SELECTA REFRESHMENTS LIMITED

SELECTA REFRESHMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSELECTA REFRESHMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00157122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SELECTA REFRESHMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SELECTA REFRESHMENTS LIMITED located?

    Registered Office Address
    1 Finway Road Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SELECTA REFRESHMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELECTA UK LIMITEDJan 20, 2003Jan 20, 2003
    VENDEPAC LIMITEDMay 01, 1998May 01, 1998
    TM GROUP LIMITEDMay 12, 1986May 12, 1986
    MAYFAIR GROUP LIMITEDDec 31, 1981Dec 31, 1981
    STANDARD TOBACCO COMPANY LIMITEDJul 16, 1919Jul 16, 1919

    What are the latest accounts for SELECTA REFRESHMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SELECTA REFRESHMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD England to 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT on Nov 15, 2022

    1 pagesAD01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Michael Leon as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Paul Nathaniel Ian Hearne as a director on Apr 01, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Anthony Michael Leon as a director on Oct 20, 2020

    2 pagesAP01

    Termination of appointment of Marta Schwartz as a director on Oct 20, 2020

    1 pagesTM01

    Confirmation statement made on Mar 28, 2020 with updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Sep 30, 2018

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Marta Schwartz as a director on Sep 01, 2019

    2 pagesAP01

    Who are the officers of SELECTA REFRESHMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARNE, Paul Nathaniel Ian, Mr.
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    EnglandBritishDirector124527170003
    VRIJLANDT, Jan Marck
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    NetherlandsDutchManaging Director201873380001
    BAKER, Roger Owen
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    Secretary
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    BritishFinance Director18801330003
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Secretary
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    BritishDirector32104690001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MERCER, Roderick
    Charvil Lane
    Sonning
    RG4 6TH Reading
    Slipe
    Berkshire
    Secretary
    Charvil Lane
    Sonning
    RG4 6TH Reading
    Slipe
    Berkshire
    BritishFinance Director129465490001
    MILLER, Simon Jonathan
    Crabtrees
    CB11 3BH Saffron Walden
    12
    Essex
    Secretary
    Crabtrees
    CB11 3BH Saffron Walden
    12
    Essex
    British88269280001
    PAYNE, Michael John
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Selecta Uk Ltd
    Hampshire
    Secretary
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Selecta Uk Ltd
    Hampshire
    British147336500001
    SNEYD, Ian Nicholas
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    Secretary
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    British31342250001
    ABRAHAMS, Daniel Henry
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritishDirector183822370001
    BATE, David Martin
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    Director
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    BritishDirector130717000002
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Director
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    BritishDirector32104690001
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    EnglandBritishChartered Accountant451080002
    BURCHELL, Philip Raymond
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    Director
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    BritishDirector36622820001
    BURROWS, Helen
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    EnglandBritishHr Director171865220001
    COWING, Helen
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    NetherlandsBritishChief Financial Officer156849560001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritishDirector31500810002
    CULLENS, Alan
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    BritishDirector6875310001
    HUGHES, Geraint
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    SwitzerlandBritishGroup Financial Controller169470320001
    JONES, Dylan Glynn
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    EnglandBritishCompany Director153523810001
    KEEN, David John
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    Director
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    BritishDirector56997350002
    LANCASTER, James
    Upper Childown
    Accomodation Road
    KT16 0EJ Longcross
    Surrey
    Director
    Upper Childown
    Accomodation Road
    KT16 0EJ Longcross
    Surrey
    EnglandBritishExecutive Director147052660001
    LEON, Anthony Michael
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    Director
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    EnglandBritishDirector242255050001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MAUGUY, Philippe Francis Robert
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    EnglandBritish, FrenchCompany Director179402830001
    MCFARLANE, Ian Douglas
    Shirenewton
    NP16 6RL Chepstow
    The Cayo
    Gwent
    Director
    Shirenewton
    NP16 6RL Chepstow
    The Cayo
    Gwent
    BritishDirector130747750001
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritishManaging Director177086470001
    MITCHELL, Philip
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    Director
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    BritishDirector6907290001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    PAYNE, Michael John
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Hampshire
    Director
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Hampshire
    EnglandBritishFinance & Supply Chain Director124498400001
    PORTER, Andrew Graham
    16 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    16 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    EnglandBritishCompany Director64331540001
    SCHWAB, Martin
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    Director
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    SwitzerlandSwissCfo Selecta Group123132130001
    SCHWARTZ, Marta
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    Director
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    United KingdomPolishFinance Director262359470001

    Who are the persons with significant control of SELECTA REFRESHMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Dec 19, 2017
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00209116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kkr & Co.L.P
    West 57th Street
    Suite 4200
    NY10019 New York
    9
    New York
    United States
    Apr 06, 2016
    West 57th Street
    Suite 4200
    NY10019 New York
    9
    New York
    United States
    Yes
    Legal FormLimited Partnership
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredRegistered In Delaware
    Registration NumberState File No. 4378294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SELECTA REFRESHMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 01, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factofrance
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 20, 2014
    Delivered On Jun 26, 2014
    Satisfied
    Brief description
    Leasehold property k/a unit J6 forge lane minworth industrial estate sutton coldfield west midlands title no WM947521. Certain intellectual property listed in schedule 1 of the instrument for more details please see the image.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • Feb 07, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 13, 2012
    Delivered On Jan 27, 2012
    Outstanding
    Amount secured
    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
    Short particulars
    The sum of £72,000 the interest accrued and any sums deposited in respect of value added tax see image for full details.
    Persons Entitled
    • Wgtc Nominees Limited
    • British Overseas Bank Nominees Limited
    Transactions
    • Jan 27, 2012Registration of a charge (MG01)
    Fixed and floating secuirty document
    Created On Sep 28, 2007
    Delivered On Oct 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all its present and future right,title and interest in and to the assigned contract,all insurance and all proceeds in respect of insurance and all benef. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank Pls as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    • Jan 10, 2017Satisfaction of a charge (MR04)
    Charge over deposit
    Created On Dec 08, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under or pursuant to the financing documents
    Short particulars
    1), the consideration payable to mayfair vending limited pursuant to the offer letter and the advertising panel agreement and 2). the consideration payable to the company and the other chargors pursuant to the property sale agreement deposited by the company and the other chargors with the agent together with all interest accrued and accruing thereon and all other rights of the company and the other chargors in relation to such deposit in whichever account such deposit may, from time to time, be held.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 28, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit account
    Created On Jul 10, 1998
    Delivered On Jul 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined) in relation to or arising out of any target 3 vendor loan stock guarantee (as defined)
    Short particulars
    The monies from time to time standing to the credit of the charged account (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC; As Trustee for the Secured Parties (As Defined)
    Transactions
    • Jul 27, 1998Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 10, 1998
    Delivered On Jul 27, 1998
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24TH july 1995
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland P.L.C.; As Agent and Trustee for the Secured Parties (As Defined)
    Transactions
    • Jul 27, 1998Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Apr 17, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24 july 1995
    Short particulars
    Assigns all rights title and interest in and to the target 4 acquisition agreement (as defined) and proceeds of any claim or action under the target 4 acquisition agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(Security Trustee)
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Dec 06, 1996
    Delivered On Dec 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) which obligations are more particularly contained in the debenture dated 24TH july 1995
    Short particulars
    L/H property k/a unit 7 stockton close, minworth industrial park, sutton coldfield, west midlands t/no: WM350132. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 1996Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Jul 24, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties under or pursuant to any of the financing documents (as defined)
    Short particulars
    Any and all rights deriving from the 20,993 shares of a nominal value of 100 francs I.E. 99.96% of the company's capital and all rights that may arise. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Agent and Trustee for the Secured Parties)
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Jul 24, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)
    Short particulars
    Any and all rights deriving from 2,493 shares of nominal value of a 100 francs I.E. 99.72% of the company's capital or any and all rights that may arise. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Agent and Trustee for the Secured Parties)
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 24, 1995
    Delivered On Jul 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture
    Short particulars
    L/H property k/a unit A4 nugent industrial estate cray avenue st mary cray orpington kent l/h property k/a units E7,E8 and E9 central park trading estate trafford park manchester (and various other properties please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1995Registration of a charge (395)
    • Apr 01, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0