NTL (FENLAND) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéNTL (FENLAND) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02459153
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de NTL (FENLAND) LIMITED ?

    • Société non marchande non marchande (74990) / Activités spécialisées, scientifiques et techniques

    Où se situe NTL (FENLAND) LIMITED ?

    Adresse du siège social
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de NTL (FENLAND) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    CABLE & WIRELESS COMMUNICATIONS (FENLAND) LIMITED26 févr. 199926 févr. 1999
    BELL CABLEMEDIA (FENLAND) LIMITED01 févr. 199501 févr. 1995
    FENLAND CABLEVISION LIMITED05 juin 199105 juin 1991
    FENLAND CABLEVISION LTD28 févr. 199028 févr. 1990
    LEGIBUS 1497 LIMITED12 janv. 199012 janv. 1990

    Quels sont les derniers comptes de NTL (FENLAND) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2010

    Quels sont les derniers dépôts pour NTL (FENLAND) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Modification des coordonnées du secrétaire Gillian Elizabeth James le 31 mars 2011

    1 pagesCH03

    Modification des coordonnées de l'administrateur Robert Charles Gale le 31 mars 2011

    2 pagesCH01

    Déclaration annuelle jusqu'au 30 nov. 2011 avec liste complète des actionnaires

    3 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital07 déc. 2011

    État du capital au 07 déc. 2011

    • Capital: GBP 2
    SH01

    Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011

    2 pagesAP01

    Cessation de la nomination de Joanne Christine Tillbrook en tant que directeur le 16 sept. 2011

    1 pagesTM01

    Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011

    2 pagesAP01

    Cessation de la nomination de Robert Mario Mackenzie en tant que directeur le 16 sept. 2011

    1 pagesTM01

    Comptes pour une société dormante établis au 31 déc. 2010

    4 pagesAA

    Changement d'adresse du siège social de 160 Great Portland Street London W1W 5QA le 04 avr. 2011

    1 pagesAD01

    Déclaration annuelle jusqu'au 30 nov. 2010 avec liste complète des actionnaires

    4 pagesAR01

    Comptes pour une société dormante établis au 31 déc. 2009

    3 pagesAA

    legacy

    25 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Cessation de la nomination de Virgin Media Secretaries Limited en tant que secrétaire

    1 pagesTM02

    Cessation de la nomination de Virgin Media Secretaries Limited en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Virgin Media Directors Limited en tant que directeur

    1 pagesTM01

    Nomination de Robert Mario Mackenzie en tant qu'administrateur

    2 pagesAP01

    Qui sont les dirigeants de NTL (FENLAND) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secrétaire
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151255270001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secrétaire
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secrétaire
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secrétaire
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secrétaire
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    RINGROSE, Edward Cameron
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Secrétaire
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British36772480001
    WOLFSOHN, Katherine Betty
    14 Ossington Street
    W2 4LZ London
    Secrétaire
    14 Ossington Street
    W2 4LZ London
    British43666430002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secrétaire désigné
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secrétaire désigné
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, William David
    3 Fawcett Street
    SW10 9HN London
    Administrateur
    3 Fawcett Street
    SW10 9HN London
    Canadian39821980002
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Administrateur
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritish40253200001
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Administrateur
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritish40253200001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Administrateur
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BURKE, Timothy
    8331 E Ontario Circle
    80112 Englewood
    Colorado
    Usa
    Administrateur
    8331 E Ontario Circle
    80112 Englewood
    Colorado
    Usa
    American39183150001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Administrateur
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Administrateur
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLEARY, Therese Madeleine
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Administrateur
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Usa1541090001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Administrateur
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    CRONIN, David Richard
    28 Raymond Avenue
    E18 2HG London
    Administrateur
    28 Raymond Avenue
    E18 2HG London
    Irish45210710001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Administrateur
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Administrateur
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Administrateur
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Administrateur
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HOLLEGER, Roger Wayne
    8 Westfield Lane
    Arkendale
    HG5 0QS Knaresborough
    North Yorkshire
    Administrateur
    8 Westfield Lane
    Arkendale
    HG5 0QS Knaresborough
    North Yorkshire
    British36999350002
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Administrateur
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Administrateur
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Administrateur
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    KORNREICH, John
    Sandler Capital
    767 5th Avenue
    FOREIGN New York Usa
    Administrateur
    Sandler Capital
    767 5th Avenue
    FOREIGN New York Usa
    British39315280001
    LOMBARDI, Patrick Joseph
    191 Kelsey Place
    80104 Castle Rock
    Colorado 80104
    Usa
    Administrateur
    191 Kelsey Place
    80104 Castle Rock
    Colorado 80104
    Usa
    Usa5074380001
    LYNE, Peter Robert
    5 Bush Hill
    N21 2DB London
    Administrateur
    5 Bush Hill
    N21 2DB London
    United KingdomBritish66037120001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Administrateur
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Administrateur
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002

    NTL (FENLAND) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Composite debenture
    Créé le 29 juin 2010
    Livré le 08 juil. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 08 juil. 2010Enregistrement d'une charge (MG01)
    • 06 sept. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Confirmation deed
    Créé le 15 avr. 2010
    Livré le 29 avr. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 29 avr. 2010Enregistrement d'une charge (MG01)
    • 06 sept. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 06 sept. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    A composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 28 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    An alternative bridge composite debenture
    Créé le 16 juin 2006
    Livré le 29 juin 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • 29 juin 2006Enregistrement d'une charge (395)
    • 21 déc. 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite debenture
    Créé le 03 mars 2006
    Livré le 10 mars 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • 10 mars 2006Enregistrement d'une charge (395)
    • 08 mars 2008Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    • 20 mai 2010Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    • 24 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 13 avr. 2004
    Livré le 22 avr. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held. By way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 22 avr. 2004Enregistrement d'une charge (395)
    • 21 avr. 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Créé le 27 sept. 2001
    Livré le 03 oct. 2001
    Totalement satisfaite
    Montant garanti
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • 03 oct. 2001Enregistrement d'une charge (395)
    • 28 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Créé le 21 févr. 2001
    Livré le 23 févr. 2001
    Totalement satisfaite
    Montant garanti
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brèves mentions
    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.
    Personnes ayant droit
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • 23 févr. 2001Enregistrement d'une charge (395)
    • 28 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee") on the terms and conditions set out in the security trust agreement
    Créé le 28 juil. 2000
    Livré le 03 août 2000
    Totalement satisfaite
    Montant garanti
    All obligations which the company may at any time have to the security trustee (as defined) or any of the other secured parties (as defined) under or pursuant to the finance documents (as defined) (including the debenture) and including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Chase Manhattan International Limited
    Transactions
    • 03 août 2000Enregistrement d'une charge (395)
    • 13 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 01 mai 1997
    Livré le 15 mai 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the credit agreement
    Brèves mentions
    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.
    Personnes ayant droit
    • Cable & Wireless Communications PLC
    Transactions
    • 15 mai 1997Enregistrement d'une charge (395)
    • 22 nov. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 01 mai 1997
    Livré le 15 mai 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the credit agreement
    Brèves mentions
    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.
    Personnes ayant droit
    • Cable & Wireless Communications PLC
    Transactions
    • 15 mai 1997Enregistrement d'une charge (395)
    • 22 nov. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 15 janv. 1997
    Livré le 29 janv. 1997
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as therein defined) to any transaction party (as therein defined) under each transaction document (as therein defined) except for any obligation which if it were so included, would result in the debenture dated 16TH december 1996 (as therein defined) contravening section 151 of the companies act 1985 (the "secured liabilities")
    Brèves mentions
    (A)- first legal mortgage all the material real property, all estates or interest in any f/h or l/h property,(b) - first fixed charge all estates or interest in any f/h or l/h property, all group shares, all moneys standing to the credit of any account, all benefits in respect of the insurances, all book and other debts, the proceeds of the same and all other moneys due, the goodwill, benefit of all licences, uncalled capital, the intellectual property rights, all benefits and proceeds in respect of the guarantee and support agreement and the share sale and purchase agreement, (c) - first floating charge all its assets not otherwise charged by paragraphs (a) and (b) above other than the present and future shares owned by the company in bell cablemedia (south hertfordshire) limited. See the mortgage charge document for full details.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 29 janv. 1997Enregistrement d'une charge (395)
    • 21 juil. 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 16 déc. 1996
    Livré le 27 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (as defined)
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC,as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • 27 déc. 1996Enregistrement d'une charge (395)
    • 21 juil. 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0