About

Registered Number: 03273685
Date of Incorporation: 30/10/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Admiral House, Harlington Way, Fleet, Hampshire, GU51 4YA,

 

Founded in 1996, Landmark Mortgages Ltd are based in Fleet, it's status is listed as "Active". This organisation has 37 directors listed as Young, Hilary Susanna, Insinger, Charlotte Marie, Kelly, Lee James, Kloosterman, Alexander, Schancupp, Peter, Ang, Hean Kuan, Fitzpatrick, Jason, Gornall, John, Hopkinson, Paul Martin, Ogden, Joseph Jeremy, Taylor, Colin, Baker, David Frank, Buckley, Michael Donal, Currie, Keith Mccallum, Finn, Leo Peter, Harbottle, Philip Richard Milnes, Heijmeijer, Michiel Jozef Alexander, Hickey, Gerald Walter, Hutton, Hubert Robin, Jones, Stephen Edward, Kuipers, Andy Anne Menze, Langley, Susan Carol, Lunn, David Benjamin, Macgowan Chapman, David Robert, Sir, Mayer, Jeffrey Alan, Mclelland, Phillip Alexander, O'neil, Henry James, Of Glendale, Howick, Lord, Patten, Louise Alexandra Virginia Charlotte, Lady, Pumphrey, Christopher Jonathan, Pym, Richard Alan, Radcliffe, Rosemary Anne, Scholar, Thomas Whinfield, Tate, Andrew Michael, Tattersall, John Hartley, Wanless, Derek, Sir, Wilson, David Keith at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSINGER, Charlotte Marie 14 June 2018 - 1
KELLY, Lee James 01 July 2017 - 1
KLOOSTERMAN, Alexander 15 May 2020 - 1
SCHANCUPP, Peter 28 February 2019 - 1
BAKER, David Frank 30 October 1996 16 November 2007 1
BUCKLEY, Michael Donal 01 October 2010 05 May 2016 1
CURRIE, Keith Mccallum 05 January 2005 16 November 2007 1
FINN, Leo Peter 13 November 1996 24 April 2001 1
HARBOTTLE, Philip Richard Milnes 13 November 1996 28 April 1998 1
HEIJMEIJER, Michiel Jozef Alexander 08 June 2018 30 April 2020 1
HICKEY, Gerald Walter 05 May 2016 28 October 2016 1
HUTTON, Hubert Robin 13 November 1996 24 April 2001 1
JONES, Stephen Edward 23 January 2017 30 June 2017 1
KUIPERS, Andy Anne Menze 05 January 2005 16 November 2007 1
LANGLEY, Susan Carol 01 January 2010 05 May 2016 1
LUNN, David Benjamin 20 November 2014 05 May 2016 1
MACGOWAN CHAPMAN, David Robert, Sir 13 November 1996 27 April 2004 1
MAYER, Jeffrey Alan 05 May 2016 30 March 2018 1
MCLELLAND, Phillip Alexander 01 July 2011 25 November 2013 1
O'NEIL, Henry James 28 June 2012 20 September 2013 1
OF GLENDALE, Howick, Lord 13 November 1996 24 April 2001 1
PATTEN, Louise Alexandra Virginia Charlotte, Lady 01 October 2010 31 December 2013 1
PUMPHREY, Christopher Jonathan 13 November 1996 28 April 1998 1
PYM, Richard Alan 01 January 2010 05 May 2016 1
RADCLIFFE, Rosemary Anne 01 March 2005 16 November 2007 1
SCHOLAR, Thomas Whinfield 22 February 2008 01 January 2010 1
TATE, Andrew Michael 01 January 2010 01 October 2010 1
TATTERSALL, John Hartley 01 October 2010 05 May 2016 1
WANLESS, Derek, Sir 01 March 2000 16 November 2007 1
WILSON, David Keith 13 November 1996 28 April 1998 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Hilary Susanna 03 June 2016 - 1
ANG, Hean Kuan 05 May 2016 03 June 2016 1
FITZPATRICK, Jason 01 November 2009 28 May 2010 1
GORNALL, John 30 June 2014 05 May 2016 1
HOPKINSON, Paul Martin 01 October 2010 30 June 2014 1
OGDEN, Joseph Jeremy 28 May 2010 01 October 2010 1
TAYLOR, Colin 01 October 2002 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
SH01 - Return of Allotment of shares 05 August 2020
AP01 - Appointment of director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
TM01 - Termination of appointment of director 30 April 2020
SH01 - Return of Allotment of shares 21 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 10 May 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 11 June 2018
AA - Annual Accounts 20 April 2018
TM01 - Termination of appointment of director 19 April 2018
RESOLUTIONS - N/A 30 January 2018
RESOLUTIONS - N/A 07 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2017
SH19 - Statement of capital 07 December 2017
CAP-SS - N/A 07 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 11 August 2016
AA01 - Change of accounting reference date 01 August 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AD01 - Change of registered office address 19 July 2016
RESOLUTIONS - N/A 18 July 2016
CERTNM - Change of name certificate 18 July 2016
MAR - Memorandum and Articles - used in re-registration 18 July 2016
CERT11 - Re-registration of a company from public to private with a change of name 18 July 2016
RR02 - Application by a public company for re-registration as a private limited company 18 July 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 05 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
AA - Annual Accounts 28 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR05 - N/A 12 January 2016
MR05 - N/A 12 January 2016
MR05 - N/A 12 January 2016
MR05 - N/A 04 January 2016
MR05 - N/A 04 January 2016
MR05 - N/A 04 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 01 July 2015
RESOLUTIONS - N/A 15 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2015
SH08 - Notice of name or other designation of class of shares 15 June 2015
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 August 2014
RESOLUTIONS - N/A 11 July 2014
AP01 - Appointment of director 09 July 2014
AP03 - Appointment of secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
CERTNM - Change of name certificate 16 May 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 15 May 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 18 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 13 May 2011
CH01 - Change of particulars for director 07 March 2011
TM01 - Termination of appointment of director 17 January 2011
RESOLUTIONS - N/A 03 December 2010
CC04 - Statement of companies objects 03 December 2010
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP03 - Appointment of secretary 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2010
TM02 - Termination of appointment of secretary 15 June 2010
AP03 - Appointment of secretary 15 June 2010
AA - Annual Accounts 02 June 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
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 10 February 2010
AP01 - Appointment of director 22 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
CERTNM - Change of name certificate 31 December 2009
CONNOT - N/A 31 December 2009
AR01 - Annual Return 23 December 2009
MG01 - Particulars of a mortgage or charge 18 December 2009
AP01 - Appointment of director 17 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
AP03 - Appointment of secretary 27 November 2009
395 - Particulars of a mortgage or charge 08 April 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
RESOLUTIONS - N/A 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2008
RESOLUTIONS - N/A 07 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
RESOLUTIONS - N/A 18 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 15 October 2007
395 - Particulars of a mortgage or charge 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
RESOLUTIONS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
128(1) - Statement of rights attached to allotted shares 21 December 2006
363s - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 15 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 25 May 2005
PROSP - Prospectus 18 May 2005
AA - Annual Accounts 03 May 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
PROSP - Prospectus 13 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
PROSP - Prospectus 06 May 2004
AA - Annual Accounts 05 May 2004
353a - Register of members in non-legible form 08 February 2004
PROSP - Prospectus 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
PROSP - Prospectus 19 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
AA - Annual Accounts 07 May 2003
AUD - Auditor's letter of resignation 07 February 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 30 May 2002
PROSP - Prospectus 21 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
MEM/ARTS - N/A 10 May 2002
PROSP - Prospectus 26 February 2002
363s - Annual Return 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
PROSP - Prospectus 05 June 2001
PROSP - Prospectus 05 June 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
RESOLUTIONS - N/A 27 April 2001
RESOLUTIONS - N/A 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 January 2001
288c - Notice of change of directors or secretaries or in their particulars 27 December 2000
363s - Annual Return 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
169 - Return by a company purchasing its own shares 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
169 - Return by a company purchasing its own shares 15 June 2000
PROSP - Prospectus 14 June 2000
169 - Return by a company purchasing its own shares 01 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
AA - Annual Accounts 27 April 2000
169 - Return by a company purchasing its own shares 25 April 2000
169 - Return by a company purchasing its own shares 07 April 2000
169 - Return by a company purchasing its own shares 17 March 2000
169 - Return by a company purchasing its own shares 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
PROSP - Prospectus 12 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 07 December 1999
PROSP - Prospectus 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
PROSP - Prospectus 04 June 1999
AA - Annual Accounts 25 May 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
MEM/ARTS - N/A 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 December 1998
353a - Register of members in non-legible form 14 December 1998
363s - Annual Return 30 November 1998
AUD - Auditor's letter of resignation 20 July 1998
PROSP - Prospectus 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
RESOLUTIONS - N/A 08 May 1998
AA - Annual Accounts 24 April 1998
353a - Register of members in non-legible form 03 April 1998
363s - Annual Return 04 December 1997
PROSP - Prospectus 13 October 1997
AA - Annual Accounts 07 October 1997
PROSP - Prospectus 03 October 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
225 - Change of Accounting Reference Date 11 September 1997
225 - Change of Accounting Reference Date 08 September 1997
PROSP - Prospectus 03 September 1997
RESOLUTIONS - N/A 11 February 1997
MEM/ARTS - N/A 11 February 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 20 November 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 November 1996
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 June 2012 Fully Satisfied

N/A

Third security interest agreement 07 December 2009 Outstanding

N/A

Debenture 07 December 2009 Fully Satisfied

N/A

Mortgage 07 December 2009 Fully Satisfied

N/A

Deed of charge 25 March 2009 Fully Satisfied

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Security interest agreement 28 August 2008 Outstanding

N/A

Deed of charge 28 August 2008 Outstanding

N/A

Security interest agreement 28 August 2008 Fully Satisfied

N/A

Security interest agreement 14 February 2008 Outstanding

N/A

Security interest agreement 11 February 2008 Outstanding

N/A

Mortgage 28 January 2008 Outstanding

N/A

Mortgage 23 January 2008 Outstanding

N/A

Standard security which was presented for registration in scotland on 18 december 2007 and 13 December 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 18 december 2007 and 13 December 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on 18 december 2007 and 13 December 2007 Outstanding

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Deed of charge 14 September 2007 Outstanding

N/A

Master novation agreement 02 May 2006 Fully Satisfied

N/A

Deed of charge 23 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.