VODAFONE RETAIL LIMITED

VODAFONE RETAIL LIMITED

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

    Company NameVODAFONE RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01759785
    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 VODAFONE RETAIL LIMITED?

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

    Where is VODAFONE RETAIL LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALKLAND INTERNATIONAL (UK) LIMITEDApr 12, 1990Apr 12, 1990
    EUROPA GROUP LIMITEDNov 25, 1988Nov 25, 1988
    EUROPA LEASING LIMITEDOct 07, 1983Oct 07, 1983

    What are the latest accounts for VODAFONE RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for VODAFONE RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 23 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Mar 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    10 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Satisfaction of charge 24 in full

    1 pagesMR04

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Who are the officers of VODAFONE RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001
    GASPER, Suzanne Lynette Philomena
    118 Harrowdene Gardens
    TW11 0DL Teddington
    Middlesex
    Secretary
    118 Harrowdene Gardens
    TW11 0DL Teddington
    Middlesex
    British49781290001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    WRIGHT, Garth Howard
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British111162790001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BAMFORD, Peter Richard
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    Director
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    British54076100002
    BARTON, John Michael
    30 Deerings Drive
    HA5 2NZ Pinner
    Middlesex
    Director
    30 Deerings Drive
    HA5 2NZ Pinner
    Middlesex
    British34831450001
    BEST, Pauline Ann
    Honeysuckle Cottage
    Sutton Lane Sutton
    OX29 5RU Witney
    Oxfordshire
    Director
    Honeysuckle Cottage
    Sutton Lane Sutton
    OX29 5RU Witney
    Oxfordshire
    British68015830001
    BISWAS, Sumit Kumar
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    Director
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    British63870460001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    BRUNAIS, Alain
    47 Chemin De L'Ariel
    Louveciennes 78430
    France
    Director
    47 Chemin De L'Ariel
    Louveciennes 78430
    France
    French34216290001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritish64442870001
    GENT, Christopher Charles
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    British50867930001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HEXT, Jane Helen
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    Director
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    EnglandBritish152305810001
    HYDON, Kenneth John
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    EnglandBritish10018190001
    KEAYS, Helen Margaret
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    Director
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    British55393460002
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PEETT, Edward John
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    Director
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    British63206310001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001

    Who are the persons with significant control of VODAFONE RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3381659
    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 VODAFONE RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 01, 1997
    Delivered On Jul 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan note deed as set out in schedule 3 of the deed of charge
    Short particulars
    The initial sum of £400,000 and thereafter all monies on deposit with barclays bank PLC under account number 50301205.
    Persons Entitled
    • Susan Louise James
    Transactions
    • Jul 19, 1997Registration of a charge (395)
    • Mar 01, 2019Satisfaction of a charge (MR04)
    Security deposit deed
    Created On May 23, 1995
    Delivered On May 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 23RD may 1995
    Short particulars
    An initial deposit of £28,000. see the mortgage charge document for full details.
    Persons Entitled
    • Australian Mutual Provident Society
    Transactions
    • May 27, 1995Registration of a charge (395)
    • Mar 23, 2021Satisfaction of a charge (MR04)
    Deed of charge
    Created On Sep 12, 1994
    Delivered On Sep 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and or any other gmc group company to the chargee under or in respect of any service provider agreements group company service provider agreement or otherwise in any manner whatsoever
    Short particulars
    All book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Vodafone Limited
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Jul 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 1994
    Delivered On May 10, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Jul 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 18, 1994
    Delivered On Mar 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 2 of the debenture
    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
    • Vodafone Group PLC
    Transactions
    • Mar 30, 1994Registration of a charge (395)
    • Jul 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Mar 17, 1994
    Delivered On Mar 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility agreement dated 17TH march 1994
    Short particulars
    By way of floating charge the company's undertaking and all it's other assets present and future including it's uncalled capital.
    Persons Entitled
    • Compagnie Generale Des Eaux Sa
    Transactions
    • Mar 22, 1994Registration of a charge (395)
    • Jul 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Rent deposit account agreement
    Created On Jan 26, 1994
    Delivered On Feb 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All monies standing to the credit of the rent deposit account including all interest accruing thereto.
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    • Mar 06, 2021Satisfaction of a charge (MR04)
    Deed of guarantee and debenture
    Created On Dec 30, 1993
    Delivered On Jan 04, 1994
    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 facility agreement of even date
    Short particulars
    Floating charge over the undertaking and all other assets of the company both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Compagnie Generale Des Eaux S.A.
    Transactions
    • Jan 04, 1994Registration of a charge (395)
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Rent depsoit deed
    Created On Apr 28, 1993
    Delivered On May 19, 1993
    Satisfied
    Amount secured
    All rents payable under the lease dated 01/06/92
    Short particulars
    The rent deposit amounting to £23,000.00.
    Persons Entitled
    • Qatar National Bank Saq
    Transactions
    • May 19, 1993Registration of a charge (395)
    • Mar 06, 2021Satisfaction of a charge (MR04)
    Deed of guarantee and debenture
    Created On Feb 14, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement and/or the deed of priority both dated 14TH february 1992
    Short particulars
    By way of floating charge the undertaking and all the other assets (including any immoveable property) and the uncalled capital of the company both present and future (for full details please see form M395).
    Persons Entitled
    • Compagnie Generale Des Eaux S.A.
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Apr 02, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from talkland international limited to the chargee. Under the terms of a loan facility letter dated 2/4/91
    Short particulars
    Undertaking and all the other assets and the uncalled capital of the company, with present and furute.
    Persons Entitled
    • Gamlestaden PLC
    Transactions
    • Apr 22, 1991Registration of a charge
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Apr 02, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from to the chargee under the term of a loan facility letter dated 2/4/91
    Short particulars
    Undertaking and all the other assets and the uncalled capital of the company, with present and future.
    Persons Entitled
    • Gamlestaden PLC
    Transactions
    • Apr 22, 1991Registration of a charge
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 19, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
    Short particulars
    All rights title & interest the benefit of all obligations the benefit of any insurance the proceeds for the time being & from time to time received by the company floating charge all the charged assets referred (please see from 395 for full details).
    Persons Entitled
    • Quantum Leasing Limited.
    Transactions
    • May 09, 1989Registration of a charge
    • Jul 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 19, 1988
    Delivered On Jan 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all stocks & shares 2. floating security undertaking and all property and assets present and future.
    Persons Entitled
    • Gamlestaden Limited
    Transactions
    • Jan 27, 1988Registration of a charge
    • Mar 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 19, 1988
    Delivered On Jan 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1.All stocks & shares.2.floating security over all undertaking and all property and assets present and future.
    Persons Entitled
    • Gamlestaden Limited
    Transactions
    • Jan 27, 1988Registration of a charge (395)
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1987
    Delivered On Dec 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1. leasehold property k/a 18 western road statford-upon-avon together with all fixtures present and future (other than trade machinery) together further with all fixtures present of any trade or business allied a now or hereafter by the company at the premises 2. floating charge over te. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Gamlestaden Limited
    Transactions
    • Dec 21, 1987Registration of a charge
    Deed of charge
    Created On Nov 06, 1986
    Delivered On Nov 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed.
    Short particulars
    All right, title and interest of the company in hire purchase and lease agreements with customers of the company deposited with the bank as provided in the deed (see form 395 for full details).
    Persons Entitled
    • The Royal Trust Bank.
    Transactions
    • Nov 10, 1986Registration of a charge
    Fixed charge over credit agreements
    Created On Jul 31, 1986
    Delivered On Aug 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreements.
    Persons Entitled
    • Hitachi Credit (UK) Limited
    Transactions
    • Aug 04, 1986Registration of a charge
    Letter containing an absolute assisnment
    Created On Jun 06, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 7/2/86.
    Short particulars
    All the right title, benefit and interest of the company under the lease agreements (see doc M26 for full details).
    Persons Entitled
    • Gota (UK) Limited
    Transactions
    • Jun 16, 1986Registration of a charge
    Letter containing an absolule assignment
    Created On May 14, 1986
    Delivered On May 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement by wa of exchange of letters dated 7/2/86
    Short particulars
    All the right, title, benefit and interest of the company under the lease agreements (see doc M25 for full details).
    Persons Entitled
    • Gota (UK) Limited
    Transactions
    • May 22, 1986Registration of a charge
    Letter
    Created On Apr 22, 1986
    Delivered On Apr 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement d/d 7/2/86.
    Short particulars
    All the right, title, benefit and interest of the company whatsoever present and future in and to all moneys whatsoever. (Please see doc M24 for full details).
    Persons Entitled
    • Gota (UK) Limited
    Transactions
    • Apr 24, 1986Registration of a charge
    Letter/absolute assignment
    Created On Mar 25, 1986
    Delivered On Apr 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 7/2/86.
    Short particulars
    All the right, title, benefit and interest of the company whatsoever present and future in and to all moneys whatsoever which one or may at any time due or become due or owing to the company under the lease agreements (see doc M23 for details).
    Persons Entitled
    • Gota (UK) Limited.
    Transactions
    • Apr 02, 1986Registration of a charge
    Letter containing an glosolote assignment.
    Created On Feb 26, 1986
    Delivered On Feb 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement
    Short particulars
    All the right, title, benefit and interest of the company whatsoever present and future in and to all monies whatsoever which are or may at any time be or become due or owing to the company under or by virtue of the lease agreements. (See schedule to doc M21).
    Persons Entitled
    • Gota (UK) Limited.
    Transactions
    • Feb 27, 1986Registration of a charge
    Master assignment agreement
    Created On Feb 13, 1986
    Delivered On Mar 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the tems of a facility agreement d/d 7/2/86
    Short particulars
    By way of assignment all the company's right title benefit and interest whatsoever present and future in and to all monies whatsoever which are now or may at any time hereafter be or become due or owing to it under or by virtue of certain lease agreements. (See doc no M22).
    Persons Entitled
    • Gota (UK) Limited.
    Transactions
    • Mar 03, 1986Registration of a charge

    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