FAIRBAIRN U.K. LIMITED

FAIRBAIRN U.K. LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàFAIRBAIRN U.K. LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00447698
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di FAIRBAIRN U.K. LIMITED?

    • Attività delle sedi centrali (70100) / Attività professionali, scientifiche e tecniche

    Dove si trova FAIRBAIRN U.K. LIMITED?

    Indirizzo della sede legale
    5th Floor Millennium Bridge House 2
    Lambeth Hill
    EC4V 4GG London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di FAIRBAIRN U.K. LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    OMFS COMPANY 1 LIMITED29 apr 200329 apr 2003
    GERRARD & KING LIMITED06 gen 199706 gen 1997
    GERRARD & NATIONAL LIMITED31 dic 198131 dic 1981
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED08 gen 194808 gen 1948

    Quali sono gli ultimi bilanci di FAIRBAIRN U.K. LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2016

    Quali sono le ultime deposizioni per FAIRBAIRN U.K. LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Cessazione di Omfs (Ggp) Limited come persona con controllo significativo il 15 set 2017

    2 paginePSC07

    Notifica di Om Seed Investments (Uk) Limited come persona con controllo significativo il 15 set 2017

    4 paginePSC02

    Soddisfazione dell'onere 3 in pieno

    5 pagineMR04

    Soddisfazione dell'onere 5 in pieno

    5 pagineMR04

    Soddisfazione dell'onere 2 in pieno

    5 pagineMR04

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    change-of-name

    Risoluzione di cambio di nome della società il 16 mag 2017

    RES15

    Avviso di cambio di nome"

    2 pagineCONNOT

    Bilancio redatto al 31 dic 2016

    13 pagineAA

    Dichiarazione di conformità presentata il 05 feb 2017 con aggiornamenti

    9 pagineCS01

    Cessazione della carica di Martin Charles Murray come amministratore in data 26 mag 2016

    2 pagineTM01

    Nomina di Colin Robert Campbell come amministratore in data 27 mag 2016

    3 pagineAP01

    Bilancio redatto al 31 dic 2015

    14 pagineAA

    Bilancio annuale redatto al 05 feb 2016 con elenco completo degli azionisti

    17 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital23 feb 2016

    Stato del capitale al 23 feb 2016

    • Capitale: GBP 1
    SH01

    Bilancio redatto al 31 dic 2014

    14 pagineAA

    Bilancio annuale redatto al 05 feb 2015 con elenco completo degli azionisti

    16 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital14 apr 2015

    Stato del capitale al 14 apr 2015

    • Capitale: GBP 1
    SH01

    Dettagli del direttore cambiati per Mr Martin Charles Murray il 01 ott 2014

    3 pagineCH01

    legacy

    1 pagineSH20

    Stato del capitale al 13 ago 2014

    • Capitale: GBP 1
    5 pagineSH19

    legacy

    1 pagineCAP-SS

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06
    capital

    Risoluzioni

    Cancel share prem a/c 30/07/2014
    RES13

    Varie

    Section 519
    2 pagineMISC

    Varie

    Section 519
    2 pagineMISC

    Chi sono gli amministratori di FAIRBAIRN U.K. LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Segretario
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Amministratore
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish209094790001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Amministratore
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Amministratore
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    EnglandBritish168163420001
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Segretario
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Segretario
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Segretario
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Segretario
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ZENTNER, Laurence
    6 Wyatt Road
    N5 2JU London
    Segretario
    6 Wyatt Road
    N5 2JU London
    British43891140001
    ABSALOM, David
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    Amministratore
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    British44013110001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Amministratore
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ASKEW, Henry John
    77 Chester Row
    SW1W 8JL London
    Amministratore
    77 Chester Row
    SW1W 8JL London
    British530770001
    AVEY, Nigel Anthony Bruce
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    Amministratore
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    British46157050001
    BAILES, Raymond Gene
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    Amministratore
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    British57688100001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Amministratore
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BOULTON, Paul
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Amministratore
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British38532730001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Amministratore
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritish119697400001
    BREISLIN, Richard John Henry
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    Amministratore
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    United KingdomBritish167444170001
    BROOKS, Mark Allan
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    Amministratore
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    British44013180001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Amministratore
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DAVIES, Stephen Arthur James
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Amministratore
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British73623020001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Amministratore
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Amministratore
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    British3175220001
    FELLOWES, Thomas William
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    Amministratore
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    British9854990001
    FRANKLIN, David
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    Amministratore
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    British52439310001
    GEIGER, Christoph
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Amministratore
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Swiss36738220001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Amministratore
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Amministratore
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    JONES, Andrew Stewart Ross
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    Amministratore
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    United KingdomBritish136052260001
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Amministratore
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritish79544930001
    LENTON, John Michael Babington
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Amministratore
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    British77897640001
    MOSS, Nicholas James
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    Amministratore
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    UkBritish83498750001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Amministratore
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Amministratore
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Amministratore
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritish24289520001

    Chi sono le persone con controllo significativo di FAIRBAIRN U.K. LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Om Seed Investments (Uk) Limited
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    15 set 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    No
    Forma giuridicaLimited Company
    Paese di registrazioneUnited Kingdom
    Autorità legaleEngland And Wales
    Luogo di registrazioneRegistrar Of Companies (England And Wales)
    Numero di registrazione09921370
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    06 apr 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Forma giuridicaPrivate Limited Company
    Paese di registrazioneUnited Kingdom
    Autorità legaleEngland & Wales
    Luogo di registrazioneCompanies House
    Numero di registrazione2019022
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.

    FAIRBAIRN U.K. LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Security deed
    Creato il 22 giu 2000
    Consegnato il 05 lug 2000
    In corso
    Importo garantito
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Brevi particolari
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 05 lug 2000Registrazione di un'ipoteca (395)
    • 14 mag 2003Dichiarazione che parte o tutta la proprietà di un onere fluttuante è stata liberata (403b)
    Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed")
    Creato il 10 gen 2000
    Consegnato il 24 gen 2000
    In corso
    Importo garantito
    All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest
    Brevi particolari
    The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 24 gen 2000Registrazione di un'ipoteca (395)
    Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed")
    Creato il 24 mag 1999
    Consegnato il 02 giu 1999
    In corso
    Importo garantito
    All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee
    Brevi particolari
    By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 02 giu 1999Registrazione di un'ipoteca (395)
    Letter of fixed charge
    Creato il 11 gen 1999
    Consegnato il 16 gen 1999
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details.
    Persone aventi diritto
    • Chichester District Council
    Transazioni
    • 16 gen 1999Registrazione di un'ipoteca (395)
    Security deed
    Creato il 14 gen 1998
    Consegnato il 29 gen 1998
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c
    Brevi particolari
    By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 29 gen 1998Registrazione di un'ipoteca (395)
    Security deed
    Creato il 07 nov 1997
    Consegnato il 17 nov 1997
    In corso
    Importo garantito
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed).
    Brevi particolari
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 17 nov 1997Registrazione di un'ipoteca (395)
    Security deed
    Creato il 25 set 1996
    Consegnato il 03 ott 1996
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed)
    Brevi particolari
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 03 ott 1996Registrazione di un'ipoteca (395)
    Security deed
    Creato il 13 ago 1996
    Consegnato il 23 ago 1996
    In corso
    Importo garantito
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Brevi particolari
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 23 ago 1996Registrazione di un'ipoteca (395)
    Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company
    Creato il 12 dic 1995
    Consegnato il 20 dic 1995
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice)
    Brevi particolari
    Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 20 dic 1995Registrazione di un'ipoteca (395)
    Fixed charge
    Creato il 25 set 1995
    Consegnato il 11 ott 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details.
    Persone aventi diritto
    • Alliance & Leicester Building Society
    Transazioni
    • 11 ott 1995Registrazione di un'ipoteca (395)
    • 23 mar 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of fixed charge
    Creato il 01 lug 1991
    Consegnato il 20 lug 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All the company's right, title and interest in all designated securities by way of fixed charge.
    Persone aventi diritto
    • Royal Bank of Canada
    Transazioni
    • 20 lug 1991Registrazione di un'ipoteca
    • 18 gen 1992Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fixed charge
    Creato il 01 lug 1991
    Consegnato il 17 lug 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details).
    Persone aventi diritto
    • Commerz Bank Aktiengesells Chaft
    Transazioni
    • 17 lug 1991Registrazione di un'ipoteca
    • 18 gen 1992Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 01 lug 1991
    Consegnato il 15 lug 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee.
    Brevi particolari
    All the company's rights title and interest to and in all designated securities.
    Persone aventi diritto
    • Banque Internationale a Luxembourg
    Transazioni
    • 15 lug 1991Registrazione di un'ipoteca
    • 18 gen 1992Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of subordination
    Creato il 20 feb 1991
    Consegnato il 28 feb 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee.
    Brevi particolari
    The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details).
    Persone aventi diritto
    • Caisse Nationale De Credit Agricole S.A.
    Transazioni
    • 28 feb 1991Registrazione di un'ipoteca
    • 20 set 2017Soddisfazione di un'ipoteca (MR04)
    Letter of hypothecation
    Creato il 26 mar 1990
    Consegnato il 13 apr 1990
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system.
    Persone aventi diritto
    • Commerz Bank a Ktiengeseuschaft
    Transazioni
    • 13 apr 1990Registrazione di un'ipoteca
    • 18 gen 1992Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of subordination
    Creato il 22 feb 1990
    Consegnato il 02 mar 1990
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon
    Brevi particolari
    Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details).
    Persone aventi diritto
    • Caisse National De Credit Agricole
    Transazioni
    • 02 mar 1990Registrazione di un'ipoteca
    • 20 set 2017Soddisfazione di un'ipoteca (MR04)
    Deed of charge
    Creato il 23 ott 1986
    Consegnato il 30 ott 1986
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement
    Brevi particolari
    A fixed and floating charge over stock or other securities (see form 395 for details).
    Persone aventi diritto
    • The Governor and Company of the Bank of England.
    Transazioni
    • 30 ott 1986Registrazione di un'ipoteca
    • 20 set 2017Soddisfazione di un'ipoteca (MR04)
    Collateral agreement
    Creato il 17 ott 1984
    Consegnato il 23 ott 1984
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee
    Brevi particolari
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New York
    Transazioni
    • 23 ott 1984Registrazione di un'ipoteca

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0