SELECTA REFRESHMENTS LIMITED

SELECTA REFRESHMENTS LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Personas con control significativo
  • Gravámenes
  • Fuente de datos
  • Visión general

    Nombre de la empresaSELECTA REFRESHMENTS LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 00157122
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvenciaNo
    La sede social está en disputaNo

    ¿Cuál es el propósito de SELECTA REFRESHMENTS LIMITED?

    • Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales

    ¿Dónde se encuentra SELECTA REFRESHMENTS LIMITED?

    Dirección de la sede social
    1 Finway Road Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    Hertfordshire
    England
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de SELECTA REFRESHMENTS LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    SELECTA UK LIMITED20 ene 200320 ene 2003
    VENDEPAC LIMITED01 may 199801 may 1998
    TM GROUP LIMITED12 may 198612 may 1986
    MAYFAIR GROUP LIMITED31 dic 198131 dic 1981
    STANDARD TOBACCO COMPANY LIMITED16 jul 191916 jul 1919

    ¿Cuáles son las últimas cuentas de SELECTA REFRESHMENTS LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 dic 2022

    ¿Cuáles son las últimas presentaciones para SELECTA REFRESHMENTS LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    La acción de exclusión voluntaria ha sido suspendida

    1 páginasSOAS(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01
    ACCCYS2X

    Cuentas para una empresa inactiva preparadas hasta el 31 dic 2022

    12 páginasAA
    AC6BFDA3

    Declaración de confirmación presentada el 28 mar 2023 sin actualizaciones

    3 páginasCS01
    XC0P8MI2

    Domicilio social registrado cambiado de Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD England a 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT el 15 nov 2022

    1 páginasAD01
    XBGUU77D

    Declaración de confirmación presentada el 28 mar 2022 sin actualizaciones

    3 páginasCS01
    XB1W7AHE

    Cuentas para una empresa inactiva preparadas hasta el 31 dic 2021

    12 páginasAA
    AAZ4FQG2

    Cuentas para una empresa inactiva preparadas hasta el 31 dic 2020

    12 páginasAA
    AAV6BY4X

    Declaración de confirmación presentada el 28 mar 2021 sin actualizaciones

    3 páginasCS01
    XA7D1IN4

    Cese del nombramiento de Anthony Michael Leon como director el 01 abr 2021

    1 páginasTM01
    XA1J81XK

    Nombramiento de Mr Paul Nathaniel Ian Hearne como director el 01 abr 2021

    2 páginasAP01
    XA1J7TN6

    Cuentas de subsidiaria exentas de auditoría preparadas hasta el 31 dic 2019

    16 páginasAA
    AA00IESW

    legacy

    68 páginasPARENT_ACC
    AA00IEU8

    legacy

    3 páginasGUARANTEE2
    A9VCYN75

    legacy

    1 páginasAGREEMENT2
    A9VCYN6P

    Nombramiento de Mr Anthony Michael Leon como director el 20 oct 2020

    2 páginasAP01
    X9G6G71S

    Cese del nombramiento de Marta Schwartz como director el 20 oct 2020

    1 páginasTM01
    X9G6G6XC

    Declaración de confirmación presentada el 28 mar 2020 con actualizaciones

    3 páginasCS01
    X92ZI8LN

    Exercice comptable en cours prolongé du 30 sept 2019 au 31 dic 2019

    1 páginasAA01
    X8JQJVWW

    Cuentas completas preparadas hasta el 30 sept 2018

    25 páginasAA
    L8IY3LDF

    Se ha descontinuado la acción de cancelación obligatoria

    1 páginasDISS40

    Primer aviso en el boletín oficial para la cancelación obligatoria

    1 páginasGAZ1

    Nombramiento de Marta Schwartz como director el 01 sept 2019

    2 páginasAP01
    X8DWMBY3

    ¿Quiénes son los directivos de SELECTA REFRESHMENTS LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    HEARNE, Paul Nathaniel Ian
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    EnglandBritishDirector124527170003
    VRIJLANDT, Jan Marck
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7PT Hemel Hempstead
    1 Finway Road
    Hertfordshire
    England
    NetherlandsDutchManaging Director201873380001
    BAKER, Roger Owen
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    Secretario
    Ampfield House
    Blackheath
    GU4 8RD Guildford
    Surrey
    BritishFinance Director18801330003
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretario
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Secretario
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    BritishDirector32104690001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretario
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MERCER, Roderick
    Charvil Lane
    Sonning
    RG4 6TH Reading
    Slipe
    Berkshire
    Secretario
    Charvil Lane
    Sonning
    RG4 6TH Reading
    Slipe
    Berkshire
    BritishFinance Director129465490001
    MILLER, Simon Jonathan
    Crabtrees
    CB11 3BH Saffron Walden
    12
    Essex
    Secretario
    Crabtrees
    CB11 3BH Saffron Walden
    12
    Essex
    British88269280001
    PAYNE, Michael John
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Selecta Uk Ltd
    Hampshire
    Secretario
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Selecta Uk Ltd
    Hampshire
    British147336500001
    SNEYD, Ian Nicholas
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    Secretario
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    British31342250001
    ABRAHAMS, Daniel Henry
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritishDirector183822370001
    BATE, David Martin
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    Director
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    BritishDirector130717000002
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Director
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    BritishDirector32104690001
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    EnglandBritishChartered Accountant451080002
    BURCHELL, Philip Raymond
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    Director
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    BritishDirector36622820001
    BURROWS, Helen
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    Director
    Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Unit 2
    Hampshire
    England
    EnglandBritishHr Director171865220001
    COWING, Helen
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    c/o Selecta Management Ag
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    NetherlandsBritishChief Financial Officer156849560001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritishDirector31500810002
    CULLENS, Alan
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    BritishDirector6875310001
    HUGHES, Geraint
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    SwitzerlandBritishGroup Financial Controller169470320001
    JONES, Dylan Glynn
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    EnglandBritishCompany Director153523810001
    KEEN, David John
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    Director
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    BritishDirector56997350002
    LANCASTER, James
    Upper Childown
    Accomodation Road
    KT16 0EJ Longcross
    Surrey
    Director
    Upper Childown
    Accomodation Road
    KT16 0EJ Longcross
    Surrey
    EnglandBritishExecutive Director147052660001
    LEON, Anthony Michael
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    Director
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    EnglandBritishDirector242255050001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MAUGUY, Philippe Francis Robert
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    Director
    Lime Tree Way, Hampshire Int Business Park
    Chineham
    RG24 8GG Basingstoke
    1st Floor Spinnaker House
    Hampshire
    England
    EnglandBritish, FrenchCompany Director179402830001
    MCFARLANE, Ian Douglas
    Shirenewton
    NP16 6RL Chepstow
    The Cayo
    Gwent
    Director
    Shirenewton
    NP16 6RL Chepstow
    The Cayo
    Gwent
    BritishDirector130747750001
    MEE, Andy Edward
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    Director
    Loughglynn
    Bunstrux
    HP23 4HT Tring
    Herts
    EnglandBritishManaging Director177086470001
    MITCHELL, Philip
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    Director
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    BritishDirector6907290001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    PAYNE, Michael John
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Hampshire
    Director
    Unit 2 Cartel Business Centre
    Wade Road
    RG24 8FW Basingstoke
    Hampshire
    EnglandBritishFinance & Supply Chain Director124498400001
    PORTER, Andrew Graham
    16 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    16 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    EnglandBritishCompany Director64331540001
    SCHWAB, Martin
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    Director
    Eebrunnestrasse 26
    Hausen Bei Brugg
    5212
    Switzerland
    SwitzerlandSwissCfo Selecta Group123132130001
    SCHWARTZ, Marta
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    Director
    West End Road
    HA4 6QD Ruislip
    Apollo House, Odyssey Business Park
    England
    United KingdomPolishFinance Director262359470001

    ¿Quiénes son las personas con control significativo de SELECTA REFRESHMENTS LIMITED?

    Personas con control significativo
    NombreNotificado elDirecciónCesado
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    19 dic 2017
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    No
    Forma jurídicaPrivate Limited Company
    País de registroEngland & Wales
    Autoridad legalUnited Kingdom
    Lugar de registroCompanies House
    Número de registro00209116
    Naturaleza del control
    • La persona posee, directa o indirectamente, más del 75% de las acciones de la compañía.
    • La persona posee, directa o indirectamente, más del 75% de los derechos de voto en la empresa.
    • La persona tiene el derecho, directa o indirectamente, de nombrar o destituir a la mayoría de la junta directiva de la empresa.
    Kkr & Co.L.P
    West 57th Street
    Suite 4200
    NY10019 New York
    9
    New York
    United States
    06 abr 2016
    West 57th Street
    Suite 4200
    NY10019 New York
    9
    New York
    United States
    Forma jurídicaLimited Partnership
    País de registroDelaware
    Autoridad legalDelaware
    Lugar de registroRegistered In Delaware
    Número de registroState File No. 4378294
    Naturaleza del control
    • La persona posee, directa o indirectamente, más del 75% de las acciones de la compañía.
    • La persona posee, directa o indirectamente, más del 75% de los derechos de voto en la empresa.
    • La persona tiene el derecho, directa o indirectamente, de nombrar o destituir a la mayoría de la junta directiva de la empresa.

    ¿Tiene SELECTA REFRESHMENTS LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    A registered charge
    Creado el 27 feb 2017
    Entregado el 01 mar 2017
    Pendiente
    Contiene una promesa negativa:
    Contiene una garantía fija:
    Personas con derecho
    • Factofrance
    Transacciones
    • 01 mar 2017Registro de una carga (MR01)
    A registered charge
    Creado el 20 jun 2014
    Entregado el 26 jun 2014
    Satisfecho en su totalidad
    Breve descripción
    Leasehold property k/a unit J6 forge lane minworth industrial estate sutton coldfield west midlands title no WM947521. Certain intellectual property listed in schedule 1 of the instrument for more details please see the image.
    Contiene una promesa negativa:
    Contiene una garantía flotante:
    Contiene una garantía fija:
    Personas con derecho
    • Deutsche Bank Ag, London Branch
    Transacciones
    • 26 jun 2014Registro de una carga (MR01)
    • 07 feb 2018Satisfacción de una carga (MR04)
    Rent deposit deed
    Creado el 13 ene 2012
    Entregado el 27 ene 2012
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    The sum of £72,000 the interest accrued and any sums deposited in respect of value added tax see image for full details.
    Personas con derecho
    • Wgtc Nominees Limited
    • British Overseas Bank Nominees Limited
    Transacciones
    • 27 ene 2012Registro de un cargo (MG01)
    Fixed and floating secuirty document
    Creado el 28 sept 2007
    Entregado el 10 oct 2007
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Assigns all its present and future right,title and interest in and to the assigned contract,all insurance and all proceeds in respect of insurance and all benef. 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.
    Personas con derecho
    • Barclays Bank Pls as Security Agent for the Benefit of the Finance Parties
    Transacciones
    • 10 oct 2007Registro de un cargo (395)
    • 10 ene 2017Satisfacción de una carga (MR04)
    Charge over deposit
    Creado el 08 dic 2000
    Entregado el 19 dic 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under or pursuant to the financing documents
    Breve descripción
    1), the consideration payable to mayfair vending limited pursuant to the offer letter and the advertising panel agreement and 2). the consideration payable to the company and the other chargors pursuant to the property sale agreement deposited by the company and the other chargors with the agent together with all interest accrued and accruing thereon and all other rights of the company and the other chargors in relation to such deposit in whichever account such deposit may, from time to time, be held.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 19 dic 2000Registro de un cargo (395)
    • 02 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & debenture
    Creado el 28 nov 1998
    Entregado el 08 dic 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined)
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 08 dic 1998Registro de un cargo (395)
    • 26 jul 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge over deposit account
    Creado el 10 jul 1998
    Entregado el 27 jul 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined) in relation to or arising out of any target 3 vendor loan stock guarantee (as defined)
    Breve descripción
    The monies from time to time standing to the credit of the charged account (as defined). See the mortgage charge document for full details.
    Personas con derecho
    • National Westminster Bank PLC; As Trustee for the Secured Parties (As Defined)
    Transacciones
    • 27 jul 1998Registro de un cargo (395)
    • 02 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Supplemental deed
    Creado el 10 jul 1998
    Entregado el 27 jul 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24TH july 1995
    Breve descripción
    .. 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.
    Personas con derecho
    • The Royal Bank of Scotland P.L.C.; As Agent and Trustee for the Secured Parties (As Defined)
    Transacciones
    • 27 jul 1998Registro de un cargo (395)
    • 02 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Supplemental deed
    Creado el 17 abr 1998
    Entregado el 23 abr 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24 july 1995
    Breve descripción
    Assigns all rights title and interest in and to the target 4 acquisition agreement (as defined) and proceeds of any claim or action under the target 4 acquisition agreement. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC(Security Trustee)
    Transacciones
    • 23 abr 1998Registro de un cargo (395)
    • 02 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Supplemental legal charge
    Creado el 06 dic 1996
    Entregado el 09 dic 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) which obligations are more particularly contained in the debenture dated 24TH july 1995
    Breve descripción
    L/H property k/a unit 7 stockton close, minworth industrial park, sutton coldfield, west midlands t/no: WM350132. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 09 dic 1996Registro de un cargo (395)
    • 02 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Share pledge
    Creado el 24 jul 1995
    Entregado el 02 ago 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties under or pursuant to any of the financing documents (as defined)
    Breve descripción
    Any and all rights deriving from the 20,993 shares of a nominal value of 100 francs I.E. 99.96% of the company's capital and all rights that may arise. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC(As Agent and Trustee for the Secured Parties)
    Transacciones
    • 02 ago 1995Registro de un cargo (395)
    • 26 jul 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Share pledge
    Creado el 24 jul 1995
    Entregado el 02 ago 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)
    Breve descripción
    Any and all rights deriving from 2,493 shares of nominal value of a 100 francs I.E. 99.72% of the company's capital or any and all rights that may arise. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC(As Agent and Trustee for the Secured Parties)
    Transacciones
    • 02 ago 1995Registro de un cargo (395)
    • 26 jul 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee and debenture
    Creado el 24 jul 1995
    Entregado el 31 jul 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture
    Breve descripción
    L/H property k/a unit A4 nugent industrial estate cray avenue st mary cray orpington kent l/h property k/a units E7,E8 and E9 central park trading estate trafford park manchester (and various other properties please see form 395 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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 31 jul 1995Registro de un cargo (395)
    • 01 abr 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0