About

Registered Number: 02081379
Date of Incorporation: 08/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: 8 Sackville Street, London, W1S 3DG,

 

Poles Ltd was setup in 1986. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-MANNI, Nevine Nabil 13 July 2020 - 1
BLACKALL, Roger Nicholas 18 December 2008 - 1
SHAMIM, Syed Adnan Sarwar 10 November 2014 - 1
TIPU MUHAMMAD YOUSAF SABIR, Rehman Yousaf 13 April 2015 - 1
WINDSOR, Paul Justin 31 August 2017 - 1
ABU RUMMAN, Mohammed Adnan Salem 19 September 2007 31 December 2012 1
AL YAQOOB, Abdulla Yusuf Abdulla Yusuf 13 April 2015 06 July 2017 1
AL YAQOOB, Abdulla Yusuf Abdulla Yusuf 31 December 2012 26 March 2014 1
AL-SAIE, Hisham Saleh Ahmed 19 September 2007 31 December 2012 1
ALMANASEER, Yaser Salem Deeb 01 November 2016 14 November 2019 1
ANDERSON, James Paul N/A 08 September 1994 1
ASHEER, Salah 27 March 2006 19 September 2007 1
BATEMAN, Trevor John N/A 01 April 1993 1
BROUGHTON, Sarah 30 April 2005 27 March 2006 1
CAIN, Ian Richard 04 August 2009 18 November 2009 1
CHAUDHRY, Mahmood Ahmed 27 March 2006 18 December 2008 1
CHRISTENSEN, Matthew James 05 April 2017 31 August 2017 1
DINNING, Simon David 04 August 2009 16 September 2013 1
FAIRRIE, James Patrick Johnston 13 April 2015 31 August 2017 1
FIGGE, Heiko 13 May 2002 28 April 2005 1
GLENNIE, Michael Farquarson N/A 30 August 1994 1
HASLAM, Marc John 21 September 2017 13 July 2020 1
HATCH, James Cyril N/A 27 March 2006 1
HILL, Mary-Ann Ann 27 March 2009 30 August 2012 1
HUSSAIN, Gulfam 08 November 2012 15 August 2016 1
JAMES, John Hilton N/A 27 March 2006 1
KELLAND, Darren Thomas Stephen 15 May 2009 30 March 2017 1
LAWRENCE, Paul 13 May 2009 18 September 2012 1
LE CORNU, Philip John 16 September 2013 27 June 2017 1
LEACH, Paul Beaumont N/A 27 March 2006 1
LEAVER, Carl 30 September 1999 04 May 2000 1
MANBY, Peter Guy 01 March 1997 01 September 1999 1
MCKEVITT, Richard 25 November 1994 28 February 1997 1
MENZIES, Ian Caithness N/A 27 March 2006 1
MOYE, Helen Jennifer 24 October 2007 21 February 2011 1
MOYE, Stephen Charles 19 September 2007 31 March 2012 1
NAIDOO, Kamlan 16 April 2008 04 August 2009 1
NEVITT, Laura Helen 18 September 2012 28 July 2017 1
NORMAN, Philip 13 May 2009 14 September 2016 1
PARKER, Alan Charles 25 November 1994 28 February 1997 1
PERGANT, Jean-Jacques 15 December 1992 20 October 1994 1
PERRIS, Paul Dennis 31 August 2017 25 February 2020 1
PLACE, Gregory 13 May 2002 28 April 2005 1
PRIOR, Kenneth Peter N/A 27 March 2006 1
RASHDAN, Bashar Jamil Barakat 19 September 2007 15 August 2016 1
RUMENS, Ian Noel 16 January 2015 13 April 2015 1
SINGH, Pankaj Kumar 31 December 2012 21 November 2013 1
SPICE, John Overoad N/A 06 September 1994 1
TALJAARD, Desmond Louis Mildmay 30 April 2005 27 March 2006 1
TANDY, Patrick Simon O'Connor 31 December 2012 26 March 2014 1
TIPU, Rehman 19 September 2007 31 December 2012 1
TOWNSON, Neil David 13 May 2009 31 August 2017 1
WAGNER, Eugene N/A 15 December 1992 1
WILLIAMS, Alan Mervyn 17 March 1997 10 May 2002 1
WILLIAMS, Andrew George 13 May 2009 18 September 2012 1
WILLING, Paul James 13 May 2009 31 August 2017 1
WINDLE, Graham 25 November 1994 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SPRING BOARD LIMITED 13 July 2020 - 1
COTTAM, Christopher 27 March 2006 03 December 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 17 August 2020
TM02 - Termination of appointment of secretary 15 July 2020
AP04 - Appointment of corporate secretary 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 15 April 2019
AP01 - Appointment of director 02 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 11 May 2018
CH04 - Change of particulars for corporate secretary 11 January 2018
AD01 - Change of registered office address 11 January 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP04 - Appointment of corporate secretary 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AD01 - Change of registered office address 01 September 2017
TM01 - Termination of appointment of director 24 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 31 March 2017
CH04 - Change of particulars for corporate secretary 13 January 2017
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH04 - Change of particulars for corporate secretary 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 11 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH04 - Change of particulars for corporate secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
CH04 - Change of particulars for corporate secretary 15 April 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 28 November 2013
AUD - Auditor's letter of resignation 08 October 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AAMD - Amended Accounts 02 September 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH04 - Change of particulars for corporate secretary 27 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 13 June 2013
AP01 - Appointment of director 12 February 2013
CH01 - Change of particulars for director 11 January 2013
AP01 - Appointment of director 10 January 2013
AAMD - Amended Accounts 08 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AAMD - Amended Accounts 14 December 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 28 February 2011
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 13 April 2010
AP01 - Appointment of director 02 March 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 21 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
AD01 - Change of registered office address 10 December 2009
CH01 - Change of particulars for director 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2009
353 - Register of members 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
287 - Change in situation or address of Registered Office 05 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 12 July 2007
363a - Annual Return 22 March 2007
225 - Change of Accounting Reference Date 28 February 2007
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 02 August 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 24 July 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 27 September 2000
395 - Particulars of a mortgage or charge 24 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
395 - Particulars of a mortgage or charge 20 December 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
363s - Annual Return 01 July 1999
225 - Change of Accounting Reference Date 04 June 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 27 June 1996
288 - N/A 20 June 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 02 May 1995
RESOLUTIONS - N/A 17 January 1995
RESOLUTIONS - N/A 17 January 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
395 - Particulars of a mortgage or charge 07 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1994
395 - Particulars of a mortgage or charge 03 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1994
395 - Particulars of a mortgage or charge 29 November 1994
288 - N/A 08 November 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 18 October 1994
288 - N/A 12 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1994
363s - Annual Return 29 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
AA - Annual Accounts 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1993
RESOLUTIONS - N/A 13 October 1993
RESOLUTIONS - N/A 13 October 1993
363s - Annual Return 18 August 1993
288 - N/A 28 April 1993
395 - Particulars of a mortgage or charge 16 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1993
288 - N/A 21 January 1993
AA - Annual Accounts 20 October 1992
395 - Particulars of a mortgage or charge 17 July 1992
363b - Annual Return 19 June 1992
288 - N/A 04 March 1992
AA - Annual Accounts 31 October 1991
395 - Particulars of a mortgage or charge 21 September 1991
363b - Annual Return 09 September 1991
288 - N/A 05 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1991
288 - N/A 28 November 1990
288 - N/A 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
363 - Annual Return 14 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 31 July 1990
395 - Particulars of a mortgage or charge 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
288 - N/A 18 October 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
395 - Particulars of a mortgage or charge 16 June 1989
395 - Particulars of a mortgage or charge 16 June 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 02 August 1988
RESOLUTIONS - N/A 17 June 1988
PUC 2 - N/A 17 June 1988
288 - N/A 29 April 1988
287 - Change in situation or address of Registered Office 21 April 1988
PUC 2 - N/A 12 January 1988
288 - N/A 26 September 1987
288 - N/A 26 September 1987
288 - N/A 07 July 1987
395 - Particulars of a mortgage or charge 09 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1987
RESOLUTIONS - N/A 22 April 1987
287 - Change in situation or address of Registered Office 22 April 1987
288 - N/A 22 April 1987
MISC - Miscellaneous document 22 April 1987
CERTNM - Change of name certificate 22 December 1986
CERTINC - N/A 08 December 1986
NEWINC - New incorporation documents 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2006 Outstanding

N/A

Debenture 07 August 2000 Fully Satisfied

N/A

Supplemental deed relating to a debenture executed on 25 november 1994 and 07 August 2000 Fully Satisfied

N/A

Supplemental deed relating to a debenture executed on 25 november 1994 and 07 August 2000 Fully Satisfied

N/A

Supplemental deed relating to a debenture executed on 25 november 1999 and 07 August 2000 Fully Satisfied

N/A

Legal charge 10 December 1999 Fully Satisfied

N/A

Debenture 25 November 1994 Fully Satisfied

N/A

Debenture 25 November 1994 Fully Satisfied

N/A

Debenture 25 November 1994 Fully Satisfied

N/A

Legal charge 24 November 1994 Fully Satisfied

N/A

Legal charge 24 November 1994 Fully Satisfied

N/A

Legal charge 24 November 1994 Fully Satisfied

N/A

Legal charge 24 November 1994 Fully Satisfied

N/A

Legal charge 24 November 1994 Fully Satisfied

N/A

Debenture 24 November 1994 Fully Satisfied

N/A

Charge 31 March 1993 Fully Satisfied

N/A

Legal charge 15 July 1992 Fully Satisfied

N/A

Deed of charge 13 September 1991 Fully Satisfied

N/A

Legal charge 27 July 1990 Fully Satisfied

N/A

Charge over deposit 22 June 1990 Fully Satisfied

N/A

Mortgage debenture 13 June 1989 Fully Satisfied

N/A

Assignment 13 June 1989 Fully Satisfied

N/A

Legal charge 26 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.