LAZARD & CO., LIMITED
LAZARD BANK LIMITED LAZARD BROTHERS & CO. LIMITED

Hellopages » Greater London » Westminster » W1J 8LL

Company number 00162175
Status Active
Incorporation Date 30 December 1919
Company Type Private Limited Company
Address 50 STRATTON STREET, LONDON, W1J 8LL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 32,803,222 ; Full accounts made up to 31 December 2014. The most likely internet sites of LAZARD & CO., LIMITED are www.lazardco.co.uk, and www.lazard-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. Lazard Co Limited is a Private Limited Company. The company registration number is 00162175. Lazard Co Limited has been working since 30 December 1919. The present status of the company is Active. The registered address of Lazard Co Limited is 50 Stratton Street London W1j 8ll. . FARRER-BROWN, Robert Jamieson is a Secretary of the company. FARRER-BROWN, Robert Jamieson is a Director of the company. NORMAN, Archibald John is a Director of the company. ROSEN, Jeffrey Allen is a Director of the company. ROUNTREE, Robert James is a Director of the company. RUCKER, William John is a Director of the company. SHOTT, Nicholas Roland is a Director of the company. Secretary DENNIS, William David Wesley has been resigned. Secretary EADY, Anthony James has been resigned. Secretary NIGHTINGALE, Claire has been resigned. Secretary WATSON, Dicken Anthony George has been resigned. Director ADCOCK, Andrew John has been resigned. Director ADDE, Svante Lennart Stensson has been resigned. Director AGIUS, Marcus Ambrose Paul has been resigned. Director ALCOCK, Roger Edward has been resigned. Director ANDERSON, David John Lane Freer has been resigned. Director BALFE, John Paul has been resigned. Director BAUGHAN, Michael Christopher has been resigned. Director BLAKENHAM, Michael John, Viscount has been resigned. Director BLAKESLEY, Andrew Laurence has been resigned. Director BOSE, Udayan has been resigned. Director BOTTARI, Etienne David has been resigned. Director BOTTENHEIM, Michael Charles has been resigned. Director BRAGGIOTTI, Gerardo has been resigned. Director BROCK, Peter Edward has been resigned. Director BUIST-WELLS, William has been resigned. Director BURRELL, Mark William has been resigned. Director CATTO, Alexander Gordon, The Honourable has been resigned. Director CLEGG, Robert Duncan has been resigned. Director COLE, Victoria Clare has been resigned. Director COLLINS, John Robert has been resigned. Director CONSTANT, Robert Ashley Meyricke has been resigned. Director COSTAIN, Nigel Matthew Alfred has been resigned. Director COVENEY, Anthony Michael has been resigned. Director CROSS BROWN, Tom has been resigned. Director CUMMINGS, David Scott has been resigned. Director DAVID-WEILL, Michel Alexandre has been resigned. Director DAVIES, Richard James Guy has been resigned. Director DAWNAY, Edward William has been resigned. Director DAWSON, Jonathan Donald Sherlock has been resigned. Director DE GIORGIS, Federico Row has been resigned. Director DE ROSNAY, Alexis Marc Joel Louis has been resigned. Director DEAR, John Simon has been resigned. Director DENNIS, William David Wesley has been resigned. Director DUREY, Howard Ernest has been resigned. Director EVANS, Laurence Adrian Waring has been resigned. Director FISHER, Christopher Charles has been resigned. Director FORNARA, Michael Carlo has been resigned. Director FRANCIS, Mark Cameron has been resigned. Director FRASER, Ian James, Sir has been resigned. Director GARDNER, Adrian David Edmund has been resigned. Director GIDNEY, Mark Henry has been resigned. Director GISMONDI, Paul Arthur has been resigned. Director GISMONDI, Paul Arthur has been resigned. Director GLUCKLICH, Thomas Charles has been resigned. Director GOBBO, Mario has been resigned. Director GOODWIN, Julian Timothy Beswick has been resigned. Director HAAS, Jean-Claude has been resigned. Director HACK, Jonathan Nicholas Bewick has been resigned. Director HANSFORD, James Victor has been resigned. Director HEATON, Frances Anne has been resigned. Director HEDGER, Sarah Ann has been resigned. Director HILL, Christopher Nigel Colin has been resigned. Director HOCK, Peter George has been resigned. Director JAMESON, Paul Andrew has been resigned. Director JOHNSTON, Alexander David has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director JONES, Keith has been resigned. Director JONES, Nicholas Michael Houssemayne has been resigned. Director KELLY, Paul has been resigned. Director KIERNAN, Peter Anthony has been resigned. Director KILGOUR, Alastair Hugh has been resigned. Director KITCHEN, Jonathan Aistrope has been resigned. Director KNAPTON, Peter Robert has been resigned. Director KNAPTON, Peter Robert has been resigned. Director KOTLER, David George Heyden has been resigned. Director LEONARD, Christopher Patrick has been resigned. Director LUKES, Neil Thomas has been resigned. Director MACKAY, Neil Douglas Malcolm has been resigned. Director MAKINSON, John Crowther has been resigned. Director MANNERS, Thomas Jasper, The Hon has been resigned. Director MAXWELL-ARNOT, Patricia Jeanne has been resigned. Director MCGONIGLE, Michael Frederick has been resigned. Director MCMILLAN, Derek has been resigned. Director MCNAUGHT, Andrew Robert has been resigned. Director MELLUISH, Christopher Brunton has been resigned. Director MITCHELL, Andrew John Bower, Rt Hon has been resigned. Director MITCHELL, Andrew John Bower, Rt Hon has been resigned. Director MOORE, Karen Bernice has been resigned. Director MOORE, Karen Bernice has been resigned. Director MORA DEL RIO, Jesus Javier has been resigned. Director MOYES, Martin Gerald has been resigned. Director MYERS, Gregory Ridgeway has been resigned. Director NELSON, John has been resigned. Director NEWEY, Peter has been resigned. Director NORTHROP, Antony Patrick Clinton has been resigned. Director OGLETHORPE, Christopher Miles has been resigned. Director OLIVER, Steven Wiles has been resigned. Director ORR, John Carmichael has been resigned. Director PACKSHAW, Charles Max has been resigned. Director PARKES, Nicholas Stephen has been resigned. Director PRYCE, Simon Charles Conrad has been resigned. Director REITMAN, David Herman Alfred has been resigned. Director ROBERTS, Michael John has been resigned. Director ROBSON, Samantha Anne has been resigned. Director RUCKER, William John has been resigned. Director SCOTT, John has been resigned. Director SCOTT, John Philip Henry Schomberg has been resigned. Director SHORT, Jonathan Ottley has been resigned. Director SHOTT, Nicholas Roland has been resigned. Director SHRAGER, Andrew Henry has been resigned. Director SILLEM, Jeremy has been resigned. Director SIMS, Carolyn has been resigned. Director STABLES, Richard Mark has been resigned. Director STEVENSON, Henry Dennistoun, The Lord has been resigned. Director STONE, Jeremy Ron has been resigned. Director STONEHILL, Charles Gerald Thoroton has been resigned. Director SUPINO, David James has been resigned. Director TASHJIAN, David Lee has been resigned. Director TURNER, Philip Noel Nigel, Hon has been resigned. Director TWINING, Dennis has been resigned. Director VEREY, David John, Sir has been resigned. Director WAMBOLD, Ali Edward has been resigned. Director WARD III, Charles Gould has been resigned. Director WARNER, Peter David has been resigned. Director WARNER, Peter David has been resigned. Director WEST, James Glynn has been resigned. Director WILFORD, John Maxwell Ashby has been resigned. Director WILSON, Kevin Michael Hamilton has been resigned. Director WINTERBOTHAM, James John has been resigned. Director WYATT, Richard Edward John has been resigned. Director ZAHEEN, Mian Ershad has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FARRER-BROWN, Robert Jamieson
Appointed Date: 31 May 2007

Director
FARRER-BROWN, Robert Jamieson
Appointed Date: 07 September 2007
56 years old

Director
NORMAN, Archibald John
Appointed Date: 30 July 2013
71 years old

Director
ROSEN, Jeffrey Allen
Appointed Date: 08 May 2007
73 years old

Director
ROUNTREE, Robert James
Appointed Date: 02 April 2007
66 years old

Director
RUCKER, William John
Appointed Date: 27 November 2000
62 years old

Director
SHOTT, Nicholas Roland
Appointed Date: 04 March 2005
74 years old

Resigned Directors

Secretary
DENNIS, William David Wesley
Resigned: 01 April 2006
Appointed Date: 01 July 1997

Secretary
EADY, Anthony James
Resigned: 31 March 1998

Secretary
NIGHTINGALE, Claire
Resigned: 15 March 2007
Appointed Date: 01 April 2006

Secretary
WATSON, Dicken Anthony George
Resigned: 31 May 2007
Appointed Date: 15 March 2007

Director
ADCOCK, Andrew John
Resigned: 01 August 2000
Appointed Date: 20 September 1999
71 years old

Director
ADDE, Svante Lennart Stensson
Resigned: 01 August 2000
69 years old

Director
AGIUS, Marcus Ambrose Paul
Resigned: 31 December 2006
79 years old

Director
ALCOCK, Roger Edward
Resigned: 10 October 1996
76 years old

Director
ANDERSON, David John Lane Freer
Resigned: 01 August 2000
68 years old

Director
BALFE, John Paul
Resigned: 01 August 2000
Appointed Date: 07 June 2000
67 years old

Director
BAUGHAN, Michael Christopher
Resigned: 01 May 2002
83 years old

Director
BLAKENHAM, Michael John, Viscount
Resigned: 02 May 1997
87 years old

Director
BLAKESLEY, Andrew Laurence
Resigned: 06 May 2002
89 years old

Director
BOSE, Udayan
Resigned: 01 August 2000
Appointed Date: 01 April 1993
76 years old

Director
BOTTARI, Etienne David
Resigned: 26 May 2000
Appointed Date: 01 January 1995
66 years old

Director
BOTTENHEIM, Michael Charles
Resigned: 31 October 2000
77 years old

Director
BRAGGIOTTI, Gerardo
Resigned: 01 August 2000
Appointed Date: 01 March 1998
73 years old

Director
BROCK, Peter Edward
Resigned: 03 July 2000
Appointed Date: 01 January 1997
64 years old

Director
BUIST-WELLS, William
Resigned: 01 August 2000
74 years old

Director
BURRELL, Mark William
Resigned: 02 May 1997
88 years old

Director
CATTO, Alexander Gordon, The Honourable
Resigned: 31 December 1994
73 years old

Director
CLEGG, Robert Duncan
Resigned: 31 December 1993
83 years old

Director
COLE, Victoria Clare
Resigned: 02 April 2009
Appointed Date: 29 November 2006
53 years old

Director
COLLINS, John Robert
Resigned: 31 January 1998
Appointed Date: 01 January 1993
87 years old

Director
CONSTANT, Robert Ashley Meyricke
Resigned: 01 August 2000
Appointed Date: 01 January 2000
61 years old

Director
COSTAIN, Nigel Matthew Alfred
Resigned: 01 August 2000
Appointed Date: 01 January 1999
61 years old

Director
COVENEY, Anthony Michael
Resigned: 29 September 1995
Appointed Date: 01 January 1993
66 years old

Director
CROSS BROWN, Tom
Resigned: 31 July 1997
77 years old

Director
CUMMINGS, David Scott
Resigned: 01 August 2000
Appointed Date: 01 January 1994
68 years old

Director
DAVID-WEILL, Michel Alexandre
Resigned: 01 December 2002
92 years old

Director
DAVIES, Richard James Guy
Resigned: 11 June 1993
71 years old

Director
DAWNAY, Edward William
Resigned: 31 December 1993
75 years old

Director
DAWSON, Jonathan Donald Sherlock
Resigned: 01 August 2000
73 years old

Director
DE GIORGIS, Federico Row
Resigned: 31 December 1994
Appointed Date: 01 January 1993
62 years old

Director
DE ROSNAY, Alexis Marc Joel Louis
Resigned: 21 March 2012
Appointed Date: 22 November 2011
58 years old

Director
DEAR, John Simon
Resigned: 01 August 2000
73 years old

Director
DENNIS, William David Wesley
Resigned: 01 April 2006
Appointed Date: 01 January 2001
73 years old

Director
DUREY, Howard Ernest
Resigned: 30 April 2002
68 years old

Director
EVANS, Laurence Adrian Waring
Resigned: 14 April 2002
84 years old

Director
FISHER, Christopher Charles
Resigned: 01 August 2000
71 years old

Director
FORNARA, Michael Carlo
Resigned: 20 July 1999
Appointed Date: 09 October 1996
82 years old

Director
FRANCIS, Mark Cameron
Resigned: 11 January 1995
69 years old

Director
FRASER, Ian James, Sir
Resigned: 04 April 1997
102 years old

Director
GARDNER, Adrian David Edmund
Resigned: 01 August 2000
Appointed Date: 01 January 1998
63 years old

Director
GIDNEY, Mark Henry
Resigned: 01 August 2000
75 years old

Director
GISMONDI, Paul Arthur
Resigned: 31 December 2014
Appointed Date: 08 April 2011
69 years old

Director
GISMONDI, Paul Arthur
Resigned: 01 August 2000
69 years old

Director
GLUCKLICH, Thomas Charles
Resigned: 30 June 1997
89 years old

Director
GOBBO, Mario
Resigned: 01 August 2000
Appointed Date: 01 January 1997
71 years old

Director
GOODWIN, Julian Timothy Beswick
Resigned: 12 May 2000
Appointed Date: 01 January 1996
69 years old

Director
HAAS, Jean-Claude
Resigned: 01 August 2000
99 years old

Director
HACK, Jonathan Nicholas Bewick
Resigned: 01 August 2000
Appointed Date: 01 January 2000
58 years old

Director
HANSFORD, James Victor
Resigned: 10 May 2005
Appointed Date: 14 April 2003
67 years old

Director
HEATON, Frances Anne
Resigned: 01 August 2000
81 years old

Director
HEDGER, Sarah Ann
Resigned: 01 August 2000
Appointed Date: 01 January 2000
60 years old

Director
HILL, Christopher Nigel Colin
Resigned: 12 May 2000
Appointed Date: 01 January 1995
67 years old

Director
HOCK, Peter George
Resigned: 01 December 2002
78 years old

Director
JAMESON, Paul Andrew
Resigned: 01 August 2000
Appointed Date: 01 January 1995
69 years old

Director
JOHNSTON, Alexander David
Resigned: 01 August 2000
74 years old

Director
JOLL, James Anthony Boyd
Resigned: 31 December 1996
88 years old

Director
JONES, Keith
Resigned: 08 July 1994
Appointed Date: 01 January 1993
72 years old

Director
JONES, Nicholas Michael Houssemayne
Resigned: 17 December 2004
78 years old

Director
KELLY, Paul
Resigned: 15 June 2000
Appointed Date: 01 January 1999
62 years old

Director
KIERNAN, Peter Anthony
Resigned: 10 February 2010
Appointed Date: 16 June 2004
65 years old

Director
KILGOUR, Alastair Hugh
Resigned: 31 January 2003
Appointed Date: 26 July 2000
69 years old

Director
KITCHEN, Jonathan Aistrope
Resigned: 31 January 1998
86 years old

Director
KNAPTON, Peter Robert
Resigned: 19 May 1994
Appointed Date: 04 May 1993
75 years old

Director
KNAPTON, Peter Robert
Resigned: 20 April 1995
75 years old

Director
KOTLER, David George Heyden
Resigned: 01 August 2000
Appointed Date: 01 January 1999
63 years old

Director
LEONARD, Christopher Patrick
Resigned: 10 November 2006
Appointed Date: 28 July 2005
55 years old

Director
LUKES, Neil Thomas
Resigned: 01 January 2001
78 years old

Director
MACKAY, Neil Douglas Malcolm
Resigned: 02 May 2002
86 years old

Director
MAKINSON, John Crowther
Resigned: 03 March 2000
Appointed Date: 13 March 1996
70 years old

Director
MANNERS, Thomas Jasper, The Hon
Resigned: 30 September 1993
95 years old

Director
MAXWELL-ARNOT, Patricia Jeanne
Resigned: 31 December 1994
78 years old

Director
MCGONIGLE, Michael Frederick
Resigned: 08 August 1997
74 years old

Director
MCMILLAN, Derek
Resigned: 01 December 2002
72 years old

Director
MCNAUGHT, Andrew Robert
Resigned: 01 August 2000
Appointed Date: 01 January 1998
62 years old

Director
MELLUISH, Christopher Brunton
Resigned: 02 June 1996
89 years old

Director
MITCHELL, Andrew John Bower, Rt Hon
Resigned: 19 June 2009
Appointed Date: 06 February 2006
69 years old

Director
MITCHELL, Andrew John Bower, Rt Hon
Resigned: 01 December 2002
Appointed Date: 01 January 1998
69 years old

Director
MOORE, Karen Bernice
Resigned: 30 April 2004
Appointed Date: 01 December 2001
57 years old

Director
MOORE, Karen Bernice
Resigned: 01 August 2000
Appointed Date: 01 January 2000
57 years old

Director
MORA DEL RIO, Jesus Javier
Resigned: 29 January 1999
Appointed Date: 01 January 1994
69 years old

Director
MOYES, Martin Gerald
Resigned: 01 December 2002
Appointed Date: 01 August 1994
76 years old

Director
MYERS, Gregory Ridgeway
Resigned: 13 August 2010
Appointed Date: 30 July 2009
51 years old

Director
NELSON, John
Resigned: 23 October 1998
78 years old

Director
NEWEY, Peter
Resigned: 04 January 1993
78 years old

Director
NORTHROP, Antony Patrick Clinton
Resigned: 31 December 1994
73 years old

Director
OGLETHORPE, Christopher Miles
Resigned: 30 September 2005
Appointed Date: 24 March 2004
56 years old

Director
OLIVER, Steven Wiles
Resigned: 01 September 1998
78 years old

Director
ORR, John Carmichael
Resigned: 03 May 2002
Appointed Date: 01 September 1993
88 years old

Director
PACKSHAW, Charles Max
Resigned: 01 August 2000
73 years old

Director
PARKES, Nicholas Stephen
Resigned: 31 August 1999
69 years old

Director
PRYCE, Simon Charles Conrad
Resigned: 11 September 1996
Appointed Date: 01 January 1995
63 years old

Director
REITMAN, David Herman Alfred
Resigned: 01 August 2000
Appointed Date: 01 January 2000
68 years old

Director
ROBERTS, Michael John
Resigned: 05 March 1994
81 years old

Director
ROBSON, Samantha Anne
Resigned: 18 February 2013
Appointed Date: 23 March 2011
54 years old

Director
RUCKER, William John
Resigned: 01 August 2000
Appointed Date: 01 January 1995
62 years old

Director
SCOTT, John
Resigned: 21 December 2009
Appointed Date: 27 September 2007
64 years old

Director
SCOTT, John Philip Henry Schomberg
Resigned: 01 August 2000
73 years old

Director
SHORT, Jonathan Ottley
Resigned: 03 December 1999
Appointed Date: 01 March 1998
64 years old

Director
SHOTT, Nicholas Roland
Resigned: 01 August 2000
Appointed Date: 01 January 1993
74 years old

Director
SHRAGER, Andrew Henry
Resigned: 01 August 1992
80 years old

Director
SILLEM, Jeremy
Resigned: 05 April 2000
Appointed Date: 01 February 1995
75 years old

Director
SIMS, Carolyn
Resigned: 02 April 2007
Appointed Date: 04 October 2004
60 years old

Director
STABLES, Richard Mark
Resigned: 01 August 2000
Appointed Date: 01 January 1999
61 years old

Director
STEVENSON, Henry Dennistoun, The Lord
Resigned: 03 March 2000
Appointed Date: 02 May 1997
80 years old

Director
STONE, Jeremy Ron
Resigned: 31 December 2001
Appointed Date: 06 July 1995
73 years old

Director
STONEHILL, Charles Gerald Thoroton
Resigned: 02 April 2004
Appointed Date: 01 December 2002
67 years old

Director
SUPINO, David James
Resigned: 30 December 1999
Appointed Date: 01 January 1995
92 years old

Director
TASHJIAN, David Lee
Resigned: 19 February 2002
Appointed Date: 22 November 2000
70 years old

Director
TURNER, Philip Noel Nigel, Hon
Resigned: 17 March 2000
76 years old

Director
TWINING, Dennis
Resigned: 31 December 1999
84 years old

Director
VEREY, David John, Sir
Resigned: 23 May 2001
74 years old

Director
WAMBOLD, Ali Edward
Resigned: 01 August 2000
71 years old

Director
WARD III, Charles Gould
Resigned: 04 June 2007
Appointed Date: 30 April 2002
73 years old

Director
WARNER, Peter David
Resigned: 19 March 2009
Appointed Date: 04 March 2005
61 years old

Director
WARNER, Peter David
Resigned: 01 August 2000
Appointed Date: 01 January 1997
61 years old

Director
WEST, James Glynn
Resigned: 09 September 1994
78 years old

Director
WILFORD, John Maxwell Ashby
Resigned: 01 August 2000
Appointed Date: 01 January 1995
65 years old

Director
WILSON, Kevin Michael Hamilton
Resigned: 31 December 2001
75 years old

Director
WINTERBOTHAM, James John
Resigned: 31 August 1998
Appointed Date: 01 January 1995
67 years old

Director
WYATT, Richard Edward John
Resigned: 11 March 2005
Appointed Date: 24 March 2004
66 years old

Director
ZAHEEN, Mian Ershad
Resigned: 01 August 2000
74 years old

LAZARD & CO., LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 32,803,222

04 Sep 2015
Full accounts made up to 31 December 2014
14 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 32,803,222

05 Jan 2015
Appointment of Mr Archibald John Norman as a director on 30 July 2013
...
... and 240 more events
06 Oct 1998
Auditor's resignation
03 Sep 1998
Director resigned
22 May 1998
Return made up to 20/04/98; full list of members
30 Apr 1998
Full group accounts made up to 31 December 1997
24 Apr 1998
Secretary resigned

LAZARD & CO., LIMITED Charges

30 April 2012
Account security agreement
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Trustees of Lazard London Directors' Pension Scheme
Description: The accounts being;. Sort code 20-00-00, account no…
30 April 2012
Account security agreement
Delivered: 8 May 2012
Status: Outstanding
Persons entitled: Trustees of the Lazard London Staff Pension Scheme
Description: All right title and interest in or to each of the accounts…
30 April 2012
Account security agreement
Delivered: 8 May 2012
Status: Outstanding
Persons entitled: Trustees of the Lazard London Staff Pension Scheme
Description: By way of fixed charge each of the accounts see image for…
15 July 2009
Account security agreement
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: The Trustees of the Lazard London Director's Pension Scheme
Description: Each of the accounts and all right title and interest in or…
15 July 2009
Account security agreement
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: The Trustees of the Lazard London Staff Pension Scheme
Description: By way of a fixed charge each of the accounts, the current…
1 October 2003
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Euroclear Bank S.A./N.V.
Description: All "collateral" including in particular cash and…
8 October 2002
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Euroclear Bank S.A./N.V.
Description: All collateral including in particular cash and securities…
27 June 2000
Security deed dated 27 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank")
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge all sums and payments at the…
18 October 1999
Supplemental security deed supplemental to a security deed dated 9TH august 1996
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all sums and payments receivable for the…
15 June 1999
Supplemental security deed (the "supplemental security deed") by the company in favour of national westminster bank PLC ("the bank") which is supplemental to two security deeds dated 14TH december 1995 & 7TH november 1997 (together the "principal deed")
Delivered: 23 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The new definitions set out in the schedule to form 395…
7 November 1997
Security deed
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all sums and payments receivable for the…
9 August 1996
Security deed
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All sums and payments on the date of the security deed and…
14 December 1995
Fixed and floating charge
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge over all sums now and from time to time…
15 December 1993
Deposit charge.
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: Charge over the cash sum of £1,190,261 deposited with the…
5 May 1992
Custody agreement
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York and J.P. Morgan S.P.A.
Description: All the cash from time to time in the cash account…
1 April 1992
Deposit charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge the cash sum of £1,190,621…
2 March 1992
Deposit charge
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cash sum of £500,000.00 deposited with the bank by the…
18 January 1991
Legal mortgage
Delivered: 7 February 1991
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Mullens farm, manningford bohune near pawsey wiltshire and…
19 June 1990
Collateral agreement
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral" (as defined in section 1 of the collateral…
22 February 1990
Assignment
Delivered: 27 March 1990
Status: Satisfied on 22 June 1990
Persons entitled: Gral International Inc
Description: All rights, title & interest in and to the facility letter…
1 February 1984
Mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Coutts & Co.
Description: F/Hold mullins farm, manningford, bohune, near pewsey…