About

Registered Number: 04129273
Date of Incorporation: 21/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL

 

Nats (En Route) Public Ltd Company was registered on 21 December 2000, it's status at Companies House is "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Peter Brian Emms 01 April 2016 25 May 2017 1
TYLER, Anthony Nigel 01 April 2016 28 July 2016 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH03 - Change of particulars for secretary 20 December 2019
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 18 October 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 02 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 July 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 31 March 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 15 August 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 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 28 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 04 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
363a - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 06 January 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 24 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
395 - Particulars of a mortgage or charge 23 September 2003
RESOLUTIONS - N/A 23 August 2003
395 - Particulars of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 22 August 2003
PROSP - Prospectus 14 August 2003
PROSP - Prospectus 14 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
CERT5 - Re-registration of a company from private to public 30 June 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 30 June 2003
MAR - Memorandum and Articles - used in re-registration 30 June 2003
BS - Balance sheet 30 June 2003
AUDR - Auditor's report 30 June 2003
AUDS - Auditor's statement 30 June 2003
43(3) - Application by a private company for re-registration as a public company 30 June 2003
AA - Annual Accounts 11 June 2003
RESOLUTIONS - N/A 22 May 2003
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 May 2003
OC138 - Order of Court 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
123 - Notice of increase in nominal capital 16 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 24 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 27 May 2002
395 - Particulars of a mortgage or charge 15 February 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
395 - Particulars of a mortgage or charge 11 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
225 - Change of Accounting Reference Date 30 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
MEM/ARTS - N/A 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
123 - Notice of increase in nominal capital 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
395 - Particulars of a mortgage or charge 06 August 2001
395 - Particulars of a mortgage or charge 06 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2001
RESOLUTIONS - N/A 13 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
MEM/ARTS - N/A 06 February 2001
CERTNM - Change of name certificate 01 February 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2008 Outstanding

N/A

Standard security which was presented for registration in scotland on 31 july 2006 and 08 June 2006 Outstanding

N/A

Supplemental legal mortgage 15 December 2005 Outstanding

N/A

Supplemental legal mortgage 12 December 2005 Outstanding

N/A

Supplemental legal mortgage 11 August 2005 Outstanding

N/A

Supplemental legal mortgage 25 May 2005 Outstanding

N/A

Supplemental legal mortgage 15 July 2004 Outstanding

N/A

Debenture 18 August 2003 Outstanding

N/A

Mortgage relating to the chargor's property in northern ireland 18 August 2003 Outstanding

N/A

Conditional bond and security 18 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 08/09/03 and 07 August 2003 Outstanding

N/A

Debenture 19 March 2003 Fully Satisfied

N/A

Supplemental legal mortgage 20 February 2003 Fully Satisfied

N/A

Supplemental legal mortgage 20 August 2002 Fully Satisfied

N/A

Supplemental legal mortgage 23 May 2002 Fully Satisfied

N/A

Supplemental legal mortgage made between the company (the "chargor") (1) the chargee as security trustee for itself and other finance parties (in such capacity the "security trustee") 13 February 2002 Fully Satisfied

N/A

Supplemental legal mortgage 05 December 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 august 2001 and 26 July 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 august 2001 and 26 July 2001 Fully Satisfied

N/A

Mortgage 26 July 2001 Fully Satisfied

N/A

Debenture 26 July 2001 Fully Satisfied

N/A

Conditional bond and security 26 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.