Morfind 2025 Ltd was registered on 17 September 1996, it's status in the Companies House registry is set to "Active". This business has 34 directors listed as Salmon, Rachel Clare, Stockton, Jonathan, Cruddace, David Lee, Fox, Darrell, Johnstone, Lee, Kershaw, Christopher Graham, Mcdonell, Lisa Michelle, Baddeley, Julie Margaret, Catchpole, Andrew Phillip, Cawdron, Peter Edward Blackburn, Caworon, Peter Edward Blackburn, Cruddace, David Lee, Denton, Roger Anthony, Fischer, Andrew Olaf, Fisher, Ian, Fox, Darrell, Gardner, Roy Alan, Sir, Green, Paul Kevan, Heberling, Pascal, Huddart, Timothy James Alderley, Humphreys, David Christopher, Karadogan, Yalin, Lee, Christopher, Lightowlers, Oliver James, Parsons, William, Perkins, Mark, Porter, Michael, Rodgers, Philip Nicholas, Rowlands, Simon Nicholas, Sautter, Thilo, Shallow, Michael St John, Taylor, John Mitchell, Thornton, Gary Philip, Webster, Andrew Norman.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCKTON, Jonathan | 01 July 2020 | - | 1 |
BADDELEY, Julie Margaret | 01 August 2009 | 02 November 2010 | 1 |
CATCHPOLE, Andrew Phillip | 13 December 2007 | 20 December 2010 | 1 |
CAWDRON, Peter Edward Blackburn | 27 June 2008 | 02 November 2010 | 1 |
CAWORON, Peter Edward Blackburn | 27 June 2008 | 02 November 2010 | 1 |
CRUDDACE, David Lee | 27 October 2011 | 06 December 2016 | 1 |
DENTON, Roger Anthony | 30 April 1998 | 20 March 1999 | 1 |
FISCHER, Andrew Olaf | 15 January 2016 | 30 March 2018 | 1 |
FISHER, Ian | 15 January 2016 | 30 March 2018 | 1 |
FOX, Darrell | 05 December 2016 | 07 December 2018 | 1 |
GARDNER, Roy Alan, Sir | 17 December 2010 | 31 July 2014 | 1 |
GREEN, Paul Kevan | 30 September 1998 | 31 March 2000 | 1 |
HEBERLING, Pascal | 02 December 2010 | 31 December 2012 | 1 |
HUDDART, Timothy James Alderley | 24 May 2007 | 02 November 2010 | 1 |
HUMPHREYS, David Christopher | 04 April 2013 | 06 December 2016 | 1 |
KARADOGAN, Yalin | 02 December 2010 | 31 October 2013 | 1 |
LEE, Christopher | 11 March 2009 | 28 February 2011 | 1 |
LIGHTOWLERS, Oliver James | 20 May 2005 | 31 May 2011 | 1 |
PARSONS, William | 11 January 2002 | 15 January 2002 | 1 |
PERKINS, Mark | 05 December 2016 | 30 March 2018 | 1 |
PORTER, Michael | 30 March 2018 | 30 June 2020 | 1 |
RODGERS, Philip Nicholas | 30 January 2004 | 06 September 2006 | 1 |
ROWLANDS, Simon Nicholas | 24 January 2012 | 25 March 2014 | 1 |
SAUTTER, Thilo | 31 December 2012 | 15 January 2016 | 1 |
SHALLOW, Michael St John | 20 September 2006 | 02 November 2010 | 1 |
TAYLOR, John Mitchell | 21 April 1998 | 27 August 2009 | 1 |
THORNTON, Gary Philip | 16 February 2000 | 18 September 2001 | 1 |
WEBSTER, Andrew Norman | 17 September 1996 | 31 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SALMON, Rachel Clare | 01 October 2018 | - | 1 |
CRUDDACE, David Lee | 20 December 2011 | 06 December 2016 | 1 |
FOX, Darrell | 06 December 2016 | 30 March 2018 | 1 |
JOHNSTONE, Lee | 13 April 2010 | 20 December 2011 | 1 |
KERSHAW, Christopher Graham | 09 March 1999 | 18 December 2002 | 1 |
MCDONELL, Lisa Michelle | 30 March 2018 | 30 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
PSC05 - N/A | 07 August 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
MR04 - N/A | 07 May 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 31 July 2019 | |
RESOLUTIONS - N/A | 21 February 2019 | |
CS01 - N/A | 21 February 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 February 2019 | |
RESOLUTIONS - N/A | 14 February 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 February 2019 | |
SH19 - Statement of capital | 14 February 2019 | |
CAP-SS - N/A | 14 February 2019 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
AA01 - Change of accounting reference date | 27 November 2018 | |
AA - Annual Accounts | 26 October 2018 | |
AAMD - Amended Accounts | 04 October 2018 | |
TM02 - Termination of appointment of secretary | 03 October 2018 | |
TM02 - Termination of appointment of secretary | 03 October 2018 | |
AP03 - Appointment of secretary | 03 October 2018 | |
CS01 - N/A | 18 September 2018 | |
SH01 - Return of Allotment of shares | 03 May 2018 | |
PSC05 - N/A | 30 April 2018 | |
RESOLUTIONS - N/A | 17 April 2018 | |
MR04 - N/A | 16 April 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
MR01 - N/A | 09 April 2018 | |
AP03 - Appointment of secretary | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
TM02 - Termination of appointment of secretary | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
RESOLUTIONS - N/A | 29 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 March 2018 | |
SH19 - Statement of capital | 29 March 2018 | |
CAP-SS - N/A | 29 March 2018 | |
MR05 - N/A | 31 October 2017 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 20 September 2017 | |
PSC05 - N/A | 29 August 2017 | |
MR05 - N/A | 12 April 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
MR04 - N/A | 21 March 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
TM02 - Termination of appointment of secretary | 15 December 2016 | |
AP03 - Appointment of secretary | 15 December 2016 | |
AP01 - Appointment of director | 15 December 2016 | |
AP01 - Appointment of director | 15 December 2016 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 26 September 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
RESOLUTIONS - N/A | 03 February 2016 | |
MR01 - N/A | 21 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AD01 - Change of registered office address | 02 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
TM01 - Termination of appointment of director | 04 November 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AP01 - Appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 14 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
RESOLUTIONS - N/A | 09 August 2012 | |
MEM/ARTS - N/A | 09 August 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AP03 - Appointment of secretary | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
CH01 - Change of particulars for director | 20 January 2012 | |
MEM/ARTS - N/A | 15 December 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
CERTNM - Change of name certificate | 14 September 2011 | |
RESOLUTIONS - N/A | 12 September 2011 | |
CONNOT - N/A | 12 September 2011 | |
AD01 - Change of registered office address | 16 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AP01 - Appointment of director | 14 January 2011 | |
SH01 - Return of Allotment of shares | 12 January 2011 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
AP01 - Appointment of director | 06 December 2010 | |
AP01 - Appointment of director | 06 December 2010 | |
AP01 - Appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
RESOLUTIONS - N/A | 02 December 2010 | |
MAR - Memorandum and Articles - used in re-registration | 02 December 2010 | |
CERT10 - Re-registration of a company from public to private | 02 December 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 02 December 2010 | |
SH01 - Return of Allotment of shares | 02 December 2010 | |
SH19 - Statement of capital | 02 December 2010 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 02 December 2010 | |
OC138 - Order of Court | 02 December 2010 | |
OC - Order of Court | 02 December 2010 | |
SH01 - Return of Allotment of shares | 02 December 2010 | |
RESOLUTIONS - N/A | 15 November 2010 | |
TM02 - Termination of appointment of secretary | 08 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AP03 - Appointment of secretary | 13 April 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CC04 - Statement of companies objects | 18 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 September 2009 | |
MEM/ARTS - N/A | 14 September 2009 | |
RESOLUTIONS - N/A | 04 September 2009 | |
123 - Notice of increase in nominal capital | 04 September 2009 | |
RESOLUTIONS - N/A | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 08 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
353 - Register of members | 12 January 2009 | |
MEM/ARTS - N/A | 16 October 2008 | |
363s - Annual Return | 15 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 October 2008 | |
RESOLUTIONS - N/A | 22 September 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
AA - Annual Accounts | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
MEM/ARTS - N/A | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
AA - Annual Accounts | 15 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2007 | |
363s - Annual Return | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 21 December 2006 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
RESOLUTIONS - N/A | 29 September 2006 | |
RESOLUTIONS - N/A | 29 September 2006 | |
123 - Notice of increase in nominal capital | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
CERTNM - Change of name certificate | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2006 | |
363s - Annual Return | 21 October 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
AA - Annual Accounts | 19 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2005 | |
SA - Shares agreement | 03 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
363s - Annual Return | 11 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2004 | |
123 - Notice of increase in nominal capital | 22 September 2004 | |
353a - Register of members in non-legible form | 17 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2004 | |
AA - Annual Accounts | 09 August 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
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 | 18 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
363s - Annual Return | 05 October 2003 | |
AA - Annual Accounts | 20 September 2003 | |
AUD - Auditor's letter of resignation | 03 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
363a - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 07 December 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
318 - Location of directors' service contracts | 04 July 2002 | |
287 - Change in situation or address of Registered Office | 15 May 2002 | |
RESOLUTIONS - N/A | 23 April 2002 | |
CERTNM - Change of name certificate | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363a - Annual Return | 01 November 2001 | |
363(353) - N/A | 01 November 2001 | |
363(190) - N/A | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
169 - Return by a company purchasing its own shares | 08 November 2000 | |
363a - Annual Return | 03 November 2000 | |
AA - Annual Accounts | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
395 - Particulars of a mortgage or charge | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
AAMD - Amended Accounts | 13 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1999 | |
AA - Annual Accounts | 03 December 1999 | |
AA - Annual Accounts | 14 November 1999 | |
363a - Annual Return | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
RESOLUTIONS - N/A | 02 July 1999 | |
RESOLUTIONS - N/A | 02 July 1999 | |
RESOLUTIONS - N/A | 02 July 1999 | |
123 - Notice of increase in nominal capital | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
363a - Annual Return | 15 March 1999 | |
395 - Particulars of a mortgage or charge | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 30 May 1998 | |
288a - Notice of appointment of directors or secretaries | 29 May 1998 | |
395 - Particulars of a mortgage or charge | 23 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
AA - Annual Accounts | 04 December 1997 | |
225 - Change of Accounting Reference Date | 02 December 1997 | |
363s - Annual Return | 29 September 1997 | |
395 - Particulars of a mortgage or charge | 18 August 1997 | |
395 - Particulars of a mortgage or charge | 23 July 1997 | |
395 - Particulars of a mortgage or charge | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
395 - Particulars of a mortgage or charge | 11 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1996 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 09 October 1996 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 09 October 1996 | |
288 - N/A | 20 September 1996 | |
NEWINC - New incorporation documents | 17 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2018 | Fully Satisfied |
N/A |
A registered charge | 15 January 2016 | Fully Satisfied |
N/A |
Debenture | 07 December 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 12 October 2006 | Fully Satisfied |
N/A |
Debenture | 01 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 22 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 August 1998 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 1998 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 22 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 January 1997 | Fully Satisfied |
N/A |