Founded in 1976, Bowlplex Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 4 directors listed for Bowlplex Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANDISH, Sophie | 01 May 2002 | 07 June 2011 | 1 |
STANDISH, Verna Ella | N/A | 26 May 2011 | 1 |
WOODCOCK, Derek Charles | 10 November 1998 | 30 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Jon | 02 June 2014 | 09 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 09 April 2019 | |
PARENT_ACC - N/A | 21 March 2019 | |
AGREEMENT2 - N/A | 21 March 2019 | |
GUARANTEE2 - N/A | 21 March 2019 | |
CH01 - Change of particulars for director | 01 February 2019 | |
CS01 - N/A | 07 June 2018 | |
PSC07 - N/A | 07 June 2018 | |
PSC02 - N/A | 07 June 2018 | |
AA - Annual Accounts | 03 April 2018 | |
PARENT_ACC - N/A | 28 February 2018 | |
AGREEMENT2 - N/A | 28 February 2018 | |
GUARANTEE2 - N/A | 28 February 2018 | |
SH19 - Statement of capital | 07 December 2017 | |
RESOLUTIONS - N/A | 21 November 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 November 2017 | |
CAP-SS - N/A | 21 November 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 07 June 2017 | |
MR04 - N/A | 22 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 May 2016 | |
1.4 - Notice of completion of voluntary arrangement | 03 May 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 May 2016 | |
MR01 - N/A | 24 March 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
RESOLUTIONS - N/A | 23 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 December 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 December 2015 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
AD01 - Change of registered office address | 16 December 2015 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
TM02 - Termination of appointment of secretary | 16 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
MR04 - N/A | 11 December 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 24 September 2015 | |
LIQ MISC OC - N/A | 24 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 18 August 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 May 2015 | |
MR04 - N/A | 02 April 2015 | |
MR04 - N/A | 02 April 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
AP03 - Appointment of secretary | 15 July 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 April 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
MR01 - N/A | 29 November 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AP01 - Appointment of director | 20 May 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 April 2013 | |
AD01 - Change of registered office address | 02 October 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
TM02 - Termination of appointment of secretary | 22 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 14 May 2012 | |
SH01 - Return of Allotment of shares | 14 May 2012 | |
RESOLUTIONS - N/A | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 20 March 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 15 August 2011 | |
RESOLUTIONS - N/A | 14 July 2011 | |
SH01 - Return of Allotment of shares | 11 July 2011 | |
CC04 - Statement of companies objects | 11 July 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
RESOLUTIONS - N/A | 21 June 2011 | |
MAR - Memorandum and Articles - used in re-registration | 21 June 2011 | |
CERT10 - Re-registration of a company from public to private | 21 June 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 21 June 2011 | |
TM01 - Termination of appointment of director | 07 June 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 08 April 2009 | |
AA - Annual Accounts | 23 March 2009 | |
395 - Particulars of a mortgage or charge | 14 February 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
AA - Annual Accounts | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
363a - Annual Return | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 19 August 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 20 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
AA - Annual Accounts | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
363s - Annual Return | 14 July 2003 | |
RESOLUTIONS - N/A | 12 June 2003 | |
RESOLUTIONS - N/A | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
RESOLUTIONS - N/A | 19 December 2002 | |
AA - Annual Accounts | 03 December 2002 | |
AUD - Auditor's letter of resignation | 31 October 2002 | |
363s - Annual Return | 25 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 21 August 2000 | |
CERTNM - Change of name certificate | 14 February 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 06 March 1999 | |
395 - Particulars of a mortgage or charge | 06 March 1999 | |
AA - Annual Accounts | 30 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 November 1998 | |
363s - Annual Return | 06 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1998 | |
288a - Notice of appointment of directors or secretaries | 31 May 1998 | |
288b - Notice of resignation of directors or secretaries | 15 May 1998 | |
AA - Annual Accounts | 17 November 1997 | |
363s - Annual Return | 25 July 1997 | |
288a - Notice of appointment of directors or secretaries | 25 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
CERTNM - Change of name certificate | 19 November 1996 | |
AA - Annual Accounts | 18 November 1996 | |
287 - Change in situation or address of Registered Office | 27 October 1996 | |
363s - Annual Return | 25 July 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 21 April 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 03 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 November 1994 | |
395 - Particulars of a mortgage or charge | 10 October 1994 | |
395 - Particulars of a mortgage or charge | 23 August 1994 | |
363s - Annual Return | 29 July 1994 | |
287 - Change in situation or address of Registered Office | 03 March 1994 | |
AUD - Auditor's letter of resignation | 03 February 1994 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 22 August 1993 | |
288 - N/A | 07 June 1993 | |
AA - Annual Accounts | 23 November 1992 | |
363b - Annual Return | 24 September 1992 | |
288 - N/A | 09 June 1992 | |
AA - Annual Accounts | 04 December 1991 | |
395 - Particulars of a mortgage or charge | 22 November 1991 | |
288 - N/A | 12 November 1991 | |
363b - Annual Return | 30 September 1991 | |
288 - N/A | 16 July 1991 | |
AA - Annual Accounts | 30 October 1990 | |
363 - Annual Return | 30 October 1990 | |
395 - Particulars of a mortgage or charge | 27 June 1990 | |
395 - Particulars of a mortgage or charge | 23 April 1990 | |
395 - Particulars of a mortgage or charge | 22 March 1990 | |
RESOLUTIONS - N/A | 24 January 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 11 October 1989 | |
RESOLUTIONS - N/A | 27 September 1989 | |
395 - Particulars of a mortgage or charge | 22 September 1989 | |
288 - N/A | 06 June 1989 | |
AA - Annual Accounts | 02 September 1988 | |
363 - Annual Return | 02 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1988 | |
395 - Particulars of a mortgage or charge | 14 June 1988 | |
395 - Particulars of a mortgage or charge | 14 June 1988 | |
395 - Particulars of a mortgage or charge | 14 June 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 May 1988 | |
RESOLUTIONS - N/A | 28 April 1988 | |
AA - Annual Accounts | 17 December 1987 | |
363 - Annual Return | 17 December 1987 | |
RESOLUTIONS - N/A | 11 December 1987 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 December 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 December 1987 | |
123 - Notice of increase in nominal capital | 11 December 1987 | |
RESOLUTIONS - N/A | 07 December 1987 | |
RESOLUTIONS - N/A | 07 December 1987 | |
CERT7 - Re-registration of a company from private to public with a change of name | 07 December 1987 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 07 December 1987 | |
BS - Balance sheet | 07 December 1987 | |
AUDS - Auditor's statement | 07 December 1987 | |
AUDR - Auditor's report | 07 December 1987 | |
MAR - Memorandum and Articles - used in re-registration | 07 December 1987 | |
43(3) - Application by a private company for re-registration as a public company | 07 December 1987 | |
288 - N/A | 03 December 1987 | |
PUC 3 - N/A | 12 November 1987 | |
288 - N/A | 09 November 1987 | |
287 - Change in situation or address of Registered Office | 09 November 1987 | |
AA - Annual Accounts | 07 November 1986 | |
363 - Annual Return | 07 November 1986 | |
288 - N/A | 17 October 1986 | |
AA - Annual Accounts | 20 September 1985 | |
AA - Annual Accounts | 18 December 1984 | |
AA - Annual Accounts | 03 November 1983 | |
AA - Annual Accounts | 04 November 1982 | |
AA - Annual Accounts | 16 March 1982 | |
CERTNM - Change of name certificate | 16 June 1981 | |
AA - Annual Accounts | 14 October 1980 | |
363 - Annual Return | 14 October 1980 | |
AA - Annual Accounts | 09 January 1980 | |
363 - Annual Return | 30 October 1979 | |
AA - Annual Accounts | 11 May 1979 | |
363 - Annual Return | 01 May 1979 | |
AA - Annual Accounts | 03 April 1978 | |
363 - Annual Return | 01 March 1978 | |
PUC 2 - N/A | 15 July 1976 | |
MISC - Miscellaneous document | 22 March 1976 | |
NEWINC - New incorporation documents | 22 March 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2016 | Fully Satisfied |
N/A |
A registered charge | 18 November 2013 | Fully Satisfied |
N/A |
Legal charge | 31 May 2012 | Fully Satisfied |
N/A |
Charge of life policy | 02 April 2012 | Fully Satisfied |
N/A |
Charge of deposit | 01 July 2011 | Fully Satisfied |
N/A |
Charge of deposit | 01 July 2011 | Fully Satisfied |
N/A |
Legal charge | 01 July 2011 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 02 April 2009 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 09 February 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 26 June 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 26 June 2007 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 10 August 2006 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland on 9 august 2006 and | 21 July 2006 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland on 24 august 2006 and | 21 July 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 09/08/2006 and | 21 July 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 13/09/2005 and | 30 August 2005 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 15 March 2005 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 02 July 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 23 June 2004 | Fully Satisfied |
N/A |
Mortgage | 18 December 2003 | Fully Satisfied |
N/A |
Mortgage | 18 December 2003 | Fully Satisfied |
N/A |
Mortgage deed | 28 November 2003 | Fully Satisfied |
N/A |
Mortgage deed | 22 July 2003 | Fully Satisfied |
N/A |
Mortgage | 02 June 2003 | Fully Satisfied |
N/A |
Mortgage | 02 June 2003 | Fully Satisfied |
N/A |
Mortgage | 02 June 2003 | Fully Satisfied |
N/A |
Mortgage | 02 June 2003 | Fully Satisfied |
N/A |
Mortgage deed | 12 May 2003 | Fully Satisfied |
N/A |
Mortgage | 04 March 1999 | Fully Satisfied |
N/A |
Mortgage | 04 March 1999 | Fully Satisfied |
N/A |
Mortgage | 14 July 1997 | Fully Satisfied |
N/A |
Mortgage | 14 July 1997 | Fully Satisfied |
N/A |
Mortgage | 14 July 1997 | Fully Satisfied |
N/A |
Debenture | 14 July 1997 | Fully Satisfied |
N/A |
Legal charge | 04 October 1994 | Fully Satisfied |
N/A |
Legal charge | 16 August 1994 | Fully Satisfied |
N/A |
Second legal charge | 18 November 1991 | Fully Satisfied |
N/A |
Legal charge | 22 June 1990 | Fully Satisfied |
N/A |
Legal charge | 04 April 1990 | Fully Satisfied |
N/A |
Legal charge | 13 March 1990 | Fully Satisfied |
N/A |
Marine mortgage | 01 September 1989 | Fully Satisfied |
N/A |
Legal charge | 31 May 1988 | Fully Satisfied |
N/A |
Legal charge | 31 May 1988 | Fully Satisfied |
N/A |
Debenture | 31 May 1988 | Fully Satisfied |
N/A |