About

Registered Number: 03087938
Date of Incorporation: 04/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire, PO12 1FX

 

Clipper Ventures Plc was founded on 04 August 1995. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Knight, Jeremy Matthew, Wright, Rosemary Margaret, Mawson, Dudley Stephen, Payne, Julia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Dudley Stephen 22 August 1995 14 March 1996 1
PAYNE, Julia 01 October 1998 15 November 2000 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Jeremy Matthew 31 May 2012 - 1
WRIGHT, Rosemary Margaret 18 February 1997 31 October 1999 1

Filing History

Document Type Date
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 August 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 18 July 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
AAMD - Amended Accounts 24 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 August 2015
MR01 - N/A 28 July 2015
MR01 - N/A 28 July 2015
AA01 - Change of accounting reference date 19 November 2014
AA - Annual Accounts 17 October 2014
MR04 - N/A 09 October 2014
MR01 - N/A 30 September 2014
MR01 - N/A 02 September 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 06 August 2014
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 06 December 2013
MR01 - N/A 06 December 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 22 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 August 2012
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 17 May 2012
CH01 - Change of particulars for director 26 April 2012
TM01 - Termination of appointment of director 12 October 2011
RESOLUTIONS - N/A 26 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
RESOLUTIONS - N/A 27 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 August 2010
SH05 - Notice of cancellation of treasury shares 05 July 2010
CH01 - Change of particulars for director 29 June 2010
SH03 - Return of purchase of own shares 14 June 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 15 October 2009
RESOLUTIONS - N/A 20 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 21 August 2009
AAMD - Amended Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
RESOLUTIONS - N/A 05 November 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
RESOLUTIONS - N/A 12 April 2007
CERT19 - Certificate of registration of order of court on reduction of share premium account 12 April 2007
OC - Order of Court 29 March 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
363s - Annual Return 02 December 2004
SA - Shares agreement 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
AA - Annual Accounts 13 September 2004
AUD - Auditor's letter of resignation 16 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
AA - Annual Accounts 02 December 2003
AUD - Auditor's letter of resignation 20 October 2003
363s - Annual Return 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 10 April 2003
RESOLUTIONS - N/A 06 April 2003
RESOLUTIONS - N/A 06 April 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 13 August 2002
363s - Annual Return 27 June 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
353 - Register of members 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
PROSP - Prospectus 27 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 17 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 06 August 1999
395 - Particulars of a mortgage or charge 27 July 1999
225 - Change of Accounting Reference Date 23 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
395 - Particulars of a mortgage or charge 29 May 1999
395 - Particulars of a mortgage or charge 29 May 1999
395 - Particulars of a mortgage or charge 29 May 1999
395 - Particulars of a mortgage or charge 29 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
363s - Annual Return 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
PROSP - Prospectus 09 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1998
123 - Notice of increase in nominal capital 03 March 1998
AA - Annual Accounts 03 March 1998
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
395 - Particulars of a mortgage or charge 22 September 1997
123 - Notice of increase in nominal capital 10 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
CERT5 - Re-registration of a company from private to public 01 September 1997
MAR - Memorandum and Articles - used in re-registration 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
123 - Notice of increase in nominal capital 01 September 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 01 September 1997
BS - Balance sheet 01 September 1997
AUDR - Auditor's report 01 September 1997
AUDS - Auditor's statement 01 September 1997
43(3) - Application by a private company for re-registration as a public company 01 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 06 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
287 - Change in situation or address of Registered Office 01 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
CERTNM - Change of name certificate 01 April 1997
225 - Change of Accounting Reference Date 06 March 1997
363s - Annual Return 12 November 1996
288 - N/A 18 July 1996
288 - N/A 17 July 1996
MEM/ARTS - N/A 17 July 1996
RESOLUTIONS - N/A 25 June 1996
395 - Particulars of a mortgage or charge 14 May 1996
MEM/ARTS - N/A 31 March 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
MEM/ARTS - N/A 29 March 1996
288 - N/A 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
395 - Particulars of a mortgage or charge 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1996
RESOLUTIONS - N/A 20 September 1995
288 - N/A 19 September 1995
CERTNM - Change of name certificate 14 September 1995
287 - Change in situation or address of Registered Office 31 August 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Fully Satisfied

N/A

A registered charge 28 July 2015 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Debenture 22 October 2010 Outstanding

N/A

Deed of covenant 10 July 2007 Fully Satisfied

N/A

Mortgage 10 July 2007 Fully Satisfied

N/A

Mortgage 28 July 2005 Fully Satisfied

N/A

Deed of covenant 28 July 2005 Fully Satisfied

N/A

Mortgage 03 May 2005 Fully Satisfied

N/A

Mortgage 03 May 2005 Fully Satisfied

N/A

Deed of covenant 03 May 2005 Fully Satisfied

N/A

Deed of covenant 03 May 2005 Fully Satisfied

N/A

Deed of covenant 02 March 2005 Fully Satisfied

N/A

Mortgage 02 March 2005 Fully Satisfied

N/A

Deed of covenant 02 March 2005 Fully Satisfied

N/A

Mortgage 02 March 2005 Fully Satisfied

N/A

Deed of covenant 02 March 2005 Fully Satisfied

N/A

Mortgage 02 March 2005 Fully Satisfied

N/A

Deed of covenant 02 March 2005 Fully Satisfied

N/A

Mortgage 02 March 2005 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Deed of covenants 21 February 2003 Fully Satisfied

N/A

Ship mortgage 21 February 2003 Fully Satisfied

N/A

Mortgage 25 July 2001 Fully Satisfied

N/A

Mortgage 25 July 2001 Fully Satisfied

N/A

Deed of mortgage 01 September 1999 Fully Satisfied

N/A

Deed of mortgage 01 September 1999 Fully Satisfied

N/A

Deed of mortgage 26 August 1999 Fully Satisfied

N/A

Deed of mortgage 18 August 1999 Fully Satisfied

N/A

Deed of mortgage 02 August 1999 Fully Satisfied

N/A

Deed of mortgage 02 August 1999 Fully Satisfied

N/A

Deed of mortgage 27 July 1999 Fully Satisfied

N/A

Mortgage 20 July 1999 Fully Satisfied

N/A

Mortgage 18 May 1999 Fully Satisfied

N/A

Mortgage 18 May 1999 Fully Satisfied

N/A

Deed of covenants 18 May 1999 Fully Satisfied

N/A

Deed of covenants 18 May 1999 Fully Satisfied

N/A

Deed of covenant 28 November 1997 Fully Satisfied

N/A

Deed of covenant 28 November 1997 Fully Satisfied

N/A

Deed of covenant 28 November 1997 Fully Satisfied

N/A

Deed of covenant 28 November 1997 Fully Satisfied

N/A

Mortgage 28 November 1997 Fully Satisfied

N/A

Deed of covenant 28 November 1997 Fully Satisfied

N/A

Mortgage 28 November 1997 Fully Satisfied

N/A

Mortgage 28 November 1997 Fully Satisfied

N/A

Mortgage 28 November 1997 Fully Satisfied

N/A

Mortgage 28 November 1997 Fully Satisfied

N/A

Deed of covenant 28 November 1997 Fully Satisfied

N/A

Mortgage 28 November 1997 Fully Satisfied

N/A

Debenture 28 November 1997 Fully Satisfied

N/A

Debenture 08 September 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Mortgage of a ship 18 July 1997 Fully Satisfied

N/A

Debenture 30 April 1996 Fully Satisfied

N/A

Debenture 14 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.