About

Registered Number: 01682485
Date of Incorporation: 29/11/1982 (41 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 St George Street, London, W1S 1FE

 

Automotive Financial Services Ltd was registered on 29 November 1982 and are based in London, it's status is listed as "Liquidation". The companies directors are listed as Castle, Eric William, Parkin, John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Eric William N/A 31 January 1998 1
PARKIN, John N/A 31 August 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2018
LIQ01 - N/A 01 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 12 March 2018
RESOLUTIONS - N/A 30 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
SH19 - Statement of capital 30 November 2017
CAP-SS - N/A 30 November 2017
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 14 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 27 March 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 20 March 2003
AUD - Auditor's letter of resignation 25 February 2003
AUD - Auditor's letter of resignation 25 February 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363a - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363a - Annual Return 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 06 November 2000
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2000
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 11 October 2000
395 - Particulars of a mortgage or charge 18 September 2000
395 - Particulars of a mortgage or charge 05 August 2000
395 - Particulars of a mortgage or charge 11 July 2000
395 - Particulars of a mortgage or charge 23 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 03 June 2000
395 - Particulars of a mortgage or charge 20 May 2000
395 - Particulars of a mortgage or charge 12 May 2000
395 - Particulars of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 28 April 2000
363a - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 29 January 2000
395 - Particulars of a mortgage or charge 04 January 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 15 November 1999
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 16 October 1999
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 12 August 1999
395 - Particulars of a mortgage or charge 06 August 1999
395 - Particulars of a mortgage or charge 06 August 1999
395 - Particulars of a mortgage or charge 24 June 1999
395 - Particulars of a mortgage or charge 28 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
363a - Annual Return 25 March 1999
395 - Particulars of a mortgage or charge 22 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 26 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
395 - Particulars of a mortgage or charge 24 November 1998
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 21 October 1998
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
AUD - Auditor's letter of resignation 11 August 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 20 June 1998
395 - Particulars of a mortgage or charge 23 May 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
MEM/ARTS - N/A 24 March 1998
363a - Annual Return 18 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 27 October 1997
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 June 1997
OC138 - Order of Court 30 June 1997
RESOLUTIONS - N/A 27 May 1997
395 - Particulars of a mortgage or charge 24 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
363a - Annual Return 02 April 1997
395 - Particulars of a mortgage or charge 22 March 1997
395 - Particulars of a mortgage or charge 22 February 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 22 January 1997
395 - Particulars of a mortgage or charge 06 January 1997
395 - Particulars of a mortgage or charge 04 November 1996
AA - Annual Accounts 30 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1996
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 10 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 27 September 1996
395 - Particulars of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 16 August 1996
395 - Particulars of a mortgage or charge 16 August 1996
395 - Particulars of a mortgage or charge 16 August 1996
353 - Register of members 24 March 1996
363x - Annual Return 24 March 1996
288 - N/A 27 December 1995
288 - N/A 14 November 1995
288 - N/A 06 July 1995
AA - Annual Accounts 24 March 1995
363x - Annual Return 23 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 1995
395 - Particulars of a mortgage or charge 22 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
AUD - Auditor's letter of resignation 16 December 1994
RESOLUTIONS - N/A 15 December 1994
MEM/ARTS - N/A 15 December 1994
288 - N/A 25 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1994
288 - N/A 13 September 1994
AA - Annual Accounts 06 June 1994
363x - Annual Return 12 April 1994
395 - Particulars of a mortgage or charge 06 January 1994
395 - Particulars of a mortgage or charge 01 December 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 18 October 1993
395 - Particulars of a mortgage or charge 13 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 23 September 1993
288 - N/A 21 September 1993
395 - Particulars of a mortgage or charge 16 September 1993
395 - Particulars of a mortgage or charge 04 September 1993
288 - N/A 28 July 1993
395 - Particulars of a mortgage or charge 30 June 1993
395 - Particulars of a mortgage or charge 29 May 1993
363x - Annual Return 26 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
395 - Particulars of a mortgage or charge 29 March 1993
395 - Particulars of a mortgage or charge 09 March 1993
AA - Annual Accounts 09 February 1993
395 - Particulars of a mortgage or charge 27 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 27 November 1992
395 - Particulars of a mortgage or charge 13 November 1992
395 - Particulars of a mortgage or charge 28 October 1992
395 - Particulars of a mortgage or charge 29 September 1992
395 - Particulars of a mortgage or charge 14 September 1992
395 - Particulars of a mortgage or charge 03 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 09 June 1992
288 - N/A 09 June 1992
363x - Annual Return 09 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
AA - Annual Accounts 26 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
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 13 April 1992
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 13 April 1992
395 - Particulars of a mortgage or charge 01 April 1992
395 - Particulars of a mortgage or charge 04 March 1992
RESOLUTIONS - N/A 21 February 1992
395 - Particulars of a mortgage or charge 30 January 1992
395 - Particulars of a mortgage or charge 14 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
395 - Particulars of a mortgage or charge 07 December 1991
RESOLUTIONS - N/A 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1991
123 - Notice of increase in nominal capital 20 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
363x - Annual Return 15 August 1991
395 - Particulars of a mortgage or charge 26 July 1991
AA - Annual Accounts 09 May 1991
395 - Particulars of a mortgage or charge 22 March 1991
363x - Annual Return 29 January 1991
RESOLUTIONS - N/A 08 January 1991
RESOLUTIONS - N/A 08 January 1991
RESOLUTIONS - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
123 - Notice of increase in nominal capital 08 January 1991
288 - N/A 18 December 1990
CERTNM - Change of name certificate 30 November 1990
CERTNM - Change of name certificate 30 November 1990
363 - Annual Return 23 July 1990
AA - Annual Accounts 17 May 1990
288 - N/A 03 May 1990
288 - N/A 20 April 1990
288 - N/A 05 April 1990
288 - N/A 11 January 1990
363 - Annual Return 07 July 1989
288 - N/A 12 June 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 16 June 1988
288 - N/A 17 February 1988
287 - Change in situation or address of Registered Office 17 February 1988
363 - Annual Return 04 January 1988
AA - Annual Accounts 19 August 1987
288 - N/A 03 August 1987
288 - N/A 27 January 1987
288 - N/A 29 December 1986
363 - Annual Return 03 December 1986
288 - N/A 24 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 14 December 1985
AA - Annual Accounts 29 June 1985
MISC - Miscellaneous document 29 November 1982

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge and assignment between the company, auto funding no.3 PLC, auto funding no. 2 trustee limited, bankers trustee company limited (the "supplemental charge") being supplemental to the afs securitisation charge 30 October 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment between afs, auto funding no. 3 PLC auto funding no. 2 trustee limited, bankers trustee company limited being supplemental to the afs securitisation charge 29 September 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment being supplemental to the afs securitisation charge 30 August 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (as defined) 31 July 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (as defined) 30 June 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (as defined) being supplemental to the afs securitisation charge 16 June 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (as defined) being supplemental to the afs securitisation charge 06 June 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (as defined) 30 May 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (as defined) being supplemental to the afs securitisation charge 16 May 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment between afs (1) auto funding no 3.PLC (2) auto funding no.2 Trustee limited (3) bankers trustee company limited (4) (the "supplemental charge") being supplemental to the afs securitisation charge 04 May 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment dated 28 april 2000 between afs auto funding no.3 PLC auto funding no. 2 trustee limited, bankers trustee company limited, (the "supplemental charge") being supplemental to the afs securitsation charge 28 April 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment between afs (1) auto funding no 2.PLC (2) auto funding no.2 Trustee limited (3) the law debenture trust corporation PLC (4) the "supplemental charge") being supplemental to the afs securitisation charge 17 April 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment being supplemental to the afs securitisation charge 16 March 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment being supplemental to the afs securitisation charge issued by the company 16 February 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment (supplemental to the afs securitisation charge) 17 January 2000 Fully Satisfied

N/A

Supplemental deed of charge and assignment being supplemental to the afs securitisation charge 16 December 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 30 November 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment dated 16TH november 1999 between afs auto funding no.2 PLC auto funding no.2 Trustee limited and the law debenture trust corporation PLC being supplemental to the afs securitisation charge 16 November 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 29 October 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment between afs auto funding no.2 PLC auto funding no.2 Trustee limited and the law debenture trust corporation PLC being to the afs securitisation charge 18 October 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment being supplemental to the afs securitisation charge 30 September 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment, being supplemental to the afs securitisation charge, issued by the company 16 September 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment, being supplemental to the afs securitiation charge, issued by the company 16 August 1999 Fully Satisfied

N/A

Second supplemental debenture 27 July 1999 Fully Satisfied

N/A

Deed of charge 27 July 1999 Fully Satisfied

N/A

Deed of charge and assignment 27 July 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment, being supplemental to the afs securitiation charge, issued by the company 16 June 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 17 May 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 April 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 March 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 February 1999 Fully Satisfied

N/A

Supplemental deed of charge and assignment 18 January 1999 Fully Satisfied

N/A

Supplemental deed and assignment 16 December 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 November 1998 Fully Satisfied

N/A

Supplemental afs securitisation charge 16 October 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 September 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 17 August 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment (to the afs securitisation charge dated 29 july 1996) 16 July 1998 Fully Satisfied

N/A

Supplemental deed of charge 16 June 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 18 May 1998 Fully Satisfied

N/A

Supplemental deed (supplemental to the afs securitisation charge dated 29 july 1996) 16 April 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 April 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 March 1998 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 April 1997 Fully Satisfied

N/A

Supplemental deed of charge and assignment 26 March 1997 Fully Satisfied

N/A

Supplemental deed of charge and assignment 17 March 1997 Fully Satisfied

N/A

Supplemental deed of charge and assignment 17 February 1997 Fully Satisfied

N/A

Supplemental deed of charge and assignment supplemental to the afs securitisation charge 21 January 1997 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 January 1997 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 December 1996 Fully Satisfied

N/A

Supplemental deed of charge and assigmment 16 October 1996 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 September 1996 Fully Satisfied

N/A

Charge (the "supplemental afs securitisation floating charge") 16 September 1996 Fully Satisfied

N/A

Supplemental deed of charge and assignment 16 August 1996 Fully Satisfied

N/A

Supplemental debenture 30 July 1996 Fully Satisfied

N/A

Deed of charge and assignment 29 July 1996 Fully Satisfied

N/A

Deed of charge 29 July 1996 Fully Satisfied

N/A

Debenture 16 December 1994 Fully Satisfied

N/A

Memeorandum of assignment 29 December 1993 Fully Satisfied

N/A

Memorandum of assignment 25 November 1993 Fully Satisfied

N/A

Memorandum of assignment 11 October 1993 Fully Satisfied

N/A

Memorandum of assignment 27 September 1993 Fully Satisfied

N/A

Memorandum of assignment 13 September 1993 Fully Satisfied

N/A

Memorandum of assignment 25 August 1993 Fully Satisfied

N/A

Memorandum of assignment 26 July 1993 Fully Satisfied

N/A

Memorandum of assignment 25 June 1993 Fully Satisfied

N/A

Memorandum of assignment 25 May 1993 Fully Satisfied

N/A

Memorandum of assignment 26 April 1993 Fully Satisfied

N/A

Memorandum of assignment 25 March 1993 Fully Satisfied

N/A

Memorandum of assignment 25 February 1993 Fully Satisfied

N/A

Memorandum of assignment 25 January 1993 Fully Satisfied

N/A

Memorandum of assignment 29 December 1992 Fully Satisfied

N/A

Memorandum of assignment 25 November 1992 Fully Satisfied

N/A

Mortgage debenture 04 November 1992 Fully Satisfied

N/A

Memorandum of assignment 26 October 1992 Fully Satisfied

N/A

Memorandum of assignment 25 September 1992 Fully Satisfied

N/A

Memorandum of assignment 25 August 1992 Fully Satisfied

N/A

Memorandum of assignment 27 July 1992 Fully Satisfied

N/A

Memorandum of assignment 25 June 1992 Fully Satisfied

N/A

Memorandum of assignment 26 May 1992 Fully Satisfied

N/A

Floating charge 22 May 1992 Fully Satisfied

N/A

Memorandum of assignment 27 April 1992 Fully Satisfied

N/A

Memorandum of assignment 25 March 1992 Fully Satisfied

N/A

Memorandum of assignment 25 February 1992 Fully Satisfied

N/A

Memorandum of assignment 27 January 1992 Fully Satisfied

N/A

Memorandum of assignment 27 December 1991 Fully Satisfied

N/A

Memorandum of assignment 23 December 1991 Fully Satisfied

N/A

Deed of variation 15 July 1991 Fully Satisfied

N/A

Mortgage debenture 22 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.