CARISBROOKE SHIPPING LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 7DA

Company number 00968909
Status Active
Incorporation Date 23 December 1969
Company Type Private Limited Company
Address BRIDGE HOUSE, 38 MEDINA ROAD, COWES, ISLE OF WIGHT, PO31 7DA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Paul Leslie Hutchings as a director on 31 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of CARISBROOKE SHIPPING LIMITED are www.carisbrookeshipping.co.uk, and www.carisbrooke-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Ryde St Johns Road Rail Station is 6.5 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.2 miles; to Bursledon Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carisbrooke Shipping Limited is a Private Limited Company. The company registration number is 00968909. Carisbrooke Shipping Limited has been working since 23 December 1969. The present status of the company is Active. The registered address of Carisbrooke Shipping Limited is Bridge House 38 Medina Road Cowes Isle of Wight Po31 7da. . HENRY, Martin Peter is a Director of the company. WESTER, Robert Willem is a Director of the company. Secretary CALEY, Nicola Jayne has been resigned. Secretary MCCULLOCH, Emily Louise has been resigned. Secretary MORTIMER, Neil Austin has been resigned. Secretary POULTON, David John has been resigned. Secretary RILEY, Margaret Ann has been resigned. Secretary ROBSON, Ronald Alexander has been resigned. Director CROUCHER, Greta has been resigned. Director DODWELL, John Christopher has been resigned. Director HUTCHINGS, Paul Leslie has been resigned. Director JONES, Philip Ian has been resigned. Director MCCONACHIE, James John has been resigned. Director MORTIMER, Neil Austin has been resigned. Director NICHOLSON, Peter Charles has been resigned. Director POULTON, David John has been resigned. Director ROBSON, Ronald Alexander has been resigned. Director SMITH, Philip Graham has been resigned. Director TVEITAN-DE JONG, Helen has been resigned. Director WALKER, Ian Alexander has been resigned. Director WESTER, Willem has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
HENRY, Martin Peter
Appointed Date: 30 October 2013
57 years old

Director
WESTER, Robert Willem
Appointed Date: 01 May 2005
51 years old

Resigned Directors

Secretary
CALEY, Nicola Jayne
Resigned: 06 October 1999
Appointed Date: 27 March 1998

Secretary
MCCULLOCH, Emily Louise
Resigned: 30 October 2013
Appointed Date: 24 January 2013

Secretary
MORTIMER, Neil Austin
Resigned: 06 March 2003
Appointed Date: 02 May 2001

Secretary
POULTON, David John
Resigned: 27 March 1998

Secretary
RILEY, Margaret Ann
Resigned: 16 January 2013
Appointed Date: 01 April 2004

Secretary
ROBSON, Ronald Alexander
Resigned: 04 April 2000
Appointed Date: 06 October 1999

Director
CROUCHER, Greta
Resigned: 09 January 2007
91 years old

Director
DODWELL, John Christopher
Resigned: 31 December 1996
80 years old

Director
HUTCHINGS, Paul Leslie
Resigned: 31 October 2016
Appointed Date: 28 October 2013
60 years old

Director
JONES, Philip Ian
Resigned: 01 September 2013
Appointed Date: 01 May 2005
57 years old

Director
MCCONACHIE, James John
Resigned: 14 April 2016
Appointed Date: 01 September 2014
52 years old

Director
MORTIMER, Neil Austin
Resigned: 06 March 2003
Appointed Date: 07 February 2001
68 years old

Director
NICHOLSON, Peter Charles
Resigned: 04 May 1999
91 years old

Director
POULTON, David John
Resigned: 31 March 2004
69 years old

Director
ROBSON, Ronald Alexander
Resigned: 04 April 2000
Appointed Date: 31 May 1996
62 years old

Director
SMITH, Philip Graham
Resigned: 17 September 1992
82 years old

Director
TVEITAN-DE JONG, Helen
Resigned: 30 October 2013
Appointed Date: 01 September 2013
58 years old

Director
WALKER, Ian Alexander
Resigned: 22 June 2011
73 years old

Director
WESTER, Willem
Resigned: 02 April 2008
80 years old

CARISBROOKE SHIPPING LIMITED Events

04 Nov 2016
Termination of appointment of Paul Leslie Hutchings as a director on 31 October 2016
18 Aug 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
23 May 2016
Termination of appointment of James John Mcconachie as a director on 14 April 2016
28 Jan 2016
Registration of charge 009689090130, created on 19 January 2016
...
... and 240 more events
22 Oct 1993
Particulars of mortgage/charge

22 Oct 1993
Particulars of mortgage/charge

22 Oct 1993
Particulars of mortgage/charge

22 Oct 1993
Particulars of mortgage/charge

22 Oct 1993
Particulars of mortgage/charge

CARISBROOKE SHIPPING LIMITED Charges

19 January 2016
Charge code 0096 8909 0132
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main
Description: Contains fixed charge…
19 January 2016
Charge code 0096 8909 0131
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main
Description: Contains fixed charge…
19 January 2016
Charge code 0096 8909 0130
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Dz Bank Ag Deutsche Zentral-Genossenschaftsbank. Frankfurt Am Main
Description: Contains fixed charge…
9 December 2015
Charge code 0096 8909 0129
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Investec Bank PLC as Security Agent
Description: Contains fixed charge…
14 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 mill road cowes isle of wight t/no IW49352. By way of…
14 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 medina road cowes isle of wight t/no IW50059. By way of…
14 May 2007
Debenture
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property - 6-8 mill hill road (and land at the back)…
17 May 2001
Mortgage
Delivered: 18 May 2001
Status: Satisfied on 6 April 2002
Persons entitled: Lombard North Central PLC
Description: The vessel k/a M.V.dina.
17 May 2001
Deed of covenant
Delivered: 18 May 2001
Status: Satisfied on 20 March 2003
Persons entitled: Lombard North Central PLC
Description: All freights passage monies hire monies requisition for…
13 February 2001
Deed of covenant
Delivered: 17 February 2001
Status: Satisfied on 25 April 2003
Persons entitled: Lombard North Central PLC
Description: All freights passage monies hire monies requisition for…
13 February 2001
Mortgage
Delivered: 17 February 2001
Status: Satisfied on 25 April 2003
Persons entitled: Lombard North Central PLC
Description: The M.V. minka c.
8 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 10 mill hill cowes isle of wight…
12 July 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 mill hill road cowes isle of wight. And…
26 June 1998
Deed of covenant
Delivered: 29 June 1998
Status: Satisfied on 8 April 2000
Persons entitled: Nederlandse Scheepshyotheekbank
Description: The vessel "johanna c" registered under official no 901232…
26 June 1998
First priority statutory british ship mortgage
Delivered: 29 June 1998
Status: Satisfied on 8 April 2000
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: Sixty-four sixty fourth shares of which the company is the…
29 April 1998
First priority statutory british ship mortgage
Delivered: 30 April 1998
Status: Satisfied on 8 April 2000
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship "janet c" registered as a…
29 April 1998
Deed of covenant
Delivered: 30 April 1998
Status: Satisfied on 8 April 2000
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: The ship being the vessel "janet c" registered at the port…
24 February 1998
Assignment of insureances
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to the…
24 February 1998
Deed of covenants
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to the…
24 February 1998
First barbadian statutory ship mortgage
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in and to M.V." minka c" registered in the…
24 February 1998
Tripartite deeed
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right titke and interest in and to the…
24 February 1998
Assigment of bareboat charter and earnings
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to the…
24 February 1998
Assigment of insurances
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right title and interest in and to the…
24 February 1998
Deed of covenants
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to the…
24 February 1998
First barbadian statutory ship mortgage
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares of which the company is the owner in the…
24 February 1998
Assignment of earnings
Delivered: 6 March 1998
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the right, title and interest in and to: (a) all…
19 August 1996
First barbadian ship mortgage
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: Sixty-four sixty-fourth shares of which the company is the…
19 August 1996
Mortgage debenture
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1996
Assignment of insurances of M.V. "cheryl c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right title and interest in and to the…
19 August 1996
Assignment of insurances of M.V. "natacha c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right, title and interest in and to…
19 August 1996
Assignment of insurances of M.V. "mary c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right, title and interest in and to…
19 August 1996
Assignment of insurances of M.V. "vanessa c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right, title and interest in and to…
19 August 1996
Assignment of insurances of M.V. "elizabeth c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right, title and interest in and to…
19 August 1996
Assignment of bareboat charter and earnings of M.V. "cheryl c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right, title and interest in and to:…
19 August 1996
Assignment of bareboat charter and earnings of M.V. "elizabeth c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All of the company's right, title and interest in and to:…
19 August 1996
Assignment of earnings of M.V. "mary c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All freights, hire, passage moneys, demurrage, detention…
19 August 1996
Assignment of earnings of M.V. "natacha c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All freights, hire, passage moneys, demurrage, detention…
19 August 1996
Assignment of earnings of M.V. "vanessa c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All freights, hire passage moneys, demurrage, detention…
19 August 1996
Deed of covenants in respect of M.V. "mary c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right, title and interest, present and…
19 August 1996
Deed of covenants in respect of M.V. "natacha c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right, title, present and future in and…
19 August 1996
Deed of covenants in respect of M.V. "vanessa c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right, title and interest, present and…
19 August 1996
Deed of covenants in respect of M.V. "cheryl c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right, title and interest, present and…
19 August 1996
Deed of covenants in respect of M.V. "elizabeth c"
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right, title and interest, present and…
19 August 1996
First barbadian statutory ship mortgage
Delivered: 2 September 1996
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: Sixty-four sixty-fourth shares of which the company is the…
19 August 1996
First barbadian statutory ship mortgage
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: Sixty-four sixty-fourth shares of which the company is the…
19 August 1996
First barbadian statutory ship mortgage
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: Sixty-four sixty fourth shares of which the company is the…
19 August 1996
First barbadian statutory ship mortgage
Delivered: 2 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: Sixty-four sixty fourth shares of which the company is the…
1 April 1996
Side letter
Delivered: 4 April 1996
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the shares and any other shares and all dividends…
13 January 1995
Charge over shares
Delivered: 26 January 1995
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: All the shares which are listed in the schedule and any…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of "mark…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of "mary…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
2 November 1994
Deed of covenants
Delivered: 8 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
2 November 1994
First priority barbados statutory mortgage
Delivered: 5 November 1994
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right title and interest present and…
15 October 1993
First priority statutory mortgage
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in the ship "cheryl c" and in her boats…
15 October 1993
First priority statutory mortgage
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in the ship klazina c "and in her boats…
15 October 1993
First priority statutory mortgage
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in the ship "mary c " and in her boats…
15 October 1993
Deed of covenants
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in the ship "cheryl c" and in her boats…
15 October 1993
Deed of covenants
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in ship "klazina c" and in her boats and…
15 October 1993
Deed of covenants
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in the ship "mary c" and in her boats and…
15 October 1993
Deed of covenants
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four shares in the ship "natasha c" and her boats and…
15 October 1993
First priority british statut: mortgage
Delivered: 22 October 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty four (64TH) shares in ship "natacha c" and in her…
17 March 1993
Deed of covenants
Delivered: 31 March 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance in respect of…
17 March 1993
First priority statutory mortgage
Delivered: 25 March 1993
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: All of company shares in M.V. "vanessa c" official no:…
11 December 1992
Deed of covenant
Delivered: 22 December 1992
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: All the company's rights, title and interest in and to M.V…
11 December 1992
Deed of civenant
Delivered: 22 December 1992
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: All of the company's rights, title and interest in and to…
11 December 1992
First priority british statutory mortgage
Delivered: 17 December 1992
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right, title and interest in and to…
11 December 1992
First priority british statutory mortgage
Delivered: 17 December 1992
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: All of the company's right, title and interest in and to…
18 June 1992
Charge
Delivered: 2 July 1992
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: 3IRST fixed charge on all goodwill and uncalled capital all…
19 March 1992
Charge
Delivered: 30 March 1992
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
26 February 1991
Deed of covenant
Delivered: 1 March 1991
Status: Satisfied on 4 December 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship cheryl-c registered at port of…
26 February 1991
Mortgage
Delivered: 1 March 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandsescheepshypotheekbank N.V.
Description: 64/64TH shares in the ship cheryl-c registered at port of…
1 February 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 4 December 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship matacha-c reg: at the port of…
1 February 1991
Deed of covenant
Delivered: 8 February 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shops in ship natacha-c reg at (no 3 in 1991)…
29 January 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshyportheekbank N.V.
Description: 64/64TH shares in the ship klazina-c reg: at the port of…
29 January 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshyportheekbank N.V.
Description: 64/64TH shares in ship eileen-c reg at port of cowes (no 15…
29 January 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshyportheekbank N.V.
Description: 64/64TH shares in the ship mary-c reg: in port of cowes (no…
29 January 1991
Mortgage
Delivered: 8 February 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship janet-c reg: inport of cowes (no…
29 January 1991
Deed of covenant
Delivered: 8 February 1991
Status: Satisfied on 24 May 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64 shares in ship janet-c reg at (no 17 in 1990)…
29 January 1991
Deed of covenant
Delivered: 8 February 1991
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship mary-c reg at (no 2 in 1990)…
29 January 1991
Deed of covenant
Delivered: 8 February 1991
Status: Satisfied on 24 May 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship eileen-c reg at (no 15 in 1990)…
29 January 1991
Deed of covenant
Delivered: 8 February 1991
Status: Satisfied on 4 December 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship klazina-c registered at port of…
30 March 1990
Deed of covenant
Delivered: 4 April 1990
Status: Satisfied on 4 December 1993
Persons entitled: Nederlandse Scheepshypotheekbank Nv
Description: 64/64 shares in the ship mary-c reg in the port of cowes…
30 March 1990
Mortgage
Delivered: 4 April 1990
Status: Satisfied on 4 December 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship mary-c registered at the port of…
5 February 1990
Deed of covenant
Delivered: 22 February 1990
Status: Satisfied on 4 December 1993
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the vessel "klazina"-cregistered at the…
5 February 1990
Mortgage
Delivered: 22 February 1990
Status: Satisfied on 16 March 1996
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship 'klazina-c', registered at the…
2 February 1990
Deed of covenant
Delivered: 22 February 1990
Status: Satisfied on 17 October 1992
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship heleen-c registered at the port…
2 February 1990
Mortgage
Delivered: 22 February 1990
Status: Satisfied on 17 October 1992
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship 'heleen-c', registered at the…
15 January 1990
Mortgage
Delivered: 30 January 1990
Status: Satisfied on 23 May 1990
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in the ship mary c registered at the part of…
24 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being to the north of high street…
5 January 1989
Deed of covenant
Delivered: 16 January 1989
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty-four sixty-fourth shares of mv. Mark c of cowes no 29…
5 January 1989
Ships mortgage
Delivered: 16 January 1989
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Sixty-four sixty-fourth shares of mv mark c of cowes no 29…
19 July 1988
Deed of covenant
Delivered: 26 July 1988
Status: Satisfied on 28 February 1990
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: All right title & interest in the M.V. mark c, registered…
19 July 1988
Deed of covenant
Delivered: 26 July 1988
Status: Satisfied on 28 February 1990
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: All right title & interest in the M.V. mary c, registered…
19 July 1988
Statutory mortgage
Delivered: 26 July 1988
Status: Satisfied on 28 February 1990
Persons entitled: Nederlandse Scheepshypotheekbank N.V.
Description: 64/64TH shares in M.V. mary c registered in the name of the…
19 July 1988
Statutory mortgage
Delivered: 26 July 1988
Status: Satisfied on 28 February 1990
Persons entitled: Nederlandsee Scheepshypotheek Bank N.V.
Description: 64/64TH shares of M.V. mark c registered in the name of the…
7 September 1987
Deed of covenants
Delivered: 18 September 1987
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: 64-64TH shares of mv. Kerry m of rochester no.16 In 1974…
7 September 1987
Ships mortgage
Delivered: 18 September 1987
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: 64-64TH shares of mv. Kerry m of rochester no. 16 in 1974…
20 February 1986
Deeds of covenants
Delivered: 5 March 1986
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: All policies & contracts of insurance all hires & any other…
20 February 1986
Ship & mortgage
Delivered: 5 March 1986
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: 64/64 shares of ss/mv "security" of london no 167/1971…
8 October 1985
Legal charge
Delivered: 21 October 1985
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: 10 mill hill road cowes isle of wight (freehold).
3 December 1984
Deed of covenants
Delivered: 6 December 1984
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: All policies & contracts of insurance taken out in respect…
3 December 1984
Ships mortgage
Delivered: 6 December 1984
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: 64/64TH shares of M.V. "eminence" of rochester no. 4-1969…
13 July 1983
Deeed of covenants
Delivered: 2 August 1983
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: All policies and contracts of insurance taken out in…
13 July 1983
Ships mortgage
Delivered: 2 August 1983
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited.
Description: 64/64TH shares of M.V. "heleen-c" of cowes no 6 in 1982 and…
6 July 1983
Deed of covenants
Delivered: 19 July 1983
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: All policies and contracts of insurance taken out in…
6 July 1983
Marine mortgage
Delivered: 19 July 1983
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: 64/64TH shares of M.V. "hughina" in the port of london no…
6 July 1983
Charge
Delivered: 8 July 1983
Status: Satisfied on 28 February 1990
Persons entitled: Forward Trust Limited
Description: Floating charge on all (please see doc M39). Undertaking…
23 December 1982
Deed of covenants
Delivered: 10 January 1983
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance taken out in…
23 December 1982
Ships mortgage
Delivered: 10 January 1983
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: 64/64 shares of heleen c of owes no.66 In 1982 official…
6 December 1982
Deed of covenant
Delivered: 24 December 1982
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: All policies & contracts of insurance, all freights hires &…
6 December 1982
Ships mortgage
Delivered: 24 December 1982
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: 64/64 shares of mv greta c of cowes no 28 in 1976 and…
6 December 1982
Charge
Delivered: 14 December 1982
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due, owing or incurred to…
20 October 1981
Deed of covenants
Delivered: 3 November 1981
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: All policies & contracts of insurance taken out in respect…
20 October 1981
Mortgage
Delivered: 3 November 1981
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: 64/64 shares of betty c of dublin no 10 in 1979 and…
20 October 1981
Deed of covenant
Delivered: 3 November 1981
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: All policies & contracts of insurance taken out in respect…
20 October 1981
Mortgage
Delivered: 3 November 1981
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: 64/64 shares of "mark c" of dublin no. 29 in 1977 and…
20 October 1981
Mortgage
Delivered: 3 November 1981
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: 64/64 shares of "mark c" of dublin no. 29 in 1977 and…
20 October 1981
Mortgage
Delivered: 3 November 1981
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: 4-64 shares of "betty c" of dublin no.10 In 1979 and…
21 December 1977
Floating charge
Delivered: 29 December 1977
Status: Satisfied on 2 September 1996
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…