About

Registered Number: 01072032
Date of Incorporation: 14/09/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Aldermary House, 10-15 Queen Street, London, EC4N 1TX

 

Based in London, Gresham Technologies Plc was founded on 14 September 1972, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Gresham Technologies Plc is VAT Registered. The companies directors are listed as Cathie, Jonathan Paul, Balchin, Andrew Mark, Joss, Imogen Melissa, Manocha, Ian Mark, Mullan, Thomas Oliver, Simmonds, Peter Anthony, Grubb, Robert James, Archer, Kenneth, Aves, James Edward, Bickerton, Peter William, Davies, Alan, Errington, Christopher Mark, Glenn, Robert, Green, Sydney John, Greenbank, Martin Stuart, Howe-davies, Christopher George, Middleton, Richard Peter, Osman, Dean, Purchase, Stephen William, Read, Trevor Leslie, Royde, Max, Sepkes, Eric, Simpson, William Graham, Swinbank, Christopher, Walton Green, Andrew John Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCHIN, Andrew Mark 15 May 2017 - 1
JOSS, Imogen Melissa 01 September 2016 - 1
MANOCHA, Ian Mark 01 June 2015 - 1
MULLAN, Thomas Oliver 13 March 2018 - 1
SIMMONDS, Peter Anthony 01 August 2020 - 1
ARCHER, Kenneth 09 June 2010 30 September 2020 1
AVES, James Edward 21 June 2001 28 August 2009 1
BICKERTON, Peter William N/A 04 April 2000 1
DAVIES, Alan N/A 06 April 2000 1
ERRINGTON, Christopher Mark 19 April 2004 31 May 2017 1
GLENN, Robert 23 May 2006 31 January 2008 1
GREEN, Sydney John N/A 28 May 2004 1
GREENBANK, Martin Stuart 01 May 1999 24 September 1999 1
HOWE-DAVIES, Christopher George 05 January 1994 07 July 1997 1
MIDDLETON, Richard Peter 22 December 1994 28 November 1997 1
OSMAN, Dean 01 January 1998 30 June 2006 1
PURCHASE, Stephen William N/A 30 November 2007 1
READ, Trevor Leslie 07 July 1997 31 January 2000 1
ROYDE, Max 28 August 2009 30 September 2016 1
SEPKES, Eric 29 April 2008 01 November 2010 1
SIMPSON, William Graham 26 November 1999 06 April 2000 1
SWINBANK, Christopher 05 January 1994 07 July 1997 1
WALTON GREEN, Andrew John Scott 11 April 2000 28 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CATHIE, Jonathan Paul 21 March 2014 - 1
GRUBB, Robert James 01 October 2009 21 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
SH01 - Return of Allotment of shares 02 October 2020
AP01 - Appointment of director 07 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 21 May 2020
RESOLUTIONS - N/A 20 May 2020
SH01 - Return of Allotment of shares 07 October 2019
RESOLUTIONS - N/A 29 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 20 May 2019
RP04CS01 - N/A 10 January 2019
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 13 August 2018
SH01 - Return of Allotment of shares 17 July 2018
AA - Annual Accounts 25 June 2018
RESOLUTIONS - N/A 21 May 2018
CS01 - N/A 15 May 2018
SH01 - Return of Allotment of shares 27 April 2018
SH01 - Return of Allotment of shares 17 April 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
SH01 - Return of Allotment of shares 25 September 2017
SH01 - Return of Allotment of shares 19 June 2017
TM01 - Termination of appointment of director 02 June 2017
RESOLUTIONS - N/A 18 May 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 19 April 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 22 December 2016
RESOLUTIONS - N/A 17 November 2016
SH01 - Return of Allotment of shares 13 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 02 September 2016
SH01 - Return of Allotment of shares 20 June 2016
AA - Annual Accounts 10 June 2016
RESOLUTIONS - N/A 24 May 2016
AR01 - Annual Return 11 May 2016
SH01 - Return of Allotment of shares 19 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2015
MR04 - N/A 14 July 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 19 May 2015
SH19 - Statement of capital 20 March 2015
OC138 - Order of Court 20 March 2015
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 20 March 2015
RESOLUTIONS - N/A 18 March 2015
RESOLUTIONS - N/A 09 March 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 19 June 2014
RESOLUTIONS - N/A 16 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 May 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 27 March 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
SH01 - Return of Allotment of shares 18 February 2014
SH01 - Return of Allotment of shares 16 December 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 06 June 2013
RESOLUTIONS - N/A 28 May 2013
AR01 - Annual Return 27 May 2013
CH01 - Change of particulars for director 27 May 2013
RESOLUTIONS - N/A 15 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
RESOLUTIONS - N/A 14 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 12 April 2011
RESOLUTIONS - N/A 11 January 2011
TM01 - Termination of appointment of director 03 November 2010
AUD - Auditor's letter of resignation 20 October 2010
RESOLUTIONS - N/A 14 September 2010
SH01 - Return of Allotment of shares 06 July 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 29 April 2010
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 14 July 2009
RESOLUTIONS - N/A 01 July 2009
363a - Annual Return 26 May 2009
353a - Register of members in non-legible form 20 January 2009
AA - Annual Accounts 10 July 2008
RESOLUTIONS - N/A 08 July 2008
363s - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
395 - Particulars of a mortgage or charge 02 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2004
AA - Annual Accounts 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
AA - Annual Accounts 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
363s - Annual Return 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
363s - Annual Return 06 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
AA - Annual Accounts 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
225 - Change of Accounting Reference Date 09 November 2001
395 - Particulars of a mortgage or charge 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 28 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
SA - Shares agreement 16 September 1999
88(2)P - N/A 16 September 1999
SA - Shares agreement 26 July 1999
88(2)P - N/A 26 July 1999
SA - Shares agreement 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
SA - Shares agreement 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
88(2)P - N/A 14 June 1999
SA - Shares agreement 14 June 1999
88(2)P - N/A 14 June 1999
SA - Shares agreement 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
363s - Annual Return 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
SA - Shares agreement 02 May 1999
88(2)P - N/A 02 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
AA - Annual Accounts 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
363s - Annual Return 03 June 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
AA - Annual Accounts 03 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
363s - Annual Return 06 June 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 12 June 1996
RESOLUTIONS - N/A 19 April 1996
RESOLUTIONS - N/A 19 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 22 March 1995
RESOLUTIONS - N/A 14 March 1995
CERTNM - Change of name certificate 13 March 1995
PROSP - Prospectus 10 March 1995
288 - N/A 05 January 1995
363s - Annual Return 20 June 1994
SA - Shares agreement 14 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 14 April 1994
AA - Annual Accounts 15 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 1994
88(2)P - N/A 18 February 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 1993
288 - N/A 08 July 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 27 May 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
288 - N/A 21 April 1993
MEM/ARTS - N/A 23 July 1992
MISC - Miscellaneous document 26 June 1992
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 18 June 1992
OC138 - Order of Court 18 June 1992
363b - Annual Return 16 June 1992
386 - Notice of passing of resolution removing an auditor 28 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
AA - Annual Accounts 05 May 1992
RESOLUTIONS - N/A 01 May 1992
AUD - Auditor's letter of resignation 23 March 1992
288 - N/A 21 February 1992
288 - N/A 04 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1991
288 - N/A 18 July 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 15 June 1991
SA - Shares agreement 14 June 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 14 June 1991
88(2)P - N/A 23 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 1991
123 - Notice of increase in nominal capital 03 May 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 02 May 1991
288 - N/A 01 May 1991
287 - Change in situation or address of Registered Office 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
CERTNM - Change of name certificate 17 April 1991
363 - Annual Return 03 July 1990
AA - Annual Accounts 28 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
RESOLUTIONS - N/A 16 May 1990
RESOLUTIONS - N/A 16 May 1990
RESOLUTIONS - N/A 16 May 1990
123 - Notice of increase in nominal capital 16 May 1990
AA - Annual Accounts 26 April 1990
PROSP - Prospectus 09 April 1990
395 - Particulars of a mortgage or charge 01 March 1990
288 - N/A 20 February 1990
353a - Register of members in non-legible form 20 February 1990
288 - N/A 16 February 1990
288 - N/A 06 February 1990
288 - N/A 29 November 1989
288 - N/A 29 November 1989
RESOLUTIONS - N/A 07 August 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 16 May 1989
363 - Annual Return 18 April 1988
288 - N/A 11 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
288 - N/A 20 March 1987
NEWINC - New incorporation documents 14 September 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2008 Fully Satisfied

N/A

Debenture 15 October 2001 Fully Satisfied

N/A

Charge over intellectual property 12 December 2000 Fully Satisfied

N/A

Charge 22 November 2000 Fully Satisfied

N/A

Supplemental deed relating to a debenture 29 March 2000 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 22 March 2000 Fully Satisfied

N/A

Guarantee & debenture 22 March 2000 Fully Satisfied

N/A

Guarantee & debenture 08 April 1999 Fully Satisfied

N/A

Mortgage debenture 18 November 1991 Fully Satisfied

N/A

Single debenture 26 February 1990 Fully Satisfied

N/A

Charge 10 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.