LINDSAY CARS LIMITED

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

    Company NameLINDSAY CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI005514
    JurisdictionNorthern Ireland
    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 LINDSAY CARS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LINDSAY CARS LIMITED located?

    Registered Office Address
    Market Place
    Lisburn
    BT28 1AN Co.Antrim
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINDSAY CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LINDSAY CARS 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

    3 pagesDS01

    Statement of capital on Jul 15, 2019

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    As the company no longer had any assets or liabilities and did not trade, that pursuant to section 641 of the company act 2006, the company reduce it share to £2 and pursuant to section 610(4) of the companies act 2006 it share premium to nil 25/06/2019
    RES13

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mrs Mary Lucy Ransome as a secretary on Aug 20, 2018

    2 pagesAP03

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Edgar Foulds as a director on Sep 18, 2017

    2 pagesAP01

    Termination of appointment of Stephen Glenn Hood as a director on Sep 18, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Notification of Ford Retail Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2016

    Statement of capital on Aug 11, 2016

    • Capital: GBP 120,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Stuart David Mustoe on Jul 23, 2015

    2 pagesCH01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 120,000
    SH01

    Appointment of Stephen Glenn Hood as a director on Jan 27, 2015

    3 pagesAP01

    Director's details changed for Stuart David Mustoe on Dec 01, 2014

    2 pagesCH01

    Termination of appointment of Keith William Scott as a secretary on Jan 01, 2015

    1 pagesTM02

    Termination of appointment of Stuart Donald Kerr as a director on Jan 01, 2015

    1 pagesTM01

    Who are the officers of LINDSAY CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANSOME, Mary Lucy
    Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    2
    England
    Secretary
    Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    2
    England
    249612930001
    FOULDS, Stuart Edgar
    Market Place
    Lisburn
    BT28 1AN Co.Antrim
    Director
    Market Place
    Lisburn
    BT28 1AN Co.Antrim
    ScotlandBritishDirector183160840001
    MUSTOE, Stuart David
    Charter Court, Newcomen Way
    Colchester Business Park
    CO4 9YA Colchester
    2
    Essex
    England
    Director
    Charter Court, Newcomen Way
    Colchester Business Park
    CO4 9YA Colchester
    2
    Essex
    England
    EnglandBritishFinance Director186382260002
    SCOTT, Keith William
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    Secretary
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    British145363770001
    BLAND, Michael Creagh
    10 Oakhill Road
    Dromore
    BT25 1PF Co Down
    Director
    10 Oakhill Road
    Dromore
    BT25 1PF Co Down
    BritishDirector144459600001
    DESARMEAUX, Francois Georges
    181 Norsey Road
    Billericay
    CM11 1DD Essex
    Director
    181 Norsey Road
    Billericay
    CM11 1DD Essex
    FrenchFinance Controller145363780001
    HAYDEN, Christopher William Roberts
    The Wilderness
    Pytches Road
    IP12 1EP Woodbridge
    Suffolk
    Director
    The Wilderness
    Pytches Road
    IP12 1EP Woodbridge
    Suffolk
    United KingdomBritishDirector55991230008
    HOOD, Stephen Glenn
    Eagle Way
    CM13 3BW Brentwood
    Central Office
    Essex
    Director
    Eagle Way
    CM13 3BW Brentwood
    Central Office
    Essex
    UkBritishDirector145363880001
    HOOD, Stephen Glenn
    Corner House
    Poundisford
    TA3 7AE Taunton
    Somerset
    Director
    Corner House
    Poundisford
    TA3 7AE Taunton
    Somerset
    UkBritishDirector145363880001
    JUDGE, Bernard Francis Thomas
    59 Maze Green Road
    Bishop's Stortford
    CM23 2PN Hertfordshire
    Director
    59 Maze Green Road
    Bishop's Stortford
    CM23 2PN Hertfordshire
    BritishCompany Director145363860001
    KERR, Stuart Donald
    Market Place
    Lisburn
    BT28 1AN Co.Antrim
    Director
    Market Place
    Lisburn
    BT28 1AN Co.Antrim
    BelgiumSouth AfricanDirector168448360001
    LINDSAY, Christopher F C
    26 Church Road
    Inch
    BT30 9BQ Downpatrick
    Co Down
    Director
    26 Church Road
    Inch
    BT30 9BQ Downpatrick
    Co Down
    BritishDirector145363840001
    LINDSAY, David Christopher
    Mallory
    Killyleagh
    BT30 9UE Co Down
    Director
    Mallory
    Killyleagh
    BT30 9UE Co Down
    Northern IrelandBritishDirector145748120001
    LINDSAY, Judith Katherine
    Mallory
    Killyleagh
    BT30 9UE Co Down
    Director
    Mallory
    Killyleagh
    BT30 9UE Co Down
    BritishDesigner145363850001
    LINDSAY, Nicholas Edward
    Millpoint
    Finnebrogue
    BT30 9BL Downpatrick
    Co Down
    Director
    Millpoint
    Finnebrogue
    BT30 9BL Downpatrick
    Co Down
    Northern IrelandBritishDirector145255760001
    METZ, Viktor
    Greenstone
    Westbury Road
    CM14 4JR Brentwood
    Essex
    Director
    Greenstone
    Westbury Road
    CM14 4JR Brentwood
    Essex
    GermanFinance Controller145363760001
    RANA, Kuljit Singh
    Murtwell Drive
    IG7 5ED Chigwell
    32
    Essex
    Director
    Murtwell Drive
    IG7 5ED Chigwell
    32
    Essex
    EnglandBritishFinance Controller145363870001
    SANDFORD, David John Frederick Temple
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    Director
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    Northern IrelandBritishDirector145319070002
    SCOTT, Keith William
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    Director
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    Northern IrelandBritishAccountant145363770002
    WILLIAMS, Steven Wyn
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    Director
    Knockmore Industrial Estate, Moira Road
    BT28 2EJ Lisburn
    Unit C
    County Antrim
    United Kingdom
    United KingdomBritishChartered Accountant54580940002

    Who are the persons with significant control of LINDSAY CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ford Retail Ltd
    Charter Court, Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    2
    Essex
    England
    Apr 06, 2016
    Charter Court, Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    2
    Essex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number191596
    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 LINDSAY CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 11, 2005
    Delivered On Jan 17, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture. All the company's undertaking, property and assets, whatsoever and wheresoever bot present and future inlcuding goodwill and its uncalled for the time being.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 17, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 11, 2005
    Delivered On Jan 17, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge. Lands comprised in folio 1116 sdl co antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 17, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 11, 2005
    Delivered On Jan 17, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge. Folio DN44420 and DN45645 co down, premises known as 3 balloo park, bangor.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 17, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 11, 2005
    Delivered On Jan 17, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. Premises at market place, lisburn, co antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 17, 2005Registration of a charge (402R NI)
    Mortgage or charge
    Created On Jan 11, 2005
    Delivered On Jan 17, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. Parcel of land situate on the west side of bushmills road, londonderry. All that piece of ground s ituate on the south side of artillery road, coleraine, county londonderry.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 17, 2005Registration of a charge (402R NI)
    Mortgage or charge
    Created On Jan 11, 2005
    Delivered On Jan 17, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. 393 formerly 389 uppnewtownards road, belfast. See 402 for further property details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 17, 2005Registration of a charge (402R NI)
    Mortgage or charge
    Created On Apr 30, 2001
    Delivered On May 14, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Master agreement and charge - all monies all sub hiring agreements both present and future letting goods owned by the chargee and the rights and choses in action both present and future created thereby and all agreements (if any) collateral to the sub-hiring agreements relating to the ...... see doc. No. 42 and attached schedule for further details.
    Persons Entitled
    • Schedule.
    • Companies as Named
    Transactions
    • May 14, 2001Registration of a charge (402 NI)
    • Jun 21, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 19, 2000
    Delivered On Aug 08, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage. All that and those hereditaments and premises comprised in a conveyance dated the 19TH day of july 2000 made between lindsay brothers limited of the one part and the borrower of the other part and therein more particularly described as 1. the hereditaments and premises conveyed by and described in the said conveyance dated 5 august 1986 and made between t d macfarlane limited and lindsay brothers limited and therein described as all that piece or parcel of land situate on the west side of bushmills road in the town and parish of coleraine barony of the north east liberties of coleraine and county of londonderry and which said premises are more particularly delineated and described on the map thereof endorsed hereon and thereon surrounded by a red line being portion of the hereditaments and premises described in the first conveyance (all the remaining part of the premises described in the first conveyance and being edged yellow on the attached plan being conveyed by the vendor to lindsay cars limited by conveyance of even date herewith) excepting and reserving as in the deed poll is excepted and reserved. See doc 137 for further details.
    Persons Entitled
    • Brentwood Essex
    • Fce Bank PLC
    Transactions
    • Aug 08, 2000Statement of satisfaction of a charge in full or part (411A NI)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 30, 1999
    Delivered On Aug 09, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Charge/mortgage - all monies all that and those hereditaments and premises situate at 391/397 upper newtownards road in the parish of holywood and county of the city or conty borough of belfast. See doc 125 on file for further details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Aug 09, 1999Registration of a charge (402 NI)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 30, 1999
    Delivered On Aug 09, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - all monies all that and those hereditaments and premises situate at balloo road bangor county down being the lands comprised in folios dn 44420 and dn 45645 in the register of freeholders for the county of down ("the property"). By way of floating charge all moveable plant machinery implememts utensils furniture and equipment now and from time to time placed on or used in or about the property and the expression "the property" shall be construed accordingly. And the company covenants not to raise any loan or incur any obligation on the security of the property ranking in priority to or pari passu with the security hereby created.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Aug 09, 1999Registration of a charge (402 NI)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Dec 16, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage/debenture a) a specific equitable charge over all future estates or interests in the property hereinafter described and over the companys estate or interest in all freehold or leasehold properties now or at any time belonging to or charged to the company other than the property hereinafter described.b) a specific charge over all book and other debts for the time being due or owing to the company but so that the company shall pay into the companys account with the bank all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of the bank sell factor discount or other- wise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. C) a specific charge over its goodwill and the benefit on any licences and all fixed and moveable plant machinery implements utensils furniture and equipment for the time being the companys property. D) a floating charge over the undertaking and all other pro- perty and assets present and future but so that the company shall not without the banks consent create any mortgage or charge ranking in priority to or pari passu with this charge.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Dec 31, 1997Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jan 25, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - see doc 106 for details. Assignment - all monies.
    Persons Entitled
    • Brentwood
    • Jubilee House
    • Ford Credit Europe
    Transactions
    • Feb 09, 1994Registration of a charge (402 NI)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jan 25, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - see doc 105 for details.
    Persons Entitled
    • Jubilee House
    • Ford Credit Europe
    • Brentwood
    Transactions
    • Feb 09, 1994Registration of a charge (402 NI)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jan 25, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - see doc 104 for details.
    Persons Entitled
    • Ford Credit Europe
    • Jubilee House
    • Brentwood
    Transactions
    • Feb 09, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 25, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - see doc 103 for details.
    Persons Entitled
    • Jubilee House
    • Brentwood
    • Ford Credit Europe
    Transactions
    • Feb 09, 1994Registration of a charge (402 NI)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jan 24, 1994
    Delivered On Feb 07, 1994
    Satisfied
    Amount secured
    270000
    Short particulars
    Mortgage - garage premises and land situate in market place, lisburn,.
    Persons Entitled
    • Market Place
    • Lindsay Brothers
    Transactions
    • Feb 07, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 24, 1994
    Delivered On Feb 07, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - see doc 101 for details. Co down.
    Persons Entitled
    • Belfast
    • Ulster Bank Limited
    Transactions
    • Feb 07, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 18, 1993
    Delivered On Jan 18, 1993
    Satisfied
    Amount secured
    270000
    Short particulars
    Mortgage the lands conveyed by deed of conveyance dated 2ND day of november 1992 between down and connor and dromore diocesan board of education and lindsay cars limited and therein described as:- "all that" part of the premises comprised in the conveyance dated 16 february 1901 and therein described as "all that part of the lands of old warren situate in the parish of lisburn alias blaris in the barony of upper messereene and county of antrim as now in the occupation of reverend canon pounden under a tendency created by "the trustees" all their predecessors and containing thirty perches or thereabouts bounded on the north by the united presbyterian church and premises on the south by premises of miss stannus and school teacher's residence and grounds on the east by market place and on the west by the premises of edward lavery's representatives and premises of robert bell".
    Persons Entitled
    • Lindsay Brothers
    • Market Place
    Transactions
    • Jan 18, 1993Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 19, 1992
    Delivered On Feb 20, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - all monies all monies which may from time to time be or become due or owing to or held for the borrower by ford credit PLC ("the company") on the account or accounts maintained by the borrower with the company or in respect of deposits paid or payments made by the borrower to the company in accordance with an agreement dated 1 november 1991.
    Persons Entitled
    • Forward Trust Group
    • Edgbaston
    Transactions
    • Feb 20, 1992Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Apr 30, 1991
    Delivered On May 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies the premises known as no.80/82 Bushmills road, coleraine held under conveyance of 5 august 1986 t d macfarlane LTD of the one part and under lease of 15 september 1987 lindsay brothers LTD of the one part and mortgagor of the other part in.
    Persons Entitled
    • Forward Trust Group
    • Edgbaston
    Transactions
    • May 07, 1991Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 30, 1991
    Delivered On May 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    Floating charge all the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital.
    Persons Entitled
    • Edgbaston
    • Forward Trust Group
    Transactions
    • May 07, 1991Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 30, 1991
    Delivered On May 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    Charge on bulk deposit monies all monies which may from time to time become due or owing to or held for the borrower by ford motor company limited or in respect of deposits paid or payments made by the borrower to ford motor company limited. The town and parish of coleraine barony of the north east liberties of coleraine and county of londonderry.
    Persons Entitled
    • Edgbaston
    • Ford Trust Group
    Transactions
    • May 07, 1991Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 11, 1989
    Delivered On Apr 14, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of charge 4 portrush road, ballymoney, being the lands comprised in folio numbers 25822 and 37777 co antrim, together with the buildings and other erections and all fixtures and fittings from time to time.
    Persons Entitled
    • Burmah House
    • Burmah Oil Trading
    • Swindon
    Transactions
    • Apr 14, 1989Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 11, 1988
    Delivered On Apr 20, 1988
    Satisfied
    Amount secured
    0
    Short particulars
    Charge of stock and dealer agreements 1. all the stock of new and used motor vehicles as therein defined. 2. all the company's right title and interest under two main dealer sale or return agreements respectively dated 30 september 1985 and 5 august 1986 made between fort motor company limited and the company.
    Persons Entitled
    • Mercantile Credit
    • Great Queen Street
    • WC2B 5DP
    Transactions
    • Apr 20, 1988Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 18, 1988
    Delivered On Oct 26, 1988
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies the company's premises situate at lisburn, co antrim, comprised in the following deeds: (1) assignment and conveyance dated 26 february 1988 made between lindsay brothers limited and the company: (2) conveyance and assignment dated 25 january, 1986 made between michael briggs and the company: and (3) conveyance dated 29 december 1986 made between james mcfarland and the company and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company.
    Persons Entitled
    • Ulster Bank Limited
    • Belfast
    Transactions
    • Oct 26, 1988Registration of a charge (402 NI)

    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