Active
Company Information for IRON MOUNTAIN EUROPE LIMITED
GROUND FLOOR, 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU,
|
Company Registration Number
02321917
Private Limited Company
Active |
Company Name | |
---|---|
IRON MOUNTAIN EUROPE LIMITED | |
Legal Registered Office | |
GROUND FLOOR 4 MORE LONDON RIVERSIDE LONDON SE1 2AU Other companies in SE1 | |
Company Number | 02321917 | |
---|---|---|
Company ID Number | 02321917 | |
Date formed | 1988-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB607937516 |
Last Datalog update: | 2024-02-06 02:23:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IRON MOUNTAIN EUROPE (GROUP) LIMITED | GROUND FLOOR 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | Active | Company formed on the 2006-07-20 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PATRICK MOYNIHAN |
||
SIMON PAUL GOLESWORTHY |
||
PATRICK JOHN KEDDY |
||
CHARLOTTE HELEN MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK DAY |
Director | ||
CHRISTOPHER DAVID GEORGE THOMAS |
Company Secretary | ||
PETER DAMIAN EGLINTON |
Director | ||
MARC DUALE |
Director | ||
THOMAS WALTER CAMPBELL |
Director | ||
JOSEPH LYON |
Company Secretary | ||
PHILLIP JOHN PRICE |
Director | ||
ANDREW FORDHAM |
Company Secretary | ||
JOHN PROWSE |
Director | ||
KENNETH RADTKE |
Company Secretary | ||
JOHN FRANCIS KENNY JUNIOR |
Director | ||
RICHARD HODGSON |
Company Secretary | ||
RICHARD HODGSON |
Director | ||
CLIVE DOUGLAS DRYSDALE |
Company Secretary | ||
CLIVE DOUGLAS DRYSDALE |
Director | ||
MARTIN JOHN NYE |
Director | ||
CLIVE DOUGLAS DRYSDALE |
Director | ||
RICHARD MAKOWSKI |
Director | ||
JOHN FRANCIS KENNY JR |
Director | ||
RODERICK BORIS CLIFFORD EDGE |
Director | ||
IAN WATSON PIRIE |
Director | ||
RONALD MICHAEL MORRIS |
Company Secretary | ||
STEPHEN MAURICE CROWN |
Director | ||
JEREMY JOHN UPHILL HAYWARD |
Director | ||
NEIL SIMON MCGUIGAN |
Director | ||
RONALD MICHAEL MORRIS |
Director | ||
JOHN FABIAN PETERS |
Director | ||
COLIN BARRY PHIPPS |
Director | ||
DAVID JOHN RAPHAEL VARAH |
Company Secretary | ||
JOHN FABIAN PETERS |
Company Secretary | ||
JOHN GROVER JERMINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL EUROPE FINANCE LIMITED | Director | 2016-05-02 | CURRENT | 2013-07-25 | Liquidation | |
IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2013-03-05 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN PLE LIMITED | Director | 2009-10-19 | CURRENT | 1999-02-11 | Dissolved 2014-05-27 | |
DOCUMENT STORAGE COMPANY LIMITED(THE) | Director | 2009-10-19 | CURRENT | 1987-03-12 | Dissolved 2015-05-26 | |
IRON MOUNTAIN SECURE SHREDDING LIMITED | Director | 2009-10-19 | CURRENT | 1995-08-23 | Dissolved 2016-11-15 | |
KESTREL DATA SERVICES LIMITED | Director | 2009-10-19 | CURRENT | 1974-07-16 | Dissolved 2017-02-28 | |
BRITANNIA DATA MANAGEMENT LIMITED | Director | 2009-10-19 | CURRENT | 1981-07-21 | Active | |
IRON MOUNTAIN DIMS LIMITED | Director | 2009-10-19 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2009-10-19 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2009-10-19 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2009-10-19 | CURRENT | 2006-07-20 | Active | |
HOMETRACK PROPERTIES LIMITED | Director | 2002-12-01 | CURRENT | 2002-11-27 | Active | |
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 1983-06-22 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL GQ LIMITED | Director | 2016-09-22 | CURRENT | 1990-01-09 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
RECALL EUROPE FINANCE LIMITED | Director | 2016-05-02 | CURRENT | 2013-07-25 | Liquidation | |
RECALL EUROPE LIMITED | Director | 2016-05-02 | CURRENT | 1973-09-25 | Liquidation | |
IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN PLE LIMITED | Director | 2012-12-12 | CURRENT | 1999-02-11 | Dissolved 2014-05-27 | |
IRON MOUNTAIN SECURE SHREDDING LIMITED | Director | 2012-12-12 | CURRENT | 1995-08-23 | Dissolved 2016-11-15 | |
KESTREL DATA SERVICES LIMITED | Director | 2012-12-12 | CURRENT | 1974-07-16 | Dissolved 2017-02-28 | |
BRITANNIA DATA MANAGEMENT LIMITED | Director | 2012-12-12 | CURRENT | 1981-07-21 | Active | |
IRON MOUNTAIN DIMS LIMITED | Director | 2012-12-12 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2012-12-12 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2012-12-12 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2012-12-12 | CURRENT | 2006-07-20 | Active | |
IRON MOUNTAIN MDM LIMITED | Director | 2012-12-12 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2012-12-12 | CURRENT | 1980-02-11 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2012-12-12 | CURRENT | 1999-09-20 | Active | |
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO HOLDINGS LIMITED | Director | 2017-09-30 | CURRENT | 1983-06-22 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
RECALL EUROPE FINANCE LIMITED | Director | 2017-02-28 | CURRENT | 2013-07-25 | Liquidation | |
IRON MOUNTAIN DIMS LIMITED | Director | 2017-02-28 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2017-02-28 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2017-02-28 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2017-02-28 | CURRENT | 2006-07-20 | Active | |
RECALL EUROPE LIMITED | Director | 2017-02-28 | CURRENT | 1973-09-25 | Liquidation | |
IRON MOUNTAIN MDM LIMITED | Director | 2017-02-28 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2017-02-28 | CURRENT | 1999-09-20 | Active | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2014-03-13 | Active | |
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL GQ LIMITED | Director | 2016-09-22 | CURRENT | 1990-01-09 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2014-01-14 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2014-01-14 | CURRENT | 1980-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN KEDDY | |
AP01 | DIRECTOR APPOINTED NICHOLAS BEN FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Simon Patrick Moynihan on 2020-05-18 | |
RP04TM01 | Second filing for the termination of Charlotte Helen Marshall | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 2018-08-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM Cottons Centre 3rd Floor Tooley Street London SE1 2TT | |
CH01 | Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 9346092.8 | |
SH19 | Statement of capital on 2017-12-22 GBP 9,346,092.80 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/12/17 | |
RES13 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE HELEN MARSHALL | |
SH01 | 23/12/16 STATEMENT OF CAPITAL GBP 9346092.80 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 9346092.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 9346092.7 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Replaced | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 9346092.7 | |
AR01 | 31/12/14 FULL LIST | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 1345826.30 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:07/07/2014 | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/06/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 9346092.7 | |
SH19 | 02/07/14 STATEMENT OF CAPITAL GBP 9346092.70 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 30/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 31/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 9346092.4 | |
RES01 | ADOPT ARTICLES 03/12/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 9346092.40 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICK JOHN KEDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 31/12/09 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 31/12/08 FULL LIST AMEND | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009 | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC DUALE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED MR PETER EGLINTON | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL | |
288b | APPOINTMENT TERMINATED SECRETARY JOSEPH LYON | |
288a | SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | DIRECTOR APPOINTED MR RODERICK DAY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM | |
288a | SECRETARY APPOINTED MR JOSEPH LYON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
Re-registration of memorandum and articles of association | ||
ARTICLES OF ASSOCIATION | ||
ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1121689 | Active | Licenced property: STRETTON GREEN DISTRIBUTION PARK GRAND CENTRAL, LANGFORD WAY APPLETON WARRINGTON APPLETON GB WA4 4QT. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1121647 | Active | Licenced property: HOUSTOUN INDUSTRIAL ESTATE 4 NETTLEHILL ROAD LIVINGSTON GB EH54 5DL;260 HELEN STREET ARGYLL HOUSE GLASGOW GB G51 3JG;KIRKHILL INDUSTRIAL ESTATE HOWE MOSS DRIVE DYCE ABERDEEN DYCE GB AB21 0GL;Wellheads Terrace IRON MOUNTAIN Wellheads Industrial Estate ABERDEEN Wellheads Industrial Estate GB AB21 7GF. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF2001820 | Active | Licenced property: GOWERTON ROAD RECALL BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON BRACKMILLS INDUSTRIAL ESTATE GB NN4 7BW. Correspondance address: Premier Way Prima House Oulton Leeds Oulton GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1121688 | Active | Licenced property: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8ZA;FOLLINGSBY PARK UNIT 23 GATESHEAD GB NE10 8YF. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1121690 | Active | Licenced property: NORMAN ROAD C/O ISIS REACH INDUSTRIAL PARK PICARDY MANOR WAY BELVEDERE PICARDY MANOR WAY GB DA17 6JY;UNIT 2 DATASAFE HOUSE CODY ROAD LONDON CODY ROAD GB E16 4SR;UNITS 1/4 DEANSTON WHARF BRADFIELD ROAD LONDON BRADFIELD ROAD GB E16 2AX;OTTERHAM QUAY LA OTTERHAM QUAY RAINHAM GILLINGHAM RAINHAM GB ME8 7UX;PENNINE WAY HEMEL HEMPSTEAD GB HP2 5UD;UNIT 8 SOUTH CRESCENT , CODY ROAD LONDON GB E16 4SR;UNIT B, RATTYS LANE HODDESDON GB EN11 0RF;WHITE HART AVENUE UNIT 10 AND 20 WEST THAMESMEAD LONDON WEST THAMESMEAD GB SE28 0GU;ZODIAC BUSINESS PARK UNIT 5 HIGH ROAD COWLEY UXBRIDGE HIGH ROAD GB UB8 2GU;KIDBROOKE 3 OLD POST OFFICE LANE LONDON GB SE3 9BY. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1121691 | Active | Licenced property: UNIT 2 CULINA LOGISTICS 14 MUSTANG DRIVE STAFFORD 14 MUSTANG DRIVE GB ST16 1GW;JUNCTION 6 INDUSTRIAL PARK UNIT 11 66 ELECTRIC AVENUE WITTON BIRMINGHAM 66 ELECTRIC AVENUE GB B6 7JJ;MERLIN PARK UNIT 2 WOOD LANE ERDINGTON BIRMINGHAM WOOD LANE GB B24 9QJ;NOBEL WAY UNIT 3 WITTON BIRMINGHAM WITTON GB B6 7UQ. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1121686 | Active | Licenced property: JERSEY MARINE KEARNS STORAGE SWANSEA GB SA1 8QL. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1121687 | Active | Licenced property: 250 EMBANKMENT ROAD BLAGDONS MARINE BUSINESS PARK PLYMOUTH GB PL4 9JH;SOPLEY HARPWAY LANE CHRISTCHURCH GB BH23 7BB;HERAPATH STREET UNIT 16 BARTON HILL TRADING ESTATE BRISTOL GB BS5 9RD;KEMBLE AIRFIELD UNIT D2 KEMBLE ENTERPRISE PARK KEMBLE CIRENCESTER KEMBLE ENTERPRISE PARK GB GL7 6BA. Correspondance address: PREMIER WAY PRIMA HOUSE OULTON LEEDS OULTON GB LS26 8HE |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF PLEDGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALFOF THE SECURED PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBT PURCHASE OFFER DOCUMENT | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF GUARANTEE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THORN EMI PROPERTIES LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY DEED | Satisfied | BRITANNIA SECURITY GROUP PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LOAN DEED | Satisfied | BRITANNIA SECURITY GROUP PLC (AS AGENT) FOR THE NOTEHOLDERS |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IRON MOUNTAIN EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84433900 | ||||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85232919 | ||||
85238090 | ||||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85232915 | Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena | |||
85232915 | Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena | |||
48201010 | Registers, account books, order books and receipt books, of paper or paperboard | |||
49070010 | Unused postage, revenue or similar stamps of current or new issue in the country in which they have, or will have, a recognised face value | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
60011000 | "Long pile" fabrics, knitted or crocheted | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84717030 | Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
63019090 | Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85234190 | Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37) | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
42021190 | Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84717030 | Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |