Company Information for OLD COMPANY 20 LIMITED
HAMPDEN HOUSE, GREAT HAMPDEN, GREAT MISSENDEN, HP16 9RD,
|
Company Registration Number
02854310
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
OLD COMPANY 20 LIMITED | ||||
Legal Registered Office | ||||
HAMPDEN HOUSE GREAT HAMPDEN GREAT MISSENDEN HP16 9RD Other companies in EC3A | ||||
Previous Names | ||||
|
Company Number | 02854310 | |
---|---|---|
Company ID Number | 02854310 | |
Date formed | 1993-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB524699317 |
Last Datalog update: | 2021-09-06 07:02:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER CASEMENT |
||
ROBIN JOHN LEAVER ADAM |
||
MARTIN ALBERS |
||
SIMON CHARLES WALDEGRAVE BEALE |
||
PHILIP JAMES CALNAN |
||
KENICHI FUKUHARA |
||
JAMES LE TALL ILLINGWORTH |
||
SHINICHI IMAYOSHI |
||
SHONAID CHRISTINA ROSS JEMMETT-PAGE |
||
HIRONORI MORIMOTO |
||
OLIVER LARS EDWIN PETERKEN |
||
KIYOTAKA SHUTO |
||
JOHN ALEXANDER WORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY HEXTALL |
Director | ||
RICHARD HARDING DAVEY |
Director | ||
JULIE CHAKRAVERTY |
Director | ||
MARK PHILIP DAVID STEVENS |
Company Secretary | ||
MARTIN DOUGLAS FEINSTEIN |
Director | ||
BRIAN DOUGLAS CARPENTER |
Director | ||
ALAN STANLEY COLLINS |
Director | ||
NIGEL JAMES CUBITT BUCHANAN |
Director | ||
CHRISTINE BOSSE |
Director | ||
CHARLES CHRISTOPHER TRESILIAN PENDER |
Company Secretary | ||
MARTIN TERENCE ALAN PURVIS |
Company Secretary | ||
ANTHONY WAREHAM HOLT |
Director | ||
GERARD CHARLES PAUL RADFORD WALSH |
Company Secretary | ||
DAVID NICHOLAS HARRIES |
Director | ||
ANTHONY GORDON PIERS HOBROW |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
JOHN MICHAEL GEOFFREY ANDREWS |
Director | ||
SIMON RORY ARNOLD |
Director | ||
FRIENDS IVORY & SIME PLC |
Company Secretary | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSIG CORPORATE SERVICES (EUROPE) LIMITED | Director | 2014-04-01 | CURRENT | 2000-03-07 | Active | |
MITSUI SUMITOMO INSURANCE COMPANY (EUROPE), LIMITED | Director | 2014-02-21 | CURRENT | 1972-07-28 | Active | |
MS AMLIN UNDERWRITING LIMITED | Director | 2000-12-14 | CURRENT | 1988-11-29 | Active | |
MS AMLIN UNDERWRITING LIMITED | Director | 2016-01-14 | CURRENT | 1988-11-29 | Active | |
MS AMLIN HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2005-08-24 | Active | |
MOLLY BROWN LONDON LIMITED | Director | 2014-03-24 | CURRENT | 2008-11-06 | Active | |
AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY | Director | 2012-01-01 | CURRENT | 1971-06-10 | Converted / Closed | |
OLD COMPANY 14 LIMITED | Director | 2004-07-08 | CURRENT | 1997-07-23 | Active - Proposal to Strike off | |
MS AMLIN CORPORATE MEMBER LIMITED | Director | 1999-07-22 | CURRENT | 1994-09-19 | Active | |
MS AMLIN CORPORATE SERVICES LIMITED | Director | 1999-07-22 | CURRENT | 1988-08-01 | Active | |
MS AMLIN INVESTMENTS LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-12 | Active | |
MSIL LIMITED | Director | 2017-04-01 | CURRENT | 1975-10-06 | Liquidation | |
MITSUI SUMITOMO INSURANCE COMPANY (EUROPE), LIMITED | Director | 2016-06-14 | CURRENT | 1972-07-28 | Active | |
MSIG CORPORATE SERVICES (EUROPE) LIMITED | Director | 2016-04-01 | CURRENT | 2000-03-07 | Active | |
OLD COMPANY 18 LIMITED | Director | 2012-03-22 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
MSIGHE LIMITED | Director | 2011-04-01 | CURRENT | 1975-01-14 | Liquidation | |
MSI CORPORATE CAPITAL LIMITED | Director | 2011-04-01 | CURRENT | 2000-01-07 | Active | |
OLD COMPANY 17 LTD | Director | 2011-04-01 | CURRENT | 2000-01-06 | Active - Proposal to Strike off | |
CALEDONIA INVESTMENTS PLC | Director | 2015-07-01 | CURRENT | 1928-12-08 | Active | |
GREENCOAT UK WIND PLC | Director | 2012-12-05 | CURRENT | 2012-12-04 | Active | |
WILLOW FOUNDATION | Director | 2010-09-07 | CURRENT | 2004-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR FRANCIS WILLIAM JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom | |
PSC02 | Notification of Hampden Group Management Limited as a person with significant control on 2020-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHRISTOPHER FOREMAN | |
PSC07 | CESSATION OF MS&AD INSURANCE GROUP HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Frederick Christopher Foreman on 2020-10-01 | |
AP04 | Appointment of Hampden Legal Plc as company secretary on 2020-10-01 | |
RES15 | CHANGE OF COMPANY NAME 14/09/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WALDEGRAVE BEALE | |
AP01 | DIRECTOR APPOINTED MR SATOSHI WATABE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIYOTAKA SHUTO | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-05 GBP 28.125 | |
CAP-SS | Solvency Statement dated 04/12/19 | |
RES13 | Resolutions passed:
| |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Ms&Ad Insurance Group Holdings, Inc. as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED TADASHI YAMADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER WORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENICHI FUKUHARA | |
AP03 | Appointment of Mr Frederick Christopher Foreman as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Esther Felton on 2019-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AP03 | Appointment of Mr Graham Peter Fenwick as company secretary on 2018-08-16 | |
TM02 | Termination of appointment of David Alexander Casement on 2018-08-16 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER WORTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 143168025.94 | |
SH01 | 07/06/18 STATEMENT OF CAPITAL GBP 143168025.94 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LAURENCE PHILIPPS | |
AP01 | DIRECTOR APPOINTED MR SHINICHI IMAYOSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASH | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 143168025.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRIS JOHN ROLAND RASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEXTALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVEY | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 143168025.66 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 143168025.66 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 143168025.38 | |
SH01 | 04/11/16 STATEMENT OF CAPITAL GBP 143168025.38 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 143168025.09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES CALNAN | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 143168025.09 | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 143168025.09 | |
SH01 | 26/07/16 STATEMENT OF CAPITAL GBP 142825300.31 | |
SH01 | 17/06/16 STATEMENT OF CAPITAL GBP 142824301.88 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK STEVENS | |
AP03 | SECRETARY APPOINTED MR DAVID ALEXANDER CASEMENT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 25/02/2016 | |
CERTNM | COMPANY NAME CHANGED AMLIN PLC CERTIFICATE ISSUED ON 29/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR JAMES LE TALL ILLINGWORTH | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN LEAVER ADAM | |
AP01 | DIRECTOR APPOINTED KIYOTAKA SHUTO | |
AP01 | DIRECTOR APPOINTED HIRONORI MORIMOTO | |
AP01 | DIRECTOR APPOINTED MR KENICHI FUKUHARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FEINSTEIN | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 142791886.98 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 142791886.98 | |
OC | SCHEME OF ARRANGEMENT | |
SH04 | 21/12/15 TREASURY CAPITAL GBP 170270.1925 | |
SH04 | 01/12/15 TREASURY CAPITAL GBP 176655.97375 | |
SH04 | 23/11/15 TREASURY CAPITAL GBP 179127.88 | |
SH04 | 21/10/15 TREASURY CAPITAL GBP 193232.84875 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 142362295.6 | |
AR01 | 14/10/15 NO MEMBER LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WALDEGRAVE BEALE / 01/09/2015 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 142362295.6 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK PHILIP DAVID STEVENS / 01/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON ENGLAND EC3V 4AG ENGLAND | |
SH04 | 01/10/15 TREASURY CAPITAL GBP 207568.16125 | |
SH04 | 04/09/15 TREASURY CAPITAL GBP 222979.53625 | |
SH04 | 02/09/15 TREASURY CAPITAL GBP 223184.28625 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND | |
SH04 | 0000 | |
SH04 | 13/08/15 TREASURY CAPITAL GBP 223279.34875 | |
SH04 | 27/07/15 TREASURY CAPITAL GBP 225284.9425 | |
SH04 | 21/07/15 TREASURY CAPITAL GBP 226564.34875 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 142034034.38 | |
SH01 | 09/06/15 STATEMENT OF CAPITAL GBP 142034034.38 | |
SH04 | 15/07/15 TREASURY CAPITAL GBP 227358.3175 | |
SH04 | 24/06/15 TREASURY CAPITAL GBP 228981.6925 | |
SH04 | 15/06/15 TREASURY CAPITAL GBP 231636.6925 | |
SH04 | 08/06/15 TREASURY CAPITAL GBP 237677.66125 | |
SH04 | 01/06/15 TREASURY CAPITAL GBP 240948.59875 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 13/05/15 TREASURY CAPITAL GBP 244326.6925 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WRIGHTSON | |
SH04 | 17/04/15 TREASURY CAPITAL GBP 245517.505 | |
SH04 | 07/04/15 TREASURY CAPITAL GBP 271876.255 | |
SH04 | 31/03/15 TREASURY CAPITAL GBP 273925.16125 | |
SH04 | 16/03/15 TREASURY CAPITAL GBP 330743.84875 | |
SH04 | 16/03/15 TREASURY CAPITAL GBP 330743.84875 | |
SH04 | 09/03/15 TREASURY CAPITAL GBP 334504.72375 | |
SH04 | 02/03/15 TREASURY CAPITAL GBP 335734.0675 | |
SH04 | 23/02/15 TREASURY CAPITAL GBP 337127.09875 | |
SH04 | 09/02/15 TREASURY CAPITAL GBP 341138.5675 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARDING DAVEY / 16/02/2015 | |
SH04 | 02/02/15 TREASURY CAPITAL GBP 343600.34875 | |
SH04 | 26/01/15 TREASURY CAPITAL GBP 345383.1925 | |
SH04 | 20/01/15 TREASURY CAPITAL GBP 348741.88 | |
SH04 | 12/01/15 TREASURY CAPITAL GBP 351405.3175 | |
SH04 | 06/01/15 TREASURY CAPITAL GBP 355342.255 | |
SH04 | 29/12/14 TREASURY CAPITAL GBP 366951.97375 | |
SH04 | 15/12/14 TREASURY CAPITAL GBP 390404.84875 | |
SH01 | 07/11/14 STATEMENT OF CAPITAL GBP 141974819.72 | |
SH04 | 17/11/14 TREASURY CAPITAL GBP 499878.59875 | |
AR01 | 14/10/14 NO CHANGES | |
SH04 | 31/10/14 TREASURY CAPITAL GBP 500387.66125 | |
SH04 | 22/10/14 TREASURY CAPITAL GBP 503280.3175 | |
SH04 | 29/09/14 TREASURY CAPITAL GBP 506010.13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CARPENTER | |
SH04 | 10/09/14 TREASURY CAPITAL GBP 507277.435 | |
AP01 | DIRECTOR APPOINTED MR MR OLIVER LARS EDWIN PETERKEN | |
SH04 | 03/09/14 TREASURY CAPITAL GBP 511002.02875 | |
SH04 | 26/08/14 TREASURY CAPITAL GBP 512123.65375 | |
SH04 | 26/06/14 TREASURY CAPITAL GBP 512784.02875 | |
AD02 | SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILLIONS BRIDGEWATER ROAD BRISTOL BS13 8AE | |
SH04 | 12/06/14 TREASURY CAPITAL GBP 520034.935 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES13 | THE MAX AGGREGATE NUMBER OF ORD SHARES MAY BE PURCHASED IS 50070697 THE MIN PRICE FOR ORD SHARES IS ITS NOM VALUE 28.125P 22/05/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COLLINS | |
SH04 | 08/05/14 TREASURY CAPITAL GBP 520095.40375 | |
SH04 | 17/04/14 TREASURY CAPITAL GBP 520168.52875 | |
SH04 | 03/04/14 TREASURY CAPITAL GBP 522680.3725 | |
SH04 | 01/04/14 TREASURY CAPITAL GBP 524470.78 | |
SH04 | 11/03/14 TREASURY CAPITAL GBP 556589.24875 | |
SH04 | 13/02/14 TREASURY CAPITAL GBP 561277.68625 | |
SH04 | 05/02/14 TREASURY CAPITAL GBP 564131.53 | |
SH04 | 27/01/14 TREASURY CAPITAL GBP 564373.68625 | |
SH04 | 08/01/14 TREASURY CAPITAL GBP 824726.81125 | |
SH04 | 20/12/13 TREASURY CAPITAL GBP 827135.43625 | |
SH04 | 11/12/13 TREASURY CAPITAL GBP 851686.03 | |
SH04 | 02/12/13 TREASURY CAPITAL GBP 860974.5925 | |
SH04 | 0000 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 141974819.72 | |
AR01 | 14/10/13 NO MEMBER LIST | |
SH04 | 29/10/13 TREASURY CAPITAL GBP 907984.68625 | |
SH04 | 27/09/13 TREASURY CAPITAL GBP 908277.18625 | |
SH04 | 24/09/13 TREASURY CAPITAL GBP 909404.155 | |
SH04 | 03/09/13 TREASURY CAPITAL GBP 915188.905 | |
SH04 | 28/08/13 TREASURY CAPITAL GBP 918068.3425 | |
SH04 | 16/08/13 TREASURY CAPITAL GBP 918883.12375 | |
SH04 | 22/07/13 TREASURY CAPITAL GBP 919027.68625 | |
SH04 | 25/06/13 TREASURY CAPITAL GBP 919731.655 | |
SH04 | 11/06/13 TREASURY CAPITAL GBP 923386.78 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAURENCE PHILIPPS / 25/05/2013 | |
SH04 | 21/05/13 TREASURY CAPITAL GBP 925554.93625 | |
SH04 | 24/05/13 TREASURY CAPITAL GBP 925074.28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
RES04 | NC INC ALREADY ADJUSTED 16/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCHANAN | |
SH04 | 11/04/13 TREASURY CAPITAL GBP 931126.49875 | |
SH04 | 02/04/13 TREASURY CAPITAL GBP 945472.78 | |
SH04 | 28/02/13 TREASURY CAPITAL GBP 1018206.28 | |
SH04 | 13/02/13 TREASURY CAPITAL GBP 1018638.8425 | |
SH04 | 29/01/13 TREASURY CAPITAL GBP 1019104.03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAURENCE PHILIPPS / 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MS JULIE CHAKRAVERTY | |
SH04 | 21/12/12 TREASURY CAPITAL GBP 1021609.9675 | |
SH04 | 13/12/12 TREASURY CAPITAL GBP 1026056.24875 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 14/12/2012 | |
AR01 | 14/10/12 NO MEMBER LIST | |
SH04 | 17/10/12 TREASURY CAPITAL GBP 1043269.87375 | |
SH04 | 13/09/12 TREASURY CAPITAL GBP 1043616.0925 | |
SH04 | 05/09/12 TREASURY CAPITAL GBP 1044898.31125 | |
AP01 | DIRECTOR APPOINTED SHONAID CHRISTINA ROSS JEMMETT-PAGE | |
SH04 | 23/08/12 TREASURY CAPITAL GBP 1071335.81125 | |
SH04 | 26/07/12 TREASURY CAPITAL GBP 1077007.49875 | |
SH04 | 20/07/12 TREASURY CAPITAL GBP 1078496.155 | |
SH04 | 12/07/12 TREASURY CAPITAL GBP 1450955.53 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOSSE |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ACCOUNT | Outstanding | LSF PENSIONS MANAGEMENT LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS TRUSTEE FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE FACILITY AGREEMENT | |
A DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE FACILITY AGREEMENT) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC ("TRUSTEE") | |
DEED OF FURTHER CHARGE | Satisfied | THE SOCIETY OF LLOYD'S | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SUPPLEMENTAL DEED | Satisfied | THE SOCIETY | |
SECURITY AND TRUST DEED | Satisfied | THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
SECURITY AND TRUST DEED | Satisfied | THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES | |
FIXED AND FLOATING CHARGE | Satisfied | THE "SOCIETY" |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD COMPANY 20 LIMITED
OLD COMPANY 20 LIMITED owns 10 domain names.
amlin.co.uk amlincredit.co.uk amlinplus.co.uk amlintransit.co.uk dinghyinsure.co.uk lluc.co.uk syndicate2001.co.uk marinsure.co.uk creditadvantage.co.uk e-solvency.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as OLD COMPANY 20 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, 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) | |||
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) | |||
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) | |||
85171100 | Line telephone sets with cordless handsets | |||
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) | |||
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) | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
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) | |||
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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
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. |