VIRGIN MEDIA LIMITED
HOOK NTL GROUP LIMITED

Hellopages » Hampshire » Hart » RG27 9UP

Company number 02591237
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 025912370056, created on 21 March 2017; Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017. The most likely internet sites of VIRGIN MEDIA LIMITED are www.virginmedia.co.uk, and www.virgin-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virgin Media Limited is a Private Limited Company. The company registration number is 02591237. Virgin Media Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of Virgin Media Limited is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. KELLY, Peter John Anthony is a Director of the company. MOCKRIDGE, Thomas is a Director of the company. Secretary LUBASCH, Richard Joel has been resigned. Secretary MACKENZIE, Robert Mario has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Secretary STOKES, Martin Howard has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ARMITAGE, Ian has been resigned. Director BUTTERY, Paul Andrew has been resigned. Director CARTER, Stephen Andrew has been resigned. Director CHAMBERS, Derek Stanley has been resigned. Director CORBY, Caroline Frances has been resigned. Director DEW, Bryony has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director FORREST, John Richard, Dr has been resigned. Director GALE, Robert Charles has been resigned. Director GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth has been resigned. Director GREGG, John Francis has been resigned. Director GREGG, John Francis has been resigned. Director HEATH, Roger Anthony Frederick has been resigned. Director JACOB, Frances Carol has been resigned. Director KELHAM, David William has been resigned. Director KNAPP, James Barclay has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MCKELLAR, Ronald Alexander has been resigned. Director O'BRIEN, Vincent Gerald has been resigned. Director OKAS, John Anthony has been resigned. Director RICHTER, Bret has been resigned. Director ROBERTS, Gareth Nigel Christopher has been resigned. Director ROSS, Stuart has been resigned. Director SARSON, Jeni Miriam has been resigned. Director SARSON, Jeni Miriam has been resigned. Director SCHUBERT, Scott Elliott has been resigned. Director SHEPPERD, Alfred Joseph, Sir has been resigned. Director SMERGLIA, Dale Alan has been resigned. Director STANTON, Katharine Jane has been resigned. Director STRONG, Dana Mcdonald has been resigned. Director SUKAWATY, Andrew has been resigned. Director THORP, Jeremy Peter has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WAGNER, Steven has been resigned. Director WALSH, Arthur Stephen has been resigned. Director WALSH, Arthur Stephen has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director WOOD, Leigh has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 04 September 2000

Director
DUNN, Robert Dominic
Appointed Date: 07 June 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 11 March 2014
59 years old

Director
KELLY, Peter John Anthony
Appointed Date: 30 April 2014
62 years old

Director
MOCKRIDGE, Thomas
Appointed Date: 07 June 2013
70 years old

Resigned Directors

Secretary
LUBASCH, Richard Joel
Resigned: 03 May 2002
Appointed Date: 20 February 2002

Secretary
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 31 July 1997

Secretary
O'CONNOR, Thomas Kerry
Resigned: 31 July 1997
Appointed Date: 01 September 1996

Secretary
STOKES, Martin Howard
Resigned: 31 August 1996
Appointed Date: 11 October 1991

Nominee Secretary
SISEC LIMITED
Resigned: 11 October 1991
Appointed Date: 13 March 1991

Director
ARMITAGE, Ian
Resigned: 21 February 1995
Appointed Date: 24 October 1991
69 years old

Director
BUTTERY, Paul Andrew
Resigned: 01 March 2017
Appointed Date: 11 March 2014
61 years old

Director
CARTER, Stephen Andrew
Resigned: 20 February 2002
Appointed Date: 01 December 2000
61 years old

Director
CHAMBERS, Derek Stanley
Resigned: 30 June 1996
Appointed Date: 09 October 1991
90 years old

Director
CORBY, Caroline Frances
Resigned: 22 March 1996
Appointed Date: 27 April 1993
60 years old

Director
DEW, Bryony
Resigned: 01 February 2002
Appointed Date: 27 May 2000
56 years old

Director
DOUGLAS, Peter Gray
Resigned: 11 February 2002
Appointed Date: 30 June 1998
78 years old

Director
FORREST, John Richard, Dr
Resigned: 06 November 1996
Appointed Date: 09 October 1991
82 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 24 March 2004
65 years old

Director
GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth
Resigned: 29 February 2012
Appointed Date: 26 January 2012
54 years old

Director
GREGG, John Francis
Resigned: 10 January 2003
Appointed Date: 20 February 2002
61 years old

Director
GREGG, John Francis
Resigned: 30 June 1998
Appointed Date: 08 May 1996
61 years old

Director
HEATH, Roger Anthony Frederick
Resigned: 08 May 1996
82 years old

Director
JACOB, Frances Carol
Resigned: 08 May 1996
Appointed Date: 01 January 1995
66 years old

Director
KELHAM, David William
Resigned: 18 January 2001
Appointed Date: 30 September 1999
67 years old

Director
KNAPP, James Barclay
Resigned: 01 October 2003
Appointed Date: 20 February 2002
68 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 10 January 2003
63 years old

Director
MACKENZIE, Robert Mario
Resigned: 20 February 2002
Appointed Date: 31 July 1997
63 years old

Director
MCKELLAR, Ronald Alexander
Resigned: 30 September 1999
Appointed Date: 09 October 1991
80 years old

Director
O'BRIEN, Vincent Gerald
Resigned: 08 May 1996
Appointed Date: 22 March 1996
67 years old

Director
OKAS, John Anthony
Resigned: 31 July 1997
Appointed Date: 09 October 1991
73 years old

Director
RICHTER, Bret
Resigned: 01 May 2003
Appointed Date: 10 January 2003
55 years old

Director
ROBERTS, Gareth Nigel Christopher
Resigned: 31 August 2004
Appointed Date: 24 March 2004
63 years old

Director
ROSS, Stuart
Resigned: 20 February 2002
Appointed Date: 01 November 2000
68 years old

Director
SARSON, Jeni Miriam
Resigned: 31 August 2011
Appointed Date: 05 August 2011
68 years old

Director
SARSON, Jeni Miriam
Resigned: 31 December 2003
Appointed Date: 15 December 2003
68 years old

Director
SCHUBERT, Scott Elliott
Resigned: 01 October 2004
Appointed Date: 01 May 2003
72 years old

Director
SHEPPERD, Alfred Joseph, Sir
Resigned: 01 May 1996
Appointed Date: 24 January 1992
100 years old

Director
SMERGLIA, Dale Alan
Resigned: 11 February 2002
Appointed Date: 20 December 2000
61 years old

Director
STANTON, Katharine Jane
Resigned: 11 February 2002
Appointed Date: 20 December 2000
59 years old

Director
STRONG, Dana Mcdonald
Resigned: 31 January 2015
Appointed Date: 22 November 2013
55 years old

Director
SUKAWATY, Andrew
Resigned: 30 September 1996
Appointed Date: 28 September 1994
70 years old

Director
THORP, Jeremy Peter
Resigned: 01 November 2000
Appointed Date: 30 June 1998
63 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 August 2011
Appointed Date: 05 August 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2010
Appointed Date: 05 August 2009
55 years old

Director
WAGNER, Steven
Resigned: 30 January 2001
Appointed Date: 30 June 1998
73 years old

Director
WALSH, Arthur Stephen
Resigned: 09 May 1996
Appointed Date: 24 October 1991
99 years old

Director
WALSH, Arthur Stephen
Resigned: 13 March 1993
99 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 11 March 2014
Appointed Date: 31 December 2012
45 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 29 February 2012
Appointed Date: 03 February 2012
45 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 16 September 2010
Appointed Date: 05 August 2009
45 years old

Director
WOOD, Leigh
Resigned: 01 December 2000
Appointed Date: 30 June 1998
67 years old

Nominee Director
LOVITING LIMITED
Resigned: 09 October 1991
Appointed Date: 13 March 1991

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 09 October 1991
Appointed Date: 13 March 1991

Persons With Significant Control

Virgin Media Senior Investments Limited
Notified on: 19 October 2016
Nature of control: Ownership of shares – 75% or more

Virgin Media Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIRGIN MEDIA LIMITED Events

23 Mar 2017
Registration of charge 025912370056, created on 21 March 2017
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Mar 2017
Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017
07 Feb 2017
Registration of charge 025912370054, created on 1 February 2017
07 Feb 2017
Registration of charge 025912370055, created on 1 February 2017
...
... and 240 more events
21 Aug 1997
Location of register of members
18 Aug 1997
New secretary appointed;new director appointed
18 Aug 1997
Secretary resigned
18 Aug 1997
Director resigned
15 Aug 1997
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

VIRGIN MEDIA LIMITED Charges

21 March 2017
Charge code 0259 1237 0056
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee
Description: F/H property known as belmont house 11-29 (odd) belmont…
1 February 2017
Charge code 0259 1237 0055
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Freehold property known as belmont house 11-29 (odd)…
1 February 2017
Charge code 0259 1237 0054
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
26 April 2016
Charge code 0259 1237 0053
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch as Security Trustee
Description: F/H property k/a belmont house 11-29 (odd) belmont hill…
26 April 2016
Charge code 0259 1237 0052
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch as Security Trustee
Description: Contains fixed charge…
30 April 2015
Charge code 0259 1237 0051
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge.
30 April 2015
Charge code 0259 1237 0050
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: L/H unit g heathrow west business park heron drive parlaunt…
30 March 2015
Charge code 0259 1237 0049
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge.
30 March 2015
Charge code 0259 1237 0048
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: L/H property known as unit g, heathrow west business park…
28 January 2015
Charge code 0259 1237 0047
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: L/H property k/a unit g heathrow west business park heron…
28 January 2015
Charge code 0259 1237 0046
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch
Description: Contains fixed charge.
4 April 2014
Charge code 0259 1237 0045
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
4 April 2014
Charge code 0259 1237 0043
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All the l/h property k/a unit g heathrow west business park…
28 March 2014
Charge code 0259 1237 0044
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 March 2014
Charge code 0259 1237 0042
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: L/H unit g heathrow west business park heron drive parlaunt…
7 June 2013
Charge code 0259 1237 0041
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Nil. Notification of addition to or amendment of charge…
7 June 2013
Charge code 0259 1237 0040
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch
Description: Contains fixed charge…
3 March 2011
Confirmation deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the issuance of the…
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
15 April 2010
Confirmation deed
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
Shares pledge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Right title and interest in the pledged securities see…
19 January 2010
An amendment agreement in respect of a shares pledge dated 3 march 2006 dated 18 january 2010 and
Delivered: 5 February 2010
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag, London Branch (Security Trustee)
Description: The pledged securities being 401,000 ordinary shares of £1…
19 January 2010
Amended and restated pledge agreement
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: All right title and interest in and to the collateral see…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 June 2009
Deposit deed
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Peel Media Limited
Description: The sum of £5,000 and all sums paid by the company under…
16 June 2006
Shares pledge
Delivered: 4 July 2006
Status: Satisfied on 21 December 2006
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries) (the Alternativebridge Trustee)
Description: Its whole right title interst and benefit in and to the…
16 June 2006
A second-lien pledge agreement
Delivered: 29 June 2006
Status: Satisfied on 3 April 2007
Persons entitled: Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
Description: The colltaeral. See the mortgage charge document for full…
16 June 2006
An alternative bridge composite debenture
Delivered: 29 June 2006
Status: Satisfied on 21 December 2006
Persons entitled: Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
18 May 2006
Supplemental mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Duetsche Bank Ag London Branch (As Security Trustee for the Beneficiaries)
Description: The mortgaged property and the proceeds of sale of all or…
3 March 2006
Shares pledge
Delivered: 22 March 2006
Status: Satisfied on 1 July 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Its whole right title interst and benefit in and to the…
3 March 2006
Pledge agreement
Delivered: 21 March 2006
Status: Satisfied on 25 May 2010
Persons entitled: Deutsche Bank Ag London Branch (As Security Trustee for the Beneficiaries)
Description: All right title and interest in and to each of the…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 March 2005
Supplemental mortgage supplemental to a debenture dated 13 april 2004 and
Delivered: 22 March 2005
Status: Satisfied on 25 April 2006
Persons entitled: Credit Suisse First Boston (The Security Trustee)
Description: The property specified in the schedule to the mortgage and…
24 June 2004
A joiner in pledge agreement
Delivered: 30 June 2004
Status: Satisfied on 8 September 2004
Persons entitled: Credit Suisse First Boston
Description: A first priority security interest in the pledged…
14 April 2004
Share pledge
Delivered: 28 April 2004
Status: Satisfied on 11 January 2008
Persons entitled: Credit Suisse First Boston
Description: Each pledgor's whole right and benefit in and to any part…
13 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 11 January 2008
Persons entitled: Credit Suisse First Boston
Description: By way of fixed charges all right, title and interest in:…
20 January 2003
Rent deposit deed
Delivered: 21 January 2003
Status: Satisfied on 20 March 2008
Persons entitled: Roselea Properties Limited
Description: £30,000.00 by way of deposit account monies together with…
9 January 2003
Pledge agreement executed outside the united kingdom comprising property situated there
Delivered: 18 January 2003
Status: Satisfied on 28 June 2004
Persons entitled: U.S. Bank National Association in Its Capacity as Collateral Agent for the Secured Parties
Description: All of the company's right, title and interest in, to and…
22 August 2002
Security over cash agreement
Delivered: 27 August 2002
Status: Satisfied on 28 June 2004
Persons entitled: Jpmorgan Chase Bank as Secured Party
Description: The account and deposit with full guarantee and by way of…
5 June 2002
Rent deposit deed
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: Express Property Investments Limited
Description: Basement at 90-92 crawford street london.
21 February 2002
Rent deposit deed
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Leeds City Council
Description: Means the sum of £4,000 together with all money recieved.
27 September 2001
Share pledge
Delivered: 9 October 2001
Status: Satisfied on 11 January 2008
Persons entitled: Chase Manhattan International Limited as Securuty Trustee for the Secured Parties on the Termsas Set Out in the Second Security Trust Agreement (The Second Security Trustee)
Description: The pledgors whole right reversionary interest and benefit…
27 September 2001
Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
Delivered: 3 October 2001
Status: Satisfied on 28 June 2004
Persons entitled: Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Share pledge (the "deed") made between the pledgor and others (1) and the security trustee (as defined below)(2)
Delivered: 6 March 2001
Status: Satisfied on 8 September 2004
Persons entitled: Chase Manhattan International Limited (The "Security Trustee")
Description: As security for the payment and discharge of all of its…
21 February 2001
Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
Delivered: 23 February 2001
Status: Satisfied on 28 June 2004
Persons entitled: Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
Description: Fixed and floating charges over the undertaking and all…
2 June 2000
Rent deposit deed
Delivered: 8 June 2000
Status: Satisfied on 20 March 2008
Persons entitled: Gms Estates Limited
Description: £6,000.
24 December 1998
Rent deposit deed
Delivered: 9 January 1999
Status: Satisfied on 20 March 2008
Persons entitled: Taylor Woodrow Property Company Limited
Description: All the company's right title and interest in and to the…
17 October 1997
Debenture
Delivered: 16 April 1998
Status: Satisfied on 11 August 1999
Persons entitled: The Chase Manhattan Bank and Chase Manhattan International Limited
Description: 2 ordinary shares of £1 each in cable tel (UK) limited; 2…
17 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 11 August 1999
Persons entitled: Chase Manhattan International Limited (As Security Trustee)
Description: (See schedules attached to form M395 for details of all the…
9 May 1996
Debenture accession agreement
Delivered: 17 May 1996
Status: Satisfied on 6 November 1997
Persons entitled: The Chase Manhattan Bank N.A.as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Supplemental debenture
Delivered: 24 December 1991
Status: Satisfied on 1 March 1995
Persons entitled: S.G. Warburgas Trustee for the Secured Creditors
Description: See form 395 for details. Fixed and floating charges over…
24 October 1991
Debenture
Delivered: 6 November 1991
Status: Satisfied on 1 March 1995
Persons entitled: S.G. Warburg & Co Limited as Trustee for the Secured Creditors
Description: See form 395 for details. Fixed and floating charges over…
24 October 1991
Letter of charge
Delivered: 26 October 1991
Status: Satisfied on 7 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or hereafter standing to the account(s) of…