Liberata Uk Ltd was setup in 1975, it's status in the Companies House registry is set to "Active". Collins, Timothy John Francis, Ono, Yuya, Price, Robert David, Suzuki, Kazuhiko, Batey, Richard Mark, Caines, Brian William, Campbell, Charles Trevor, Mills, Peter Charles, Trainer, Martin John, Ashton, Mark Christopher, Butler, Thomas Michael, Cartmell, Gordon, Catchpole, Elizabeth Margaret, Clark, Lloyd Ashley, Collins, Timothy John, Dally, Mark, Don, Derek John, Evans, Jeremy, Farrell, Jeanette Carol, Fisher, Paul Barrie, Harty, Bernard Peter, Hodgson, David Charles, Holmes, Mark Leslie, Jackson, Allan George, Jackson, Christopher Brian, Joyce, Dermot James, Motegi, Masaki, Musgrave, Christopher Francis, Nicholson-gates, Lee Aston, Reece, Brian, Riches, Brian George, Simpson, Neil Martin, Smith, Eric Tampke, Stone, Glenn Colin, Stott, Martin Donald, Terry, Jane Rachel, Turpin, Richard Hall, Wendelstadt, Florian are the current directors of Liberata Uk Ltd. We don't currently know the number of employees at Liberata Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ONO, Yuya | 01 February 2017 | - | 1 |
PRICE, Robert David | 27 May 2015 | - | 1 |
SUZUKI, Kazuhiko | 01 August 2016 | - | 1 |
ASHTON, Mark Christopher | 17 January 2001 | 31 December 2001 | 1 |
BUTLER, Thomas Michael | 30 April 2004 | 19 September 2005 | 1 |
CARTMELL, Gordon | 11 November 1993 | 06 October 1995 | 1 |
CATCHPOLE, Elizabeth Margaret | 31 May 2002 | 20 May 2004 | 1 |
CLARK, Lloyd Ashley | 04 March 2011 | 26 May 2015 | 1 |
COLLINS, Timothy John | 03 October 2008 | 24 October 2008 | 1 |
DALLY, Mark | 19 July 2002 | 10 November 2003 | 1 |
DON, Derek John | 17 January 2001 | 20 August 2003 | 1 |
EVANS, Jeremy | 12 April 2002 | 31 December 2003 | 1 |
FARRELL, Jeanette Carol | 17 January 2001 | 24 March 2004 | 1 |
FISHER, Paul Barrie | 26 June 2003 | 21 October 2004 | 1 |
HARTY, Bernard Peter | N/A | 11 November 1993 | 1 |
HODGSON, David Charles | 29 March 2010 | 23 December 2010 | 1 |
HOLMES, Mark Leslie | 26 June 2003 | 31 December 2005 | 1 |
JACKSON, Allan George | 04 March 2011 | 26 May 2015 | 1 |
JACKSON, Christopher Brian | 24 March 2004 | 30 November 2005 | 1 |
JOYCE, Dermot James | 14 September 2009 | 01 August 2016 | 1 |
MOTEGI, Masaki | 01 August 2016 | 24 March 2019 | 1 |
MUSGRAVE, Christopher Francis | 11 November 1993 | 31 May 2000 | 1 |
NICHOLSON-GATES, Lee Aston | 04 March 2011 | 30 September 2012 | 1 |
REECE, Brian | 24 February 1997 | 07 August 2001 | 1 |
RICHES, Brian George | N/A | 11 November 1993 | 1 |
SIMPSON, Neil Martin | 26 November 2013 | 26 May 2015 | 1 |
SMITH, Eric Tampke | 20 October 2004 | 30 November 2005 | 1 |
STONE, Glenn Colin | N/A | 15 April 1995 | 1 |
STOTT, Martin Donald | 24 March 2004 | 30 September 2004 | 1 |
TERRY, Jane Rachel | N/A | 15 April 1995 | 1 |
TURPIN, Richard Hall | N/A | 30 April 2003 | 1 |
WENDELSTADT, Florian | 26 September 2006 | 23 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Timothy John Francis | 25 July 2018 | - | 1 |
BATEY, Richard Mark | 11 July 2002 | 27 February 2004 | 1 |
CAINES, Brian William | 11 November 1993 | 24 May 2001 | 1 |
CAMPBELL, Charles Trevor | N/A | 11 November 1993 | 1 |
MILLS, Peter Charles | 26 November 2013 | 12 July 2018 | 1 |
TRAINER, Martin John | 04 January 2010 | 09 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 20 September 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
CS01 - N/A | 17 January 2019 | |
PSC02 - N/A | 07 January 2019 | |
AP03 - Appointment of secretary | 01 August 2018 | |
TM02 - Termination of appointment of secretary | 26 July 2018 | |
AA - Annual Accounts | 18 May 2018 | |
PSC05 - N/A | 01 February 2018 | |
CS01 - N/A | 22 January 2018 | |
AD01 - Change of registered office address | 25 September 2017 | |
AA - Annual Accounts | 21 July 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
CS01 - N/A | 03 February 2017 | |
AP01 - Appointment of director | 03 February 2017 | |
AD04 - Change of location of company records to the registered office | 03 February 2017 | |
MR01 - N/A | 31 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 July 2016 | |
SH19 - Statement of capital | 29 July 2016 | |
CAP-SS - N/A | 29 July 2016 | |
AA - Annual Accounts | 27 July 2016 | |
MR04 - N/A | 28 June 2016 | |
MR04 - N/A | 28 June 2016 | |
MR04 - N/A | 28 June 2016 | |
MR01 - N/A | 23 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 17 October 2015 | |
MR01 - N/A | 05 September 2015 | |
MR04 - N/A | 05 September 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
MR04 - N/A | 08 January 2015 | |
MA - Memorandum and Articles | 06 January 2015 | |
MR01 - N/A | 19 December 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 November 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AP01 - Appointment of director | 26 November 2013 | |
AP03 - Appointment of secretary | 26 November 2013 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
TM02 - Termination of appointment of secretary | 26 November 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AD04 - Change of location of company records to the registered office | 31 January 2013 | |
AD01 - Change of registered office address | 12 November 2012 | |
TM01 - Termination of appointment of director | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 February 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 February 2012 | |
AUD - Auditor's letter of resignation | 09 December 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
AA - Annual Accounts | 27 June 2011 | |
RESOLUTIONS - N/A | 05 April 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
TM02 - Termination of appointment of secretary | 09 February 2011 | |
AR01 - Annual Return | 21 January 2011 | |
RESOLUTIONS - N/A | 11 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
RESOLUTIONS - N/A | 30 December 2010 | |
RESOLUTIONS - N/A | 30 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 December 2010 | |
CAP-SS - N/A | 30 December 2010 | |
SH19 - Statement of capital | 30 December 2010 | |
SH01 - Return of Allotment of shares | 30 December 2010 | |
AA01 - Change of accounting reference date | 21 July 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AP01 - Appointment of director | 31 March 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 24 February 2010 | |
AP03 - Appointment of secretary | 30 January 2010 | |
AP01 - Appointment of director | 30 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
TM02 - Termination of appointment of secretary | 20 January 2010 | |
AA - Annual Accounts | 13 January 2010 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
RESOLUTIONS - N/A | 16 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
363a - Annual Return | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
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 | 27 March 2007 | |
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 | 27 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 03 July 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
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 | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
225 - Change of Accounting Reference Date | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
363s - Annual Return | 24 June 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
AA - Annual Accounts | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
363s - Annual Return | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
AA - Annual Accounts | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
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 | 29 November 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
363s - Annual Return | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
AA - Annual Accounts | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 21 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
AUD - Auditor's letter of resignation | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
363s - Annual Return | 10 June 2002 | |
CERTNM - Change of name certificate | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
AA - Annual Accounts | 27 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
287 - Change in situation or address of Registered Office | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
363a - Annual Return | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288b - Notice of resignation of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
AA - Annual Accounts | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
353 - Register of members | 05 February 2001 | |
287 - Change in situation or address of Registered Office | 05 February 2001 | |
MEM/ARTS - N/A | 16 August 2000 | |
RESOLUTIONS - N/A | 14 August 2000 | |
363a - Annual Return | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
AUD - Auditor's letter of resignation | 14 February 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363a - Annual Return | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 25 May 1999 | |
225 - Change of Accounting Reference Date | 30 March 1999 | |
RESOLUTIONS - N/A | 28 January 1999 | |
RESOLUTIONS - N/A | 28 January 1999 | |
RESOLUTIONS - N/A | 28 January 1999 | |
RESOLUTIONS - N/A | 28 January 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363a - Annual Return | 12 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1998 | |
RESOLUTIONS - N/A | 25 March 1998 | |
RESOLUTIONS - N/A | 25 March 1998 | |
123 - Notice of increase in nominal capital | 25 March 1998 | |
AA - Annual Accounts | 16 December 1997 | |
363a - Annual Return | 14 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 1997 | |
RESOLUTIONS - N/A | 06 July 1997 | |
RESOLUTIONS - N/A | 06 July 1997 | |
RESOLUTIONS - N/A | 06 July 1997 | |
123 - Notice of increase in nominal capital | 06 July 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AA - Annual Accounts | 13 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1996 | |
AUD - Auditor's letter of resignation | 28 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1996 | |
363x - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 20 May 1996 | |
288 - N/A | 17 November 1995 | |
363x - Annual Return | 09 June 1995 | |
363(353) - N/A | 09 June 1995 | |
288 - N/A | 25 April 1995 | |
288 - N/A | 25 April 1995 | |
AA - Annual Accounts | 20 February 1995 | |
287 - Change in situation or address of Registered Office | 14 December 1994 | |
363s - Annual Return | 30 June 1994 | |
AUD - Auditor's letter of resignation | 22 March 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 January 1994 | |
288 - N/A | 25 November 1993 | |
288 - N/A | 25 November 1993 | |
363s - Annual Return | 17 June 1993 | |
AA - Annual Accounts | 27 May 1993 | |
288 - N/A | 21 April 1993 | |
363b - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 22 May 1992 | |
288 - N/A | 06 May 1992 | |
395 - Particulars of a mortgage or charge | 28 January 1992 | |
363a - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 16 June 1991 | |
288 - N/A | 13 December 1990 | |
363 - Annual Return | 04 October 1990 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 03 April 1990 | |
288 - N/A | 28 March 1990 | |
288 - N/A | 08 March 1990 | |
AA - Annual Accounts | 23 January 1990 | |
288 - N/A | 15 January 1990 | |
287 - Change in situation or address of Registered Office | 21 November 1989 | |
288 - N/A | 23 August 1989 | |
288 - N/A | 13 July 1989 | |
MEM/ARTS - N/A | 11 July 1989 | |
RESOLUTIONS - N/A | 10 July 1989 | |
CERTNM - Change of name certificate | 10 July 1989 | |
287 - Change in situation or address of Registered Office | 06 July 1989 | |
287 - Change in situation or address of Registered Office | 26 June 1989 | |
288 - N/A | 26 June 1989 | |
288 - N/A | 13 June 1989 | |
288 - N/A | 13 June 1989 | |
395 - Particulars of a mortgage or charge | 05 April 1989 | |
363 - Annual Return | 01 December 1988 | |
AA - Annual Accounts | 03 November 1988 | |
288 - N/A | 27 September 1988 | |
RESOLUTIONS - N/A | 16 August 1988 | |
RESOLUTIONS - N/A | 16 August 1988 | |
395 - Particulars of a mortgage or charge | 01 August 1988 | |
395 - Particulars of a mortgage or charge | 01 August 1988 | |
395 - Particulars of a mortgage or charge | 08 June 1988 | |
395 - Particulars of a mortgage or charge | 08 April 1988 | |
RESOLUTIONS - N/A | 25 February 1988 | |
288 - N/A | 09 February 1988 | |
363 - Annual Return | 10 December 1987 | |
AA - Annual Accounts | 06 November 1987 | |
288 - N/A | 22 May 1987 | |
288 - N/A | 19 March 1987 | |
363 - Annual Return | 27 January 1987 | |
AA - Annual Accounts | 23 October 1986 | |
CERTNM - Change of name certificate | 20 January 1978 | |
CERTNM - Change of name certificate | 27 February 1976 | |
NEWINC - New incorporation documents | 22 December 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2016 | Outstanding |
N/A |
A registered charge | 21 March 2016 | Fully Satisfied |
N/A |
A registered charge | 02 September 2015 | Fully Satisfied |
N/A |
A registered charge | 17 December 2014 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 December 2010 | Fully Satisfied |
N/A |
Deposit trust deed | 23 February 2010 | Fully Satisfied |
N/A |
Debenture | 27 November 2008 | Fully Satisfied |
N/A |
Deed of charge | 02 May 2007 | Fully Satisfied |
N/A |
Charge | 23 March 2006 | Fully Satisfied |
N/A |
Deed of charge | 27 November 2003 | Fully Satisfied |
N/A |
Floating charge | 20 May 1999 | Fully Satisfied |
N/A |
Charge over contract | 08 January 1992 | Fully Satisfied |
N/A |
Deed of assignment | 31 March 1989 | Fully Satisfied |
N/A |
A charge | 25 July 1988 | Fully Satisfied |
N/A |
Charge | 25 July 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 26 May 1988 | Fully Satisfied |
N/A |
Deed of assignment | 29 March 1988 | Fully Satisfied |
N/A |