About

Registered Number: 01275753
Date of Incorporation: 03/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Avonbrook House 198 Masons Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9LQ

 

Agd Equipment Ltd was founded on 03 September 1976 and has its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". The organisation is registered for VAT. The current directors of the business are Law, Anita Jill, Law, Elizabeth Ann, Law, Richard, Barker, Alan James, Ritchie, Phillip Macdonald. 51-100 people are employed by Agd Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Elizabeth Ann 01 January 2012 - 1
BARKER, Alan James 01 March 2006 02 November 2007 1
RITCHIE, Phillip Macdonald 19 September 2003 28 May 2012 1
Secretary Name Appointed Resigned Total Appointments
LAW, Anita Jill 12 March 2018 - 1
LAW, Richard 29 March 2011 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 December 2018
AP03 - Appointment of secretary 12 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 16 December 2016
MR04 - N/A 24 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 December 2015
MR04 - N/A 03 June 2015
MA - Memorandum and Articles 26 April 2015
RESOLUTIONS - N/A 07 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 28 May 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 December 2011
AP03 - Appointment of secretary 01 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 January 2011
MISC - Miscellaneous document 18 October 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
AUD - Auditor's letter of resignation 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
395 - Particulars of a mortgage or charge 03 January 2006
363s - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
363s - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 11 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AUD - Auditor's letter of resignation 18 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 26 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 24 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 15 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 16 May 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 09 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
395 - Particulars of a mortgage or charge 17 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 02 January 2002
225 - Change of Accounting Reference Date 17 October 2001
395 - Particulars of a mortgage or charge 24 August 2001
AUD - Auditor's letter of resignation 27 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
363s - Annual Return 02 January 2001
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 20 September 2000
AA - Annual Accounts 15 September 2000
395 - Particulars of a mortgage or charge 24 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
363s - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
395 - Particulars of a mortgage or charge 05 October 1999
AA - Annual Accounts 20 May 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 February 1999
363s - Annual Return 24 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
AA - Annual Accounts 15 July 1998
395 - Particulars of a mortgage or charge 19 February 1998
AUD - Auditor's letter of resignation 04 February 1998
363s - Annual Return 02 January 1998
395 - Particulars of a mortgage or charge 06 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
395 - Particulars of a mortgage or charge 23 August 1997
395 - Particulars of a mortgage or charge 23 August 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
AA - Annual Accounts 04 August 1997
395 - Particulars of a mortgage or charge 31 December 1996
363s - Annual Return 30 December 1996
AA - Annual Accounts 20 May 1996
395 - Particulars of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 25 January 1996
395 - Particulars of a mortgage or charge 25 January 1996
395 - Particulars of a mortgage or charge 25 January 1996
395 - Particulars of a mortgage or charge 25 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
123 - Notice of increase in nominal capital 16 January 1996
MEM/ARTS - N/A 16 January 1996
MEM/ARTS - N/A 16 January 1996
MEM/ARTS - N/A 16 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1996
363s - Annual Return 04 January 1996
CERTNM - Change of name certificate 27 December 1995
AA - Annual Accounts 03 October 1995
288 - N/A 11 April 1995
395 - Particulars of a mortgage or charge 07 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1994
363s - Annual Return 08 March 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 07 February 1994
OC138 - Order of Court 02 February 1994
RESOLUTIONS - N/A 17 December 1993
AA - Annual Accounts 17 November 1993
288 - N/A 19 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
123 - Notice of increase in nominal capital 22 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 1993
395 - Particulars of a mortgage or charge 16 June 1993
395 - Particulars of a mortgage or charge 16 June 1993
395 - Particulars of a mortgage or charge 16 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
MEM/ARTS - N/A 08 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1993
363b - Annual Return 12 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 December 1992
288 - N/A 05 November 1992
AA - Annual Accounts 05 November 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
123 - Notice of increase in nominal capital 12 March 1992
363b - Annual Return 17 February 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 12 December 1990
AA - Annual Accounts 12 November 1990
395 - Particulars of a mortgage or charge 25 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 07 March 1990
288 - N/A 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 24 February 1989
288 - N/A 14 January 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
AA - Annual Accounts 10 December 1987
AA - Annual Accounts 21 March 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 08 September 1984
AA - Annual Accounts 26 November 1983
AA - Annual Accounts 10 October 1977
NEWINC - New incorporation documents 03 September 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2006 Outstanding

N/A

Fixed charge over chattels 27 September 2006 Fully Satisfied

N/A

Chattel mortgage 31 August 2006 Fully Satisfied

N/A

Chattel mortgage 27 July 2006 Fully Satisfied

N/A

Chattel mortgage 25 July 2006 Fully Satisfied

N/A

Chattel mortgage 29 June 2006 Fully Satisfied

N/A

Chattel mortgage 04 May 2006 Fully Satisfied

N/A

Chattel mortgage 04 May 2006 Fully Satisfied

N/A

Fixed charge over chattels 28 December 2005 Fully Satisfied

N/A

Chattel mortgage 20 July 2005 Fully Satisfied

N/A

Fixed and floating charge 20 June 2005 Fully Satisfied

N/A

Chattel mortgage 04 February 2005 Fully Satisfied

N/A

Chattel mortgage 18 January 2005 Fully Satisfied

N/A

Fixed charge over chattels 08 December 2004 Fully Satisfied

N/A

Fixed charge over chattels 23 September 2004 Fully Satisfied

N/A

Chattel mortgage 03 September 2004 Fully Satisfied

N/A

Chattel mortgage 03 September 2004 Fully Satisfied

N/A

Chattel mortgage 03 September 2004 Fully Satisfied

N/A

Chattel mortgage 02 September 2004 Fully Satisfied

N/A

Chattel mortgage 21 July 2004 Fully Satisfied

N/A

Chattel mortgage 01 July 2004 Fully Satisfied

N/A

Chattel mortgage 22 June 2004 Fully Satisfied

N/A

Chattel mortgage 09 June 2004 Fully Satisfied

N/A

Chattel mortgage 09 June 2004 Fully Satisfied

N/A

Chattle mortgage 12 May 2004 Fully Satisfied

N/A

Chattel mortgage 12 May 2004 Fully Satisfied

N/A

Chattel mortgage 12 May 2004 Fully Satisfied

N/A

Chattel mortgage 12 May 2004 Fully Satisfied

N/A

Chattel mortgage 07 May 2004 Fully Satisfied

N/A

Chattel mortgage 07 May 2004 Fully Satisfied

N/A

Chattel mortgage 07 May 2004 Fully Satisfied

N/A

Chattel mortgage 06 January 2004 Fully Satisfied

N/A

Chattel mortgage 27 November 2003 Fully Satisfied

N/A

Chattel mortgage 27 November 2003 Fully Satisfied

N/A

Chattel mortgage 28 August 2003 Fully Satisfied

N/A

Chattel mortgage 01 August 2003 Fully Satisfied

N/A

Chattel mortgage 01 August 2003 Fully Satisfied

N/A

Chattel mortgage 18 June 2003 Fully Satisfied

N/A

Assignment & charge 11 June 2003 Outstanding

N/A

Chattels mortgage 14 May 2003 Fully Satisfied

N/A

Chattel mortgage 20 March 2003 Fully Satisfied

N/A

Chattel mortgage 20 March 2003 Fully Satisfied

N/A

Chattel mortgage 20 March 2003 Fully Satisfied

N/A

Chattel mortgage 29 November 2002 Fully Satisfied

N/A

Chattel mortgage 29 November 2002 Fully Satisfied

N/A

Chattel mortgage 10 June 2002 Fully Satisfied

N/A

Chattel mortgage 10 June 2002 Fully Satisfied

N/A

Chattel mortgage 06 June 2002 Fully Satisfied

N/A

Chattels mortgage 21 August 2001 Fully Satisfied

N/A

Chattel mortgage 09 July 2001 Fully Satisfied

N/A

Legal charge 12 October 2000 Fully Satisfied

N/A

Legal charge 12 October 2000 Fully Satisfied

N/A

Legal charge 12 October 2000 Fully Satisfied

N/A

All asset debenture 19 September 2000 Fully Satisfied

N/A

Book debt debenture 19 May 2000 Fully Satisfied

N/A

Fixed charge 30 September 1999 Fully Satisfied

N/A

Chattel mortgage 30 November 1998 Fully Satisfied

N/A

Charge over credit balance 21 September 1998 Fully Satisfied

N/A

General memorandum of pledge 18 September 1998 Fully Satisfied

N/A

Chattels mortgage 01 September 1998 Fully Satisfied

N/A

Equipment mortgage 05 February 1998 Fully Satisfied

N/A

Equipment mortgage 26 November 1997 Fully Satisfied

N/A

Mortgage of life policy 08 August 1997 Fully Satisfied

N/A

Debenture 08 August 1997 Fully Satisfied

N/A

Chattel mortgage 20 December 1996 Fully Satisfied

N/A

Mortgage of life policy 11 January 1996 Fully Satisfied

N/A

Mortgage of life policy 11 January 1996 Fully Satisfied

N/A

Assignment of assurance policy 11 January 1996 Fully Satisfied

N/A

Commercial mortgage deed 11 January 1996 Fully Satisfied

N/A

Floating charge 11 January 1996 Fully Satisfied

N/A

Deed of chattel mortgage 11 January 1996 Fully Satisfied

N/A

Mortgage 16 February 1995 Fully Satisfied

N/A

Mortgage of policies 28 May 1993 Fully Satisfied

N/A

Chattel mortgage 28 May 1993 Fully Satisfied

N/A

Account charge 28 May 1993 Fully Satisfied

N/A

Letter of set off 21 June 1990 Fully Satisfied

N/A

Legal mortgage 08 January 1985 Fully Satisfied

N/A

Mortgage 27 May 1983 Fully Satisfied

N/A

Debenture 25 May 1983 Fully Satisfied

N/A

Legal mortgage 01 September 1982 Fully Satisfied

N/A

Debenture 20 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.