About

Registered Number: 01884242
Date of Incorporation: 08/02/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Wigmore House, Wigmore Lane, Luton, Bedfordshire, LU2 9TN,

 

Founded in 1985, Cp Ships (UK) Ltd has its registered office in Bedfordshire, it's status at Companies House is "Active". The current directors of this business are Rosendahl, Joerg, Sharman, Carl John, Snaas, Imilda Clasina Maria, Walter, Joyce, Ballin, Christoffer William, Baron, Godric Albert, Dawson, David James, Elliott, Ian William, Flintermann, Wolfgang, Hards, Glenn, Knightley, Ian Geoffrey, Lisch, Ralf Walter, Dr., Mandelkau, Thomas Heinz Arthur, Papadopoulos, Adonis, Rau, Wilfried, Ravano, Angelo, Dr, Ravano, Enrico, Dr, Ravano, Giambattista, Professor Doctor, Sharples, David Eric, Thomson, William Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENDAHL, Joerg 15 July 2016 - 1
BALLIN, Christoffer William N/A 28 October 1997 1
BARON, Godric Albert 09 December 1997 01 October 2001 1
DAWSON, David James 29 March 2004 13 December 2006 1
ELLIOTT, Ian William N/A 27 February 1998 1
FLINTERMANN, Wolfgang 19 December 2014 15 July 2016 1
HARDS, Glenn 16 December 2004 31 January 2006 1
KNIGHTLEY, Ian Geoffrey 01 January 2001 01 October 2001 1
LISCH, Ralf Walter, Dr. 01 April 2008 03 February 2009 1
MANDELKAU, Thomas Heinz Arthur 13 December 2006 31 March 2008 1
PAPADOPOULOS, Adonis N/A 28 October 1997 1
RAU, Wilfried 03 February 2009 30 November 2014 1
RAVANO, Angelo, Dr N/A 08 March 1994 1
RAVANO, Enrico, Dr N/A 28 October 1997 1
RAVANO, Giambattista, Professor Doctor 01 January 1994 28 October 1997 1
SHARPLES, David Eric 09 December 1997 01 October 2001 1
THOMSON, William Gordon N/A 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
SHARMAN, Carl John 12 February 2001 02 August 2004 1
SNAAS, Imilda Clasina Maria N/A 15 May 1995 1
WALTER, Joyce 30 September 2009 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 20 May 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 14 May 2012
RESOLUTIONS - N/A 22 September 2011
RESOLUTIONS - N/A 20 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2011
CAP-SS - N/A 20 September 2011
SH19 - Statement of capital 20 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 27 May 2011
MISC - Miscellaneous document 30 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 15 September 2009
225 - Change of Accounting Reference Date 29 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 01 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 27 September 2003
395 - Particulars of a mortgage or charge 08 August 2003
AUD - Auditor's letter of resignation 11 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 06 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
SA - Shares agreement 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
123 - Notice of increase in nominal capital 08 October 2001
395 - Particulars of a mortgage or charge 24 September 2001
395 - Particulars of a mortgage or charge 24 September 2001
395 - Particulars of a mortgage or charge 24 September 2001
395 - Particulars of a mortgage or charge 24 September 2001
395 - Particulars of a mortgage or charge 24 September 2001
395 - Particulars of a mortgage or charge 24 September 2001
CERTNM - Change of name certificate 24 September 2001
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 12 January 1998
AUD - Auditor's letter of resignation 24 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 10 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 11 September 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 1995
395 - Particulars of a mortgage or charge 19 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 September 1994
395 - Particulars of a mortgage or charge 15 July 1994
395 - Particulars of a mortgage or charge 24 June 1994
395 - Particulars of a mortgage or charge 17 May 1994
395 - Particulars of a mortgage or charge 06 May 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
395 - Particulars of a mortgage or charge 12 April 1994
395 - Particulars of a mortgage or charge 14 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
395 - Particulars of a mortgage or charge 23 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
363s - Annual Return 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 28 April 1993
AA - Annual Accounts 23 April 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
MEM/ARTS - N/A 26 January 1993
363b - Annual Return 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1992
288 - N/A 10 June 1992
AA - Annual Accounts 25 April 1992
AA - Annual Accounts 25 April 1992
RESOLUTIONS - N/A 24 December 1991
RESOLUTIONS - N/A 24 December 1991
123 - Notice of increase in nominal capital 24 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1991
363b - Annual Return 15 October 1991
395 - Particulars of a mortgage or charge 01 February 1991
363a - Annual Return 24 January 1991
288 - N/A 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1990
AA - Annual Accounts 25 July 1990
RESOLUTIONS - N/A 02 July 1990
RESOLUTIONS - N/A 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
123 - Notice of increase in nominal capital 02 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 16 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
88(2)P - N/A 07 March 1990
363 - Annual Return 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
AA - Annual Accounts 28 July 1989
AA - Annual Accounts 11 January 1989
RESOLUTIONS - N/A 06 December 1988
RESOLUTIONS - N/A 06 December 1988
RESOLUTIONS - N/A 06 December 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1988
123 - Notice of increase in nominal capital 06 December 1988
288 - N/A 06 December 1988
288 - N/A 16 August 1988
CERTNM - Change of name certificate 26 July 1988
CERTNM - Change of name certificate 26 July 1988
287 - Change in situation or address of Registered Office 30 June 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 22 January 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 29 June 1987
363 - Annual Return 29 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1986
287 - Change in situation or address of Registered Office 29 May 1986
NEWINC - New incorporation documents 08 February 1985

Mortgages & Charges

Description Date Status Charge by
Shares security deed 31 March 2004 Fully Satisfied

N/A

A general assignment 31 March 2004 Fully Satisfied

N/A

Assignment of earnings and insurances relating to one approx. 4080 teu ice-strengthened container vessel identified during construction as hull no. 4091, M.V. "canmar spirit" 23 July 2003 Fully Satisfied

N/A

An assignment of earnings and insurances 29 May 2003 Fully Satisfied

N/A

Tripartite general assignment 02 May 2003 Fully Satisfied

N/A

Tripartite general assignment 02 May 2003 Fully Satisfied

N/A

A tripartite general assignment 20 December 2002 Fully Satisfied

N/A

A tripartite general assignment 13 December 2002 Fully Satisfied

N/A

A tripartite general assignment 12 December 2002 Fully Satisfied

N/A

Tripartite general assignment 05 December 2002 Fully Satisfied

N/A

Tripartitie general assignment 04 September 2002 Fully Satisfied

N/A

Predelivery security assignment deed 30 May 2002 Fully Satisfied

N/A

Shares security deed 30 May 2002 Fully Satisfied

N/A

First preferred liberian mortgage 06 September 2001 Fully Satisfied

N/A

First preferred liberian mortgage 06 September 2001 Fully Satisfied

N/A

First preferred liberian mortgage 06 September 2001 Fully Satisfied

N/A

First preferred liberian mortgage 06 September 2001 Fully Satisfied

N/A

First preferred liberian mortgage 06 September 2001 Fully Satisfied

N/A

First preferred liberian mortgage 06 September 2001 Fully Satisfied

N/A

Shares security deed 06 September 2001 Fully Satisfied

N/A

General assignment 06 September 2001 Fully Satisfied

N/A

General assignment 06 September 2001 Fully Satisfied

N/A

General assignment 06 September 2001 Fully Satisfied

N/A

General assignment 06 September 2001 Fully Satisfied

N/A

General assignment 06 September 2001 Fully Satisfied

N/A

General assignment 06 September 2001 Fully Satisfied

N/A

Debenture 13 July 1995 Fully Satisfied

N/A

Supplemental deed relating to a mortgage dated 14TH april 1993 04 July 1994 Fully Satisfied

N/A

Supplemental deed 09 June 1994 Fully Satisfied

N/A

Supplemental deed relating to a mortgage dated 14TH april 1993 03 May 1994 Fully Satisfied

N/A

Supplemental deed relating to a mortgage dated 14TH april 1993 19 April 1994 Fully Satisfied

N/A

Supplemental deed 31 March 1994 Fully Satisfied

N/A

Supplemental deed 03 March 1994 Fully Satisfied

N/A

Deed of debenture 15 February 1994 Fully Satisfied

N/A

Deed of debenture 15 February 1994 Fully Satisfied

N/A

Supplemental deed relating to a mortgage dated 14TH april 1993 10 February 1994 Fully Satisfied

N/A

Supplemental deed. 17 January 1994 Fully Satisfied

N/A

Pledge 30 April 1993 Fully Satisfied

N/A

Mortgage 14 April 1993 Fully Satisfied

N/A

Group guarantee and debenture 28 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.