ECOM AGROTRADE LIMITED
LONDON ARMAJARO TRADING LIMITED

Hellopages » City of London » City of London » EC2M 1RX

Company number 03576004
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address 55, 10TH FLOOR, OLD BROAD STREET, LONDON, EC2M 1RX
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Appt chairman sect 177 conflict of interest amendmnt of capital to us$ 174300000 21/11/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Statement of capital following an allotment of shares on 17 August 2016 USD 174,300,000 . The most likely internet sites of ECOM AGROTRADE LIMITED are www.ecomagrotrade.co.uk, and www.ecom-agrotrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecom Agrotrade Limited is a Private Limited Company. The company registration number is 03576004. Ecom Agrotrade Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of Ecom Agrotrade Limited is 55 10th Floor Old Broad Street London Ec2m 1rx. . CHOPRA, Imogen is a Secretary of the company. FALCONER, Andrew David is a Director of the company. HAYLEY, Alec William is a Director of the company. PONCELET, Alain Philippe is a Director of the company. WASSEIGE, Nicolas De is a Director of the company. Secretary BORMANN, Peter Matthias has been resigned. Secretary LAMBERT, Martin Harold has been resigned. Secretary POLLOCK, Timothy Anthony Hugo has been resigned. Secretary RYAN, Richard Ignatius has been resigned. Secretary SPENCER, Timothy David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AITKEN QUACK, Peter Noel has been resigned. Director BORMANN, Peter Matthias has been resigned. Director BRICKELL, Adrian James has been resigned. Director DEBENHAM, Nicholas Reginald Peter has been resigned. Director DENDLE, Mark has been resigned. Director GOWER, Richard Ivon Alexander has been resigned. Director GOWER, Richard Ivon Alexander has been resigned. Director GRACE, Nigel George William has been resigned. Director GROEN, Wilhelmus Gerhard Jacobus Johannes has been resigned. Director HUTCHINSON, Michael John has been resigned. Director LAMBERT, Martin Harold has been resigned. Director MENU, Carolus Johannes Joseph Marie has been resigned. Director MONK, Paul Charles has been resigned. Director PATEMAN, Stephanie has been resigned. Director RYAN, Richard Ignatius has been resigned. Director SINGH, Jasbir has been resigned. Director SLINGER, Andrew Mark has been resigned. Director SPARLING, Terence James Martin has been resigned. Director SPENCER, Timothy David has been resigned. Director STONE, Andrew Jonathan has been resigned. Director TOLLER, Guy Henry has been resigned. Director TOLLER, Guy Henry has been resigned. Director TREGAR, David Paul has been resigned. Director VEENSTRA, Guido Aris has been resigned. Director VENABLES, Anthony William Edward has been resigned. Director WARD, Anthony Richard Bangor has been resigned. Director WILKS, Ana Luiza Vohringer has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
CHOPRA, Imogen
Appointed Date: 22 July 2013

Director
FALCONER, Andrew David
Appointed Date: 14 July 2016
58 years old

Director
HAYLEY, Alec William
Appointed Date: 03 June 2014
62 years old

Director
PONCELET, Alain Philippe
Appointed Date: 12 November 2013
57 years old

Director
WASSEIGE, Nicolas De
Appointed Date: 16 September 2014
56 years old

Resigned Directors

Secretary
BORMANN, Peter Matthias
Resigned: 25 July 2012
Appointed Date: 23 December 2008

Secretary
LAMBERT, Martin Harold
Resigned: 01 March 2001
Appointed Date: 04 June 1998

Secretary
POLLOCK, Timothy Anthony Hugo
Resigned: 23 December 2008
Appointed Date: 07 February 2008

Secretary
RYAN, Richard Ignatius
Resigned: 31 August 2007
Appointed Date: 01 March 2001

Secretary
SPENCER, Timothy David
Resigned: 07 February 2008
Appointed Date: 31 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Director
AITKEN QUACK, Peter Noel
Resigned: 23 August 2007
Appointed Date: 22 April 2004
74 years old

Director
BORMANN, Peter Matthias
Resigned: 14 June 2013
Appointed Date: 29 April 2010
52 years old

Director
BRICKELL, Adrian James
Resigned: 11 May 2012
Appointed Date: 29 April 2010
56 years old

Director
DEBENHAM, Nicholas Reginald Peter
Resigned: 13 November 2013
Appointed Date: 22 April 2004
59 years old

Director
DENDLE, Mark
Resigned: 14 July 2016
Appointed Date: 12 November 2013
58 years old

Director
GOWER, Richard Ivon Alexander
Resigned: 23 May 2014
Appointed Date: 08 October 2012
65 years old

Director
GOWER, Richard Ivon Alexander
Resigned: 22 April 2004
Appointed Date: 04 June 1998
65 years old

Director
GRACE, Nigel George William
Resigned: 28 July 2013
Appointed Date: 14 June 2013
59 years old

Director
GROEN, Wilhelmus Gerhard Jacobus Johannes
Resigned: 19 July 2011
Appointed Date: 14 October 2010
70 years old

Director
HUTCHINSON, Michael John
Resigned: 29 January 2013
Appointed Date: 13 April 2011
78 years old

Director
LAMBERT, Martin Harold
Resigned: 01 March 2001
Appointed Date: 04 June 1998

Director
MENU, Carolus Johannes Joseph Marie
Resigned: 23 August 2007
Appointed Date: 08 February 2006
62 years old

Director
MONK, Paul Charles
Resigned: 29 April 2010
Appointed Date: 22 April 2004
72 years old

Director
PATEMAN, Stephanie
Resigned: 13 November 2013
Appointed Date: 13 September 2013
54 years old

Director
RYAN, Richard Ignatius
Resigned: 05 December 2012
Appointed Date: 01 January 2001
63 years old

Director
SINGH, Jasbir
Resigned: 19 July 2011
Appointed Date: 07 January 2008
68 years old

Director
SLINGER, Andrew Mark
Resigned: 19 July 2011
Appointed Date: 19 January 2011
55 years old

Director
SPARLING, Terence James Martin
Resigned: 22 September 2009
Appointed Date: 23 September 2008
57 years old

Director
SPENCER, Timothy David
Resigned: 07 February 2008
Appointed Date: 31 August 2007
47 years old

Director
STONE, Andrew Jonathan
Resigned: 28 July 2013
Appointed Date: 25 July 2012
54 years old

Director
TOLLER, Guy Henry
Resigned: 13 November 2013
Appointed Date: 15 March 2011
67 years old

Director
TOLLER, Guy Henry
Resigned: 01 February 2011
Appointed Date: 01 February 2011
67 years old

Director
TREGAR, David Paul
Resigned: 23 May 2014
Appointed Date: 13 September 2013
72 years old

Director
VEENSTRA, Guido Aris
Resigned: 27 October 2005
Appointed Date: 24 January 2005
60 years old

Director
VENABLES, Anthony William Edward
Resigned: 08 October 2013
Appointed Date: 28 February 2005
59 years old

Director
WARD, Anthony Richard Bangor
Resigned: 29 April 2010
Appointed Date: 04 June 1998
65 years old

Director
WILKS, Ana Luiza Vohringer
Resigned: 25 July 2012
Appointed Date: 23 September 2008
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Persons With Significant Control

Ecom Agrotrade Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOM AGROTRADE LIMITED Events

08 Jan 2017
Memorandum and Articles of Association
08 Dec 2016
Resolutions
  • RES13 ‐ Appt chairman sect 177 conflict of interest amendmnt of capital to us$ 174300000 21/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Oct 2016
Statement of capital following an allotment of shares on 17 August 2016
  • USD 174,300,000

22 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

21 Sep 2016
Change of share class name or designation
...
... and 240 more events
18 Feb 2008
Secretary resigned;director resigned
18 Feb 2008
New secretary appointed
23 Jan 2008
Particulars of mortgage/charge
09 Jan 2008
New director appointed
28 Nov 2007
Declaration of satisfaction of mortgage/charge

ECOM AGROTRADE LIMITED Charges

11 April 2014
Charge code 0357 6004 0113
Delivered: 24 April 2014
Status: Satisfied on 30 September 2014
Persons entitled: Ecom Agroindustrial Corporation Limited
Description: Contains floating charge…
23 December 2013
Charge code 0357 6004 0112
Delivered: 9 January 2014
Status: Satisfied on 9 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0357 6004 0111
Delivered: 31 December 2013
Status: Satisfied on 9 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
4 November 2013
Charge code 0357 6004 0109
Delivered: 4 November 2013
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) Limited
Description: Contains fixed charge…
31 October 2013
Charge code 0357 6004 0108
Delivered: 31 October 2013
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) Limited
Description: Contains fixed charge.
16 October 2013
Charge code 0357 6004 0110
Delivered: 5 November 2013
Status: Satisfied on 19 December 2013
Persons entitled: Armajaro Holdings Limited
Description: An account numbered iban: GB86 barc 2000 0077 3069 44 with…
18 April 2013
Charge code 0357 6004 0107
Delivered: 7 May 2013
Status: Satisfied on 12 May 2014
Persons entitled: Natixis
Description: Notification of addition to or amendment of charge…
31 January 2013
Fourth deed of amendment and restatement
Delivered: 6 February 2013
Status: Satisfied on 28 April 2014
Persons entitled: Natixis, a Financial Institution Incorporated in France
Description: Assign with full title guarantee rights under the assigned…
11 January 2013
Tripartite account security deed
Delivered: 25 January 2013
Status: Satisfied on 28 July 2014
Persons entitled: Natixis
Description: By grant of a first fixed and floating charge with full…
4 December 2012
Security agreement over hedging account
Delivered: 21 December 2012
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: All rights and interest in all hedging contracts from time…
19 November 2012
Deed of charge over credit balances
Delivered: 7 December 2012
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: Gbp, a/no 23901610 sort code 20-00-00 account name:…
19 November 2012
Assignment of receivables
Delivered: 30 November 2012
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: All rights and all money now or in the future due or owing…
12 November 2012
Third deed of amendment and restatement in respect of a deed of assignment originally dated 6 january 2011 and
Delivered: 13 November 2012
Status: Satisfied on 28 April 2014
Persons entitled: Natixis
Description: Its rights under the assigned contracts.. See image for…
24 October 2012
A collection account charge
Delivered: 29 October 2012
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) LTD
Description: All rights in a) the accounts described in schedule 1 to…
24 October 2012
Deed of assignment
Delivered: 29 October 2012
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) LTD
Description: Assigns all rights in a) any contract between the company…
21 May 2012
Tripartite agreement
Delivered: 23 May 2012
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: A first fixed charge over and a continuing security…
23 March 2012
Pledge over goods
Delivered: 28 March 2012
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: Each pledged document and the pledged goods see image for…
23 March 2012
Security over contracts
Delivered: 28 March 2012
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: All its rights. Rights means the right, benefit and…
23 March 2012
Deed of assignment of receivables
Delivered: 28 March 2012
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: All of its right title and interest in the receivables see…
23 March 2012
Deed of charge over collection account
Delivered: 28 March 2012
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: All its right title and interest in and to the collection…
30 December 2011
Master receivables assignment amendment agreement
Delivered: 17 January 2012
Status: Satisfied on 13 June 2014
Persons entitled: Societe Generale (The Assignee)
Description: Certain payment obligations owed to the company by a debtor…
30 December 2011
Amendment agreement
Delivered: 17 January 2012
Status: Satisfied on 13 June 2014
Persons entitled: Societe Generale (Sg)
Description: Grabnt fixed and floating charges and pledges to sg over…
2 December 2011
Deed of amendment and restatement
Delivered: 10 December 2011
Status: Satisfied on 28 April 2014
Persons entitled: Natixis
Description: The benefit of all or any of its right title and interest…
1 December 2011
Deed of novation
Delivered: 19 December 2011
Status: Satisfied on 13 June 2014
Persons entitled: Societe Generale
Description: Segregated accounts no.200OC721 and no.OC820 see image for…
30 November 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank
Description: First fixed charge all or any part of the charged…
12 August 2011
Deed of security
Delivered: 15 August 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charge over a continuing security…
12 August 2011
Deed of security
Delivered: 15 August 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank
Description: A fixed and floating charge over a continuing security…
28 July 2011
Deed of charge
Delivered: 11 August 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank (The Security Trustee)
Description: All interests in the charged stocks and to any proceeds of…
28 July 2011
Deed of amendment and restatement of hypothecation of stocks
Delivered: 11 August 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank (The Security Trustee)
Description: All respective rights, benefit, interest in and title to…
26 July 2011
Supplemental general memorandum of pledge
Delivered: 10 August 2011
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: In consideration of the granting or continuing to grant…
26 July 2011
Supplemental assignment of contracts
Delivered: 10 August 2011
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: All the rights, including all moneys payable and any…
15 July 2011
Deed of pledge of bearer shares dated 15TH july as amended by a notarial deed of rectification
Delivered: 1 August 2011
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: A right of pledge over the security assets see image for…
3 May 2011
Security transfer agreement
Delivered: 11 May 2011
Status: Satisfied on 28 July 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: By way of security the collateral see image for full…
11 March 2011
Mortgage over goods
Delivered: 15 March 2011
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank (As Security Agent)
Description: The goods being any consignment or consignments of coffee…
7 February 2011
Deed of amendment and restatement
Delivered: 28 February 2011
Status: Satisfied on 28 April 2014
Persons entitled: Natixis
Description: Its rights under the assigned contracts meaning the…
6 January 2011
Deed of assignment
Delivered: 27 January 2011
Status: Satisfied on 28 April 2014
Persons entitled: Natixis
Description: Its rights under the assigned contracts meaning the…
22 December 2010
Deed of security
Delivered: 6 January 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank
Description: A fixed and floating charge over and a continuing security…
20 December 2010
Security assignment of receivables and collection account charge
Delivered: 10 January 2011
Status: Satisfied on 10 August 2015
Persons entitled: Standard Chartered Bank (The "Security Trustee")
Description: All right title and interest in and to the receivables…
9 August 2010
Supplemental general memorandum of pledge
Delivered: 20 August 2010
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: A pledge upon all negotiable instruments and all goods or…
9 August 2010
Supplemental assignment of contracts
Delivered: 20 August 2010
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: All the rights, including all moneys and any claims, awards…
26 July 2010
Rent deposit deed
Delivered: 5 August 2010
Status: Satisfied on 28 October 2014
Persons entitled: Samba Financial Group
Description: £125,578.13.
1 March 2010
Master clearing agreement
Delivered: 5 March 2010
Status: Satisfied on 28 July 2014
Persons entitled: Fortis Bank Global Clearing N.V.
Description: Fixed charge and pledge over all securities, documents of…
3 September 2009
Tripartite agreement relating to hedging account
Delivered: 10 September 2009
Status: Satisfied on 28 July 2014
Persons entitled: Ing Belgium, Brussles, Geneva Branch
Description: All monies, securities, treasury bills, negotiable…
7 July 2009
Tripartite agreement relating to account number 522 dated 25 june 2007 and
Delivered: 17 July 2009
Status: Satisfied on 28 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.
Description: Fixed charge all contracts carried on the account and…
24 June 2009
Deed of charge
Delivered: 3 July 2009
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) Limited
Description: The secured commodities as well as all title documents and…
22 June 2009
Account charge
Delivered: 3 July 2009
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) LTD
Description: The secured assets being each deposit and each account, see…
22 June 2009
Security assignment
Delivered: 3 July 2009
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) LTD
Description: All rights in connection with the assigned contracts, being…
22 June 2009
Pledge
Delivered: 3 July 2009
Status: Satisfied on 28 July 2014
Persons entitled: Fbn Bank (UK) LTD
Description: The pledge assets, being the pledge documents and the…
23 March 2009
Tripartite agreement
Delivered: 1 April 2009
Status: Satisfied on 28 July 2014
Persons entitled: Ing Belgium,Brussels,Geneva Branch
Description: All monies.securities,treasury bills,negotiable…
2 March 2009
Security deed
Delivered: 12 March 2009
Status: Satisfied on 28 July 2014
Persons entitled: Cooperatieve Centrale Raifeeisen-Boerenleenbank B.A. (Trading as Rabobank International)
Description: The goods and the deposit see image for full details.
17 February 2009
Charge
Delivered: 6 March 2009
Status: Satisfied on 13 March 2013
Persons entitled: Nedbank Limited
Description: The secured commodities as well as all title documents, the…
16 February 2009
Security agreement over hedging account
Delivered: 27 February 2009
Status: Satisfied on 28 July 2014
Persons entitled: Bnp Paribas
Description: All rights and interest in all contracts recorded in the…
4 February 2009
Deed of pledge and assignment
Delivered: 25 February 2009
Status: Satisfied on 14 June 2014
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: All securities, valuables, claims, documents relating to…
4 February 2009
Assignment
Delivered: 25 February 2009
Status: Satisfied on 14 June 2014
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: Any rights to the goods any claims arising in relation to…
28 January 2009
Master receivables assignment agreement
Delivered: 11 February 2009
Status: Satisfied on 13 June 2014
Persons entitled: Societe Generale in Its Capacity as Lender (The Assignee)
Description: Certain receivables being a payment obligation owed to the…
7 January 2009
Security deed
Delivered: 27 January 2009
Status: Satisfied on 13 June 2014
Persons entitled: Societe Generale
Description: Fixed and floating charge and pledge over the pledged…
7 January 2009
Assignment agreement
Delivered: 27 January 2009
Status: Satisfied on 13 June 2014
Persons entitled: Societe Generale
Description: The assigned rights being the rights title interest and…
5 December 2008
Account charge
Delivered: 10 December 2008
Status: Satisfied on 13 March 2013
Persons entitled: Nedbank Limited
Description: The secured assets and all right title and interest in the…
3 December 2008
General letter of pledge and hypothecation
Delivered: 24 December 2008
Status: Satisfied on 28 April 2014
Persons entitled: Natixis
Description: All goods which are now or shall after the dateof the…
22 August 2008
Supplemental general memorandum of pledge
Delivered: 26 August 2008
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: All negotiable instruments and all goods or produce or the…
22 August 2008
Assignment over contracts
Delivered: 26 August 2008
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: The rights meaning all rights, benefit and interest of the…
12 February 2008
Tripartite agreement relating to account 526
Delivered: 26 February 2008
Status: Satisfied on 13 March 2013
Persons entitled: Ing Bank N.V. London Branch
Description: All beneficial interest in all contracts carried on the…
15 January 2008
Deed of general pledge hypothecation and charge
Delivered: 23 January 2008
Status: Satisfied on 13 March 2013
Persons entitled: Ing Bank N.V., London Branch
Description: All right title and interest in and to the secured…
26 July 2007
Account security agreement
Delivered: 2 August 2007
Status: Satisfied on 9 June 2014
Persons entitled: Bnp Paribas London Branch
Description: A first fixed and floating charge over all monies…
25 June 2007
Triparite agreement relating to account number 522
Delivered: 9 July 2007
Status: Satisfied on 28 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.
Description: The charged property. See the mortgage charge document for…
14 February 2007
Tripartite agreement
Delivered: 5 March 2007
Status: Satisfied on 28 April 2014
Persons entitled: Natixis
Description: A first fixed charge in and first lien on, and pledges…
11 January 2007
Security over contracts
Delivered: 19 January 2007
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: The company with full title guarantee assigns all its…
17 October 2006
General assignment agreement
Delivered: 7 November 2006
Status: Satisfied on 10 March 2009
Persons entitled: Natexis Banques Populaires
Description: All right title and interest in and to the offtake…
17 October 2006
Tripartite agreement
Delivered: 30 October 2006
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank
Description: A first fixed charge in and first lien on and pledges…
10 October 2006
Tripartite agreement
Delivered: 30 October 2006
Status: Satisfied on 28 April 2014
Persons entitled: Natexis Banques Populaires
Description: A first fixed charge in and first lien on and pledges…
9 June 2006
Tripartite agreement relating to account number 531
Delivered: 26 June 2006
Status: Satisfied on 28 July 2014
Persons entitled: Fortis Bank Sa/Nv Singapore Branch
Description: Fixed charge the charged property. See the mortgage charge…
3 March 2006
Tripartite agreement
Delivered: 16 March 2006
Status: Satisfied on 27 February 2009
Persons entitled: Bnp Paribas London Branch
Description: All rights title and beneficial interest in all contracts…
7 February 2006
Tripartite agreement
Delivered: 21 February 2006
Status: Satisfied on 28 November 2007
Persons entitled: Standard Chartered Bank
Description: A first fixed charge over and a continuing security…
1 February 2006
Tripartite agreement
Delivered: 15 February 2006
Status: Satisfied on 28 November 2007
Persons entitled: Bnp Paribas
Description: The charged property all contracts on the accounts. See the…
1 February 2006
Trade finance agreement
Delivered: 15 February 2006
Status: Satisfied on 27 February 2009
Persons entitled: Bnp Paribas
Description: All right title and interest in and to all agreements all…
4 January 2006
Deed of assignment of receivables
Delivered: 13 January 2006
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties
Description: Assigns with full title guarantee all of its right, title…
4 January 2006
Deed of charge over collection account
Delivered: 13 January 2006
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties
Description: By way of fixed charge all its right, title and interest in…
4 January 2006
Pledge over goods
Delivered: 13 January 2006
Status: Satisfied on 25 September 2014
Persons entitled: Standard Chartered Bank as Agent of and Trustee for the Finance Parties
Description: A pledge on the terms set out in the pledge over. (D) each…
31 October 2005
Tripartite agreement
Delivered: 9 November 2005
Status: Satisfied on 28 November 2007
Persons entitled: Bnp Paribas Acting Thorough Its London Branch
Description: All right title and beneficial interest present and future…
31 October 2005
Tripartite agreement
Delivered: 9 November 2005
Status: Satisfied on 28 November 2007
Persons entitled: Bnp Paribas Acting Through Its London Branch
Description: All right title and beneficial interest present and future…
31 October 2005
Tripartite agreement
Delivered: 9 November 2005
Status: Satisfied on 28 November 2007
Persons entitled: Bnp Paribas Acting Through Its London Branch
Description: All right title and beneficial interest present and future…
3 October 2005
Margin financing and security agreement
Delivered: 20 October 2005
Status: Satisfied on 28 November 2007
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank Nederland)
Description: Assigns all of the existing and hereafter acquired rights…
4 July 2005
Master cash collateral agreement
Delivered: 18 July 2005
Status: Satisfied on 28 April 2014
Persons entitled: Natexis Banques Populaires
Description: All deposited cash as cash collateral. See the mortgage…
1 July 2005
General assignment agreement
Delivered: 18 July 2005
Status: Satisfied on 28 November 2007
Persons entitled: Natexis Banques Populaires
Description: All of its present and future right,title and interest in…
23 May 2005
Tripartite agreement
Delivered: 28 May 2005
Status: Satisfied on 28 November 2007
Persons entitled: Bnp Paribas, London Branch
Description: All right title and beneficial interest present and future…
13 April 2005
Triparte agreement
Delivered: 25 April 2005
Status: Satisfied on 28 November 2007
Persons entitled: Bnp Paribas London
Description: All rights title and beneficial interest in and to I) all…
5 January 2005
Tripartite agreement
Delivered: 5 January 2005
Status: Satisfied on 28 November 2007
Persons entitled: Fortis Bank (Nederland) N.V.
Description: The charged property, beneficial interests in and to all…
22 October 2004
A security agreement
Delivered: 2 November 2004
Status: Satisfied on 28 November 2007
Persons entitled: Natexis Banques Populaires
Description: A first fixed charge over and charges assigns and transfers…
24 September 2004
Charge
Delivered: 5 October 2004
Status: Satisfied on 22 September 2006
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank Nederland)
Description: By way of floating charge all rights title benefit and…
27 August 2004
Assignment of receivables
Delivered: 7 September 2004
Status: Satisfied on 28 July 2014
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All right title and interest in and to the receivables,…
26 August 2004
Charge of cash and security agreement
Delivered: 8 September 2004
Status: Satisfied on 22 September 2006
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.(Rabobank Nederland)
Description: By way of first fixed charge the deposits and all of its…
26 August 2004
Letter recording terms and conditions of pledge
Delivered: 8 September 2004
Status: Satisfied on 28 November 2007
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.
Description: The pledged goods being all negotiable instruments and all…
22 January 2004
Trade finance security agreement
Delivered: 10 February 2004
Status: Satisfied on 22 September 2006
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Assigns monies receivables and insurances. See the mortgage…
9 December 2003
Memorandum of pledge and account charge
Delivered: 18 December 2003
Status: Satisfied on 11 September 2004
Persons entitled: Credit Lyonnais
Description: Each collateral account and the sums of money which may now…
5 December 2003
Security agreement
Delivered: 18 December 2003
Status: Satisfied on 11 September 2004
Persons entitled: Credit Lyonnais
Description: Fixed and floating charge all monies, securities, treasury…
2 May 2002
Original assignment dated 27TH november 2001
Delivered: 11 May 2002
Status: Satisfied on 10 March 2009
Persons entitled: Standard Chartered Bank
Description: All monies due, or to become due from the company to the…
18 March 2002
Tripartite agreement
Delivered: 20 March 2002
Status: Satisfied on 26 November 2003
Persons entitled: Ing Bank N.V., London Branch
Description: Relating to monies owing to ing bank N.V., london branch…
27 November 2001
Assignment
Delivered: 7 December 2001
Status: Satisfied on 3 July 2004
Persons entitled: Standard Chartered Bank Ghana Limited
Description: USD2,000,000 or such other amount as may be in the account…
5 November 2001
General letter of pledge, hypothecation and charge
Delivered: 8 November 2001
Status: Satisfied on 26 November 2003
Persons entitled: Ing Bank N.V. London Branch
Description: All goods and produce, all goods financed by the bank, all…
30 October 2001
Tripartite agreement
Delivered: 8 November 2001
Status: Satisfied on 3 July 2004
Persons entitled: Ing Bank N.V. London Branch
Description: Relating to monies owing to ing bank N.V., london branch…
10 September 2001
Security agreement over hedging account
Delivered: 15 September 2001
Status: Satisfied on 20 December 2004
Persons entitled: Natexis Banques Populaires
Description: A first fixed charge over and charge, assignment transfer…
23 July 2001
General memorandum of pledge of goods or produce
Delivered: 6 August 2001
Status: Satisfied on 23 December 2014
Persons entitled: Standard Chartered Bank
Description: Have a pledge upon all negotiable instruments and all goods…
16 March 2001
Indemnity and deposit agreement and charge over deposit
Delivered: 21 March 2001
Status: Satisfied on 3 July 2004
Persons entitled: Natexis Banques Populaires
Description: All amounts standing to the credit of the deposit account…
29 December 2000
Fixed and floating security document (letter of pledge)
Delivered: 17 January 2001
Status: Satisfied on 5 April 2002
Persons entitled: Enron Metals Limited
Description: All bills of lading,warrants,delivery orders,wharfingers'…
29 December 2000
Security agreement
Delivered: 5 January 2001
Status: Satisfied on 27 February 2009
Persons entitled: Bnp Paribas London Branch
Description: The company with full title guarantee charges by way of a…
20 January 2000
General letter of pledge
Delivered: 27 January 2000
Status: Satisfied on 5 April 2002
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
15 September 1999
Tripartite agreement (as defined)
Delivered: 22 September 1999
Status: Satisfied on 5 April 2002
Persons entitled: Bhf-Bank Ag,London Branch
Description: Monies owing to the bank by the company under a specific…
12 August 1999
General letter of pledge and hypothecation
Delivered: 13 August 1999
Status: Satisfied on 10 March 2009
Persons entitled: Natexis Banque
Description: A pledge over all goods. See the mortgage charge document…
6 August 1999
Charge
Delivered: 10 August 1999
Status: Satisfied on 5 April 2002
Persons entitled: Credit Agricole Indosuez
Description: All documents of title and/or negotiable instruments…
21 July 1999
General letter of pledge hypothecation and charge
Delivered: 3 August 1999
Status: Satisfied on 5 April 2002
Persons entitled: Bhf-Bank Ag
Description: All goods and produce delivered into the actual or…
12 February 1999
Trade finance agreement
Delivered: 22 February 1999
Status: Satisfied on 9 June 2014
Persons entitled: Banque Nationale De Paris, London Branch
Description: All the company's right title and interest in and to all…