Active
Company Information for THE ENGINE GROUP LIMITED
60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
|
Company Registration Number
05015446
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE ENGINE GROUP LIMITED | ||
Legal Registered Office | ||
60 GREAT PORTLAND STREET LONDON W1W 7RT Other companies in W1W | ||
Previous Names | ||
|
Company Number | 05015446 | |
---|---|---|
Company ID Number | 05015446 | |
Date formed | 2004-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB417677622 |
Last Datalog update: | 2024-04-06 23:00:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ENGINE GROUP TRUSTEES LIMITED | 60 GREAT PORTLAND STREET LONDON W1W 7RT | Dissolved | Company formed on the 2005-10-28 | |
THE ENGINE GROUP, LLC | 45 ORCHARD STREET, SUITE GFW New York NEW YORK NY 10002 | Active | Company formed on the 1998-08-10 | |
The Engine Group | 9301 Wilshire Blvd Ste 507 Beverly Hills CA 90210 | FTB Suspended | Company formed on the 2002-01-04 |
Officer | Role | Date Appointed |
---|---|---|
MARY LOUISE COLE |
||
COLLIN ROY ABERT |
||
PAUL JASON CAINE |
||
LAWRENCE JEFFREY DIAMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH KLEIN |
Director | ||
TERENCE MICHAEL GRAUNKE |
Director | ||
JAMES KENNETH ROJAS |
Director | ||
SIMON PIETER KOOYMAN |
Director | ||
ASHLEY GRAHAM MARTIN |
Director | ||
JOHN LINCOLN BERNBACH |
Director | ||
PETER JOHN SCOTT |
Director | ||
MATTHIAS GEORG ALLGAIER |
Director | ||
TERENCE MICHAEL GRAUNKE |
Director | ||
TINA MAREE KILMISTER-BLUE |
Director | ||
THOMAS PATRICK SCRIVEN |
Director | ||
SUSANNA EWING |
Company Secretary | ||
PETER JONATHAN HARRIS |
Director | ||
SIMON CLIFT |
Director | ||
MARTIN PURIS |
Director | ||
PHILIP KENNETH ANDREWS |
Director | ||
ADELE BISS |
Director | ||
DANIEL BOBBY |
Director | ||
EDWARD ESKANDARIAN |
Director | ||
JULIAN HOUGH |
Director | ||
LEON CHARLES MICHAEL JAUME |
Director | ||
PETER HARRIS |
Company Secretary | ||
IAN DAY |
Company Secretary | ||
IAN DAY |
Director | ||
CHRISTOPHER JOHN LEVER |
Company Secretary | ||
CHRISTOPHER JOHN LEVER |
Director | ||
JEREMY BOWLES |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
JULIAN HOUGH |
Director | ||
NIALL JOSEPH HADDEN |
Director | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINE PEOPLE UK LIMITED | Director | 2018-02-02 | CURRENT | 2004-11-05 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-02-02 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-02-02 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-02-02 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-02-02 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
WCRS&CO LIMITED | Director | 2018-02-02 | CURRENT | 1983-07-07 | Active - Proposal to Strike off | |
ENGINE PEOPLE UK LIMITED | Director | 2018-02-02 | CURRENT | 2004-11-05 | Active | |
ENGINE ACQUISITION LIMITED | Director | 2018-02-02 | CURRENT | 2014-06-10 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-02-02 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-02-02 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-02-02 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-02-02 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
WCRS&CO LIMITED | Director | 2018-02-02 | CURRENT | 1983-07-07 | Active - Proposal to Strike off | |
ENGINE PEOPLE UK LIMITED | Director | 2018-05-01 | CURRENT | 2004-11-05 | Active | |
ENGINE ACQUISITION LIMITED | Director | 2018-05-01 | CURRENT | 2014-06-10 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-05-01 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-05-01 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-05-01 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-05-01 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
WCRS&CO LIMITED | Director | 2018-05-01 | CURRENT | 1983-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 050154460015 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050154460015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ME MARK JOHN SANFORD on 2022-04-30 | |
AP03 | Appointment of Me Mark John Sanford as company secretary on 2022-04-30 | |
TM02 | Termination of appointment of Emma Louise Wood on 2022-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY | |
AA01 | Current accounting period extended from 31/12/22 TO 31/01/23 | |
AP03 | Appointment of Emma Louise Wood as company secretary on 2022-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLLIN ROY ABERT | |
TM02 | Termination of appointment of Mary Louise Cole on 2022-03-08 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154460013 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN | |
AP01 | DIRECTOR APPOINTED PAUL JASON CAINE | |
AP01 | DIRECTOR APPOINTED COLLIN ROY ABERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROJAS | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 2873.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
PSC02 | Notification of Engine Acquisition Limited as a person with significant control on 2018-01-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 2873.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KOOYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN | |
AP01 | DIRECTOR APPOINTED JAMES KENNETH ROJAS | |
AP01 | DIRECTOR APPOINTED SIMON PIETER KOOYMAN | |
AR01 | 14/01/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERNBACH | |
RP04 | SECOND FILING WITH MUD 14/01/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 2873.45 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2871.84 | |
AR01 | 14/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LINCOLN BERNBACH / 19/07/2012 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2873.45 | |
AR01 | 14/01/15 FULL LIST | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 2862.21 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050154460014 | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 2862.21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SCRIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA KILMISTER-BLUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ALLGAIER | |
AP01 | DIRECTOR APPOINTED MR TERENCE MICHAEL GRAUNKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT | |
AP01 | DIRECTOR APPOINTED TERENCE MICHAEL GRAUNKE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154460012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050154460013 | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 2594.35 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 04/06/14 STATEMENT OF CAPITAL GBP 2513.14 | |
SH01 | 22/04/14 STATEMENT OF CAPITAL GBP 2580.22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD | |
AP01 | DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE | |
SH01 | 03/03/14 STATEMENT OF CAPITAL GBP 2580.12 | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 2579.82 | |
AR01 | 14/01/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK SCRIVEN / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 26/11/2010 | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 2579.61 | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 2579.35 | |
SH01 | 29/11/13 STATEMENT OF CAPITAL GBP 2512.20 | |
SH01 | 19/11/13 STATEMENT OF CAPITAL GBP 2570.89 | |
SH01 | 14/11/13 STATEMENT OF CAPITAL GBP 2626.57 | |
SH01 | 04/11/13 STATEMENT OF CAPITAL GBP 2626.38 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013 | |
SH01 | 22/10/13 STATEMENT OF CAPITAL GBP 2559.74 | |
SH01 | 16/09/13 STATEMENT OF CAPITAL GBP 2558.91 | |
RP04 | SECOND FILING WITH MUD 14/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 16/09/13 STATEMENT OF CAPITAL GBP 2460.54 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 24/07/13 STATEMENT OF CAPITAL GBP 2381.48 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050154460012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/07/2013 | |
AP03 | SECRETARY APPOINTED MISS MARY LOUISE COLE | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AR01 | 14/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN LINCOLN BERNBACH | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE SPRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PURIS | |
AR01 | 14/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 | |
ANNOTATION | Clarification | |
AR01 | 14/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MARTIN PURIS | |
AP01 | DIRECTOR APPOINTED MARTIN PURIS | |
AP01 | DIRECTOR APPOINTED DR MATTHIAS ALLGAIER | |
AP01 | DIRECTOR APPOINTED THOMAS SCRIVEN |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BNP PARIBAS | ||
Outstanding | BNP PARIBAS (AS COLLATERAL AGENT) | ||
Satisfied | INCAP FINANCE B.V. | ||
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICY) | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
SHARE PLEDGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
AN INSURANCE ASSIGNMENT | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE) | |
AN INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS AGENT AND SECURITY TRUSTEE ON BEHALF OF THE FINANCE PARTIES) | |
AN INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | ||
GUARANTEE & DEBENTURE | Satisfied |
THE ENGINE GROUP LIMITED owns 1 domain names.
theenginegroup.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as THE ENGINE GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
63039990 | Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds) | |||
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
95066990 | Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |