ON TOWER UK LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Déclaration de confirmation
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéON TOWER UK LIMITED
    Statut de la sociétéActive
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03196207
    JuridictionAngleterre/Pays de Galles
    Date de création

    Résumé

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

    Quel est l'objet de ON TOWER UK LIMITED ?

    • Autres activités de soutien aux entreprises n.c.a. (82990) / Activités administratives et de soutien

    Où se situe ON TOWER UK LIMITED ?

    Adresse du siège social
    R+, 4th Floor
    2 Blagrave Street
    RG1 1AZ Reading
    United Kingdom
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de ON TOWER UK LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ARQIVA SERVICES LIMITED22 sept. 200822 sept. 2008
    NATIONAL GRID WIRELESS LIMITED10 oct. 200510 oct. 2005
    CROWN CASTLE UK LIMITED10 sept. 199910 sept. 1999
    CASTLE TRANSMISSION INTERNATIONAL LTD.21 mars 199721 mars 1997
    CASTLE TRANSMISSION SERVICES LIMITED24 févr. 199724 févr. 1997
    HSCO LIMITED18 déc. 199618 déc. 1996
    HACKREMCO (NO.1129) LIMITED09 mai 199609 mai 1996

    Quels sont les derniers comptes de ON TOWER UK LIMITED ?

    En retardNon
    Prochains comptes
    Fin de la prochaine période comptable le31 déc. 2024
    Date d'échéance des prochains comptes30 sept. 2025
    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2023

    Quel est le statut de la dernière déclaration de confirmation pour ON TOWER UK LIMITED ?

    Dernière déclaration de confirmation établie jusqu'au16 mai 2025
    Date d'échéance de la prochaine déclaration de confirmation30 mai 2025
    Dernière déclaration de confirmation
    Prochaine déclaration de confirmation établie jusqu'au16 mai 2024
    En retardNon

    Quels sont les derniers dépôts pour ON TOWER UK LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Nomination de Camilla Yvonne Bengtsdott Vautier en tant qu'administrateur le 25 févr. 2025

    2 pagesAP01

    Comptes d'exonération partielle établis au 31 déc. 2023

    38 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Déclaration de confirmation établie le 16 mai 2024 sans mise à jour

    3 pagesCS01

    Cessation de la nomination de Alfonso Juan Alvarez Villamarin en tant que directeur le 31 janv. 2024

    1 pagesTM01

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

    The appointment in office of a sole director for the period is approved and all decisions made and actions taken by the sole director of the company during such period are ratified as if article 19 did not apply. 19/11/2023
    RES13

    Nomination de Carolina Cuartero Pelegay en tant qu'administrateur le 14 nov. 2023

    2 pagesAP01

    Nomination de Paul Stonadge en tant qu'administrateur le 14 nov. 2023

    2 pagesAP01

    Nomination de Gianluca Landolina en tant qu'administrateur le 14 nov. 2023

    2 pagesAP01

    Nomination de Rachael Whitaker en tant que secrétaire le 10 nov. 2023

    2 pagesAP03

    Cessation de la nomination de Alexandre Mestre Molins en tant que directeur le 31 oct. 2023

    1 pagesTM01

    Comptes de filiale exemptée d'audit établis au 31 déc. 2022

    42 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation de la nomination de Jose Maria Miralles Prieto en tant que directeur le 31 juil. 2023

    1 pagesTM01

    Déclaration de confirmation établie le 16 mai 2023 avec mises à jour

    4 pagesCS01

    Cessation de la nomination de David William Crawford en tant que directeur le 31 janv. 2023

    1 pagesTM01

    Comptes de filiale exemptée d'audit établis au 31 déc. 2021

    37 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation de la nomination de Manuel Eduardo Garcia Merat en tant que directeur le 21 déc. 2022

    1 pagesTM01

    Qui sont les dirigeants de ON TOWER UK LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    WHITAKER, Rachael
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Secrétaire
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    315918320001
    CUARTERO PELEGAY, Carolina
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Administrateur
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomSpanishUk Deputy Managing Director315957980001
    LANDOLINA, Gianluca
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Administrateur
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    ItalyItalianUk Managing Director315946510001
    STONADGE, Paul Ralph
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Administrateur
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomBritishCommercial Director315932370001
    VAUTIER, Camilla Yvonne Bengtsdott
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Administrateur
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomSwedishDirector322602440001
    DENNEHY, Angela Mary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secrétaire
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British53952890001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secrétaire
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British140157460001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secrétaire
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241718110001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secrétaire
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    BritishDirector49416840001
    REESE, George Edward
    34 Castle Hill
    CV8 1NB Kenilworth
    Warwickshire
    Secrétaire
    34 Castle Hill
    CV8 1NB Kenilworth
    Warwickshire
    American60913170001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Secrétaire désigné
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ABERY, Peter Graham
    73 Blandford Street
    Marylebone
    W1U 8AD London
    Administrateur
    73 Blandford Street
    Marylebone
    W1U 8AD London
    AustralianChief Executive Officer80127410008
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Administrateur
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadianInvestment Management212435670002
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Administrateur
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadianInvestment Management212435670001
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Administrateur
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishCompany Director294355310001
    ALVAREZ VILLAMARIN, Alfonso Juan
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Administrateur
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainSpanishManaging Director Uk (Telecom Engineer)263042510001
    ANSELL, Clive Roderic
    The Met Building
    22 Percy Street
    W1T 2BU London
    8th Floor
    England
    England
    Administrateur
    The Met Building
    22 Percy Street
    W1T 2BU London
    8th Floor
    England
    England
    EnglandBritishCeo Systems297900880001
    AZIBERT, Michel Louis
    143 Boulevard Saint-Michel
    Paris
    75005
    France
    Administrateur
    143 Boulevard Saint-Michel
    Paris
    75005
    France
    FranceFrenchInternational Director Tdf191812400001
    BAKER BATES, Rodney Pennington
    The Ancient House
    Church Street
    IP17 2HL Peasenhall
    Suffolk
    Administrateur
    The Ancient House
    Church Street
    IP17 2HL Peasenhall
    Suffolk
    United KingdomBritishDir Of Fin.And Info.Tech,Bbc80290720002
    BARCLAY, Graeme Rodger Crawford
    4a Lagonda Avenue
    Killara
    FOREIGN Sydney
    New South Wales 2071
    Administrateur
    4a Lagonda Avenue
    Killara
    FOREIGN Sydney
    New South Wales 2071
    AustraliaAustralianDirector184486620001
    BECKLEY, Edward Thomas
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    Administrateur
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    EnglandBritishInvestment Manager120338480003
    BEETON, Jeremy John, Dr
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Administrateur
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishCivil Engineer179131970001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Administrateur
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritishCompany Director275212240001
    BEVANS, Graeme Francis
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    Administrateur
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    CanadaAustralianFund Manager152768340001
    BRAITHWAITE, Mark William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Administrateur
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritishCompany Director110098960001
    BUCKLING, Michael Andrew
    Belmont Road
    Mosman
    14
    Nsw 2088
    Australia
    Administrateur
    Belmont Road
    Mosman
    14
    Nsw 2088
    Australia
    BritishDirector60224030003
    CARRIER, Alain
    Oxford Gardens
    W10 5UW London
    84
    United Kingdom
    Administrateur
    Oxford Gardens
    W10 5UW London
    84
    United Kingdom
    United KingdomBritishManaging Director Europe151299260001
    CHINTAMANENI, Deepu
    Gresham Street
    3rd Floor
    EC2V 7BB London
    60
    United Kingdom
    Administrateur
    Gresham Street
    3rd Floor
    EC2V 7BB London
    60
    United Kingdom
    United KingdomIndianVice President192246670001
    COMBES, Michel
    5 Rue Olivier Noyer
    FOREIGN Paris
    75014
    France
    Administrateur
    5 Rue Olivier Noyer
    FOREIGN Paris
    75014
    France
    FrenchDirector73481560001
    CRAWFORD, David William
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Administrateur
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBritishExecutive315434370001
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Uk
    Administrateur
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Uk
    United KingdomBritishCeo Director158615900003
    DANGEARD, Franck Emmanuel
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Administrateur
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    United KingdomFrenchCompany Director251063920001
    DARCEY, Michael William
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Administrateur
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishCompany Director216691560001
    DAVIES, Scott William
    Cross Street
    Mosman
    Sydney
    7
    New South Wales 2088
    Australia
    Administrateur
    Cross Street
    Mosman
    Sydney
    7
    New South Wales 2088
    Australia
    AustralianDirector129178690001
    DAVIS, Sally Margaret
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Administrateur
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director116014980001

    Qui sont les personnes ayant un contrôle significatif sur ON TOWER UK LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    08 juil. 2020
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Non
    Forme juridiquePrivate Limited Company
    Pays d'enregistrementUnited Kingdom
    Autorité légaleEngland And Wales
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement05153745
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    06 avr. 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Oui
    Forme juridiqueLimited By Shares
    Pays d'enregistrementEngland And Wales
    Autorité légaleUnited Kingdom (England And Wales)
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement3242381
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    ON TOWER UK LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    (First) that rectangular site or area of ground measuring eighty feet by sixty feet or thereby situated at or near the summit of ward of bressay in the island of bressay and county of zetland; (second) that plot of ground situated at or near the summit of ward of bressay in the said island and county ; (third) that plot of ground situated at or near the summit of ward of bressay in the said island and county for details for further properties charged please see form MG01 see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    That area of piece of ground at maol nan uan part of the lands and estate of craignure (now torosay) in the parish of pennygown and torosay, island of mull and county of argyll see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    That area of ground on the summit of keelylang hill in the parish of firth and county of orkney extending to one acre and five decimal or one hundredth parts of an acre or thereby see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The portions of the farm and lands of corehill in the parish of meldrum and country of aberdeen extending to (one) thirty acres and two hundred and forty thousandths or decimal parts of an acre or thereby and (two) a strip of ground twenty feet or thereby in width see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    (First) that plot of ground lying in the parish of shotts and county of lanark extending to three acres and two hundred and thirteen decimal or one thousandth parts of an acre or thereby; (second) that plot of ground lying in the parish of shotts and county of lanark extending to twenty nine acres and seven hundred and sixty decimal or one thousandth parts of an acre or thereby see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    That area of ground extending to six acres and thirty two one hundredth or decimal parts of an acre or thereby at ethie hill in the parish of rosemarke and county of ross and cromarty see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Those two plots or areas of ground fronting the public road from falkirk to slammanan being parts of the estate of callendar in the parish of falkirk and county of stirling see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The dominium utile as well as the dominium directum of that area of ground of irregular shape and that strip of ground having a constant width of thirty feet all as the said area of ground and strip of ground see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    That triangular piece of ground extending to thirteen acres and four decimal or one hundredth parts of an acre or thereby formerly part of the common pasture of the township of achmore in the parish of lochs isle or lewis in the islands area of the western isles and for registration purposes in the county of ross and cromarty see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Standard security executed on 27 february 2013
    Créé le 05 mars 2013
    Livré le 20 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    That piece of land forming part of the farm of masonhaugh on the state of roseisle in the parish of duffus and county of moray extending to twenty acres or thereby imperial measure see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 20 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    Mortgage
    Créé le 28 févr. 2013
    Livré le 21 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The lands and premises known as limavady site, bishops road, coldhill, ballyhanna limavady, county londonderry, l/h unregistered, the lands and premises k/a divis transmitting station, 17 divis road, hannahstown, belfast, county antrim folio 24153 (f/h), the lands and premises k/a brougher mountain relay station, 105 rossnareen road, trillick, county tyrone folios 30057, 30105 and 35200 (f/h) all buildings, fixtures, fixed plant and machinery, see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 21 mars 2013Enregistrement d'une charge (MG01)
    • 06 déc. 2021Satisfaction d'une charge (MR04)
    A security deed
    Créé le 28 févr. 2013
    Livré le 11 mars 2013
    Totalement satisfaite
    Montant garanti
    All monies due or to become due of each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge all of its assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Trustee Company Limited
    Transactions
    • 11 mars 2013Enregistrement d'une charge (MG01)
    • 08 déc. 2021Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 03 févr. 2009
    Livré le 04 févr. 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H land lying to the south west of high lane apedale (alsagers bank als) t/no SF388782 together with all buildings structures and fixtures see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 04 févr. 2009Enregistrement d'une charge (395)
    • 05 avr. 2013Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    A fixed and floating security document
    Créé le 26 janv. 2009
    Livré le 29 janv. 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Land and premises registered under folios DN35779,DN47796 and DN44902L county down fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag as Security Agent for the Finance Parties
    Transactions
    • 29 janv. 2009Enregistrement d'une charge (395)
    • 15 mars 2013Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Fixed and floating security document
    Créé le 30 nov. 2008
    Livré le 03 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 03 déc. 2008Enregistrement d'une charge (395)
    • 15 mars 2013Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Fixed and floating security document
    Créé le 30 nov. 2008
    Livré le 03 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 03 déc. 2008Enregistrement d'une charge (395)
    • 20 juin 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 19 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Land forming part of the farm of masonhaugh on the estate of roseisle in the parish of duffus, moray see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 19 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 19 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Ground lying in the parish of kilmallie inverness see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 19 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 19 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Ground at east suisinish isle of raasay see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 19 déc. 2008Enregistrement d'une charge (395)
    • 21 déc. 2008
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 19 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Ground on the summit of keelylang hill in the parish of firth orkney see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 19 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 19 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    2 plots fronting the public road from falkirk to slammanan in the parish of falkirk stirling see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 19 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 19 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Ground at or near the summit of ward of bressay in the island of bressay, zetland see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 19 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 18 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Area forming part of the farm and lands at bulrossie, slates in the parish of kilmalcolm, renfrew see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 18 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 18 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The portions of farm and lands of corehill in the parish of meldrum, aberdeen and area of ground lying on or towards the east side of the access road leading to core hill see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 18 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)
    Standard security
    Créé le 28 nov. 2008
    Livré le 18 déc. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Ground lying in the parish of shotts, lanark see image for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Agent for the Finance Parties
    Transactions
    • 18 déc. 2008Enregistrement d'une charge (395)
    • 16 avr. 2013Satisfaction d'une charge (MR04)

    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