About

Registered Number: 01160119
Date of Incorporation: 13/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 31 Turnpike Road, Newbury, Berkshire, RG14 2NX

 

Based in Newbury, Berkshire, Grass Valley Ltd was founded on 13 February 1974, it has a status of "Active". Banks, Timothy, Civelli, Daphne Anne, Proudlock, Nicola Marie, Baines, Peter Anthony, Banks, Michael Lawrence, Reverend, Bird, Colin, Cooney, Eric, Cooper, Ian Graham, Craig, Margaret Ann, Cross, Howard John, Cross, Ray John, Derry, Simon John, Eaton, Guy Frederick St John, Ennals, John Richard, Professor, Fletcher, Russell, Garratt, Peter Douglas, Goodwin, James Charles, Horton, Paul John, Lambert, David John, Lappe, Alec Thomas, Lyon, David, Martin, Paul Graham, Melia, Kevin John, Miles, David, Professor, Phillips, Timothy John, Pitman, Graham Michael, Reider, Anthony Paul, Rogers, Simon Darryl, Snell, Roderick Saxon, Subherwal, Naresh, Szabo-rowe, Robert Willem, Thorsteinson, Timothy Edward, Tiszali, William Richard, Waters, George Thomas, Dr, Zaller, Joseph are listed as directors of this business. The company is registered for VAT. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Timothy 01 September 2015 - 1
BAINES, Peter Anthony 07 May 2002 26 February 2009 1
BANKS, Michael Lawrence, Reverend N/A 24 June 1994 1
BIRD, Colin 11 July 1997 31 March 2000 1
COONEY, Eric 12 June 2017 25 July 2018 1
COOPER, Ian Graham 11 March 2014 06 May 2015 1
CRAIG, Margaret Ann 05 November 1998 14 January 2000 1
CROSS, Howard John 06 September 2001 21 January 2003 1
CROSS, Ray John 11 March 2014 12 March 2015 1
DERRY, Simon John 14 November 2002 11 March 2014 1
EATON, Guy Frederick St John 23 March 2015 18 May 2015 1
ENNALS, John Richard, Professor 08 May 1993 10 December 1996 1
FLETCHER, Russell 01 November 1998 31 July 2000 1
GARRATT, Peter Douglas 28 June 1995 24 February 2004 1
GOODWIN, James Charles 24 June 1994 24 April 2002 1
HORTON, Paul John 29 February 2016 24 January 2019 1
LAMBERT, David John 01 April 1992 24 December 1997 1
LAPPE, Alec Thomas 08 February 2018 02 July 2020 1
LYON, David N/A 24 April 2002 1
MARTIN, Paul Graham 19 May 2015 07 September 2015 1
MELIA, Kevin John 01 April 1992 28 July 2000 1
MILES, David, Professor 04 December 1996 18 December 2000 1
PHILLIPS, Timothy John 09 May 2002 30 April 2003 1
PITMAN, Graham Michael 26 February 2009 11 March 2014 1
REIDER, Anthony Paul N/A 07 May 1993 1
ROGERS, Simon Darryl 07 January 2015 07 May 2015 1
SNELL, Roderick Saxon N/A 26 February 2009 1
SUBHERWAL, Naresh 01 March 1994 30 June 1997 1
SZABO-ROWE, Robert Willem 19 May 2015 18 May 2018 1
THORSTEINSON, Timothy Edward 02 March 2015 10 June 2017 1
TISZALI, William Richard 08 February 2018 17 April 2018 1
WATERS, George Thomas, Dr 23 March 1997 10 April 2002 1
ZALLER, Joseph 29 May 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
CIVELLI, Daphne Anne N/A 04 October 1992 1
PROUDLOCK, Nicola Marie 03 March 2003 31 January 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
MA - Memorandum and Articles 30 July 2020
MR01 - N/A 19 July 2020
MR01 - N/A 19 July 2020
MR01 - N/A 16 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC05 - N/A 12 March 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 07 October 2019
SH01 - Return of Allotment of shares 18 July 2019
AA - Annual Accounts 20 March 2019
SH01 - Return of Allotment of shares 18 March 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 15 November 2018
RESOLUTIONS - N/A 01 November 2018
RESOLUTIONS - N/A 25 October 2018
CONNOT - N/A 25 October 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
SH08 - Notice of name or other designation of class of shares 21 March 2018
RESOLUTIONS - N/A 19 March 2018
RESOLUTIONS - N/A 28 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
MR01 - N/A 07 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
MR04 - N/A 10 March 2017
CH01 - Change of particulars for director 08 December 2016
RP04SH01 - N/A 20 October 2016
RP04SH01 - N/A 20 October 2016
RP04SH01 - N/A 20 October 2016
CS01 - N/A 17 October 2016
RESOLUTIONS - N/A 14 October 2016
SH01 - Return of Allotment of shares 30 September 2016
AA - Annual Accounts 22 September 2016
MR01 - N/A 05 September 2016
CERTNM - Change of name certificate 22 June 2016
CH01 - Change of particulars for director 30 March 2016
RESOLUTIONS - N/A 07 March 2016
AP01 - Appointment of director 02 March 2016
SH01 - Return of Allotment of shares 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
MR01 - N/A 03 February 2016
MR04 - N/A 15 January 2016
MR01 - N/A 08 January 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 15 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2014
AA - Annual Accounts 03 October 2014
MR01 - N/A 25 July 2014
TM01 - Termination of appointment of director 11 June 2014
AD01 - Change of registered office address 12 May 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
AP01 - Appointment of director 03 April 2014
MR01 - N/A 24 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 17 August 2011
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 16 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AR01 - Annual Return 07 December 2009
CERTNM - Change of name certificate 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
225 - Change of Accounting Reference Date 23 April 2009
RESOLUTIONS - N/A 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
RESOLUTIONS - N/A 24 June 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
363s - Annual Return 24 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
RESOLUTIONS - N/A 21 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
353 - Register of members 21 February 2003
325 - Location of register of directors' interests in shares etc 21 February 2003
353 - Register of members 21 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
SA - Shares agreement 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
AUD - Auditor's letter of resignation 22 March 2002
SA - Shares agreement 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
395 - Particulars of a mortgage or charge 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 03 November 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
MEM/ARTS - N/A 26 September 2001
363s - Annual Return 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
395 - Particulars of a mortgage or charge 21 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
395 - Particulars of a mortgage or charge 19 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2001
395 - Particulars of a mortgage or charge 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2000
MEM/ARTS - N/A 25 October 1999
363s - Annual Return 29 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1999
AA - Annual Accounts 08 August 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
395 - Particulars of a mortgage or charge 24 June 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 November 1997
363s - Annual Return 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
MEM/ARTS - N/A 22 May 1997
RESOLUTIONS - N/A 20 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 17 July 1996
288 - N/A 14 June 1996
288 - N/A 26 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1996
288 - N/A 29 December 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 26 September 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 07 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 1995
288 - N/A 03 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 06 October 1994
353 - Register of members 05 August 1994
353 - Register of members 20 July 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1994
288 - N/A 15 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 26 November 1993
288 - N/A 24 September 1993
RESOLUTIONS - N/A 26 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
287 - Change in situation or address of Registered Office 11 June 1993
288 - N/A 05 June 1993
353 - Register of members 05 June 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
288 - N/A 18 May 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
288 - N/A 14 May 1993
363a - Annual Return 30 April 1993
AA - Annual Accounts 21 April 1993
288 - N/A 01 April 1993
395 - Particulars of a mortgage or charge 03 December 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 03 June 1992
363a - Annual Return 27 May 1992
AA - Annual Accounts 31 March 1992
395 - Particulars of a mortgage or charge 11 March 1992
395 - Particulars of a mortgage or charge 03 May 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
288 - N/A 17 February 1991
169 - Return by a company purchasing its own shares 29 March 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
288 - N/A 16 August 1989
288 - N/A 09 June 1989
288 - N/A 08 May 1989
AA - Annual Accounts 29 November 1988
CERTNM - Change of name certificate 20 October 1988
363 - Annual Return 20 October 1988
RESOLUTIONS - N/A 22 August 1988
PUC 2 - N/A 30 June 1988
PUC 2 - N/A 30 June 1988
PUC 2 - N/A 30 June 1988
169 - Return by a company purchasing its own shares 07 June 1988
363 - Annual Return 11 May 1988
288 - N/A 22 April 1988
288 - N/A 22 April 1988
AA - Annual Accounts 12 November 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 20 January 1987
288 - N/A 27 October 1986
MISC - Miscellaneous document 13 February 1974
NEWINC - New incorporation documents 13 February 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 31 October 2017 Fully Satisfied

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 21 January 2016 Fully Satisfied

N/A

A registered charge 30 December 2015 Fully Satisfied

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Agreement regarding the confirmation and repetition of the share pledge agreement 22 December 2009 Fully Satisfied

N/A

Charge over shares 26 June 2009 Fully Satisfied

N/A

Share pledge agreement 25 June 2009 Fully Satisfied

N/A

Debenture 26 February 2009 Fully Satisfied

N/A

Fixed and floating charge 20 October 2004 Fully Satisfied

N/A

Mortgage 18 January 2002 Fully Satisfied

N/A

Debenture 03 September 2001 Fully Satisfied

N/A

Mortgage 15 June 2001 Fully Satisfied

N/A

Mortgage 27 March 2001 Fully Satisfied

N/A

Legal mortgage 03 June 1998 Fully Satisfied

N/A

Mortgage debenture 24 February 1995 Fully Satisfied

N/A

Legal mortgage 23 February 1995 Fully Satisfied

N/A

Guarantee and debenture 26 November 1992 Fully Satisfied

N/A

Guarantee and debenture 28 February 1992 Fully Satisfied

N/A

Legal charge 02 May 1991 Fully Satisfied

N/A

Charge 01 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.