Iron Mountain Europe Ltd was founded on 25 November 1988 and are based in London, it's status is listed as "Active". The current directors of the business are listed as Fordham, Andrew, Moynihan, Simon Patrick, Thomas, Christopher David George, Campbell, Thomas Walter, Duale, Marc, Hodgson, Richard, Kenny Jr, John Francis, Kenny Junior, John Francis, Makowski, Richard, Mcguigan, Neil Simon, Morris, Ronald Michael, Peters, John Fabian, Price, Phillip John, Prowse, John, Radtke, Kenneth, Reese, Charles Richard, Richards, Donald Pyne, Varah, David John Raphael in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Thomas Walter | 01 August 2005 | 14 April 2009 | 1 |
DUALE, Marc | 09 March 2007 | 19 October 2009 | 1 |
HODGSON, Richard | 27 February 2004 | 30 April 2005 | 1 |
KENNY JR, John Francis | 04 January 1999 | 10 September 1999 | 1 |
KENNY JUNIOR, John Francis | 19 August 2003 | 01 August 2005 | 1 |
MAKOWSKI, Richard | 12 January 1998 | 30 September 2000 | 1 |
MCGUIGAN, Neil Simon | N/A | 08 October 1996 | 1 |
MORRIS, Ronald Michael | 13 January 1992 | 08 October 1996 | 1 |
PETERS, John Fabian | N/A | 08 October 1996 | 1 |
PRICE, Phillip John | 24 March 2006 | 31 July 2008 | 1 |
PROWSE, John | 27 February 2004 | 09 March 2007 | 1 |
RADTKE, Kenneth | 15 March 2000 | 30 November 2005 | 1 |
REESE, Charles Richard | 04 January 1999 | 15 March 2000 | 1 |
RICHARDS, Donald Pyne | 10 September 1999 | 01 August 2005 | 1 |
VARAH, David John Raphael | 26 May 1993 | 09 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDHAM, Andrew | 30 November 2005 | 31 March 2008 | 1 |
MOYNIHAN, Simon Patrick | 14 January 2014 | 18 May 2020 | 1 |
THOMAS, Christopher David George | 12 February 2009 | 14 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
TM02 - Termination of appointment of secretary | 04 June 2020 | |
RP04TM01 - N/A | 04 February 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
CS01 - N/A | 16 January 2020 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
PSC05 - N/A | 03 September 2018 | |
AD01 - Change of registered office address | 03 September 2018 | |
CH01 - Change of particulars for director | 28 August 2018 | |
CS01 - N/A | 12 January 2018 | |
RESOLUTIONS - N/A | 22 December 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 December 2017 | |
SH19 - Statement of capital | 22 December 2017 | |
CAP-SS - N/A | 22 December 2017 | |
RESOLUTIONS - N/A | 21 December 2017 | |
MAR - Memorandum and Articles - used in re-registration | 21 December 2017 | |
CERT10 - Re-registration of a company from public to private | 21 December 2017 | |
RR02 - Application by a public company for re-registration as a private limited company | 21 December 2017 | |
AA - Annual Accounts | 20 October 2017 | |
AA - Annual Accounts | 05 July 2017 | |
AP01 - Appointment of director | 23 March 2017 | |
SH01 - Return of Allotment of shares | 31 January 2017 | |
CS01 - N/A | 16 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
SH01 - Return of Allotment of shares | 24 July 2014 | |
RP04 - N/A | 10 July 2014 | |
RESOLUTIONS - N/A | 07 July 2014 | |
MAR - Memorandum and Articles - used in re-registration | 07 July 2014 | |
BS - Balance sheet | 07 July 2014 | |
AUDR - Auditor's report | 07 July 2014 | |
AUDS - Auditor's statement | 07 July 2014 | |
CERT5 - Re-registration of a company from private to public | 07 July 2014 | |
RR01 - Application by a private company for re-registration as a public company | 07 July 2014 | |
RESOLUTIONS - N/A | 02 July 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2014 | |
CAP-SS - N/A | 02 July 2014 | |
SH19 - Statement of capital | 02 July 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AP03 - Appointment of secretary | 29 January 2014 | |
TM02 - Termination of appointment of secretary | 29 January 2014 | |
SH01 - Return of Allotment of shares | 24 January 2014 | |
RESOLUTIONS - N/A | 16 December 2013 | |
RESOLUTIONS - N/A | 20 November 2013 | |
MEM/ARTS - N/A | 20 November 2013 | |
CH01 - Change of particulars for director | 22 October 2013 | |
SH01 - Return of Allotment of shares | 08 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AP01 - Appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA01 - Change of accounting reference date | 14 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
RESOLUTIONS - N/A | 25 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 January 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AD04 - Change of location of company records to the registered office | 28 January 2010 | |
AR01 - Annual Return | 02 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
AA - Annual Accounts | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 27 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2008 | |
363a - Annual Return | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363s - Annual Return | 24 January 2007 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2006 | |
123 - Notice of increase in nominal capital | 15 November 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
363s - Annual Return | 03 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2005 | |
AA - Annual Accounts | 28 June 2005 | |
RESOLUTIONS - N/A | 17 January 2005 | |
363s - Annual Return | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2004 | |
225 - Change of Accounting Reference Date | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 01 November 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 27 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 March 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 26 July 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 March 2001 | |
363s - Annual Return | 11 January 2001 | |
RESOLUTIONS - N/A | 22 December 2000 | |
RESOLUTIONS - N/A | 22 December 2000 | |
RESOLUTIONS - N/A | 22 December 2000 | |
RESOLUTIONS - N/A | 22 December 2000 | |
SA - Shares agreement | 22 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2000 | |
123 - Notice of increase in nominal capital | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 01 March 2000 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
CERTNM - Change of name certificate | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 21 September 1999 | |
SA - Shares agreement | 18 February 1999 | |
88(2)P - N/A | 18 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
363s - Annual Return | 22 January 1999 | |
RESOLUTIONS - N/A | 13 January 1999 | |
RESOLUTIONS - N/A | 10 December 1998 | |
AA - Annual Accounts | 25 November 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 23 July 1998 | |
395 - Particulars of a mortgage or charge | 10 February 1998 | |
363s - Annual Return | 31 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1997 | |
CERTNM - Change of name certificate | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 10 March 1997 | |
RESOLUTIONS - N/A | 07 February 1997 | |
RESOLUTIONS - N/A | 07 February 1997 | |
CERT10 - Re-registration of a company from public to private | 07 February 1997 | |
MEM/ARTS - N/A | 07 February 1997 | |
53 - Application by a public company for re-registration as a private company | 07 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
287 - Change in situation or address of Registered Office | 28 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
288a - Notice of appointment of directors or secretaries | 22 November 1996 | |
288a - Notice of appointment of directors or secretaries | 22 November 1996 | |
288a - Notice of appointment of directors or secretaries | 22 November 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1996 | |
363s - Annual Return | 28 January 1996 | |
RESOLUTIONS - N/A | 30 October 1995 | |
RESOLUTIONS - N/A | 30 October 1995 | |
AA - Annual Accounts | 30 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 11 May 1995 | |
363s - Annual Return | 18 January 1995 | |
RESOLUTIONS - N/A | 31 October 1994 | |
RESOLUTIONS - N/A | 31 October 1994 | |
AA - Annual Accounts | 13 October 1994 | |
395 - Particulars of a mortgage or charge | 04 July 1994 | |
395 - Particulars of a mortgage or charge | 04 July 1994 | |
395 - Particulars of a mortgage or charge | 04 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1994 | |
395 - Particulars of a mortgage or charge | 07 June 1994 | |
288 - N/A | 07 February 1994 | |
363s - Annual Return | 02 February 1994 | |
288 - N/A | 01 February 1994 | |
RESOLUTIONS - N/A | 04 November 1993 | |
RESOLUTIONS - N/A | 04 November 1993 | |
AA - Annual Accounts | 01 November 1993 | |
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account | 18 May 1993 | |
OC - Order of Court | 13 May 1993 | |
RESOLUTIONS - N/A | 28 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1993 | |
395 - Particulars of a mortgage or charge | 22 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1993 | |
395 - Particulars of a mortgage or charge | 03 February 1993 | |
363s - Annual Return | 26 January 1993 | |
RESOLUTIONS - N/A | 19 January 1993 | |
RESOLUTIONS - N/A | 19 January 1993 | |
AA - Annual Accounts | 29 October 1992 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
PROSP - Prospectus | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
MEM/ARTS - N/A | 06 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 April 1992 | |
123 - Notice of increase in nominal capital | 06 April 1992 | |
288 - N/A | 24 March 1992 | |
287 - Change in situation or address of Registered Office | 01 February 1992 | |
288 - N/A | 29 January 1992 | |
363s - Annual Return | 17 January 1992 | |
RESOLUTIONS - N/A | 29 October 1991 | |
RESOLUTIONS - N/A | 29 October 1991 | |
CERT5 - Re-registration of a company from private to public | 29 October 1991 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 29 October 1991 | |
AUDS - Auditor's statement | 29 October 1991 | |
BS - Balance sheet | 29 October 1991 | |
AUDR - Auditor's report | 29 October 1991 | |
MAR - Memorandum and Articles - used in re-registration | 29 October 1991 | |
43(3) - Application by a private company for re-registration as a public company | 29 October 1991 | |
AA - Annual Accounts | 23 September 1991 | |
AA - Annual Accounts | 05 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1991 | |
288 - N/A | 11 April 1991 | |
288 - N/A | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 22 March 1991 | |
AA - Annual Accounts | 12 March 1991 | |
363a - Annual Return | 31 January 1991 | |
395 - Particulars of a mortgage or charge | 11 December 1990 | |
363 - Annual Return | 17 August 1990 | |
287 - Change in situation or address of Registered Office | 26 June 1990 | |
288 - N/A | 23 April 1990 | |
288 - N/A | 27 February 1990 | |
MEM/ARTS - N/A | 08 December 1989 | |
CERTNM - Change of name certificate | 29 November 1989 | |
287 - Change in situation or address of Registered Office | 09 November 1989 | |
288 - N/A | 03 November 1989 | |
288 - N/A | 01 August 1989 | |
RESOLUTIONS - N/A | 25 July 1989 | |
RESOLUTIONS - N/A | 25 July 1989 | |
RESOLUTIONS - N/A | 25 July 1989 | |
RESOLUTIONS - N/A | 25 July 1989 | |
RESOLUTIONS - N/A | 25 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 July 1989 | |
123 - Notice of increase in nominal capital | 25 July 1989 | |
MEM/ARTS - N/A | 20 July 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 July 1989 | |
395 - Particulars of a mortgage or charge | 18 July 1989 | |
395 - Particulars of a mortgage or charge | 30 June 1989 | |
395 - Particulars of a mortgage or charge | 30 June 1989 | |
288 - N/A | 24 April 1989 | |
NEWINC - New incorporation documents | 25 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of pledge | 31 October 2006 | Fully Satisfied |
N/A |
Debenture | 04 March 2004 | Fully Satisfied |
N/A |
Debenture | 07 May 2003 | Fully Satisfied |
N/A |
Security over a deposit in a bank or building society | 12 September 1999 | Fully Satisfied |
N/A |
Legal charge | 23 January 1998 | Fully Satisfied |
N/A |
Debenture | 28 February 1997 | Fully Satisfied |
N/A |
Assignment of guarantee | 29 June 1994 | Fully Satisfied |
N/A |
Legal charge | 29 June 1994 | Fully Satisfied |
N/A |
Debt purchase offer document | 29 June 1994 | Fully Satisfied |
N/A |
Rent deposit deed | 31 May 1994 | Fully Satisfied |
N/A |
Legal charge | 19 March 1993 | Fully Satisfied |
N/A |
Letter of charge | 27 January 1993 | Fully Satisfied |
N/A |
Legal charge | 17 July 1992 | Fully Satisfied |
N/A |
Legal charge | 17 July 1992 | Fully Satisfied |
N/A |
Legal charge | 17 July 1992 | Fully Satisfied |
N/A |
Legal charge | 17 July 1992 | Fully Satisfied |
N/A |
Security deed | 19 March 1991 | Fully Satisfied |
N/A |
Legal charge | 10 December 1990 | Fully Satisfied |
N/A |
Loan deed | 30 June 1989 | Fully Satisfied |
N/A |
Legal charge | 30 June 1989 | Fully Satisfied |
N/A |
Debenture | 30 June 1989 | Fully Satisfied |
N/A |