DART GROUP PLC
YEADON, LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7TU
Company number 01295221
Status Active
Incorporation Date 21 January 1977
Company Type Public Limited Company
Address LOW FARE FINDER HOUSE, LEEDS BRADFORD AIRPORT, YEADON, LEEDS, WEST YORKSHIRE, LS19 7TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 012952210124, created on 27 April 2017; Registration of charge 012952210122, created on 27 April 2017; Registration of charge 012952210123, created on 27 April 2017. The most likely internet sites of DART GROUP PLC are www.dartgroup.co.uk, and www.dart-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Burley-in-Wharfedale Rail Station is 4.7 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Bradford Interchange Rail Station is 6.5 miles; to Leeds Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dart Group Plc is a Public Limited Company. The company registration number is 01295221. Dart Group Plc has been working since 21 January 1977. The present status of the company is Active. The registered address of Dart Group Plc is Low Fare Finder House Leeds Bradford Airport Yeadon Leeds West Yorkshire Ls19 7tu. . DAY, Ian Bruce is a Secretary of the company. BROWN, Gary James is a Director of the company. HEAPY, Stephen Paul is a Director of the company. LAURENCE, Mark Aubrey Seymour is a Director of the company. MEESON, Philip Hugh is a Director of the company. Secretary CROWLEY, Trevor Patrick has been resigned. Secretary FORDER, Michael Edward has been resigned. Secretary FORSTER, Robert Paul has been resigned. Secretary LAWRENCE, Nigel Anthony has been resigned. Secretary MERRICK, Andrew David has been resigned. Secretary MERRICK, Andrew David has been resigned. Secretary TAYLOR, Simon Paul has been resigned. Secretary WINSPEAR, Tamsin Jane has been resigned. Director ADAMS, John has been resigned. Director BARKER, Stephen Paul has been resigned. Director CROWLEY, Trevor Patrick has been resigned. Director FORDER, Michael Edward has been resigned. Director FOX, Ian has been resigned. Director MERRICK, Andrew David has been resigned. Director TAYLOR, Simon Paul has been resigned. Director TEMPLAR, Brian Stephen has been resigned. Director WESTCOTT, Grant Fraser has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAY, Ian Bruce
Appointed Date: 29 April 2014

Director
BROWN, Gary James
Appointed Date: 17 June 2013
59 years old

Director
HEAPY, Stephen Paul
Appointed Date: 17 June 2013
56 years old

Director
LAURENCE, Mark Aubrey Seymour
Appointed Date: 28 May 2009
57 years old

Director
MEESON, Philip Hugh

78 years old

Resigned Directors

Secretary
CROWLEY, Trevor Patrick
Resigned: 22 June 1995
Appointed Date: 15 November 1991

Secretary
FORDER, Michael Edward
Resigned: 24 July 2007
Appointed Date: 18 June 2007

Secretary
FORSTER, Robert Paul
Resigned: 29 April 2014
Appointed Date: 27 August 2012

Secretary
LAWRENCE, Nigel Anthony
Resigned: 17 June 2007
Appointed Date: 22 June 1995

Secretary
MERRICK, Andrew David
Resigned: 27 August 2012
Appointed Date: 17 June 2011

Secretary
MERRICK, Andrew David
Resigned: 02 January 2008
Appointed Date: 25 July 2007

Secretary
TAYLOR, Simon Paul
Resigned: 15 November 1991

Secretary
WINSPEAR, Tamsin Jane
Resigned: 17 June 2011
Appointed Date: 02 January 2008

Director
ADAMS, John
Resigned: 30 November 2002
Appointed Date: 15 November 1999
70 years old

Director
BARKER, Stephen Paul
Resigned: 13 July 1993
73 years old

Director
CROWLEY, Trevor Patrick
Resigned: 17 June 2013
81 years old

Director
FORDER, Michael Edward
Resigned: 24 July 2007
Appointed Date: 05 August 1999
72 years old

Director
FOX, Ian
Resigned: 18 April 1994
70 years old

Director
MERRICK, Andrew David
Resigned: 11 April 2013
Appointed Date: 06 July 2007
64 years old

Director
TAYLOR, Simon Paul
Resigned: 15 November 1991
68 years old

Director
TEMPLAR, Brian Stephen
Resigned: 17 June 2013
Appointed Date: 13 July 1993
74 years old

Director
WESTCOTT, Grant Fraser
Resigned: 06 August 1998
Appointed Date: 22 September 1993
77 years old

DART GROUP PLC Events

03 May 2017
Registration of charge 012952210124, created on 27 April 2017
03 May 2017
Registration of charge 012952210122, created on 27 April 2017
03 May 2017
Registration of charge 012952210123, created on 27 April 2017
04 Apr 2017
Satisfaction of charge 012952210115 in full
04 Apr 2017
Satisfaction of charge 012952210112 in full
...
... and 240 more events
18 Aug 2000
Full group accounts made up to 31 March 2000
17 Aug 2000
Return made up to 08/08/00; bulk list available separately
26 Jan 2000
Declaration of satisfaction of mortgage/charge
14 Dec 1999
New director appointed
06 Dec 1999
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DART GROUP PLC Charges

27 April 2017
Charge code 0129 5221 0124
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Contains fixed charge…
27 April 2017
Charge code 0129 5221 0123
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Contains fixed charge…
27 April 2017
Charge code 0129 5221 0122
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Team No.2 Co., LTD
Description: Contains fixed charge…
29 March 2017
Charge code 0129 5221 0121
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc France Sa, as Security Trustee
Description: N/A…
29 March 2017
Charge code 0129 5221 0120
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc France Sa
Description: N/A…
29 March 2017
Charge code 0129 5221 0119
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc France Sa, as Security Trustee
Description: N/A…
29 March 2017
Charge code 0129 5221 0118
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc France Sa, as Security Agent
Description: One (1) boeing B737-800NG aircraft, bearing msn 63149…
27 March 2017
Charge code 0129 5221 0117
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: White Rose Leasing Co., LTD.
Description: Contains fixed charge…
3 March 2017
Charge code 0129 5221 0115
Delivered: 6 March 2017
Status: Satisfied on 4 April 2017
Persons entitled: Hsbc France Sa
Description: N/A…
3 March 2017
Charge code 0129 5221 0114
Delivered: 6 March 2017
Status: Satisfied on 4 April 2017
Persons entitled: Hsbc France Sa as Security Agent
Description: N/A…
3 March 2017
Charge code 0129 5221 0113
Delivered: 6 March 2017
Status: Satisfied on 4 April 2017
Persons entitled: Hsbc France Sa
Description: One (1) boeing 737-800 aircraft, bearing msn 63151…
3 March 2017
Charge code 0129 5221 0112
Delivered: 6 March 2017
Status: Satisfied on 4 April 2017
Persons entitled: Hsbc France Sa
Description: Na…
1 March 2017
Charge code 0129 5221 0109
Delivered: 1 March 2017
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: One (1) boeing 737-800 aircraft with manufacturer’s serial…
1 March 2017
Charge code 0129 5221 0108
Delivered: 1 March 2017
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
1 March 2017
Charge code 0129 5221 0107
Delivered: 1 March 2017
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
1 March 2017
Charge code 0129 5221 0106
Delivered: 1 March 2017
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
27 February 2017
Charge code 0129 5221 0116
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Team No.1 Co., LTD.
Description: Contains fixed charge…
27 February 2017
Charge code 0129 5221 0111
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Contains fixed charge…
27 February 2017
Charge code 0129 5221 0110
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Contains fixed charge…
21 February 2017
Charge code 0129 5221 0105
Delivered: 28 February 2017
Status: Satisfied on 4 April 2017
Persons entitled: Hsbc France Sa as Security Trustee
Description: N/A…
21 February 2017
Charge code 0129 5221 0104
Delivered: 28 February 2017
Status: Satisfied on 4 April 2017
Persons entitled: Hsbc France Sa as Security Trustee
Description: N/A…
21 February 2017
Charge code 0129 5221 0103
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc France Sa
Description: One (1) boeing 737-800NG aircraft, bearing msn 63149…
21 February 2017
Charge code 0129 5221 0102
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Hsbc France Sa
Description: N/A…
30 January 2017
Charge code 0129 5221 0101
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Contains fixed charge…
30 January 2017
Charge code 0129 5221 0100
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Flip No. 141 Co., LTD
Description: Contains fixed charge…
30 January 2017
Charge code 0129 5221 0099
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., London Branch
Description: Contains fixed charge…
12 January 2017
Charge code 0129 5221 0098
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: One (1) boeing 737-800 aircraft with manufacturer’s serial…
12 January 2017
Charge code 0129 5221 0097
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
12 January 2017
Charge code 0129 5221 0096
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
12 January 2017
Charge code 0129 5221 0095
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
22 December 2016
Charge code 0129 5221 0094
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Apple Bank for Savings
Description: Contains fixed charge…
12 December 2016
Charge code 0129 5221 0093
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen - Thüringen Girozentrale
Description: Contains fixed charge…
12 December 2016
Charge code 0129 5221 0092
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: One (1) boeing 737-800 aircraft with manufacturer’s serial…
12 December 2016
Charge code 0129 5221 0091
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen - Thüringen Girozentrale
Description: Contains fixed charge…
12 December 2016
Charge code 0129 5221 0090
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen - Thüringen Girozentrale
Description: Contains fixed charge…
7 December 2016
Charge code 0129 5221 0088
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
7 December 2016
Charge code 0129 5221 0087
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
7 December 2016
Charge code 0129 5221 0086
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge…
7 December 2016
Charge code 0129 5221 0085
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: One (1) boeing 737-800 aircraft with manufacturer’s serial…
2 December 2016
Charge code 0129 5221 0089
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale
Description: Contains fixed charge.
21 November 2016
Charge code 0129 5221 0084
Delivered: 21 November 2016
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: One (1) boeing 737-800 aircraft with manufacturer's serial…
21 November 2016
Charge code 0129 5221 0083
Delivered: 21 November 2016
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
21 November 2016
Charge code 0129 5221 0082
Delivered: 21 November 2016
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
21 November 2016
Charge code 0129 5221 0081
Delivered: 21 November 2016
Status: Satisfied on 29 March 2017
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
11 November 2016
Charge code 0129 5221 0080
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of China Limited
Description: Contains fixed charge…
11 November 2016
Charge code 0129 5221 0079
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of China Limited
Description: Contains fixed charge…
11 November 2016
Charge code 0129 5221 0078
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of China Limited
Description: Contains fixed charge…
11 November 2016
Charge code 0129 5221 0077
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of China Limited
Description: One (1) boeing 737-800NG aircraft with manufacturer's…
28 October 2016
Charge code 0129 5221 0076
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Voyager A. S. Co., LTD.
Description: Contains fixed charge…
20 September 2016
Charge code 0129 5221 0075
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: Contains fixed charge…
20 September 2016
Charge code 0129 5221 0074
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: Contains fixed charge…
20 September 2016
Charge code 0129 5221 0073
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: One (1) boeing 737-800NG aircraft with manufacturer's…
20 September 2016
Charge code 0129 5221 0072
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Bank of China Limited, London Branch
Description: Contains fixed charge…
31 May 2016
Charge code 0129 5221 0071
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: One boeing 737-800 aircraft with manufacturer's serial…
31 May 2016
Charge code 0129 5221 0070
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge…
31 May 2016
Charge code 0129 5221 0069
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge…
31 May 2016
Charge code 0129 5221 0068
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: One boeing 737-800 aircraft with manufacturer's serial…
16 December 2015
Charge code 0129 5221 0067
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Apple Bank for Savings
Description: Rights under a purchase agreement no. Pa-04278 dated 2…
2 September 2015
Charge code 0129 5221 0066
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Apple Bank for Savings
Description: Rights under a purchase agreement no. Pa-04278 dated 2…
4 August 2015
Charge code 0129 5221 0065
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge…
4 August 2015
Charge code 0129 5221 0064
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: One boeing 737-800 aircraft with manufacturer's serial…
8 May 2015
Charge code 0129 5221 0063
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: One (1) boeing 737-800 with manufacturer's serial number…
8 May 2015
Charge code 0129 5221 0062
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: One (1) boeing 737-800 with manufacturer's serial number…
6 May 2015
Charge code 0129 5221 0061
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge.
6 May 2015
Charge code 0129 5221 0060
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge.
25 March 2015
Charge code 0129 5221 0059
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
29 January 2015
Charge code 0129 5221 0058
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
22 October 2013
Charge code 0129 5221 0057
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
22 October 2013
Charge code 0129 5221 0056
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0129 5221 0055
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
28 June 2013
Charge code 0129 5221 0054
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the charge…
28 June 2013
Charge code 0129 5221 0053
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the charge…
28 June 2013
Charge code 0129 5221 0052
Delivered: 16 July 2013
Status: Satisfied on 30 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the charge…
28 June 2013
Charge code 0129 5221 0051
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0129 5221 0050
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the charge…
8 May 2013
Charge code 0129 5221 0049
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0129 5221 0048
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Aircraft- one boeing 737-800, s/no 28177 see image for full…
8 May 2013
Charge code 0129 5221 0047
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Aircraft- one boeing 737-800 s/no 30421 see image for full…
8 May 2013
Charge code 0129 5221 0046
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Notification of addition to or amendment of charge…
3 September 2009
Deed of charge over credit balances
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 July 2009
Deed of assignment of deposit
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Fortis Bank
Description: The company's entire right title and interest in and do the…
27 July 2009
Mortgage
Delivered: 5 August 2009
Status: Satisfied on 2 August 2012
Persons entitled: United Technologies Corporation
Description: Title and interest in to and under each aircraft each spare…
11 May 2007
A mortgage supplement
Delivered: 24 May 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: The additional aircraft (together with each engine, part…
11 May 2007
A mortgage supplement
Delivered: 24 May 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: The additional aircraft (together with each engine, part…
5 April 2007
A mortgage supplement
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The additonal aircraft and all its right title and interest…
3 April 2007
A mortgage supplement
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additional aircraft and all its right title and…
3 April 2007
A mortgage supplement
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additonal aircraft and all its right title and interest…
3 April 2007
A mortgage supplemental
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additional aircraft and all its right title and…
3 April 2007
A mortgage supplement
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additonal aircraft and all its right title and interest…
3 April 2007
A mortgage supplement
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additonal aircraft and all its rights title and…
3 April 2007
A mortgage supplement
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additional aircraft and all rights title and interest…
3 April 2007
Mortgage supplement
Delivered: 19 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The additional aircraft and all its rights title and…
30 March 2007
Security agreement
Delivered: 10 April 2007
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: All estates or interests in the real property, all…
30 August 2006
Aircraft mortgage
Delivered: 8 September 2006
Status: Satisfied on 21 August 2009
Persons entitled: Allied Irish Banks,P.L.C
Description: First priority fixed mortgage the aircraft (paticulars of…
31 August 2005
Aircraft mortgage
Delivered: 7 September 2005
Status: Satisfied on 21 August 2009
Persons entitled: Allied Irish Banks, P.L.C.
Description: Aircraft 1 boeing 737-300 registration mark g-celh airframe…
29 October 2003
Mortgage supplement, supplemental to and forming part of an aircraft mortgage dated 12 august 2003
Delivered: 11 November 2003
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The additional aircraft; all its rights, title and interest…
12 August 2003
Mortgage in respect of various aircraft named therein
Delivered: 26 August 2003
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The mortgagor with full title guarantee mortgaged and…
12 August 2003
Mortgage in respect of various aircraft
Delivered: 26 August 2003
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC as Initial Lender
Description: The mortgagor with full title guarantee mortgaged and…
8 July 2003
Aircraft mortgage and security agreement
Delivered: 11 July 2003
Status: Satisfied on 16 March 2007
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in to and under…
15 May 2003
Mortgage supplemental to and forming part of an aircraft mortgage dated 19 march 2003
Delivered: 20 May 2003
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: All right title and interest in certain insurances and…
19 March 2003
Aircraft mortgage
Delivered: 21 March 2003
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: Right title and interest in certain insurances and…
20 January 2003
Mortgage supplemental to and form part of an aircraft mortgage dated 29 may 2002
Delivered: 22 January 2003
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The aircraft and all rights title and interest in certain…
15 August 2002
Aircraft mortgage and security agreement
Delivered: 27 August 2002
Status: Satisfied on 16 March 2007
Persons entitled: Barclays Bank PLC
Description: All right title and interest in to and under a trust…
20 June 2002
Mortgage supplemental to and forming part of an aircraft mortgage dated 29TH may 2002 (the may mortgage)
Delivered: 25 June 2002
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in certain…
29 May 2002
Aircraft mortgage
Delivered: 11 June 2002
Status: Satisfied on 21 August 2009
Persons entitled: Barclays Bank PLC
Description: The aircraft and all the companys right title and interest…
11 December 2001
Aircraft mortgage
Delivered: 14 December 2001
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: The aircraft airbus A300B4-203 g-cexh msn 117 airbus…
10 August 2001
Aircraft mortgage relating to one boeing 737-300 qc aircraft with registration mark tf-elr and manufacturer's serial number 23523
Delivered: 21 August 2001
Status: Satisfied on 16 November 2005
Persons entitled: Lombard North Central PLC
Description: All rights,title and interest in or to the insurances…
11 June 2001
Aircraft mortgage
Delivered: 13 June 2001
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: The aircraft and all the company's right title and interest…
30 November 1999
Aircraft mortgage
Delivered: 3 December 1999
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The aircraft and all right title and interest in certain…
30 March 1998
Aircraft mortgage
Delivered: 1 April 1998
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The aircraft type-airbus A300B4-203, registration…
29 October 1997
Aircraft mortgage
Delivered: 30 October 1997
Status: Satisfied on 26 January 2000
Persons entitled: Lombard North Central PLC
Description: All rights title and interest in or to insurances and in…
24 November 1992
Aircraft mortgage.
Delivered: 26 November 1992
Status: Satisfied on 29 August 1996
Persons entitled: Lombard North Central PLC,.
Description: Lockheed l-188C electra.
7 August 1992
Aircraft mortgage
Delivered: 12 August 1992
Status: Satisfied on 18 December 1997
Persons entitled: Lombard North Central PLC
Description: Lockheed L188CF electra g-cexs s/n 1091.
25 February 1992
Aircraft mortgage
Delivered: 27 February 1992
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
Description: Handley page dart herald 213 construction no:176…
15 January 1990
Aircraft mortgage
Delivered: 22 January 1990
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
Description: 1965 handley page dart herald reg-g A7ME 179 rolls royce…
15 January 1990
Aircraft mortgage
Delivered: 22 January 1990
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
Description: 1964 handley page dart herald 209 reg. G-GNS7 ser no 197…
15 January 1990
Aircraft mortgage
Delivered: 22 January 1990
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
Description: Hadley page dart herald 209 reg. G-atds. 189 ser no rolls…
15 January 1990
Aircraft mortgage
Delivered: 22 January 1990
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
Description: 1968 handley page dart herald 209 reg:- g-cex p ser. No 195…
28 March 1989
A registered charge
Delivered: 28 March 1989
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
28 March 1989
Mortgage
Delivered: 31 March 1989
Status: Satisfied on 23 March 1995
Persons entitled: Lombard North Central PLC
Description: Handley page dart herald 210 serial no. 188 reg mark g-stun.
28 November 1984
Charge
Delivered: 3 December 1984
Status: Satisfied on 1 March 2007
Persons entitled: Lloyds Bowmaker Equipment Leasing Limited Lloyds Bowmaker Limited Lloyds Bowmaker Leasing Limited
Description: Three lambert refrigerated trailers see doc M. 11 for…
24 July 1984
Charge
Delivered: 28 July 1984
Status: Satisfied on 1 March 2007
Persons entitled: Lloyds Bowmaker Leasing Limited Lloyds Bowmaker Limited Lloyds Bowmaker Equipment Leasing Limited
Description: Four lambert refrigerated trailers (see doc M10 for details…
26 September 1983
Charge document
Delivered: 30 September 1983
Status: Satisfied on 1 March 2007
Persons entitled: Lloyds and Scottish Trust Limited.
Description: DHC6-310 twin otter g-rbla serial no. 578 bult 1978.
11 April 1978
Debenture
Delivered: 18 April 1978
Status: Satisfied on 30 April 1992
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge all the…