NORTHERN RAIL LIMITED

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

    Company NameNORTHERN RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04619954
    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 NORTHERN RAIL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NORTHERN RAIL LIMITED located?

    Registered Office Address
    St Andrews House
    18 - 20 St. Andrew Street
    EC4A 3AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALES AND BORDERS HOLDING COMPANY LIMITEDJan 15, 2003Jan 15, 2003
    CHARCO 1047 LIMITEDDec 17, 2002Dec 17, 2002

    What are the latest accounts for NORTHERN RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 08, 2022

    What are the latest filings for NORTHERN RAIL 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

    2 pagesDS01

    Appointment of Mr Greg Bruce Nicoll as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of John Michael Heron as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr John Michael Heron as a director on Sep 21, 2023

    2 pagesAP01

    Registered office address changed from , Serco House 16 Bartley Wood, Business Park Bartley Way, Hook, Hampshire, RG27 9UY to St Andrews House 18 - 20 st. Andrew Street London EC4A 3AG on Sep 22, 2023

    1 pagesAD01

    Termination of appointment of John Michael Heron as a director on Sep 21, 2023

    1 pagesTM01

    Termination of appointment of Julian Edwards as a director on Sep 21, 2023

    1 pagesTM01

    Appointment of Ms Gillian Rosarie Conneely as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Mr Edward Grosvenor Walker as a director on Sep 21, 2023

    2 pagesAP01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 08, 2022

    18 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 09, 2021

    17 pagesAA

    Satisfaction of charge 046199540020 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 046199540020

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2020

    21 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of NORTHERN RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Dominic Daniel Gerard
    Ely Place
    EC1N 6RY London
    1
    United Kingdom
    Director
    Ely Place
    EC1N 6RY London
    1
    United Kingdom
    United KingdomBritish73260550005
    CONNEELY, Gillian Rosarie
    Serco House 16 Bartley Wood
    Business Park Bartley Way
    RG27 9UY Hook
    .
    Hampshire
    United Kingdom
    Director
    Serco House 16 Bartley Wood
    Business Park Bartley Way
    RG27 9UY Hook
    .
    Hampshire
    United Kingdom
    EnglandIrish248201260001
    NICOLL, Greg Bruce
    18 - 20 St. Andrew Street
    EC4A 3AG London
    St Andrews House
    United Kingdom
    Director
    18 - 20 St. Andrew Street
    EC4A 3AG London
    St Andrews House
    United Kingdom
    United KingdomBritish290287860001
    WALKER, Edward Grosvenor
    18 - 20 St. Andrew Street
    EC4A 3AG London
    St Andrews House
    United Kingdom
    Director
    18 - 20 St. Andrew Street
    EC4A 3AG London
    St Andrews House
    United Kingdom
    EnglandBritish123331670004
    BEVAN, Ian
    7 Rougier Street
    YO1 6HZ York
    Northern House
    United Kingdom
    Secretary
    7 Rougier Street
    YO1 6HZ York
    Northern House
    United Kingdom
    British104101050001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    SERCO CORPORATE SERVICES LIMITED
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Secretary
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    115898490001
    BARTHOLOMEW, Lee Harvey
    3 The Spinney Luke Lane
    Brailsford
    DE6 3BS Ashbourne
    Derbyshire
    Director
    3 The Spinney Luke Lane
    Brailsford
    DE6 3BS Ashbourne
    Derbyshire
    EnglandBritish95693880001
    BATTY, Lesley Anne
    Rosebank Close
    TW11 9BW Teddington
    32
    Middlesex
    United Kingdom
    Director
    Rosebank Close
    TW11 9BW Teddington
    32
    Middlesex
    United Kingdom
    United KingdomBritish128355170001
    BEVAN, Ian
    7 Rougier Street
    YO1 6HZ York
    Northern House
    United Kingdom
    Director
    7 Rougier Street
    YO1 6HZ York
    Northern House
    United Kingdom
    EnglandBritish104101050001
    BROWN, Jonathan David
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    EnglandBritish94401050002
    BROWN, Malcolm
    10 Goodwood Grove
    YO24 1ER York
    Director
    10 Goodwood Grove
    YO24 1ER York
    United KingdomBritish78343410001
    BROWN, Matthew Charles
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    EnglandBritish181465860001
    BROWN, Nicholas James Forster
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritish111996870002
    BURDSALL, Brian Robert
    Manor Cottage Church Road
    Brampton
    PE18 8PF Huntingdon
    Cambridgeshire
    Director
    Manor Cottage Church Road
    Brampton
    PE18 8PF Huntingdon
    Cambridgeshire
    British61231080002
    BURLES, Jamie Neil Peter
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    United KingdomBritish139177110001
    BUTCHER, Stephen Anthony
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    EnglandBritish114820180001
    CHAPLIN, Alan James
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    EnglandBritish178739460001
    CHAUDHRY, Jan
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    United KingdomBritish169409350001
    CURLEY, John Hamilton Ainsworth
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    EnglandBritish166146350001
    DENNIS, Philip Andrew
    The Cedars
    Cricket Way
    KT13 9LP Weybridge
    Surrey
    Director
    The Cedars
    Cricket Way
    KT13 9LP Weybridge
    Surrey
    EnglandBritish70220460003
    DOWNIE, Ian Wilson
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford
    Dorset
    Director
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford
    Dorset
    British35270820002
    EDWARDS, Julian
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    United KingdomBritish91708090003
    EMMERINK, Richard Hilarius Maria, Dr
    Valeriusstraat 104-2
    FOREIGN Amsterdam
    1075 Gc
    Netherlands
    Director
    Valeriusstraat 104-2
    FOREIGN Amsterdam
    1075 Gc
    Netherlands
    NetherlandsDutch101877720001
    GASKIN, Paul Alan
    Windermere Close
    SG1 6AG Stevenage
    29
    Hertfordshire
    Director
    Windermere Close
    SG1 6AG Stevenage
    29
    Hertfordshire
    British138408430001
    HAKET, Rudolf Franciscus
    Holly House
    Westfield Court Backlane
    YO23 3TA Copmanthorpe
    York
    Director
    Holly House
    Westfield Court Backlane
    YO23 3TA Copmanthorpe
    York
    United KingdomDutch165758920002
    HARRIS, Chris
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    EnglandBritish178450840001
    HERON, John Michael
    Serco House 16 Bartley Wood
    Business Park Bartley Way
    RG27 9UY Hook
    .
    Hampshire
    United Kingdom
    Director
    Serco House 16 Bartley Wood
    Business Park Bartley Way
    RG27 9UY Hook
    .
    Hampshire
    United Kingdom
    United KingdomBritish227641530001
    HERON, John Michael
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    United KingdomBritish227641530001
    HYNES, Alexander John
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    England
    EnglandBritish184406050001
    JENSEN, Rohan
    The Barn
    Park Lane Aldingbourne
    PO20 3TJ Chichester
    West Sussex
    Director
    The Barn
    Park Lane Aldingbourne
    PO20 3TJ Chichester
    West Sussex
    British94857780002
    KANG, Amarjit
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    Director
    9 Rougier Street
    YO1 6HZ York
    Northern House
    North Yorkshire
    EnglandBritish169530790001
    KIMBERLEY, Christopher
    25 Hunters Lane
    SK13 9XX Simmondley Glossop
    Derbyshire
    Director
    25 Hunters Lane
    SK13 9XX Simmondley Glossop
    Derbyshire
    United KingdomBritish48831060001
    LOH, Lester Mun Fook
    Flat 1
    26 Adamson Road Swiss Cottage
    NW3 3HR London
    Director
    Flat 1
    26 Adamson Road Swiss Cottage
    NW3 3HR London
    United KingdomBritish77230940001

    Who are the persons with significant control of NORTHERN RAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4007719
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does NORTHERN RAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 22, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • Jul 05, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2014
    Delivered On May 13, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • May 13, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    Dean of loan & chattel mortgage
    Created On Aug 26, 2011
    Delivered On Sep 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Equipment details and serial numbers as per attached additional goods list of loan & chattel mortgage - 001 dated 26/08/11.
    Persons Entitled
    • Ing Lease (UK) LTD
    Transactions
    • Sep 03, 2011Registration of a charge (MG01)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 31, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    £3,080.000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    501 x nsr avantix ticket machines incorporating pdas, printers and dione explorer chip & pin (for details of further goods charged please refer to form 395) see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Apr 08, 2008
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Assignment of bank accounts
    Created On Aug 02, 2006
    Delivered On Aug 05, 2006
    Satisfied
    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
    Right, title and interest in and to the security accounts and account balance. See the mortgage charge document for full details.
    Persons Entitled
    • West Yorkshire Passenger Transport Executive
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Mar 28, 2015Satisfaction of a charge (MR04)
    Class 333 account charge
    Created On Dec 13, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in the sterling account numbered 62539647 and all sums of money be standing to the credit of the account together with all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Angel Trains Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Jul 05, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 28, 2021Satisfaction of a charge (MR04)
    Mola account charge
    Created On Dec 13, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title of the sterling account numbered 62539655 held in the name of the company with national westminster bank and all sums of money which may be standing to the credit of the account together with all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Angel Trains Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Jul 05, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 28, 2021Satisfaction of a charge (MR04)
    Account charge (in respect of a lease of a fleet of class 150 multiple units)
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in and to the northern ral LTD porterbrook escrow siba, account no.62539795, Sort code 555039 with national westminster bank PLC and all sums of money standing to the credit of the account with all interest thereon and all other rights and benefits thereto.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Account charge (in respect of a lease of a fleet of class 144 multiple units)
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in and to the northern ral LTD porterbrook escrow siba, account no.62539620, Sort code 555039 with national westminster bank PLC and all sums of money standing to the credit of the account with all interest thereon and all other rights and benefits thereto.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Account charge in respect of a lease of a fleet of class 158 multiple units)
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in and to the northern ral LTD porterbrook escrow siba, account no.62539825, Sort code 555039 with national westminster bank PLC and all sums of money standing to the credit of the account with all interest thereon and all other rights and benefits thereto.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Account charge (in respect of a lease of a fleet of class 156 multiple units)
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in and to the northern ral LTD porterbrook escrow siba, account no.62539817,sort code 555039 with national westminster bank PLC and all sums of money standing to the credit of the account with all interest thereon and all other rights and benefits thereto.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Account charge (in respect of a lease of a fleet of class 323 multiple units)
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in and to the northern ral LTD porterbrook escrow siba,account no.62539833,sort code 555039 with national westminster bank PLC and all sums of money standing to the credit of the account with all interest thereon and all other rights and benefits thereto.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Account charge (in respect f a fleet of class 153 multiple units)
    Created On Dec 10, 2004
    Delivered On Dec 18, 2004
    Satisfied
    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
    All rights and title in and to the northern ral LTD porterbrook escrow siba,account no.62539809,sort code 555039 with national westminster bank PLC and all sums of money standing to the credit of the account with all interest thereon and all other rights and benefits thereto.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Aug 21, 2014Satisfaction of a charge (MR04)

    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