VERITAS DGC LIMITED

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

    Company NameVERITAS DGC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01082778
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VERITAS DGC LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is VERITAS DGC LIMITED located?

    Registered Office Address
    Cgg Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of VERITAS DGC LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGICON GEOPHYSICAL LIMITEDMar 09, 1995Mar 09, 1995
    DIGITAL EXPLORATION LIMITEDNov 21, 1972Nov 21, 1972

    What are the latest accounts for VERITAS DGC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VERITAS DGC LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for VERITAS DGC LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Robert Edward Bell-Davies on Sep 07, 2023

    1 pagesCH03

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Mr Robert Edward Bell-Davies as a secretary on Dec 07, 2022

    2 pagesAP03

    Termination of appointment of Samantha Boast as a secretary on Dec 07, 2022

    1 pagesTM02

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Mins of meeting approved 25/04/2022
    RES13

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

    7 pagesAA

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

    7 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Samuel Oladapo Obidairo as a director on Feb 17, 2020

    2 pagesAP01

    Termination of appointment of Mark John Richards as a director on Feb 15, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Clementine Maveyraud as a director on Mar 15, 2019

    1 pagesTM01

    Director's details changed for Mr Mark John Richards on Oct 01, 2016

    2 pagesCH01

    Director's details changed for Ms Clementine Maveyraud on Nov 08, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Clementine Maveyraud as a director on Mar 26, 2018

    2 pagesAP01

    Termination of appointment of Julien Philippe Staub as a director on Feb 09, 2018

    1 pagesTM01

    Who are the officers of VERITAS DGC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL-DAVIES, Robert Edward
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Secretary
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    303086770001
    OBIDAIRO, Thomas Samuel Oladapo
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandBritishBusiness Executive267247370001
    WHITING, Peter Mark
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandAustralianSvp Si Eame201449950001
    BOAST, Samantha
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    Secretary
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    158772860001
    COMER, Simon Philip
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    Secretary
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    BritishAccountant115888110001
    HUGGINS, Nicholas John
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    Secretary
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    BritishAccountant102161400001
    HUNT, Christopher Edwin
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    Secretary
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    British109691000001
    LENIG JR, Lawrence Elwood
    131 Plantation
    Houston
    Texas 77024
    Usa
    Secretary
    131 Plantation
    Houston
    Texas 77024
    Usa
    American29143480001
    SAMBROOK, Martin Robert
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    Secretary
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    BritishAccountant60669580001
    SAYER, Michael
    27 Pullman Court
    Delfont Close
    RH10 7QX Crawley
    West Sussex
    Secretary
    27 Pullman Court
    Delfont Close
    RH10 7QX Crawley
    West Sussex
    British123752770001
    SPOONER, Peter Brian
    15 Melba Court
    FOREIGN Mount Ommaney Q4074
    Australia
    Secretary
    15 Melba Court
    FOREIGN Mount Ommaney Q4074
    Australia
    Australian29143550001
    WALL, Robert Gerald
    5 The Glebe
    RH19 2QT Felbridge
    West Sussex
    Secretary
    5 The Glebe
    RH19 2QT Felbridge
    West Sussex
    British110824170001
    WILKINSON, Eugene
    4141 North Braeswood No 55
    Houston Texas 77025
    FOREIGN Usa
    Secretary
    4141 North Braeswood No 55
    Houston Texas 77025
    FOREIGN Usa
    British29143500002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BISHOP, Stephen David
    Bramble Lodge Ipsley Heights
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Bramble Lodge Ipsley Heights
    Seale
    GU10 1LA Farnham
    Surrey
    BritishGeophysical Manager50856610001
    BRIGHT, Nicholas Andrew Clayton
    Little Shovelstrode Hall Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    Director
    Little Shovelstrode Hall Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    United KingdomBritishManaging Director29143510001
    CALLAGHAN, Kevin Peter
    950 Enclave Parkway
    77077 Houston
    Texas
    U.S/A
    Director
    950 Enclave Parkway
    77077 Houston
    Texas
    U.S/A
    BritishVice Pres/For North&South Amer39813110001
    CLAUDIN, Kiran
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    FranceFrenchFinance Director164210390002
    CLOUDY, George Anthony
    3701 Kirby Drive
    FOREIGN Houston
    Texas 77098
    Usa
    Director
    3701 Kirby Drive
    FOREIGN Houston
    Texas 77098
    Usa
    AmericanBusiness Executive29143520001
    COMER, Simon Philip
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    Director
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    BritishAccountant115888110001
    HOBBS, Robert Scott
    15 Old Farmhouse Drive
    KT22 0EY Oxshott
    Surrey
    Director
    15 Old Farmhouse Drive
    KT22 0EY Oxshott
    Surrey
    AmericanBusiness Executive99927660001
    HUGGINS, Nicholas John
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    Director
    8 Limes Road
    KT13 8DH Weybridge
    Surrey
    BritishAccountant102161400001
    HUNT, Christopher Edwin
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    Director
    The Mill House, The Hollow
    West Chiltington
    RH20 2QA Pulborough
    West Sussex
    EnglandBritishFin Manager Accountant109691000001
    JONES, Trebor Elwyn
    Dorhurst
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    Director
    Dorhurst
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    BritishBusiness Executive77573400001
    LENIG JR, Lawrence Elwood
    131 Plantation
    Houston
    Texas 77024
    Usa
    Director
    131 Plantation
    Houston
    Texas 77024
    Usa
    AmericanBusiness Executive29143480001
    LHOMMET, Lionel Georges
    28 Rue Du Pdt Kennedy
    Bures Sur Yvette
    91440
    France
    Director
    28 Rue Du Pdt Kennedy
    Bures Sur Yvette
    91440
    France
    FranceFrenchManager138806760001
    LUDLOW, Stephen John
    2719 Lakeside Village Drive
    FOREIGN Missouri City
    Texas 77459
    Usa
    Director
    2719 Lakeside Village Drive
    FOREIGN Missouri City
    Texas 77459
    Usa
    AmericanBusiness Executive29143530001
    MAVEYRAUD, Clementine
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    EnglandFrenchHub Finance Director244681550002
    MCNAIRY, Richard William
    6519 Lussier Drive
    77479 Sugarland
    Texas
    U.S.A
    Director
    6519 Lussier Drive
    77479 Sugarland
    Texas
    U.S.A
    AmericanVice Pres/Chief Financial/Off39813100002
    POGACH, Allan Carl
    501 Ripple Creek
    77024 Houston
    Texas
    U.S.A
    Director
    501 Ripple Creek
    77024 Houston
    Texas
    U.S.A
    AmericanTreasurer/Secretary/Digicon In39813070001
    PRINCE JR, Edward Rudolf
    11550 Lou Al Court
    FOREIGN Houston
    Texas 77024
    Usa
    Director
    11550 Lou Al Court
    FOREIGN Houston
    Texas 77024
    Usa
    AmericanBusiness Executive29143540001
    RICHARDS, Mark John
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    Director
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    West Sussex
    England
    EnglandBritishSenior Vice President162579900001
    ROBERT, Dominique
    31 Rue Emeriau
    FOREIGN Paris
    France 75015
    France
    Director
    31 Rue Emeriau
    FOREIGN Paris
    France 75015
    France
    FrenchExecutive122137950001
    SAMBROOK, Martin Robert
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    Director
    51 Wilbury Crescent
    BN3 6FJ Hove
    East Sussex
    BritishAccountant60669580001
    SPOONER, Peter Brian
    15 Melba Court
    FOREIGN Mount Ommaney Q4074
    Australia
    Director
    15 Melba Court
    FOREIGN Mount Ommaney Q4074
    Australia
    AustralianCommercial Manager29143550001

    Who are the persons with significant control of VERITAS DGC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    United Kingdom
    Apr 06, 2016
    Crompton Way
    Manor Royal Estate
    RH10 9QN Crawley
    Cgg
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06923682
    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 VERITAS DGC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Feb 16, 2006
    Delivered On Feb 18, 2006
    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 a first fixed charge all its rights in respect of the us$10,000,000 debt now or in the future owing on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 06, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    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
    Short particulars
    First fixed charge all of its book and other debts,all other moneys due or owing to it,the benefit of all rights,securities or guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 14, 2003
    Delivered On Feb 24, 2003
    Satisfied
    Amount secured
    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
    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
    • Deutsche Bank, Ag(The Adminstrative Agent)
    Transactions
    • Feb 24, 2003Registration of a charge (395)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 09, 2001
    Delivered On Oct 22, 2001
    Outstanding
    Amount secured
    All obligations, indebtedness and liabilities of the foreign borrowers or any of them to the to the foreign agent, the foreign issuing banks and the foreign banks, or any or some of them, arising from or in connection with : (a) the foreign advances, the foreign revolving credit notes or article iii of the credit agreement; (b) the foreign borrowers' contingent reimbursement obligations in respect of foreign letters of credit and bank guarantees. (All terms as defined)
    Short particulars
    By way of a first fixed charge all moneys standing to the credit of any security account or other account contemplated by the security agreement, all products and proceeds relating to them. All book and other debts, all other moneys due, any domestic, and as applicable foreign trade debts and accounts and all products and proceeds relating to them. By way of floating charge all its assets referred to above not otherwise effectively mortgaged, charged or assigned by way of fixed charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Canada (The "Foreign Agent")
    Transactions
    • Oct 22, 2001Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 17, 1999
    Delivered On Jan 06, 2000
    Satisfied
    Amount secured
    All of the obligations-b to the extent the obligations-b constitute secured obligations and the obligations of the company under the guaranty to the extent such obligations may be secured under the provisions of the credit agreement and the indenture
    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
    • Bank One Texas N.A. (The Agent)
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating debenture
    Created On Sep 04, 1998
    Delivered On Sep 24, 1998
    Satisfied
    Amount secured
    In favour of the chargee the secured obligations (as defined in the credit agreement dated 27TH july 1998) and the obligations of the company under the guaranty (as defined) to the extent such obligations may be secured under the provisions of the credit agreement and the indenture (as defined in the credit agreement)
    Short particulars
    By way of first fixed charge all book debts and by way of first floating charge over accounts into which the book debts are or will be paid and all related documents and records. See the mortgage charge document for full details.
    Persons Entitled
    • Bank One, Texas, N.A.
    Transactions
    • Sep 24, 1998Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and FL0ATING charge debenture
    Created On Aug 03, 1998
    Delivered On Aug 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All "assets" of the company defined as business undertaking assets revenues rights and uncalled capital wherever situate along with all bookdebts and other debts of whatever nature with floating charge over accounts into which book debts are paid and all related documents and records. See the mortgage charge document for full details.
    Persons Entitled
    • Bank One, Texas N.A.
    Transactions
    • Aug 24, 1998Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 21, 1996
    Delivered On Nov 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the credit agreement and the other loan documents
    Short particulars
    1. (a) by way of first fixed charge: 1. all book debts and all other boo debts and other debts of any nature whatsoever now or hereafter due or owing to the company and the benefit of all negotiable instruments, rights, security, guarantees and indemnities of any nature whatsoever now or at any time hereafter enjoyed or held by it in relation thereto. (B) by way of first floating charge over the bank accounts into which book debts are or will be paid, and related documents and records.. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Bank (Texas)
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    • Dec 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 18, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    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
    • Wells Fargo Bank (Texas) National Association(the "Agent")
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Nov 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Jun 14, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Feb 18, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge debenture
    Created On Jul 27, 1994
    Delivered On Aug 16, 1994
    Satisfied
    Amount secured
    All loans debts and obligations due or to become due from the company to jupiter management co.,inc.as agent for the lenders (as defined) pursuant to any agreement and the security documents (as defined)
    Short particulars
    By way of fixed charges:(a)all book debts,(b)all its present and future investments,(c)all its present and future intellectual property and the benefit of all present and future licences.floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Jupiter Management Co.,Inc.
    Transactions
    • Aug 16, 1994Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All loans,advances,debts and obligations due or to become due from the company to the chargee under any outstanding letters of credit or guarantees of payment with respect to letters of credit,premiums and the security documents.
    Short particulars
    Fixed charge:-(a)all book debts.(b)all its present and future investments.(c)all its present and future uncalled capital.(d)all its present and future intellectual property.floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Foothill Capital Corporation
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 30, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the promissory notes dated 30TH november or this deed
    Short particulars
    All book & other debts & monetary claims including any bank deposits & any credit balances together with the full benefit of all rights & remedies & all other rights & remedies in respect of account no 11681516. see the mortgage charge document for full details.
    Persons Entitled
    • Jupiter Capital Management Co. Inc.,
    Transactions
    • Dec 08, 1993Registration of a charge (395)
    • Apr 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1988
    Delivered On Jul 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and this charge or any of the agreements(documents (as defined) and all dated 30.6.88
    Short particulars
    (Please see doc 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
    • Fidelcor Business Credit Corporation
    Transactions
    • Jul 13, 1988Registration of a charge
    • Mar 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Secured guarantee
    Created On Apr 28, 1988
    Delivered On May 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for the landers named in the secured guarantee
    Short particulars
    All book debts and other debts now and from time to time owing to the company (please see form 395 for full details).
    Persons Entitled
    • First Republic Bank Houston Natural Association
    Transactions
    • May 05, 1988Registration of a charge
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Secured guarantee.
    Created On Jul 15, 1987
    Delivered On Jul 23, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from digicon inc to first republicbank houston national association as agent under the terms of the credit agreement.
    Short particulars
    All book debts and other debts. (See form 395 for details).
    Persons Entitled
    • Boodle Hatfield.
    Transactions
    • Jul 23, 1987Registration of a charge
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Secured gurantee
    Created On Jun 21, 1984
    Delivered On Jun 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to republic bank houston, national association as agents for the banks named in the charge.
    Short particulars
    All book debts and other debts now and from time to time due or owing to the company. (For full details see doc no M15).
    Persons Entitled
    • Republic Bank Houston (See Doc M15)
    Transactions
    • Jun 21, 1984Registration of a charge
    • Nov 25, 1993Statement 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