CROMWELL LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROMWELL LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989850
    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 CROMWELL LAND LIMITED?

    • Development of building projects (41100) / Construction

    Where is CROMWELL LAND LIMITED located?

    Registered Office Address
    12 Charles Ii Street
    SW1Y 4QU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL LAND SECURITIES LIMITEDDec 06, 1990Dec 06, 1990
    CROMWELL LAND SECURITY LIMITEDNov 19, 1990Nov 19, 1990
    CITYLAND PROPERTIES AND INVESTMENTS LIMITEDFeb 15, 1989Feb 15, 1989
    CITYLAND HOTELS LIMITEDSep 22, 1970Sep 22, 1970

    What are the latest accounts for CROMWELL LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CROMWELL LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Oct 11, 2016

    • Capital: GBP 1
    3 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 10,000
    SH01

    Satisfaction of charge 54 in full

    4 pagesMR04

    Satisfaction of charge 53 in full

    4 pagesMR04

    Satisfaction of charge 52 in full

    4 pagesMR04

    Termination of appointment of Iain Douglas Bond as a director on Nov 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Aud res sec 519
    1 pagesMISC

    Miscellaneous

    Sect 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jan 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Jan 08, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Sharon Kerridge as a director

    1 pagesTM01

    Who are the officers of CROMWELL LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    HUXTABLE, Christopher John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish156351910001
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    EnglandBritish66923730003
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Secretary
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    British37249220002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    Secretary
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    British106060330002
    LYON, Karen
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Secretary
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Other140536930001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Secretary
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    PATERNOSTER SECRETARIES LIMITED
    55 Basinghall Street
    EC2V 5HD London
    Secretary
    55 Basinghall Street
    EC2V 5HD London
    76827740001
    ALLPORT, Howard Coplestone
    20 Fernshaw Road
    SW10 0TE London
    Director
    20 Fernshaw Road
    SW10 0TE London
    British3356770001
    BANDEL, Martin Howard
    Flat 6
    1/2 Alma Square St Johns Wood
    NW8 9QD London
    Director
    Flat 6
    1/2 Alma Square St Johns Wood
    NW8 9QD London
    British37249220003
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    EnglandBritish68687180001
    DESAI, Arunkumar Bhilalbhai
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritish84225840001
    DESAI, Arunkumar Bhilalbhai
    12 Cherry Close
    SM5 2BW Carshalton
    Surrey
    Director
    12 Cherry Close
    SM5 2BW Carshalton
    Surrey
    United KingdomBritish84225840001
    EDWARDS, Dylan Crocker
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    Director
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    British5965630001
    GLEDHILL, Sarah Louise
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish131963100002
    GLOVER, Edward Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish121380002
    HAYES, Laurence Edwin
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritish192784770001
    HOLBROOK, Carolyn
    5 Croftside
    CO8 5LL Bures St Mary
    Suffolk
    Director
    5 Croftside
    CO8 5LL Bures St Mary
    Suffolk
    United KingdomBritish165098780001
    KERRIDGE, Sharon Diana Mandy
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish128267610003
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritish34399870003
    RAWLINS, Richard Denis
    183 Ramsden Road
    SW12 8RG London
    Director
    183 Ramsden Road
    SW12 8RG London
    United KingdomBritish56889050001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Director
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    SZPIRO, Toby Nicholas Maximilian
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    Director
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    United KingdomBritish76573230001
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003

    Does CROMWELL LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over bank accounts
    Created On Jun 21, 2011
    Delivered On Jun 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the charged balance and charged accounts see image for full details.
    Persons Entitled
    • Nationwide Building Society (Security Trustee)
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)
    • Feb 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Raglan court empire way wembley t/n P137078, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nationwide Building Society (Security Trustee)
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flat 8 raglan court empire way wembley t/n NGL782443, flat 19 raglan court empire way wembley t/n NGL782442, flat 20 raglan court empire way wembley t/n NGL782441, for details of further properties charged, please refer to form MG01, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
    Persons Entitled
    • Nationwide Building Society (Security Trustee)
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Jan 15, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 16, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1996
    Delivered On Mar 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land situated at 3, 5 and 7 whitegate road and 2, 4 and 6 warrior square, southend on sea t/no. EX171106 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 1996Registration of a charge (395)
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    49 atlanta street, fulham, together with the benefit of all rights licences and covenants affecting the property, fixed charge over all plant and other machinery,fixtures and fittings ,furniture and equipment ,implements and utensils etc... the present and future goodwill of any business carried on at or about the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC,
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Aug 30, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 to 18 tudor court , russell hill. Purley,croydon. London together with all covenants and rightrs affecting or concerning the property , the plant and machinery and fixtures and fittings furniture, equipment implements and utensils, of the company now and in the future at the property ,the present and future goodwill of any business carried on at or about the property. Please see doc for further details,.
    Persons Entitled
    • The Royal Bank of Scotland PLC,
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Aug 30, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 to 66 kensington mansions, trebovir road, kensington and chelsea, together with the benefit of all covenants and rights affecting or concerning the property , all plant and other machinery fixtures and fittings ,furniture equipment ,implements and utensils. The present and future goodwill of any business carried on at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC,
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 30, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 to 10A purley parade ,(excluding no .3 ) high street, purley. Fixed charge over all covenants and rights affecting or concerning the property, the plant ,machinery , and fixtures and fittings ,furniture, equipment ,implements utensils,of the company now and in the future at the property. The present and future goodwill of the business carried on at the property .
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Sep 27, 1990
    Delivered On Oct 05, 1990
    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 the terms of a guarantee of evendate.
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1988
    Delivered On Nov 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    141, finborough road, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Nov 30, 1988Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1988
    Delivered On Aug 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    91, bere hill crescent, andover, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 16, 1988Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1988
    Delivered On Jul 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First and fixed legal charge over property k/as 67 penge road london SE 25.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 22, 1988Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1988
    Delivered On May 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge 103A westbourne grove london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • May 03, 1988Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 05, 1988
    Delivered On Feb 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H courtfield rd london SW7 t/no ngl 599654 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Swordheath Properties Limited
    Transactions
    • Feb 23, 1988Registration of a charge
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 26, 1988
    Delivered On Feb 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over:- 3 north street, horsham west sussex and,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Feb 02, 1988Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 27, 1987
    Delivered On Sep 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 30, downland place, adastral road, canford heath, poole, dorset title no: dt 105678 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Sep 04, 1987Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge registered pursuant to a statutory declaration dated 11/9/87
    Created On Aug 18, 1987
    Delivered On Sep 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-69 denmark hill, camberwell, london SE5 T.no:- sgl 279325. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Sep 03, 1987Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1987
    Delivered On May 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42, finborough rd; london SW10. Floating charge.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • May 09, 1987Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1987
    Delivered On Apr 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    106 church rd, richmond surrey floating charge.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Apr 08, 1987Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 02, 1987
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 37, courtfield road, london SW7 title no ngl 455035 inc fixtures fittings plant, machinery, implements,utensils furniture & equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jan 07, 1987Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat e, angel house, pentonville road, london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 06, 1986Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 25, 1986
    Delivered On Jun 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property 338 south norwood hill, london SE25 and floating charge.
    Persons Entitled
    • Charterhouse Japhet PLC
    Transactions
    • Jun 28, 1986Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1986
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 4, 15 whitworth road, london SE25.
    Persons Entitled
    • Charterhouse Japhet PLC
    Transactions
    • Jan 10, 1986Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1986
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 ronelean road, folworth r b of kingston upon thames.
    Persons Entitled
    • Charterhouse Japhet PLC
    Transactions
    • Jan 10, 1986Registration of a charge
    • May 04, 2001Statement 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