About

Registered Number: 03210072
Date of Incorporation: 10/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor, 10 Finsbury Square, London, EC2A 1AF,

 

Established in 1996, Petroceltic Resources Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Wilson, Peter, Low, Sarah Rosemary Moir, Kebaili, Ahmed L, Dr at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEBAILI, Ahmed L, Dr 20 June 2008 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Peter 23 September 2016 - 1
LOW, Sarah Rosemary Moir 16 June 2016 23 September 2016 1

Filing History

Document Type Date
PSC05 - N/A 23 March 2020
CS01 - N/A 23 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR01 - N/A 16 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 21 June 2019
MR04 - N/A 11 June 2019
CS01 - N/A 01 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 04 October 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
AD01 - Change of registered office address 27 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2017
RESOLUTIONS - N/A 12 December 2016
MAR - Memorandum and Articles - used in re-registration 12 December 2016
CERT10 - Re-registration of a company from public to private 12 December 2016
RR02 - Application by a public company for re-registration as a private limited company 12 December 2016
AA - Annual Accounts 28 November 2016
AP03 - Appointment of secretary 24 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AR01 - Annual Return 25 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP03 - Appointment of secretary 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 18 February 2016
MR01 - N/A 25 January 2016
MR01 - N/A 25 January 2016
MR01 - N/A 22 January 2016
MR01 - N/A 22 January 2016
RESOLUTIONS - N/A 22 October 2015
MA - Memorandum and Articles 22 October 2015
MR01 - N/A 28 September 2015
AA - Annual Accounts 15 September 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 15 June 2015
MR04 - N/A 18 May 2015
TM01 - Termination of appointment of director 23 April 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 21 August 2014
MR01 - N/A 16 July 2014
AA - Annual Accounts 04 July 2014
AUD - Auditor's letter of resignation 25 June 2014
MISC - Miscellaneous document 24 June 2014
MISC - Miscellaneous document 24 June 2014
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 27 August 2013
CERTNM - Change of name certificate 19 August 2013
CONNOT - N/A 19 August 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 15 June 2013
MR01 - N/A 13 June 2013
MR04 - N/A 13 June 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 10 April 2013
RESOLUTIONS - N/A 29 January 2013
MEM/ARTS - N/A 29 January 2013
MG01 - Particulars of a mortgage or charge 05 November 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
SH01 - Return of Allotment of shares 11 October 2012
SH19 - Statement of capital 10 October 2012
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 10 October 2012
OC425 - Order of Court 10 October 2012
RESOLUTIONS - N/A 08 October 2012
RESOLUTIONS - N/A 08 October 2012
MEM/ARTS - N/A 08 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH01 - Return of Allotment of shares 20 September 2012
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 14 June 2012
AR01 - Annual Return 13 June 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 16 June 2011
RESOLUTIONS - N/A 14 June 2011
SH01 - Return of Allotment of shares 08 April 2011
SH19 - Statement of capital 07 March 2011
OC138 - Order of Court 07 March 2011
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 07 March 2011
RESOLUTIONS - N/A 16 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 25 June 2010
RESOLUTIONS - N/A 18 June 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 08 July 2009
RESOLUTIONS - N/A 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
MEM/ARTS - N/A 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
RESOLUTIONS - N/A 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
353a - Register of members in non-legible form 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 05 September 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
123 - Notice of increase in nominal capital 26 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
287 - Change in situation or address of Registered Office 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
AUD - Auditor's letter of resignation 15 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
AA - Annual Accounts 14 September 2004
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 13 August 2004
OC - Order of Court 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
RESOLUTIONS - N/A 30 August 2003
RESOLUTIONS - N/A 30 August 2003
RESOLUTIONS - N/A 30 August 2003
123 - Notice of increase in nominal capital 30 August 2003
PROSP - Prospectus 01 August 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 07 July 2003
395 - Particulars of a mortgage or charge 25 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
123 - Notice of increase in nominal capital 05 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
PROSP - Prospectus 25 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
PROSP - Prospectus 07 February 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 15 June 2002
395 - Particulars of a mortgage or charge 30 January 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 18 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
PROSP - Prospectus 12 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
225 - Change of Accounting Reference Date 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
363s - Annual Return 22 July 1999
RESOLUTIONS - N/A 27 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 12 April 1999
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
123 - Notice of increase in nominal capital 04 November 1998
MEM/ARTS - N/A 04 November 1998
PROSP - Prospectus 25 September 1998
363s - Annual Return 25 June 1998
395 - Particulars of a mortgage or charge 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
AA - Annual Accounts 30 April 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1998
123 - Notice of increase in nominal capital 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
123 - Notice of increase in nominal capital 22 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
PROSP - Prospectus 21 April 1998
PROSP - Prospectus 21 April 1998
PROSP - Prospectus 21 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 08 April 1998
RESOLUTIONS - N/A 08 April 1998
CERT7 - Re-registration of a company from private to public with a change of name 08 April 1998
MAR - Memorandum and Articles - used in re-registration 08 April 1998
BS - Balance sheet 08 April 1998
AUDR - Auditor's report 08 April 1998
AUDS - Auditor's statement 08 April 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 08 April 1998
43(3) - Application by a private company for re-registration as a public company 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
225 - Change of Accounting Reference Date 18 December 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
CERTNM - Change of name certificate 07 April 1997
287 - Change in situation or address of Registered Office 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1996
288 - N/A 27 June 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
287 - Change in situation or address of Registered Office 23 June 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

A registered charge 20 January 2016 Fully Satisfied

N/A

A registered charge 18 January 2016 Fully Satisfied

N/A

A registered charge 18 January 2016 Fully Satisfied

N/A

A registered charge 18 January 2016 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 29 May 2013 Fully Satisfied

N/A

Share pledge agreement 24 October 2012 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 February 2012 Fully Satisfied

N/A

Omnibus acknowledgement of security interests 23 June 2008 Fully Satisfied

N/A

Amendment agreement 23 June 2008 Fully Satisfied

N/A

Pledge amendment 23 June 2008 Fully Satisfied

N/A

Pledge agreement 23 June 2008 Fully Satisfied

N/A

Share charge 23 June 2008 Fully Satisfied

N/A

Security agreement 23 June 2008 Fully Satisfied

N/A

Supplemental security agreement 04 October 2007 Fully Satisfied

N/A

Pledge amendment 29 June 2006 Fully Satisfied

N/A

Security agreement 26 June 2006 Fully Satisfied

N/A

Share pledge agreement 26 June 2006 Fully Satisfied

N/A

Security agreement 26 June 2006 Fully Satisfied

N/A

Security agreement (pledge) 26 June 2006 Fully Satisfied

N/A

A charge over shares 18 November 2004 Fully Satisfied

N/A

A security agreement 18 November 2004 Fully Satisfied

N/A

Security agreement 18 November 2004 Fully Satisfied

N/A

Share pledge agreement 18 November 2004 Fully Satisfied

N/A

Pledge of shares interest 16 April 2003 Fully Satisfied

N/A

Pledge agreement 20 March 2003 Fully Satisfied

N/A

A registered pledge of accounts receivable 14 March 2003 Fully Satisfied

N/A

Subordination deed 12 March 2003 Fully Satisfied

N/A

Pledge of share interests 12 March 2003 Fully Satisfied

N/A

Charge over shares 12 March 2003 Fully Satisfied

N/A

A sponsor support, share retention and subordination agreement 12 March 2003 Fully Satisfied

N/A

Debenture 28 January 2002 Fully Satisfied

N/A

Deed of charge over credit balances 15 May 2001 Fully Satisfied

N/A

Debenture 29 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.