EUROWAY VEHICLE CONTRACTS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2RT

Company number 02881721
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address UNIT 1 - 3 PRINCE MAURICE COURT, HAMBLETON AVENUE, DEVIZES, WILTSHIRE, SN10 2RT
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU. The most likely internet sites of EUROWAY VEHICLE CONTRACTS LIMITED are www.eurowayvehiclecontracts.co.uk, and www.euroway-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Euroway Vehicle Contracts Limited is a Private Limited Company. The company registration number is 02881721. Euroway Vehicle Contracts Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Euroway Vehicle Contracts Limited is Unit 1 3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire Sn10 2rt. . HODES, Sanford Jay is a Director of the company. HUNT, David Roger Edward is a Director of the company. Secretary CALCOTT, Anya Catherine has been resigned. Secretary GREEN, Victoria Jane has been resigned. Secretary GREEN, Victoria Jane has been resigned. Secretary HAUGHTON, Mark James has been resigned. Secretary LOCHHEAD, Mary Angela has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Pauline Margaret has been resigned. Director GOLUMBINA, Adrian Mihaita has been resigned. Director GREEN, Victoria Jane has been resigned. Director HAUGHTON, Mark James has been resigned. Director LOCHHEAD, Alexander Justin has been resigned. Director LOCHHEAD, Mary Angela has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
HODES, Sanford Jay
Appointed Date: 01 August 2012
58 years old

Director
HUNT, David Roger Edward
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
CALCOTT, Anya Catherine
Resigned: 30 June 2015
Appointed Date: 01 August 2012

Secretary
GREEN, Victoria Jane
Resigned: 01 August 2012
Appointed Date: 14 December 2007

Secretary
GREEN, Victoria Jane
Resigned: 01 August 2007
Appointed Date: 27 January 2005

Secretary
HAUGHTON, Mark James
Resigned: 14 December 2007
Appointed Date: 01 August 2007

Secretary
LOCHHEAD, Mary Angela
Resigned: 27 January 2005
Appointed Date: 17 December 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
CHAMBERLAIN, Pauline Margaret
Resigned: 27 July 1998
Appointed Date: 17 December 1993
63 years old

Director
GOLUMBINA, Adrian Mihaita
Resigned: 16 February 2009
Appointed Date: 02 January 2008
50 years old

Director
GREEN, Victoria Jane
Resigned: 01 August 2012
Appointed Date: 01 June 2005
53 years old

Director
HAUGHTON, Mark James
Resigned: 14 December 2007
Appointed Date: 01 August 2007
58 years old

Director
LOCHHEAD, Alexander Justin
Resigned: 01 August 2012
Appointed Date: 09 June 1994
71 years old

Director
LOCHHEAD, Mary Angela
Resigned: 27 January 2005
Appointed Date: 17 December 1993
79 years old

Persons With Significant Control

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

EUROWAY VEHICLE CONTRACTS LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
31 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,204

01 Dec 2015
Satisfaction of charge 51 in full
...
... and 240 more events
05 Jan 2001
Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed

29 Dec 2000
Particulars of mortgage/charge
12 Dec 2000
Particulars of mortgage/charge
12 Dec 2000
Particulars of mortgage/charge
06 Dec 2000
Particulars of mortgage/charge

EUROWAY VEHICLE CONTRACTS LIMITED Charges

31 May 2012
Rent security deposit deed
Delivered: 2 June 2012
Status: Satisfied on 26 November 2015
Persons entitled: Abraham Investments Limited
Description: £6,000.
11 October 2011
Charge over sub-hire agreements
Delivered: 12 October 2011
Status: Satisfied on 26 November 2015
Persons entitled: Lombard North Central PLC
Description: The secured property being all right title interest and…
20 May 2011
Rent security deposit deed
Delivered: 21 May 2011
Status: Satisfied on 26 November 2015
Persons entitled: Abraham Investments Limited
Description: £5,000.
27 February 2009
Master charge
Delivered: 10 March 2009
Status: Satisfied on 26 November 2015
Persons entitled: Deutsche Leasing (UK) LTD
Description: The charged equipment. All proceeds of sale or other…
10 December 2008
Assignment and charge of hire agreements
Delivered: 11 December 2008
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Charge over the company's right title and interest in hire…
1 November 2008
Fixed charge
Delivered: 6 November 2008
Status: Satisfied on 26 November 2015
Persons entitled: Scania Finance Great Britain Limited
Description: Sub hire agreements and the full benefit thereof, all…
1 November 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 26 November 2015
Persons entitled: Man Financial Services PLC
Description: The subcontracts relating to the vehicles or other goods…
7 October 2008
Master security assignment
Delivered: 11 October 2008
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title benefit and interest under or arising in…
20 August 2008
Chattel mortgage
Delivered: 28 August 2008
Status: Satisfied on 21 July 2012
Persons entitled: Lombard North Central PLC
Description: The goods being: daf tractor unit serial no - E644983; daf…
4 August 2008
Fixed charge
Delivered: 8 August 2008
Status: Satisfied on 26 November 2015
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
4 August 2008
Fixed charge
Delivered: 8 August 2008
Status: Satisfied on 26 November 2015
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantge…
5 June 2008
Long term licence to sub-let (with security)
Delivered: 11 June 2008
Status: Satisfied on 26 November 2015
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
3 March 2008
Supplementary schedule
Delivered: 5 March 2008
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: The sub-hire agreements relating to those goods and…
21 January 2008
Supplementary schedule
Delivered: 23 January 2008
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: The sub-hire agreements relating to those goods and…
10 December 2007
Standard security
Delivered: 22 December 2007
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
22 November 2007
Master security assignment
Delivered: 29 November 2007
Status: Satisfied on 26 November 2015
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title benefit and interest under or arising in…
16 July 2007
Supplementary schedule
Delivered: 18 July 2007
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in the…
31 May 2007
Certificate of assignment pursuant to a master assignment dated 24 november 2000 and
Delivered: 15 June 2007
Status: Satisfied on 21 July 2012
Persons entitled: Alliance and Leicester Commercial Finance PLC
Description: All monies due or to become due to the company under the…
1 May 2007
Supplemenatry schedule
Delivered: 3 May 2007
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights title and interest in the sub-hire agreements…
25 September 2006
Supplementary schedule
Delivered: 29 September 2006
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights, title and interest in the sub-hire agreements…
15 September 2006
Fixed charge
Delivered: 21 September 2006
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
8 September 2006
Supplemental schedule
Delivered: 9 September 2006
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights, title and interest in the sub-hire agreements…
4 July 2006
Supplementary schedule
Delivered: 6 July 2006
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the rights title and interest in the sub-hire…
23 June 2006
Fixed charge
Delivered: 5 July 2006
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
1 June 2006
Rent security deposit deed
Delivered: 3 June 2006
Status: Satisfied on 21 July 2012
Persons entitled: Abraham Investments Limited
Description: £5,000.00. see the mortgage charge document for full…
16 March 2006
Supplemental schedule
Delivered: 21 March 2006
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the rights, title and interest in sub-hire agreements…
14 February 2006
Fixed charge
Delivered: 16 February 2006
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
2 February 2006
Fixed charge
Delivered: 14 February 2006
Status: Satisfied on 26 November 2015
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
9 January 2006
Guarantee & debenture
Delivered: 18 January 2006
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2005
Floating charge
Delivered: 16 November 2005
Status: Satisfied on 26 November 2015
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements all moneys the full benefit and…
23 June 2005
Asset sub-hire agreement
Delivered: 24 June 2005
Status: Satisfied on 26 November 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights title and interest in sub-hire agreements and…
29 October 2004
Fixed charge
Delivered: 16 November 2004
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
20 October 2004
Fixed charge
Delivered: 9 November 2004
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
30 September 2004
Fixed charge
Delivered: 19 October 2004
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
28 July 2004
Floating charge
Delivered: 31 July 2004
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
29 January 2004
Fixed charge
Delivered: 6 February 2004
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
29 January 2004
Fixed charge
Delivered: 6 February 2004
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
12 November 2003
Charge
Delivered: 20 November 2003
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
31 October 2003
Fixed charge
Delivered: 18 November 2003
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
15 October 2003
Fixed charge
Delivered: 23 October 2003
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
7 October 2003
Certificate of assignment
Delivered: 22 October 2003
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
7 October 2003
Certificate of assignment
Delivered: 22 October 2003
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
7 October 2003
Certificate of assignment
Delivered: 22 October 2003
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
7 October 2003
Certificate of assignment
Delivered: 22 October 2003
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
7 October 2003
Certificate of assignment
Delivered: 22 October 2003
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
7 October 2003
Certificate of assignment
Delivered: 22 October 2003
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank PLC
Description: (1) all monies due and to become due to the company under…
7 August 2003
Charge
Delivered: 16 August 2003
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
14 July 2003
Security assignment
Delivered: 22 July 2003
Status: Satisfied on 21 July 2012
Persons entitled: Lombard Maritime LTD
Description: All of the present and future right, title and interest of…
8 July 2003
Fixed charge
Delivered: 16 July 2003
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
8 July 2003
Fixed charge
Delivered: 16 July 2003
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
9 June 2003
Debenture (charge on hire contracts)
Delivered: 14 June 2003
Status: Satisfied on 26 November 2015
Persons entitled: Paccar Financial Limited
Description: Monies due under rental agreements relating to vehicles…
2 June 2003
Fixed charge
Delivered: 6 June 2003
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: All the company's right title and interest in and to the…
26 March 2003
Security assignment
Delivered: 15 April 2003
Status: Satisfied on 21 July 2012
Persons entitled: Lombard Lessors Limited
Description: All of the present and future right title and interst of…
10 March 2003
Security assignment
Delivered: 17 March 2003
Status: Satisfied on 21 July 2012
Persons entitled: Lombard Lessors Limited
Description: All of the present and future right title and interst of…
17 January 2003
Guarantee & debenture
Delivered: 24 January 2003
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Certificate of assignment pursuant to a master assignment dated 31 july 2002
Delivered: 23 August 2002
Status: Satisfied on 26 November 2015
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
7 August 2002
Certificate of assignment pursuant to a master assignment dated 31 july 2002
Delivered: 23 August 2002
Status: Satisfied on 26 November 2015
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
7 August 2002
Certificate of assignment pursuant to a master assignment dated 31ST july 2002
Delivered: 23 August 2002
Status: Satisfied on 1 December 2015
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…
14 June 2002
Fixed charge
Delivered: 2 July 2002
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
14 June 2002
Fixed charge
Delivered: 2 July 2002
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
14 June 2002
Fixed charge
Delivered: 2 July 2002
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
14 June 2002
Fixed charge
Delivered: 2 July 2002
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
14 June 2002
Fixed charge
Delivered: 2 July 2002
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
17 December 2001
Secuerity assignment
Delivered: 18 December 2001
Status: Satisfied on 21 July 2012
Persons entitled: Ge Capital Equipment Finance
Description: All rights remedies title benefit and interest present and…
30 November 2001
Charge over sub-hire agreements
Delivered: 11 December 2001
Status: Satisfied on 21 July 2012
Persons entitled: Hfgl Limited
Description: The sub hire agreements referred to in the schedule. See…
30 November 2001
Assignment of the benefit of a sub-hire agreement
Delivered: 5 December 2001
Status: Satisfied on 21 July 2012
Persons entitled: Ing Lease (UK) Twelve LTD
Description: The benefit of any & all hire or other finance agreements…
9 April 2001
Security assignment
Delivered: 11 April 2001
Status: Satisfied on 21 July 2012
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights,remedies,title,benefit and interest under or in…
5 March 2001
Charge over rental agrements
Delivered: 14 March 2001
Status: Satisfied on 21 July 2012
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All the company's right title benefit and interest in and…
15 February 2001
Charge over sub-lease and sub-lease rentals
Delivered: 2 March 2001
Status: Satisfied on 21 July 2012
Persons entitled: Associates Commercial Corporation Limited
Description: Volvo globetrotter reg no's X637 tkk, X636 tkk, X635 tkk…
27 December 2000
Assignment
Delivered: 29 December 2000
Status: Satisfied on 21 July 2012
Persons entitled: Jcb Finance Limited
Description: All right title interest and benefit present and future of…
29 November 2000
Certificate of assignment
Delivered: 12 December 2000
Status: Satisfied on 21 July 2012
Persons entitled: Sovereign Financial Services (Manchester) Limited
Description: All monies due and to become due under the sub-hire…
27 November 2000
Fixed charge
Delivered: 6 December 2000
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub-hire agreements and the full benefit and advantage…
24 November 2000
Master assignment
Delivered: 12 December 2000
Status: Satisfied on 21 July 2012
Persons entitled: Sovereign Finance PLC, Sovereign Corporate LTD, Sovereign Business Finance LTD, Sovereigncommercial LTD and Sovereign Financial Services(Manchester) LTD
Description: All monies due and to become due under the sub-hire…
6 July 2000
Fixed charge
Delivered: 20 July 2000
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
18 January 2000
Fixed charge
Delivered: 26 January 2000
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: All the company's right title benefit and interest in and…
10 December 1999
Fixed charge
Delivered: 21 December 1999
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: All the company's right title benefit and interest in and…
17 August 1999
Fixed charge
Delivered: 21 August 1999
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreement dated 01/08/99 relating to scania…
23 June 1999
Fixed charge
Delivered: 29 June 1999
Status: Satisfied on 21 July 2012
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
8 May 1999
Assignment
Delivered: 12 May 1999
Status: Satisfied on 21 July 2012
Persons entitled: Capital Bank Leasing 2 Limited
Description: All monies due and to become due to the company under the…
22 March 1999
Assignment
Delivered: 23 March 1999
Status: Satisfied on 21 July 2012
Persons entitled: Jcb Finance Limited
Description: All right title and benefit in the lease and all rights to…
22 March 1999
Assignment
Delivered: 23 March 1999
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Finance Limited
Description: All right title and benefit in the lease and all rights to…
22 March 1999
Assignment
Delivered: 23 March 1999
Status: Satisfied on 21 July 2012
Persons entitled: Jcb Finance Limited
Description: All right title and benefit in the lease and all rights to…
16 November 1998
Assignment
Delivered: 17 November 1998
Status: Satisfied on 21 July 2012
Persons entitled: Jcb Finance Limited
Description: All the company's right title and interest present and…
4 August 1998
Deed of charge by way of assignment
Delivered: 21 August 1998
Status: Satisfied on 21 July 2012
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of all rights in all monies due under all…
21 July 1998
Charge over hire agreement
Delivered: 11 August 1998
Status: Satisfied on 21 July 2012
Persons entitled: Humberclyde Finance Limited
Description: Gray & adams 33 trailer-new. See the mortgage charge…
16 July 1998
Assignment
Delivered: 18 July 1998
Status: Satisfied on 21 July 2012
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit in the lease including…
1 June 1998
Mortgage by way of assignment
Delivered: 6 June 1998
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Commercial Leasing Limited
Description: All the company's right title and interest in and to a hire…
27 April 1998
Assignment
Delivered: 28 April 1998
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future in…
10 February 1998
Assignment
Delivered: 14 February 1998
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit in the lease including…
5 February 1998
Mortgage by way of assignment
Delivered: 12 February 1998
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Spa Leasing Limited
Description: All the company's right title and interest in a hire…
19 January 1998
Assignment
Delivered: 20 January 1998
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
23 October 1997
Assignment
Delivered: 24 October 1997
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
14 October 1997
Supplementary schedule (executed pursuant to a master agreement dated 24TH october 1995)
Delivered: 15 October 1997
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the three sub-hire…
5 June 1997
Charge
Delivered: 6 June 1997
Status: Satisfied on 21 July 2012
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: The sub-hiring agreements in respect of goods described in…
5 June 1997
Charge
Delivered: 6 June 1997
Status: Satisfied on 21 July 2012
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: The sub-hiring agreements in respect of goods described in…
5 June 1997
Charge
Delivered: 6 June 1997
Status: Satisfied on 21 July 2012
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: The sub-hiring agreements in recpect of goods described in…
16 May 1997
Assignment
Delivered: 17 May 1997
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
16 May 1997
Assignment
Delivered: 17 May 1997
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title interest and benefit present and future of…
6 May 1997
Charge and assignment
Delivered: 16 May 1997
Status: Satisfied on 1 August 2012
Persons entitled: Scania Finance Great Britain LTD
Description: The sub-hire agreement(s) and the full benefit and…
6 May 1997
First fixed charge
Delivered: 8 May 1997
Status: Satisfied on 26 November 2015
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements ("the sub-lease agreements")…
9 April 1997
Supplementary schedule (executed pursuant to a master agreement dated 24 october 1995)
Delivered: 10 April 1997
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all rights title and interest in…
20 August 1996
Supplementary schedule
Delivered: 21 August 1996
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Spa Leasing Limited
Description: All the company's rights title and interest in the sub-hire…
8 August 1996
Assignment
Delivered: 16 August 1996
Status: Satisfied on 10 October 2002
Persons entitled: Jcb Credit Limited
Description: All right title and interest and benefit in the lease…
9 July 1996
Supplementary schedule
Delivered: 11 July 1996
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
27 March 1996
Supplementary schedule
Delivered: 28 March 1996
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Industrial Leasing Limited
Description: All the company's right title and interest in the sub-hire…
5 March 1996
Charge
Delivered: 6 March 1996
Status: Satisfied on 21 July 2012
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: The sub-hiring agreements made by the company in respect of…
24 October 1995
Master agreement
Delivered: 27 October 1995
Status: Satisfied on 21 July 2012
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited And Royscot Spa Leasing Limited
Description: All the companys right title and interest in the sub hire…
30 June 1994
Mortgage debenture
Delivered: 6 July 1994
Status: Satisfied on 7 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…