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.
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 |
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 |
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 |