ACTIVEPINE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 8EY

Company number 02001524
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address 222 ALCESTER ROAD, MOSELEY, BIRMINGHAM, B13 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of ACTIVEPINE LIMITED are www.activepine.co.uk, and www.activepine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Activepine Limited is a Private Limited Company. The company registration number is 02001524. Activepine Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Activepine Limited is 222 Alcester Road Moseley Birmingham B13 8ey. . AHMED, Fazal is a Director of the company. AHMED, Zahir Sahaid is a Director of the company. BI, Muzamel is a Director of the company. MAHMOOD, Zafran is a Director of the company. Secretary AHMED, Maqbool has been resigned. Director AHMED, Maqbool has been resigned. The company operates in "Development of building projects".


Current Directors

Director
AHMED, Fazal
Appointed Date: 22 September 2015
61 years old

Director
AHMED, Zahir Sahaid
Appointed Date: 22 September 2015
46 years old

Director
BI, Muzamel

68 years old

Director
MAHMOOD, Zafran
Appointed Date: 22 September 2015
41 years old

Resigned Directors

Secretary
AHMED, Maqbool
Resigned: 24 November 2015

Director
AHMED, Maqbool
Resigned: 24 November 2015
71 years old

ACTIVEPINE LIMITED Events

11 Apr 2017
Full accounts made up to 30 June 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

25 Feb 2016
Full accounts made up to 30 June 2015
26 Nov 2015
Termination of appointment of Maqbool Ahmed as a secretary on 24 November 2015
26 Nov 2015
Termination of appointment of Maqbool Ahmed as a director on 24 November 2015
...
... and 240 more events
12 Mar 1996
Particulars of mortgage/charge
06 Mar 1996
Particulars of mortgage/charge
29 Feb 1996
Particulars of mortgage/charge
22 Feb 1996
Particulars of mortgage/charge
11 Feb 1996
Accounts for a small company made up to 31 March 1995

ACTIVEPINE LIMITED Charges

10 December 2014
Charge code 0200 1524 0238
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land k/a 138 stratford road shirley solihull…
27 November 2014
Charge code 0200 1524 0237
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 63 all saints road kings heath birmingham…
18 November 2014
Charge code 0200 1524 0236
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 191 station road, kings heath, birmingham, west…
4 June 2014
Charge code 0200 1524 0235
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 thaxted road, tile cross, birmingham t/no WM838740…
1 March 2013
Legal charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 134 stratford road, shirley solihull.
20 December 2012
Legal mortgage
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property known as 54 cecil road, selly park…
12 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land situate on the south west side of attingham drive…
5 August 2011
Legal charge
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6,14,15,21,22,25,31,32 & 33 nuthurst drive…
5 August 2011
Assignment of rental income
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the assigned rights see image for full details.
5 August 2011
Deed of charge over credit balances
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 August 2011
Guarantee & debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2011
Legal charge
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ground rents in 2 3 4 5 and 24 the ridgeway and 202 245…
3 February 2011
Legal charge
Delivered: 4 February 2011
Status: Satisfied on 24 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H ground rents in 2 3 4 5 and 24 the ridgeway and 202 245…
20 May 2010
Legal charge
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property situate and k/a 37 st. Patricks…
12 February 2010
Legal charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 321 franklin road kings norton birmingham…
6 March 2009
Legal charge
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 west park avenue northfield birmingham.
22 January 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 294A haunch lane kings heath birmingham.
12 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 47 melton road kings heath birmingham.
19 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 shortley road whitley coventry.
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh property known as 292 haunch lane, kings heath…
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh property known as 304 haunch lane, kings heath…
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh property known as 288-290 haunch lane, kings heath…
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh property known as 259 haunch lane, kings heath…
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 hollybank road kings heath birmingham.
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh property known as 310 haunch lane, kings heath…
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh property known as 302 haunch lane kings heath birmingham.
10 December 2008
Legal charge
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 294B haunch lane kings heath birmingham.
14 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 32 midland road cotteridge…
3 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 foley road ward end birmingham.
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33 brian road bearwood smethwick.
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 brian road bearwood smethwick.
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H brian road bearwood smethwick.
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35 brian road bearwood smethwick.
4 August 2008
Legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 mossfield road kings heath birmingham.
23 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 34 the uplands smethwick west midlands.
21 July 2008
Legal charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 85 midland road, cotteridge, birmingham.
30 June 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21 brian road smethwick west midlands.
6 June 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 37 prospect road moseley birmingham.
20 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 alfred road kings heath birmingham.
20 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21A alfred street kings heath birmingham.
24 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 17 raddlebarn road selly oak birmingham.
22 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 30 amesbury road moseley birmingham.
14 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 298 yardley road yardley birmingham.
14 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 209 swanshurst lane moseley birmingham.
19 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 haseley road handsworth birmingham.
19 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 43 tew park road handsworth birmingham.
30 November 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 beeches walk sutton coldfield.
30 November 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 84 walsall road four oaks sutton coldfield.
23 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 209 old wraick road lapworth solihull.
18 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 129 bradley lane bilston.
14 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 & 5 anderton road, sparkbrook…
11 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 58 bearwood road bearwood smethwick.
13 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50 newhall hill birmingham.
3 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 171 mary street balsall heath birmingham.
24 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H flat 1-9, bull street, stratford upon avon.
24 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the hawthorn 380 hagley road west oldbury.
24 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flats 18A,18B,18C,18D,18E and 18F…
19 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 234 bristnall hall road oldbury.
11 July 2007
Mortgage
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 76 grantham road sparkbrook birmingham.
7 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 58 st stephen road selly oak birmingham.
1 June 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 203 mary street balsall heath birmingham.
24 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 17 richmond street walsall.
24 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 richmond street walsall.
24 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 richmond street walsall.
24 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 manor road walsall west midlands.
24 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 tantarra road walsall.
27 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and premises at ridgemere social club…
23 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 preston road yardley birmingham.
2 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1A dora road small heath birmingham.
22 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 32 pool street walsall.
7 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of 41 hollywood lane wythall birmingham.
6 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 st pauls road balsall heath birmingham.
6 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 abbottsford road sparkhill birmingham.
19 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 37 leach green lane rubery…
24 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 197 streetsbrook road solihull west…
24 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a 96 sir hiltons road west heath birmingham.
13 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 108 coventry street kidderminster.
5 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 salters road walsall.
28 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 161 coombes…
19 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 142 regent road handsworth birmingham.
19 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 garibaldi terrace old station road bromsgrove.
5 April 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 95 tower road tividale oldbury.
1 March 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 midland road cotteridge kings norton…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 292 edward road balsall heath birmingham.
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 86 kingsbury road erdington birmingham.
21 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at 87 high point richmond hill edgbaston…
27 October 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 bell cottages, derby road, doveridge…
22 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 310 alcester road kings heath birmingham.
22 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 197 streetbrook road solihull.
1 September 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 springhill road, chasetown,.
1 September 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 124 bridgecross road, chasetown,.
20 August 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38-44 high street kings heath birmingham.
29 July 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 margaret road harborne birmingham.
22 July 2004
Legal charge
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 826 bristol road south, northfield…
20 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 sarehole road hall green birmingham.
20 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 272 flaxley road stetchford birmingham.
16 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 759 old lode lane solihull.
24 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 69 richards street wednesbury.
29 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 12 vicarage rd,kings heath…
3 February 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 135, 137 & 139 mount plesant redditch…
18 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 137 harport road redditch…
14 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 142 alcester road moseley birmingham.
30 October 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 408 birmingham road wylde…
15 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 501-503 bearwood road smethwick.
9 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 98 wheelwright road, erdington, birmingham.
31 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 ettington road aston birmingham.
22 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 72 bodenham road northfield birmingham.
23 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 st marys row moseley birmingham B13 8JE.
24 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 37 farm road oldbury west midlands.
10 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 532 bearwood road smethwick west midlands.
19 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 bakers lane streetly sutton coldfield…
28 November 2002
Legal mortgage
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 278 orphanage road erdington…
28 November 2002
Legal mortgage
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 274 orphanage road erdington…
5 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 83 oakwood road sparkhill…
28 August 2002
Legal charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 27 tallington…
24 April 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120 wheelwright road erdington birmingham.
20 March 2002
Legal charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 orchard way stratford upon avon warwickshire.
13 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 and 5 school street willenhall west midlands WV13 3DU.
12 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 3 george road, tipton, west midlands DY4…
14 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 hermitage road erdington birmingham,10 grosvenor road…
3 January 2002
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 trysull road bradmore wolverhampton.
14 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 church rd,bradmore,wolverhampton.
14 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 trysull rd,bradmore,wolverhampton.
2 November 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 st. Patrick close kings heath birmingham.
2 November 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 and 40A hill street bilston west midlands.
2 November 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 102 silver street wythall worcestershire.
2 November 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 165 ivor road sparkhill birmingham.
25 July 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 606 & 608 bromford lane ward end birmingham.
5 November 1999
Legal charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 89,91,99,101,103,107,111,129 and 131 katherine road…
4 November 1999
Legal charge
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 minster court and garage church road mosley birmingham…
14 April 1999
Legal charge
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-6 high street lye west midlands.
9 October 1998
Legal charge
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 & 70 asquith road,ward end,birmingham,2 coplow…
18 August 1998
Debenture
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1998
Debenture
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 July 1998
Legal charge
Delivered: 23 July 1998
Status: Satisfied on 25 August 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 82 rowheath road west heath birmingham…
11 June 1998
Legal charge
Delivered: 18 June 1998
Status: Satisfied on 25 August 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 74 conway road chelmsley wood birmingham…
22 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 70 audley road stretchford birmingham…
20 May 1998
Legal charge
Delivered: 10 June 1998
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/H 2 coplow terrace coplow street ladywood…
18 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 7 greenacres road kings norton birmingham t/n-WM353185…
1 May 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a 79 harts road,ward…
30 April 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate and k/a 286 perry common road…
6 April 1998
Legal charge
Delivered: 22 April 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Am/jb/h property k/a 80 gladstone road sparkbrook…
13 March 1998
Legal charge
Delivered: 19 March 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a 73 kings road,kings…
11 March 1998
Legal charge
Delivered: 17 March 1998
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: All that f/h property situate and k/a 12 rockville road…
12 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 376 rotton park road edgebaston…
14 January 1998
Legal charge
Delivered: 16 January 1998
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/H 21 alleyne road erdington birmingham t/n WM83401 and…
13 January 1998
Legal charge
Delivered: 21 January 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 6 mossvale grove washwood heath…
12 January 1998
Legal charge
Delivered: 14 January 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 42 membury road saltley birmingham t/n WM108174 and all…
5 January 1998
Legal charge
Delivered: 14 January 1998
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 9 wellbeck grove erdington birmingham t/no…
16 December 1997
Legal charge
Delivered: 17 December 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 79 highbury road kings heath birmingham west midlands…
11 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 28 albert road stechford birmingham and all buildings…
11 December 1997
Legal charge
Delivered: 17 December 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate and k/a 193 summer road erdington…
5 December 1997
Legal charge
Delivered: 11 December 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate and k/a 339 cole hall lane stechford…
20 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 127 greenlands road chelmsley wood birmingham and all…
14 November 1997
Legal charge
Delivered: 29 November 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 34 larch croft chelmsley wood birmingham t/n-WM312435…
3 November 1997
Legal charge
Delivered: 14 November 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 120 kingstanding road perry barr…
24 October 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that l/h property situate and k/a 26 ingleton road ward…
19 September 1997
Legal charge
Delivered: 30 September 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property known as 274 rocky lane, neckells…
18 September 1997
Legal charge
Delivered: 30 September 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold property known as 908 alum rock road…
1 May 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 233 pretoria road bordesley green…
4 March 1997
Legal charge
Delivered: 12 March 1997
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 252 highters heath lane…
13 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/H land registered with title absolute on the east side or…
18 July 1996
Legal charge
Delivered: 31 July 1996
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/H property situate and k/a 77 linden road warley west…
28 June 1996
Legal charge
Delivered: 10 July 1996
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: 12 morley road ward end birmingham and all buildings…
25 June 1996
Legal charge
Delivered: 3 July 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h 227 edward road balsall heath birmingham t/no…
14 June 1996
Legal charge
Delivered: 19 June 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 71 ely close chelmsley wood…
14 June 1996
Legal charge
Delivered: 19 June 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 428 lyndon road sheldon…
20 May 1996
Legal charge
Delivered: 23 May 1996
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/H property situate and k/a 115 rosary road erdington…
7 May 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property 2 newnham grove erdington birmingham…
3 May 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: L/H property k/a 19 eastfield road alum rock birmingham…
2 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 49 tresham road great barr birmingham t/n WM245137 and…
2 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate at and k/a 18 clifton terrace…
22 March 1996
Legal charge
Delivered: 3 April 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H 22 willow way chelmsley wood birmingham t/n wm 205530…
21 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 19 folkestone croft bromford bridge…
20 March 1996
Legal charge
Delivered: 23 March 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 98 may lane kings heath birmingham and all building…
29 February 1996
Legal charge
Delivered: 6 March 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H-216 st. Benedicts road small heath birmingham…
21 February 1996
Legal charge
Delivered: 12 March 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 151 cartland road stirchley…
16 February 1996
Legal charge
Delivered: 29 February 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 69 kelymnead road, stechford, birmingham…
9 February 1996
Legal charge
Delivered: 22 February 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 14 edenhurst road northfield birmingham and all…
30 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property situate and known as 777 washwood…
24 January 1996
Legal charge
Delivered: 26 January 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 2 neville walk castle vale birmingham and all buildings…
19 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 January 1996
Legal charge
Delivered: 17 January 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 3 wishaw grove kingshurst…
22 December 1995
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 113 ellesmere road, alum rock, birmingham…
20 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate at and k/a 48 albert road stechford…
14 December 1995
Legal charge
Delivered: 20 December 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property k/as 4 knowle…
13 December 1995
Legal charge
Delivered: 15 December 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 84 tinter road, handsworth…
1 December 1995
Legal charge
Delivered: 6 December 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property k/as 12 everton road,alum…
24 November 1995
Legal charge
Delivered: 2 December 1995
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/Hold property- 14 melrose ave,balsall heath,birmingham…
24 November 1995
Legal charge
Delivered: 2 December 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property k/as 10 bamville road,ward…
12 September 1995
Legal charge
Delivered: 20 September 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property situate and k/a 14 kirton grove kitts green…
14 August 1995
Legal charge
Delivered: 23 August 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 30 weston lane tyseley birmingham…
8 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property situate and k/a 61 amberley grove, witton…
13 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 25 March 1999
Persons entitled: Bank of Ireland
Description: F/Hold property-68 bamville rd,ward end,birmingham,west…
12 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property k/as 69 unett…
5 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property situate and k/a 123 tame road witton…
30 June 1995
Legal charge
Delivered: 7 July 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H-48 arbury hall road shirley solihull in the county of…
28 April 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 934 alum rock road, alum rock, birmingham…
25 April 1995
Legal charge
Delivered: 28 April 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 47 heathcote road cotteridge birmingham…
24 March 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 22 worcester road, oldbury, warley, west…
3 January 1995
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 49 wyndhurst road, stechford, birmingham, west…
21 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 23 stowell road, kingstanding, birmingham, west midlands…
21 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 51 kings road, erdington, birmingham, west midlands. The…
28 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 265 swan lane, coventry, west midlands and all buildings…
28 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 828 alum rock road, ward end, brimingham and all buildings…
28 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 7 foley road, ward end, birmingham and all buildings…
28 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 66 shaftmoor lane, acocks green, birmingham, west midlands…
28 November 1994
Legal charge
Delivered: 1 December 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 64 shaftmoor lane, acocks green, birmingham, west midlands…
11 November 1994
Legal charge
Delivered: 17 November 1994
Status: Satisfied on 12 December 1994
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 36 burnlea grove, west heath, birmingham…
31 August 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property k/a 23 kingswood road west heath birmingham…
26 August 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 5 penkridge grove stechford birmingham west midlands. Fixed…
8 June 1994
Legal charge
Delivered: 18 June 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed charge on 56 gladys road bearwood smethwick west…
26 May 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 157 st heliers road northfield birmingham and the proceeds…
21 March 1994
Legal charge
Delivered: 7 April 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property 342/346 stratford road sparkhill birmingham…
11 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property- 40 blake lane, bordersley green, birmingham…
7 February 1994
Legal charge
Delivered: 8 February 1994
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed charge on 12 salisbury road alum rock birmingham and…
25 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 43 george road hay mills birmingham t/n WM114947.
25 August 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 62 corbridge avenue great bridge birmingham. T/n WK14598.
21 July 1993
Legal charge
Delivered: 23 July 1993
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 9 shawbrook grove yardley wood birmingham to include all…
8 July 1993
Legal charge
Delivered: 24 July 1993
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 78 tarry road saltley birmingham and all buildings fixtures…
29 June 1993
Legal charge
Delivered: 17 July 1993
Status: Satisfied on 25 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 30 stechford road ward end birmingahm west midlands t/n…
7 September 1992
Legal charge
Delivered: 25 September 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and property k/a 16 majuba road rotton park…
7 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 97 bordesley green road bordesley green birmingham west…
3 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 43 gravelly lane erdington birmingham and all buildings…
28 February 1992
Legal charge
Delivered: 4 March 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 110 marsh hill erdington birmingham west midlands buildings…
14 February 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 87 hillaries road erdington birmingham and all buildings…
7 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
9 October 1991
Debenture
Delivered: 18 October 1991
Status: Satisfied on 25 August 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
10 July 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10 parkes street, smethwick, warley west midlands & all…
22 November 1990
Legal charge
Delivered: 27 November 1990
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 164 elmay road sheldon, birmingham west midlands…
21 May 1990
Legal charge
Delivered: 4 June 1990
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 17 newman road, erdington, birmingham west…
28 November 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 25 March 1999
Persons entitled: Governor and Company of the Bank of Ireland
Description: 280 & 282 rotton park road edgbaston birmingham west…
3 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 25 March 1999
Persons entitled: Governor and Company of the Bank of Ireland
Description: 56, drayton road, kings health birmingham, west midlands…
2 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 40, serpentine road harborne, birmingham in the county of…
31 October 1986
Legal charge
Delivered: 13 November 1986
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 70, reddings lane, tyseley, birmingham west midlands title…
5 August 1986
Legal charge
Delivered: 14 August 1986
Status: Satisfied on 25 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 269 lincoln road north acocks green birmingham west…