019 | Director's details changed for Ms Natalie Anna Ceeney on 31 October 2019 (2 pages) |
4 November 2019 | Director's details changed for John Coffey on 31 October 2019 (2 pages) |
21 October 2019 | Appointment of Ms Natalie Anna Ceeney as a director on 17 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Suzanna Taverne as a director on 16 October 2019 (1 page) |
24 May 2019 | Secretary's details changed for Mr Michael David Lavender on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Narpal Singh Ahluwalia as a director on 24 May 2019 (2 pages) |
24 May 2019 | Registered 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 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (149 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for John Coffey on 18 March 2019 (2 pages) |
8 February 2019 | Appointment of Ms Talita Ferreira as a director on 8 February 2019 (2 pages) |
3 January 2019 | Termination of appointment of James Bernard Drotman as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Charlotte Elisabeth Diana Morgan as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Dale Arthur Jones as a director on 31 December 2018 (1 page) |
13 April 2018 | Appointment of Mr James Bernard Drotman as a director on 9 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
5 April 2018 | Group of companies' accounts made up to 31 December 2017 (129 pages) |
8 March 2018 | Termination of appointment of Richard Owen as a director on 6 March 2018 (1 page) |
22 February 2018 | Satisfaction of charge 8 in full (1 page) |
22 February 2018 | Satisfaction of charge 7 in full (2 pages) |
22 February 2018 | Satisfaction of charge 12 in full (2 pages) |
9 January 2018 | Appointment of Mr Richard Owen as a director on 1 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Ralph Nicolaus Rothwell as a director on 1 January 2018 (1 page) |
5 January 2018 | Director's details changed for Charles Alan Bilyeu on 1 January 2018 (2 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (159 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (159 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 January 2017 | Appointment of Mr Howard Paul Cohen as a secretary on 19 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Eugene Patrick Scales as a secretary on 19 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nancy Joy Falotico as a director on 19 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Eugene Patrick Scales as a secretary on 19 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Dale Arthur Jones as a director on 19 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Dale Arthur Jones as a director on 19 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Nancy Joy Falotico as a director on 19 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Howard Paul Cohen as a secretary on 19 January 2017 (2 pages) |
14 October 2016 | Uk court order approving cross border merger on 02/11/16 (3 pages) |
14 October 2016 | Uk court order approving the completion of cross border merger on 02/11/16 (3 pages) |
14 October 2016 | Uk court order approving the completion of cross border merger on 02/11/16 (3 pages) |
14 October 2016 | Uk court order approving cross border merger on 02/11/16 (3 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
6 July 2016 | Termination of appointment of James Swartz as a secretary on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of James Swartz as a secretary on 30 June 2016 (1 page) |
23 June 2016 | CBO1 - cross border merger notice (85 pages) |
23 June 2016 | CBO1 - cross border merger notice (85 pages) |
23 June 2016 | CBO1 - cross border merger notice (85 pages) |
23 June 2016 | CBO1 - cross border merger notice (85 pages) |
7 June 2016 | Satisfaction of charge 23 in full (4 pages) |
7 June 2016 | Satisfaction of charge 23 in full (4 pages) |
7 June 2016 | Satisfaction of charge 22 in full (4 pages) |
7 June 2016 | Satisfaction of charge 22 in full (4 pages) |
7 June 2016 | Satisfaction of charge 21 in full (4 pages) |
7 June 2016 | Satisfaction of charge 21 in full (4 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Group of companies' accounts made up to 31 December 2015 (167 pages) |
4 April 2016 | Group of companies' accounts made up to 31 December 2015 (167 pages) |
5 January 2016 | Appointment of Mrs Nancy Joy Falotico as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Nancy Joy Falotico as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Todd Scott Murphy as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Todd Scott Murphy as a director on 1 January 2016 (1 page) |
15 September 2015 | Satisfaction of charge 4 in full (1 page) |
15 September 2015 | Satisfaction of charge 11 in full (1 page) |
15 September 2015 | Satisfaction of charge 17 in full (1 page) |
15 September 2015 | Satisfaction of charge 3 in full (1 page) |
15 September 2015 | Satisfaction of charge 17 in full (1 page) |
15 September 2015 | Satisfaction of charge 4 in full (1 page) |
15 September 2015 | Satisfaction of charge 3 in full (1 page) |
15 September 2015 | Satisfaction of charge 11 in full (1 page) |
15 September 2015 | Satisfaction of charge 10 in full (1 page) |
15 September 2015 | Satisfaction of charge 10 in full (1 page) |
3 July 2015 | Appointment of Charles Alan Bilyeu as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Charles Alan Bilyeu as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Charles Alan Bilyeu as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Charlie Frank Pratt as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Charlie Frank Pratt as a director on 30 June 2015 (1 page) |
22 May 2015 | Group of companies' accounts made up to 31 December 2014 (122 pages) |
22 May 2015 | Group of companies' accounts made up to 31 December 2014 (122 pages) |
27 April 2015 | Satisfaction of charge 15 in full (4 pages) |
27 April 2015 | Satisfaction of charge 15 in full (4 pages) |
27 April 2015 | Satisfaction of charge 14 in full (4 pages) |
27 April 2015 | Satisfaction of charge 13 in full (4 pages) |
27 April 2015 | Satisfaction of charge 6 in full (4 pages) |
27 April 2015 | Satisfaction of charge 13 in full (4 pages) |
27 April 2015 | Satisfaction of charge 5 in full (4 pages) |
27 April 2015 | Satisfaction of charge 14 in full (4 pages) |
27 April 2015 | Satisfaction of charge 6 in full (4 pages) |
27 April 2015 | Satisfaction of charge 5 in full (4 pages) |
2 April 2015 | Director's details changed for Ralph Nicolaus Rothwell on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mrs Charlotte Elisabeth Diana Morgan on 1 October 2014 (2 pages) |
2 April 2015 | Director's details changed for Ms Suzanna Taverne on 1 October 2009 (2 pages) |
2 April 2015 | Director's details changed for John Coffey on 1 August 2012 (2 pages) |
2 April 2015 | Director's details changed for Todd Scott Murphy on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Todd Scott Murphy on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for John Coffey on 1 August 2012 (2 pages) |
2 April 2015 | Director's details changed for Mr John Reed on 7 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Ralph Nicolaus Rothwell on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Paul Roger Kiernan on 1 November 2011 (2 pages) |
2 April 2015 | Director's details changed for Thomas Charles Schneider on 27 January 2011 (2 pages) |
2 April 2015 | Director's details changed for Mrs Charlotte Elisabeth Diana Morgan on 1 October 2014 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Ms Suzanna Taverne on 1 October 2009 (2 pages) |
2 April 2015 | Director's details changed for Ralph Nicolaus Rothwell on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Todd Scott Murphy on 1 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr John Dalrymple Callender on 24 March 2011 (2 pages) |
2 April 2015 | Director's details changed for Mr Charlie Frank Pratt on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr John Dalrymple Callender on 24 March 2011 (2 pages) |
2 April 2015 | Director's details changed for Mrs Charlotte Elisabeth Diana Morgan on 1 October 2014 (2 pages) |
2 April 2015 | Termination of appointment of Alexander Knyvett Romer Lee as a director on 31 March 2015 (1 page) |
2 April 2015 | Director's details changed for Paul Roger Kiernan on 1 November 2011 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Alexander Knyvett Romer Lee as a director on 31 March 2015 (1 page) |
2 April 2015 | Director's details changed for Mr John Reed on 7 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Thomas Charles Schneider on 27 January 2011 (2 pages) |
2 April 2015 | Director's details changed for Mr Charlie Frank Pratt on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Ms Suzanna Taverne on 1 October 2009 (2 pages) |
2 April 2015 | Director's details changed for John Coffey on 1 August 2012 (2 pages) |
2 April 2015 | Director's details changed for Paul Roger Kiernan on 1 November 2011 (2 pages) |
2 April 2015 | Director's details changed for Mr Charlie Frank Pratt on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr John Reed on 7 April 2014 (2 pages) |
28 November 2014 | Satisfaction of charge 28 in full (4 pages) |
28 November 2014 | Satisfaction of charge 28 in full (4 pages) |
9 October 2014 | Appointment of Charlotte Elisabeth Diana Morgan as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Charlotte Elisabeth Diana Morgan as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Charlotte Elisabeth Diana Morgan as a director on 1 October 2014 (2 pages) |
9 September 2014 | Accounts made up to 30 June 2014 (45 pages) |
9 September 2014 | Accounts made up to 30 June 2014 (45 pages) |
9 September 2014 | Interim accounts made up to 30 June 2014 (45 pages) |
4 June 2014 | Satisfaction of charge 27 in full (4 pages) |
4 June 2014 | Satisfaction of charge 27 in full (4 pages) |
26 April 2014 | Director's details changed for Alexander Knyvett Romer Lee on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Mr John Dalrymple Callender on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Mr John Dalrymple Callender on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Paul Roger Kiernan on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Thomas Charles Schneider on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Ms Suzanna Taverne on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Ms Suzanna Taverne on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Paul Roger Kiernan on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Thomas Charles Schneider on 25 April 2014 (2 pages) |
26 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Director's details changed for Alexander Knyvett Romer Lee on 25 April 2014 (2 pages) |
26 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (9 pages) |
26 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (9 pages) |
26 April 2014 | Director's details changed for Ralph Nicolaus Rothwell on 25 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Ralph Nicolaus Rothwell on 25 April 2014 (2 pages) |
11 April 2014 | Appointment of Mr John Reed as a director on 7 April 2014 (2 pages) |
11 April 2014 | Appointment of Mr John Reed as a director on 7 April 2014 (2 pages) |
11 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
11 April 2014 | Appointment of Mr John Reed as a director on 7 April 2014 (2 pages) |
28 March 2014 | Group of companies' accounts made up to 31 December 2013 (134 pages) |
28 March 2014 | Group of companies' accounts made up to 31 December 2013 (134 pages) |
2 January 2014 | Termination of appointment of Christine Anne Bogdanowicz-Bindert as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Christine Anne Bogdanowicz-Bindert as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Christine Bogdanowicz-Bindert as a director (1 page) |
3 September 2013 | Accounts made up to 30 June 2013 (46 pages) |
3 September 2013 | Interim accounts made up to 30 June 2013 (46 pages) |
3 September 2013 | Accounts made up to 30 June 2013 (46 pages) |
2 September 2013 | Termination of appointment of Joanna Magdalena Totsky as a secretary on 31 August 2013 (1 page) |
2 September 2013 | Termination of appointment of Joanna Magdalena Totsky as a secretary on 31 August 2013 (1 page) |
2 September 2013 | Termination of appointment of Joanna Totsky as a secretary (1 page) |
27 August 2013 | Satisfaction of charge 25 in full (33 pages) |
27 August 2013 | Satisfaction of charge 25 in full (33 pages) |
27 August 2013 | Satisfaction of charge 24 in full (5 pages) |
27 August 2013 | Satisfaction of charge 24 in full (5 pages) |
5 August 2013 | Appointment of Mr James Swartz as a secretary on 1 August 2013 (1 page) |
5 August 2013 | Appointment of Mr James Swartz as a secretary (1 page) |
5 August 2013 | Appointment of Mr James Swartz as a secretary on 1 August 2013 (1 page) |
5 August 2013 | Appointment of Mr James Swartz as a secretary on 1 August 2013 (1 page) |
19 April 2013 | Director's details changed for Ralph Nicolaus Rothwell on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Ralph Nicolaus Rothwell on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Director's details changed for Christine Anne Bogdanowicz-Bindert on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Director's details changed for Christine Anne Bogdanowicz-Bindert on 19 April 2013 (2 pages) |
27 March 2013 | Group of companies' accounts made up to 31 December 2012 (133 pages) |
27 March 2013 | Group of companies' accounts made up to 31 December 2012 (133 pages) |
11 February 2013 | Director's details changed for John Coffey on 11 February 2013 (2 pages) |
11 February 2013 | Appointment of Mr Charlie Frank Pratt as a director on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Todd Scott Murphy on 11 February 2013 (2 pages) |
11 February 2013 | Appointment of Mr Charlie Frank Pratt as a director on 1 February 2013 (2 pages) |
11 February 2013 | Appointment of Mr Charlie Frank Pratt as a director (2 pages) |
11 February 2013 | Appointment of Mr Charlie Frank Pratt as a director on 1 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Eugene Patrick Scales on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for John Coffey on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Eugene Patrick Scales on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Todd Scott Murphy on 11 February 2013 (2 pages) |
28 January 2013 | Termination of appointment of Bernard Silverstone as a director (1 page) |
28 January 2013 | Termination of appointment of Bernard Barron Silverstone as a director on 31 December 2012 (1 page) |
28 January 2013 | Termination of appointment of Bernard Barron Silverstone as a director on 31 December 2012 (1 page) |
31 August 2012 | Accounts made up to 30 June 2012 (45 pages) |
31 August 2012 | Interim accounts made up to 30 June 2012 (45 pages) |
31 August 2012 | Accounts made up to 30 June 2012 (45 pages) |
11 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (26 pages) |
11 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (26 pages) |
2 April 2012 | Termination of appointment of John Thomas Noone as a director on 1 April 2012 (1 page) |
2 April 2012 | Termination of appointment of John Thomas Noone as a director on 1 April 2012 (1 page) |
2 April 2012 | Termination of appointment of John Thomas Noone as a director on 1 April 2012 (1 page) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (131 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (131 pages) |
11 January 2012 | Termination of appointment of Peter Rodney Jepson as a director on 31 December 2011 (1 page) |
11 January 2012 | Termination of appointment of Peter Jepson as a director (1 page) |
11 January 2012 | Termination of appointment of Peter Rodney Jepson as a director on 31 December 2011 (1 page) |
18 November 2011 | Appointment of Paul Roger Kiernan as a director (3 pages) |
18 November 2011 | Appointment of Paul Roger Kiernan as a director (3 pages) |
17 November 2011 | Appointment of Paul Roger Kiernan as a director on 1 November 2011 (2 pages) |
17 November 2011 | Appointment of Paul Roger Kiernan as a director (2 pages) |
17 November 2011 | Appointment of Paul Roger Kiernan as a director on 1 November 2011 (2 pages) |
17 November 2011 | Appointment of Paul Roger Kiernan as a director on 1 November 2011 (2 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 September 2011 | Appointment of Joanna Magdalena Totsky as a secretary (2 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 September 2011 | Appointment of Joanna Magdalena Totsky as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Robert Pringle as a secretary (1 page) |
1 September 2011 | Termination of appointment of Robert Pringle as a secretary (1 page) |
17 May 2011 | Director's details changed for Ralph Nicolaus Rothwell on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Ralph Nicolaus Rothwell on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Ralph Nicolaus Rothwell on 1 January 2011 (2 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (27 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (27 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Memorandum and Articles of Association (1 page) |
27 April 2011 | Memorandum and Articles of Association (1 page) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (31 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (34 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (34 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (31 pages) |
12 April 2011 | Director's details changed for Bernard Barron Silverstone on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for Bernard Barron Silverstone on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for Bernard Barron Silverstone on 1 January 2011 (2 pages) |
11 April 2011 | Appointment of Mr John Dalrymple Callender as a director (2 pages) |
11 April 2011 | Appointment of Mr John Dalrymple Callender as a director (2 pages) |
8 April 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
8 April 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (129 pages) |
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (129 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 27 (25 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 27 (25 pages) |
14 February 2011 | Appointment of Thomas Charles Schneider as a director (2 pages) |
14 February 2011 | Appointment of Thomas Charles Schneider as a director (2 pages) |
6 January 2011 | Appointment of Mr Michael David Lavender as a secretary (2 pages) |
6 January 2011 | Appointment of Mr Michael David Lavender as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Eugene Patrick Scales as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Eugene Patrick Scales as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Thomas Parachini as a secretary (1 page) |
17 December 2010 | Termination of appointment of Thomas Parachini as a secretary (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 25 (21 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 25 (21 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (362 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (362 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (41 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (41 pages) |
24 July 2009 | Secretary's change of particulars thomas allen parachini logged form (1 page) |
24 July 2009 | Secretary's change of particulars thomas allen parachini logged form (1 page) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
3 July 2009 | Secretary appointed thomas allen parachini (3 pages) |
3 July 2009 | Secretary appointed thomas allen parachini (3 pages) |
30 June 2009 | Director's change of particulars / todd murphy / 29/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / todd murphy / 29/06/2009 (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
29 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
29 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
28 April 2009 | Director appointed todd scott murphy (1 page) |
28 April 2009 | Director appointed todd scott murphy (1 page) |
24 April 2009 | Appointment terminated director nancy falotico (1 page) |
24 April 2009 | Appointment terminated director nancy falotico (1 page) |
17 April 2009 | Group of companies' accounts made up to 31 December 2008 (140 pages) |
17 April 2009 | Group of companies' accounts made up to 31 December 2008 (140 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
3 February 2009 | Appointment terminated director alain vandenplas (1 page) |
3 February 2009 | Appointment terminated director alain vandenplas (1 page) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 November 2008 | Appointment terminated director michael ribits (1 page) |
3 November 2008 | Appointment terminated director michael ribits (1 page) |
8 October 2008 | Director's change of particulars / michael robinson / 08/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / michael robinson / 08/10/2008 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (7 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (7 pages) |
23 April 2008 | Director appointed suzanna taverne (2 pages) |
23 April 2008 | Director appointed suzanna taverne (2 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 18 (27 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 18 (27 pages) |
27 March 2008 | Group of companies' accounts made up to 31 December 2007 (131 pages) |
27 March 2008 | Group of companies' accounts made up to 31 December 2007 (131 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (10 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (10 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
24 December 2007 | Particulars of mortgage/charge (27 pages) |
24 December 2007 | Particulars of mortgage/charge (27 pages) |
31 October 2007 | Particulars of mortgage/charge (27 pages) |
31 October 2007 | Particulars of mortgage/charge (27 pages) |
26 October 2007 | Particulars of mortgage/charge (26 pages) |
26 October 2007 | Particulars of mortgage/charge (26 pages) |
16 October 2007 | Particulars of mortgage/charge (25 pages) |
16 October 2007 | Particulars of mortgage/charge (25 pages) |
16 October 2007 | Particulars of mortgage/charge (25 pages) |
16 October 2007 | Particulars of mortgage/charge (25 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (61 pages) |
25 May 2007 | Particulars of mortgage/charge (61 pages) |
30 April 2007 | Particulars of mortgage/charge (5 pages) |
30 April 2007 | Particulars of mortgage/charge (5 pages) |
30 April 2007 | Particulars of mortgage/charge (9 pages) |
30 April 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | Particulars of mortgage/charge (6 pages) |
27 April 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Group of companies' accounts made up to 31 December 2006 (97 pages) |
26 April 2007 | Group of companies' accounts made up to 31 December 2006 (97 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
2 January 2007 | Particulars of mortgage/charge (21 pages) |
2 January 2007 | Particulars of mortgage/charge (21 pages) |
2 January 2007 | Particulars of mortgage/charge (20 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Particulars of mortgage/charge (20 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
18 September 2006 | Particulars of mortgage/charge (7 pages) |
18 September 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
2 August 2006 | Particulars of mortgage/charge (13 pages) |
2 August 2006 | Particulars of mortgage/charge (13 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 30/03/06; full list of members (12 pages) |
11 May 2006 | Return made up to 30/03/06; full list of members (12 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Particulars of mortgage/charge (14 pages) |
20 April 2006 | Particulars of mortgage/charge (14 pages) |
20 April 2006 | Particulars of mortgage/charge (12 pages) |
20 April 2006 | Particulars of mortgage/charge (12 pages) |
20 April 2006 | Resolutions
|
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (102 pages) |
6 April 2006 | Group of companies' accounts made up to 31 December 2005 (102 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members
|
26 April 2005 | Return made up to 30/03/05; full list of members
|
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
6 October 2004 | Listing of particulars (233 pages) |
6 October 2004 | Listing of particulars (233 pages) |
1 October 2004 | Listing of particulars (1 page) |
1 October 2004 | Listing of particulars (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
11 May 2004 | Return made up to 30/03/04; full list of members (13 pages) |
11 May 2004 | Return made up to 30/03/04; full list of members (13 pages) |
21 April 2004 | Group of companies' accounts made up to 31 December 2003 (62 pages) |
21 April 2004 | Group of companies' accounts made up to 31 December 2003 (62 pages) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
24 December 2003 | Listing of particulars (1 page) |
24 December 2003 | Listing of particulars (1 page) |
8 October 2003 | Listing of particulars (281 pages) |
8 October 2003 | Listing of particulars (281 pages) |
4 June 2003 | Statement of affairs (12 pages) |
4 June 2003 | Return made up to 30/03/03; full list of members
|
4 June 2003 | Ad 01/01/03--------- £ si 99985@1=99985 £ ic 604022864/604122849 (2 pages) |
4 June 2003 | Statement of affairs (18 pages) |
4 June 2003 | Return made up to 30/03/03; full list of members
|
4 June 2003 | Statement of affairs (18 pages) |
4 June 2003 | Statement of affairs (12 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 1893819@1=1893819 £ ic 604122849/606016668 (2 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 99985@1=99985 £ ic 604022864/604122849 (2 pages) |
4 June 2003 | Statement of affairs (12 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 8367382@1=8367382 £ ic 606016668/614384050 (2 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 1893819@1=1893819 £ ic 604122849/606016668 (2 pages) |
4 June 2003 | Ad 01/01/03--------- £ si 8367382@1=8367382 £ ic 606016668/614384050 (2 pages) |
4 June 2003 | Statement of affairs (12 pages) |
3 June 2003 | Group of companies' accounts made up to 31 December 2002 (59 pages) |
3 June 2003 | Group of companies' accounts made up to 31 December 2002 (59 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
31 March 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
7 January 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | Particulars of mortgage/charge (11 pages) |
2 October 2002 | Listing of particulars (78 pages) |
2 October 2002 | Listing of particulars (78 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
22 April 2002 | Return made up to 30/03/02; full list of members
|
22 April 2002 | Return made up to 30/03/02; full list of members
|
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
9 April 2002 | Resolutions
|
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
8 October 2001 | Listing of particulars (53 pages) |
8 October 2001 | Listing of particulars (53 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
1 May 2001 | Ad 28/02/01--------- £ si 34553056@1 (2 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members
|
1 May 2001 | Ad 28/02/01--------- £ si 34553056@1 (2 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members
|
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
10 April 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
10 April 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
22 March 2001 | Ad 28/02/01--------- £ si 34553056@1=34553056 £ ic 566191979/600745035 (2 pages) |
22 March 2001 | Ad 28/02/01--------- £ si 34553056@1=34553056 £ ic 566191979/600745035 (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
28 November 2000 | £ ic 696101735/566191979 10/10/00 £ sr 129909756@1=129909756 (1 page) |
28 November 2000 | Particulars of mortgage/charge (9 pages) |
28 November 2000 | £ ic 696101735/566191979 10/10/00 £ sr 129909756@1=129909756 (1 page) |
28 November 2000 | Particulars of mortgage/charge (9 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Listing of particulars (52 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Listing of particulars (52 pages) |
19 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
19 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (10 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (10 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New director appointed (3 pages) |
21 October 1999 | New director appointed (3 pages) |
27 September 1999 | Listing of particulars (54 pages) |
27 September 1999 | Listing of particulars (54 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 30/03/99; full list of members (41 pages) |
27 April 1999 | Return made up to 30/03/99; full list of members (41 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (46 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (46 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
5 August 1998 | Listing of particulars (58 pages) |
5 August 1998 | Listing of particulars (58 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
29 May 1998 | Company name changed ford credit europe PLC\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed ford credit europe PLC\certificate issued on 01/06/98 (2 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (34 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (34 pages) |
20 April 1998 | Listing of particulars (6 pages) |
20 April 1998 | Listing of particulars (6 pages) |
3 April 1998 | Return made up to 30/03/98; bulk list available separately (11 pages) |
3 April 1998 | Return made up to 30/03/98; bulk list available separately (11 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
16 January 1998 | Ad 28/11/97--------- £ si 1@1=1 £ ic 782612625/782612626 (2 pages) |
16 January 1998 | Ad 28/11/97--------- £ si 1@1=1 £ ic 782612625/782612626 (2 pages) |
16 January 1998 | Recon 28/11/97 (1 page) |
16 January 1998 | Ad 28/11/97--------- £ si 60606000@1=60606000 £ ic 782612626/843218626 (2 pages) |
16 January 1998 | Ad 28/11/97--------- £ si 60606000@1=60606000 £ ic 782612626/843218626 (2 pages) |
16 January 1998 | Recon 28/11/97 (1 page) |
22 December 1997 | Ad 28/11/97--------- £ si 5717000@1=5717000 £ ic 776895625/782612625 (2 pages) |
22 December 1997 | Ad 28/11/97--------- £ si 5717000@1=5717000 £ ic 776895625/782612625 (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
31 July 1997 | Listing of particulars (48 pages) |
31 July 1997 | Listing of particulars (48 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
20 May 1997 | Full accounts made up to 31 December 1996 (37 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (37 pages) |
14 April 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Return made up to 30/03/97; full list of members (10 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Return made up to 30/03/97; full list of members (10 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
4 August 1996 | Particulars of contract relating to shares (3 pages) |
4 August 1996 | Ad 01/02/94--------- £ si 8338893@1 (2 pages) |
4 August 1996 | Ad 01/02/94--------- £ si 8338893@1 (2 pages) |
4 August 1996 | Particulars of contract relating to shares (3 pages) |
2 August 1996 | Memorandum and Articles of Association (39 pages) |
2 August 1996 | Memorandum and Articles of Association (39 pages) |
22 July 1996 | Ad 01/02/94--------- £ si 8338893@1 (2 pages) |
22 July 1996 | Ad 01/02/94--------- £ si 8338893@1 (2 pages) |
11 July 1996 | Listing of particulars (47 pages) |
11 July 1996 | Listing of particulars (47 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
18 June 1996 | Memorandum and Articles of Association (39 pages) |
18 June 1996 | Memorandum and Articles of Association (39 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Return made up to 30/03/96; full list of members
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Return made up to 30/03/96; full list of members
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
22 April 1996 | Full accounts made up to 31 December 1995 (34 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (34 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
29 August 1995 | Director's particulars changed (2 pages) |
29 August 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Listing of particulars (46 pages) |
29 June 1995 | Listing of particulars (46 pages) |
29 June 1995 | Listing of particulars (94 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
15 June 1995 | Listing of particulars (25 pages) |
15 June 1995 | Listing of particulars (25 pages) |
15 June 1995 | Listing of particulars (26 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
21 April 1995 | Return made up to 30/03/95; full list of members (10 pages) |
21 April 1995 | Return made up to 30/03/95; full list of members (10 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (287 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (33 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (33 pages) |
7 April 1994 | Return made up to 30/03/94; full list of members (17 pages) |
7 April 1994 | Return made up to 30/03/94; full list of members (17 pages) |
2 February 1994 | Ad 31/12/93--------- £ si 6001773@1=6001773 £ ic 572554959/578556732 (2 pages) |
2 February 1994 | Ad 31/12/93--------- £ si 6001773@1=6001773 £ ic 572554959/578556732 (2 pages) |
4 November 1993 | Ad 05/10/93--------- £ si 129909756@1 (2 pages) |
4 November 1993 | Ad 05/10/93--------- £ si 129909756@1 (2 pages) |
15 October 1993 | Ad 05/10/93--------- £ si 129909756@1=129909756 £ ic 442645203/572554959 (2 pages) |
15 October 1993 | Ad 05/10/93--------- £ si 129909756@1=129909756 £ ic 442645203/572554959 (2 pages) |
19 August 1993 | Ad 30/06/93-01/07/93 £ si 217645203@1 (3 pages) |
19 August 1993 | Ad 30/06/93-01/07/93 £ si 217645203@1 (3 pages) |
23 July 1993 | Ad 30/06/93-01/07/93 £ si 217645203@1=217645203 £ ic 235000000/452645203 (2 pages) |
23 July 1993 | Ad 30/06/93-01/07/93 £ si 217645203@1=217645203 £ ic 235000000/452645203 (2 pages) |
16 July 1993 | Amending res inc s/cap (2 pages) |
16 July 1993 | Amending res inc s/cap (2 pages) |
21 June 1993 | Return made up to 31/03/93; full list of members (10 pages) |
21 June 1993 | Return made up to 31/03/93; full list of members (10 pages) |
4 June 1993 | Resolutions
|
4 June 1993 | Nc inc already adjusted 26/05/93 (1 page) |
4 June 1993 | Nc inc already adjusted 26/05/93 (1 page) |
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
1 June 1993 | Company name changed\certificate issued on 01/06/93 (2 pages) |
1 June 1993 | Company name changed\certificate issued on 01/06/93 (2 pages) |
28 May 1993 | Resolutions
|
28 May 1993 | Resolutions
|
5 April 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
5 April 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
23 April 1992 | Return made up to 30/03/92; change of members (9 pages) |
23 April 1992 | Return made up to 30/03/92; change of members (9 pages) |
15 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
15 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
24 May 1991 | Full accounts made up to 31 December 1990 (19 pages) |
24 May 1991 | Full accounts made up to 31 December 1990 (19 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (3 pages) |
2 May 1991 | Company name changed\certificate issued on 02/05/91 (2 pages) |
1 May 1991 | Company name changed\certificate issued on 01/05/91 (6 pages) |
1 May 1991 | Return made up to 30/03/91; change of members (9 pages) |
1 May 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 May 1991 | Return made up to 30/03/91; change of members (9 pages) |
1 May 1991 | Company name changed\certificate issued on 01/05/91 (6 pages) |
1 May 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 April 1991 | Re-registration of Memorandum and Articles (28 pages) |
13 April 1991 | Re-registration of Memorandum and Articles (28 pages) |
13 April 1991 | Declaration on reregistration from private to PLC (1 page) |
13 April 1991 | Declaration on reregistration from private to PLC (1 page) |
9 January 1991 | Nc inc already adjusted 20/12/90 (1 page) |
9 January 1991 | Nc inc already adjusted 20/12/90 (1 page) |
9 January 1991 | Resolutions
|
9 January 1991 | Ad 20/12/90--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (2 pages) |
9 January 1991 | Ad 20/12/90--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (2 pages) |
9 January 1991 | Resolutions
|
17 May 1990 | Accounts for a medium company made up to 31 December 1989 (18 pages) |
17 May 1990 | Accounts for a medium company made up to 31 December 1989 (18 pages) |
11 April 1990 | Return made up to 30/03/90; full list of members (6 pages) |
11 April 1990 | Return made up to 30/03/90; full list of members (6 pages) |
19 January 1990 | Resolutions
|
19 January 1990 | Ad 19/12/89--------- £ si 90000000@1=90000000 £ ic 10000000/100000000 (2 pages) |
19 January 1990 | Nc inc already adjusted 19/12/89 (1 page) |
19 January 1990 | Ad 19/12/89--------- £ si 90000000@1=90000000 £ ic 10000000/100000000 (2 pages) |
19 January 1990 | Nc inc already adjusted 19/12/89 (1 page) |
19 January 1990 | Resolutions
|
22 May 1989 | Full accounts made up to 31 December 1988 (54 pages) |
22 May 1989 | Full accounts made up to 31 December 1988 (54 pages) |
22 May 1989 | Return made up to 17/04/89; full list of members (12 pages) |
22 May 1989 | Return made up to 17/04/89; full list of members (12 pages) |
4 May 1988 | Full accounts made up to 31 December 1987 (18 pages) |
4 May 1988 | Full accounts made up to 31 December 1987 (18 pages) |
4 May 1988 | Return made up to 30/03/88; full list of members (8 pages) |
4 May 1988 | Return made up to 30/03/88; full list of members (8 pages) |
30 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
30 April 1987 | Full accounts made up to 31 December 1986 (17 pages) |
9 May 1986 | Return made up to 26/03/86; full list of members (6 pages) |
9 May 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
9 May 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
9 May 1986 | Return made up to 26/03/86; full list of members (6 pages) |
13 May 1985 | Accounts made up to 31 December 1984 (19 pages) |
13 May 1985 | Accounts made up to 31 December 1984 (19 pages) |
13 April 1984 | Accounts made up to 31 December 1983 (15 pages) |
13 April 1984 | Accounts made up to 31 December 1983 (15 pages) |
13 April 1983 | Accounts made up to 31 December 1982 (14 pages) |
13 April 1983 | Accounts made up to 31 December 1982 (14 pages) |
3 April 1982 | Accounts made up to 31 December 1981 (13 pages) |
3 April 1982 | Accounts made up to 31 December 1981 (13 pages) |
17 March 1981 | Accounts made up to 31 December 1980 (14 pages) |
17 March 1981 | Accounts made up to 31 December 1980 (14 pages) |
31 March 1980 | Accounts made up to 31 December 1979 (12 pages) |
31 March 1980 | Accounts made up to 31 December 1979 (12 pages) |
15 March 1979 | Accounts made up to 31 December 1978 (12 pages) |
15 March 1979 | Accounts made up to 31 December 1978 (12 pages) |
23 March 1978 | Accounts made up to 31 December 1977 (12 pages) |
23 March 1978 | Accounts made up to 31 December 1977 (12 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (17 pages) |
2 May 1977 | Accounts made up to 31 December 1976 (17 pages) |
21 March 1976 | Accounts made up to 31 December 1975 (13 pages) |
21 March 1976 | Accounts made up to 31 December 1975 (13 pages) |
24 April 1975 | Accounts made up to 31 December 2074 (9 pages) |
24 April 1975 | Accounts made up to 31 December 1974 (9 pages) |
24 April 1975 | Accounts made up to 31 December 2074 (9 pages) |
24 June 1974 | Accounts made up to 31 December 2073 (8 pages) |
24 June 1974 | Accounts made up to 31 December 2073 (8 pages) |
3 March 1967 | Resolutions
|
3 March 1967 | Resolutions
|
3 September 1963 | Certificate of incorporation (1 page) |
3 September 1963 | Incorporation (47 pages) |
3 September 1963 | Certificate of incorporation (1 page) |
3 September 1963 | Incorporation (47 pages) |