SIBANYE UK LIMITED

Overview

StatusActive
Incorporated13/05/1909

Popular Forms

View SIBANYE UK LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for SIBANYE UK LIMITED.

Filed
Type
Description
Price
Filed: 24/09/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 19/04/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 20/04/2016
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for SIBANYE UK LIMITED and buy their associated filing documents, including SIBANYE UK LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 11/01/2023
Type: TM01
Description: Termination Of Appointment
Of David Malcolm Kaye As A Director On 2022-12-13
Price: £2.00
Filed: 24/09/2022
Type: AA
Description: Full Accounts
Made Up To 2021-12-31
Price: £5.00
Filed: 19/04/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-04-12 With No Updates
Price: £2.00
Filed: 08/10/2021
Type: AA
Description: Full Accounts
Made Up To 2020-12-31
Price: £5.00
Filed: 20/09/2021
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 10/06/2021
Type: AA
Description: Full Accounts
Made Up To 2019-12-31
Price: £5.00
Filed: 14/04/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-04-12 With Updates
Price: £2.00
Filed: 25/03/2021
Type: CERTNM
Description: Certificate Of Change Of Name
Price: £2.00
Filed: 18/03/2021
Type: CONNOT
Description: Change Of Name
Notice
Price: £2.00
Filed: 15/03/2021
Type: TM01
Description: Termination Of Appointment
Of Richard Andrew Stewart As A Director On 2021-03-05
Price: £2.00
Filed: 15/03/2021
Type: TM01
Description: Termination Of Appointment
Of Bryony Jane Watson As A Director On 2021-03-05
Price: £2.00
Filed: 15/03/2021
Type: AP01
Description: Appointment
Of Laurent Charbonnier As A Director On 2021-03-05
Price: £2.00
Filed: 30/06/2020
Type: RP04CS01
Description: Legacy
Price: £2.00
Filed: 16/06/2020
Type: SH20
Description: Legacy
Price: £2.00
Filed: 16/06/2020
Type: SH19
Description: Statement Of Capital
On 2020-06-16
Price: £2.00
Filed: 16/06/2020
Type: CAP-SS
Description: Legacy
Price: £2.00
Filed: 16/06/2020
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 16/06/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 14/04/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-04-12 With Updates
Price: £2.00
Filed: 03/12/2019
Type: AP01
Description: Appointment
Of Mrs Bryony Jane Watson As A Director On 2019-11-26
Price: £2.00
Filed: 15/10/2019
Type: TM01
Description: Termination Of Appointment
Of Bryony Jane Watson As A Director On 2019-08-27
Price: £2.00
Filed: 15/10/2019
Type: TM01
Description: Termination Of Appointment
Of Seema Kamboj As A Director On 2019-08-27
Price: £2.00
Filed: 04/09/2019
Type: AP03
Description: Appointment
Of Lerato Maltosa As A Secretary On 2019-09-01
Price: £2.00
Filed: 04/09/2019
Type: TM02
Description: Termination Of Appointment
Of Seema Kamboj As A Secretary On 2019-08-31
Price: £2.00
Filed: 28/08/2019
Type: RP04SH01
Description: Legacy
Price: £2.00
Filed: 27/08/2019
Type: CERT10
Description: Certificate Of Re-registration From Public Limited Company To Private
Price: £2.00
Filed: 27/08/2019
Type: MAR
Description: Re-registration
Of Memorandum And Articles
Price: £2.00
Filed: 27/08/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 27/08/2019
Type: RR02
Description: Re-registration From A Public Company To A Private Limited Company
Price: £2.00
Filed: 23/08/2019
Type: AD01
Description: Registered Office Address Changed
From Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom To Lower Ground Floor One George Yard London EC3V 9DF On 2019-08-23
Price: £2.00
Filed: 23/08/2019
Type: AA01
Description: Current Accounting Period Extended
From 2019-09-30 To 2019-12-31
Price: £2.00
Filed: 22/08/2019
Type: AP01
Description: Appointment
Of Ms Seema Kamboj As A Director On 2019-08-14
Price: £2.00
Filed: 22/08/2019
Type: AP01
Description: Appointment
Of Mrs Bryony Jane Watson As A Director On 2019-08-14
Price: £2.00
Filed: 22/08/2019
Type: AP01
Description: Appointment
Of Mr David Malcolm Kaye As A Director On 2019-08-14
Price: £2.00
Filed: 15/08/2019
Type: TM01
Description: Termination Of Appointment
Of Charl Keyter As A Director On 2019-08-14
Price: £2.00
Filed: 14/08/2019
Type: TM01
Description: Termination Of Appointment
Of Bennetor Magara As A Director On 2019-08-14
Price: £2.00
Filed: 12/08/2019
Type: TM01
Description: Termination Of Appointment
Of Barend Johannes Van Der Merwe As A Director On 2019-07-28
Price: £2.00
Filed: 19/07/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-05-29
Price: £2.00
Filed: 01/07/2019
Type: AP01
Description: Appointment
Of Mr Charl Keyter As A Director On 2019-06-07
Price: £2.00
Filed: 01/07/2019
Type: AP01
Description: Appointment
Of Mr Richard Andrew Stewart As A Director On 2019-06-07
Price: £2.00
Filed: 13/06/2019
Type: TM01
Description: Termination Of Appointment
Of Sizwe Mfundo Sydney Nkosi As A Director On 2019-06-07
Price: £2.00
Filed: 13/06/2019
Type: TM01
Description: Termination Of Appointment
Of Varda Shine As A Director On 2019-06-07
Price: £2.00
Filed: 13/06/2019
Type: TM01
Description: Termination Of Appointment
Of Jonathan Charles Alexander Leslie As A Director On 2019-06-07
Price: £2.00
Filed: 13/06/2019
Type: TM01
Description: Termination Of Appointment
Of Gillian Amanda Fairfield As A Director On 2019-06-07
Price: £2.00
Filed: 13/06/2019
Type: TM01
Description: Termination Of Appointment
Of Kennedy Gcinumuzi Bungane As A Director On 2019-06-07
Price: £2.00
Filed: 13/06/2019
Type: TM01
Description: Termination Of Appointment
Of Brian Richard Beamish As A Director On 2019-06-07
Price: £2.00
Filed: 12/06/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 12/06/2019
Type: OC
Description: Court Order
Price: £2.00
Filed: 02/05/2019
Type: RP04CS01
Description: Legacy
Price: £2.00
Filed: 24/04/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-04-12 With Updates
Price: £2.00
Filed: 23/04/2019
Type: AP01
Description: Appointment
Of Mr Sizwe Mfundo Sydney Nkosi As A Director On 2019-03-01
Price: £2.00
Filed: 12/04/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-09-30
Price: £5.00
Filed: 03/04/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 29/12/2018
Type: MR04
Description: Satisfaction Of Charge
001030020006 In Full
Price: £2.00
Filed: 07/11/2018
Type: MR01
Description: Registration Of Charge
001030020008, Created On 2018-10-24
Price: £2.00
Filed: 07/11/2018
Type: MR01
Description: Registration Of Charge
001030020009, Created On 2018-10-19
Price: £2.00
Filed: 17/04/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-04-12 With Updates
Price: £2.00
Filed: 22/03/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-09-30
Price: £5.00
Filed: 22/03/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 21/03/2018
Type: TM01
Description: Termination Of Appointment
Of Deenadayalen Len Konar As A Director On 2018-03-14
Price: £2.00
Filed: 23/01/2018
Type: CH01
Description: Director's Details Changed
For Bennetor Magara On 2017-04-03
Price: £2.00
Filed: 30/10/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-10-04
Price: £2.00
Filed: 01/09/2017
Type: RP04TM01
Description: Second Filing
For The Termination Of James Harry Sutcliffe As A Director
Price: £2.00
Filed: 16/08/2017
Type: AP01
Description: Appointment
Of Ms Gillian Amanda Fairfield As A Director On 2017-08-01
Price: £2.00
Filed: 15/08/2017
Type: TM01
Description: Termination Of Appointment
Of James Harry Sutcliffe As A Director On 2017-08-01
Price: £2.00
Filed: 13/04/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-04-12 With Updates
Price: £2.00
Filed: 13/04/2017
Type: TM01
Description: Termination Of Appointment
Of Barend Daniel Moolman As A Director On 2017-04-05
Price: £2.00
Filed: 07/04/2017
Type: AD01
Description: Registered Office Address Changed
From 4 Grosvenor Place London SW1X 7YL To Connaught House 5th Floor 1-3 Mount Street London W1K 3NB On 2017-04-07
Price: £2.00
Filed: 07/03/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-09-30
Price: £5.00
Filed: 17/02/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 20/01/2017
Type: MR04
Description: Satisfaction Of Charge
4 In Full
Price: £2.00
Filed: 11/01/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-12-14
Price: £2.00
Filed: 23/11/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-09-27
Price: £2.00
Filed: 13/10/2016
Type: CH01
Description: Director's Details Changed
For Mr Barend Johannes Van Der Merwe On 2016-09-27
Price: £2.00
Filed: 17/05/2016
Type: AP01
Description: Appointment
Of Mr Barend Johannes Van Der Merwe As A Director On 2016-05-17
Price: £2.00
Filed: 17/05/2016
Type: TM01
Description: Termination Of Appointment
Of Simon John Scott As A Director On 2016-05-16
Price: £2.00
Filed: 27/04/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-02-02
Price: £2.00
Filed: 20/04/2016
Type: AR01
Description: Annual Return
Made Up To 2016-04-12 No Member List
Price: £2.00
Filed: 01/03/2016
Type: AP01
Description: Appointment
Of Mr Kennedy Gcinumuzi Bungane As A Director On 2016-03-01
Price: £2.00
Filed: 17/02/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-09-30
Price: £5.00
Filed: 17/02/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 28/01/2016
Type: SH02
Description: Consolidation Of Shares
On 2015-11-19
Price: £2.00
Filed: 16/12/2015
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 16/12/2015
Type: SH02
Description: Sub-division Of Shares
On 2015-11-19
Price: £2.00
Filed: 10/12/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 01/12/2015
Type: MR01
Description: Registration Of Charge
001030020007, Created On 2015-11-20
Price: £2.00
Filed: 24/11/2015
Type: MR01
Description: Registration Of Charge
001030020006, Created On 2015-11-20
Price: £2.00
Filed: 22/10/2015
Type: CH01
Description: Director's Details Changed
For Bennetor Magara On 2014-12-05
Price: £2.00
Filed: 15/10/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-09-24
Price: £2.00
Filed: 16/07/2015
Type: TM01
Description: Termination Of Appointment
Of Phuthi Mahanyele As A Director On 2015-06-30
Price: £2.00
Filed: 10/07/2015
Type: AP01
Description: Appointment
Of Barend Daniel Moolman As A Director On 2015-06-25
Price: £2.00
Filed: 29/05/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-05-14
Price: £2.00
Filed: 26/05/2015
Type: TM01
Description: Termination Of Appointment
Of Gary Nagle As A Director On 2015-05-08
Price: £2.00
Filed: 26/05/2015
Type: TM01
Description: Termination Of Appointment
Of Paul Norman Smith As A Director On 2015-05-08
Price: £2.00
Filed: 18/05/2015
Type: AR01
Description: Annual Return
Made Up To 2015-04-12 No Member List
Price: £2.00
Filed: 12/03/2015
Type: AP01
Description: Appointment
Of Varda Shine As A Director On 2015-02-16
Price: £2.00
Filed: 09/03/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 02/03/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-02-09
Price: £2.00
Filed: 22/02/2015
Type: AP03
Description: Appointment
Of Seema Kamboj As A Secretary On 2015-02-01
Price: £2.00
Filed: 21/02/2015
Type: TM02
Description: Termination Of Appointment
Of Robin Christian Bellhouse As A Secretary On 2015-01-31
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of SIBANYE UK LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls SIBANYE UK LIMITED. They are sometimes called "beneficial owners".

No information held at Companies House on SIBANYE UK LIMITED's "People with Significant Control".

Directors

View the current and resigned SIBANYE UK LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British,French
Appointed: 05/03/2021
Resigned: -
Nationality: British
Appointed: -
Resigned: 02/04/1993
Nationality: South African
Appointed: 01/11/2013
Resigned: 07/06/2019
Nationality: German
Appointed: 10/02/1993
Resigned: 26/03/1997
Nationality: South African
Appointed: 01/03/2016
Resigned: 07/06/2019
Nationality: British
Appointed: 07/03/1997
Resigned: 29/01/2009
Nationality: Dutch
Appointed: 29/04/2005
Resigned: 29/01/2015
Nationality: British
Appointed: -
Resigned: 30/09/1994
Nationality: British
Appointed: 01/08/2017
Resigned: 07/06/2019
Nationality: British
Appointed: 04/04/2001
Resigned: 31/12/2012
Nationality: British
Appointed: 06/06/2007
Resigned: 31/12/2010
Nationality: Canadian
Appointed: 29/11/2001
Resigned: 28/01/2010
Nationality: South African
Appointed: 23/09/2005
Resigned: 16/10/2009
Nationality: British
Appointed: 19/10/1993
Resigned: 26/10/2002
Nationality: British
Appointed: 08/05/2003
Resigned: 26/01/2012
Nationality: British
Appointed: 12/11/1999
Resigned: 26/03/2004
Nationality: British
Appointed: 10/09/1992
Resigned: 31/08/1995
Nationality: Ghanaian
Appointed: 22/07/1992
Resigned: 26/04/2004
Name: Seema KAMBOJ
Nationality: British
Appointed: 14/08/2019
Resigned: 27/08/2019
Nationality: British
Appointed: 14/08/2019
Resigned: 13/12/2022
Name: Charl KEYTER
Nationality: South African
Appointed: 07/06/2019
Resigned: 14/08/2019
Nationality: British
Appointed: 11/03/2010
Resigned: 14/03/2018
Nationality: British
Appointed: 19/10/1993
Resigned: 27/03/1998
Nationality: Mauritian
Appointed: -
Resigned: 31/10/1994
Nationality: South African
Appointed: 21/11/2002
Resigned: 27/01/2005
Nationality: British
Appointed: 04/06/2009
Resigned: 07/06/2019
Nationality: Zimbabwean
Appointed: 01/07/2013
Resigned: 14/08/2019
Nationality: South African
Appointed: 02/04/2013
Resigned: 30/06/2015
Nationality: South African
Appointed: 17/05/2016
Resigned: 28/07/2019
Nationality: American
Appointed: 26/03/2004
Resigned: 09/10/2008
Nationality: South African
Appointed: 25/06/2015
Resigned: 05/04/2017
Nationality: British
Appointed: -
Resigned: 30/11/2000
Nationality: British
Appointed: 12/03/1998
Resigned: 01/09/2004
Name: David MUNRO
Nationality: British
Appointed: 10/08/2007
Resigned: 30/01/2014
Name: Gary NAGLE
Nationality: South African
Appointed: 09/09/2013
Resigned: 08/05/2015
Nationality: South African
Appointed: 01/03/2019
Resigned: 07/06/2019
Nationality: British
Appointed: 11/09/1997
Resigned: 30/04/2014
Nationality: British
Appointed: -
Resigned: 29/09/1997
Nationality: South African
Appointed: 13/07/2010
Resigned: 31/01/2013
Nationality: British
Appointed: 01/04/1999
Resigned: 06/06/2007
Nationality: British
Appointed: -
Resigned: 02/03/1995
Nationality: South African
Appointed: 27/09/2010
Resigned: 16/05/2016
Nationality: South African
Appointed: 01/01/2011
Resigned: 30/01/2014
Name: Varda SHINE
Nationality: British
Appointed: 16/02/2015
Resigned: 07/06/2019
Nationality: British
Appointed: 09/09/2013
Resigned: 08/05/2015
Nationality: British
Appointed: -
Resigned: 31/07/1994
Nationality: South African
Appointed: 07/06/2019
Resigned: 05/03/2021
Nationality: South African
Appointed: 12/11/1999
Resigned: 25/05/2000
Nationality: British
Appointed: 10/08/2007
Resigned: 31/07/2017
Nationality: British
Appointed: -
Resigned: 28/02/1996
Nationality: British
Appointed: 09/05/1996
Resigned: 29/04/1997
Nationality: British
Appointed: 19/10/1993
Resigned: 03/07/1998
Nationality: South African
Appointed: 26/11/2019
Resigned: 05/03/2021
Nationality: South African
Appointed: 14/08/2019
Resigned: 27/08/2019
Nationality: British
Appointed: -
Resigned: 31/03/1999
Nationality: South African
Appointed: 19/10/1993
Resigned: 01/11/1999
Nationality: British
Appointed: -
Resigned: 25/03/1994

Secretaries

View the current and resigned SIBANYE UK LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 01/09/2019
Resigned: -
Nationality: British
Appointed: 02/06/2003
Resigned: 31/01/2015
Nationality: British
Appointed: 09/05/2003
Resigned: 02/06/2003
Name: Seema KAMBOJ
Nationality: British
Appointed: 01/02/2015
Resigned: 31/08/2019
Nationality:
Appointed: -
Resigned: 09/05/2003

Company Charges

The information below shows the company charges of SIBANYE UK LIMITED.

Unfiltered9
Part-satisfied0
Satisfied6
Total9
A Registered Charge

Created
24/10/2018

Status
Outstanding

Delivered
07/11/2018

Person(s) Entitled
Pangaea Investment Management Limited

Particulars
Shares means:. (A) all of the current and future shares in the issued share capital of lsa (U.K.) limited (incorporated in england with no. 22290) held by lonmin PLC (incorporated in england with no. 103002) from time to time (including without limitation, any shares acquired pursuant to a capitalisation issue or bonus issue, and any rights to acquire any shares or any other rights which are issued to holders of shares in lsa (U.K.) limited and which are capable of being sold) and any and all rights to subscribe for any of the aforementioned in lsa (U.K.) limited; and. (B) any other shares in the capital of the lsa (U.K.) limited which are legally and beneficially owned by lonmin PLC.. For more details please refer to the instrument.

A Registered Charge

Created
19/10/2018

Status
Outstanding

Delivered
07/11/2018

Person(s) Entitled
Main Street 1383 (Rf) Proprietary Limited

Particulars
Claims means, in relation to lonmin PLC, all of its current and future claims of whatsoever nature against western platinum limited and eastern platinum limited, whether in the form of shareholder loans, intercompany loans, any other form of credit provided, contractual or otherwise, together with the benefit of any security interest given to lonmin PLC in respect of those claims.. Related rights means, in relation to the shares and the claims:. (A) any monies and proceeds (including the proceeds of a disposal or other realisation) accrued or receivable in respect of all or part thereof;. (B) all rights and benefits in respect of any agreement for the disposal or other realisation thereof; and. (C) all contracts, warranties, remedies, security interests, indemnities and other undertakings in respect thereof; and. (D) any of the reversionary interests referred to in clause 4.7(6) (secured property);. For more details please refer to the instrument.

A Registered Charge

Created
20/11/2015

Status
Outstanding

Delivered
01/12/2015

Person(s) Entitled
Main Street 1383 Proprietary Limited

A Registered Charge

Created
20/11/2015

Status
Fully-satisfied

Delivered
24/11/2015

Person(s) Entitled
Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Mortgage Of Shares

Created
08/08/1996

Status
Fully-satisfied

Delivered
09/08/1996

Person(s) Entitled
Lloyds Bank PLC as Agent and Trustee for Itself and Each of the Banks (As Defined)

Particulars
All shares (as defined below) held now or in the by it and/or any nominee on its behalf the same to be a security of a first mortgage and all the related rights which means in relation to the shares all dividends and other distributions paid or payable. See the mortgage charge document for full details.

Amount Secured
All present and future obligations and liabilities of the company and each obligor to the chargees under each or any of the finance documents (as defined)

Mortgage Deed

Created
18/06/1991

Status
Fully-satisfied

Delivered
21/06/1991

Person(s) Entitled
Ldc Trustees Limited

Particulars
All that f/h property known as unit c and d olds approach, rickmansworth,) hertfrodshire title numbers hd 259008 and hd 259009.

Amount Secured
£5000,000 10 1/4% first mortgage debenture stock 1997/2002 due from the company to ldc trustees limited supplemental to a trust deed dated 16/06/79

Trust Deed

Created
06/08/1979

Status
Fully-satisfied

Delivered
13/08/1979

Particulars
Property described on document M972 together with all buildings, fixtures, fixed plant & machinery. Sterling pound 100000 cash deposited out williams & glyn's bank limited in the name of eagle star trust company limited. Sterling pound 70000 cas deposited at williams & glya's bank limited in the name of eagle star. Trust company limited and the subject of a charge dated 6.8.79 by the company in favour of the trustees to secure sterling pound 5000000 in nominal amount of 10 1/4%. first mortgage debenture stock 1997/2002 of the company.

Amount Secured
£2,483 9% debenture stock 1987/92. 810000 12 3/8% debenture stock 1985/90.£1,766,940. 12 7/8% debenture stock 1980/83.

Trust Deed

Created
16/07/1979

Status
Fully-satisfied

Delivered
19/07/1979

Person(s) Entitled
Eagle Star Trust Company Limited

Particulars
Main homeworthy factory prehises, lea valley trading estate edmonton, london N18 title ngl 126130, units "a" and "f" lea valley trading estate, edmonton, london, N18, with all buildings, fixed plant machinery and fixtures.

Amount Secured
£1,366,918 in a nominal amount of 7 1/2 per cent, first mortgage debenture stock 1986/91 of the company interest thereon and all other moneys intended to be secured by the said trust deed and all moneys covenanted to be paid by the company thereunder.

Trust Deed

Created
16/07/1979

Status
Fully-satisfied

Delivered
19/07/1979

Person(s) Entitled
Eagle Star Trust Company Limited

Particulars
Various properties for details see doc m 969.

Amount Secured
£5,000,000 in nominal amount of 10 1/4 per cent frist mortgage debenture stock 1997/2002 of the company interest thereon and all moneys intended to be secured by the said deed and all moneys covenanted to be paid by the company thereunder