SMARTADJUST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1EH

Company number 02725586
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address ADVANTAGE BUSINESS AGENCY, 39 LUDGATE HILL, BIRMINGHAM, B3 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 10 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SMARTADJUST LIMITED are www.smartadjust.co.uk, and www.smartadjust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smartadjust Limited is a Private Limited Company. The company registration number is 02725586. Smartadjust Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Smartadjust Limited is Advantage Business Agency 39 Ludgate Hill Birmingham B3 1eh. . BAILEY, Graham is a Director of the company. Secretary BAILEY, Graham has been resigned. Secretary CLARKE, Julie Anne has been resigned. Secretary MORLEY, Violet Peggy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Kenneth has been resigned. Director TOWELL, Rachel Lucy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAILEY, Graham
Appointed Date: 06 August 1992
63 years old

Resigned Directors

Secretary
BAILEY, Graham
Resigned: 31 August 1994
Appointed Date: 04 August 1992

Secretary
CLARKE, Julie Anne
Resigned: 24 August 1992
Appointed Date: 14 July 1992

Secretary
MORLEY, Violet Peggy
Resigned: 01 September 2009
Appointed Date: 31 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1992
Appointed Date: 24 June 1992

Director
BROWN, Kenneth
Resigned: 25 August 1994
Appointed Date: 06 August 1992
86 years old

Director
TOWELL, Rachel Lucy
Resigned: 06 August 1992
Appointed Date: 14 July 1992
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1992
Appointed Date: 24 June 1992

SMARTADJUST LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Registration of charge 027255860098, created on 22 September 2015
21 Sep 2015
Satisfaction of charge 63 in full
...
... and 240 more events
08 Jul 1994
Return made up to 24/06/94; no change of members

22 Jul 1993
Return made up to 24/06/93; full list of members

21 Apr 1993
Ad 06/08/92--------- £ si 8@1=8 £ ic 2/10

23 Oct 1992
Particulars of mortgage/charge

23 Oct 1992
Particulars of mortgage/charge

SMARTADJUST LIMITED Charges

22 September 2015
Charge code 0272 5586 0098
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The briars gorse close rotherham south yorkshire.
20 December 2013
Charge code 0272 5586 0097
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 133A east bawtry road rotherham south yorkshire. 15 west…
20 December 2013
Charge code 0272 5586 0096
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 12 glenmore croft sheffield. 63 walkley lane sheffield…
20 December 2013
Charge code 0272 5586 0095
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0272 5586 0094
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The gables lathe road rotherham south yorkshire. 161…
20 December 2013
Charge code 0272 5586 0093
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 39 woodhouse road sheffield. 39A woodhouse road sheffield…
20 December 2013
Charge code 0272 5586 0092
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 172 mansfield road sheffield. 150 mansfield sheffield. 59A…
26 August 2008
Mortgage
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 87-89 trent street, sheffield t/n syk 7067 & syk 7914.
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39A woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 woodhouse road intake sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 myrtle springs drive sheffield. Fixed charge all…
16 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 walkley lane sheffield. Fixed charge all buildings and…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 3 mayflower court intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 172 mansfield road intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 168 mansfield road intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 150 mansfield road intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 142,mansfield road intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 59A mansfield road intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 57B mansfield road intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as embassy ball room mansfield road…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 23 hurlfield drive intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 12 glenmore croft intake…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a the gables lathe road whiston…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 161 moorgate road rotherham. Fixed…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 17 west bawtry road brinsworth…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 15 west bawtry road rotherham…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 299 east bawtry road rotherham…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 146 east bawtry road rotherham…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a 133A east bawtry road rotherham…
16 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 21 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate k/a the briars gorse close braithwell road…
10 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 hurlfield drive, sheffield. By way of…
22 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: Flat 11, block a, 63 walkley lane, sheffield S6 2NX,. By…
21 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property 45 myrtle springs drive sheffield. By way of…
13 February 2004
Legal charge
Delivered: 2 March 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h properties k/a 87/89 trent street…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 146 east bawtry road rotherham. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 15 west bawtry road rotherham. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 299 east bawtry road rotherham. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the gables lathe road whiston rotherham…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 41 woodhouse road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 43 woodhouse road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39 woodhouse road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 91 woodhouse road intake sheffield. By way…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property 51 woodhouse road sheffield. By way of fixed…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 45 woodhouse road intake sheffield. By way…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39A woodhouse road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 little lane sheffield. By way of fixed…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 mayflower court sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 172 mansfield road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 161 moorgate road moorgate rotherham. By…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 168 mansfield road intake sheffield. By…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 glenmore croft intake sheffield. By way…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 142 mansfield road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 133A east bawtry road rotherham. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 57B mansfield road sheffield. By way of…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 150 mansfield road intake sheffield. By…
10 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the briars gorse close rotherham. By way…
16 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 59A mansfield road sheffield. By way of fixed charge the…
22 September 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 43 woodhouse rd,intake sheffield…
20 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 41 woodhouse road, intake, sheffield…
28 May 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 161 moorgate road rotherham…
16 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 12 glenmore croft intake shefield. Fixed charge all…
4 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The gables lathe road whiston rotherham. By way of fixed…
7 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a 39A woodhouse road sheffield. By way…
24 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 133A east bawtry road,rotherham…
25 October 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property k/a 142…
13 August 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 west bawtry road rotherham.
17 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 146 east bawtry road rotherham t/no:…
12 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 299 east bawtry road,rotherham.
15 March 2002
Legal charge
Delivered: 26 March 2002
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: 43 woodhouse road sheffield.
1 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: 168 mansfield rd intake sheffield.
4 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property known as 91 woodhouse road, intake, sheffield.
30 November 2001
Mortgage/legal charge
Delivered: 1 December 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The briars gorse close ravenfield south yorkshire.
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property k/a 39 woodhouse road intake sheffield.
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property at plot 3 richmond heights woodhouse road…
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property at 172 mansfield road sheffield.
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property at 57B mansfield road sheffield.
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property k/a 150 mansfield road intake sheffield.
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property at 4 little lane sheffield.
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 24 May 2005
Persons entitled: Halifax PLC
Description: The property k/a 51 woodhouse sheffield.
21 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39 woodhouse road intake sheffield -…
11 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 172 mansfield road intake sheffield…
5 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 little lane intake sheffield t/no:…
5 April 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 150 mansfield road intake sheffield -…
13 October 2000
Legal mortgage
Delivered: 18 October 2000
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 51 woodhouse road intake sheffield…
3 July 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as potters snooker centre,171…
11 May 1999
Legal mortgage
Delivered: 29 May 1999
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a the embassy suite…
11 May 1999
Legal mortgage
Delivered: 29 May 1999
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h land k/a 57B mansfield road…
15 February 1996
Legal charge
Delivered: 22 February 1996
Status: Satisfied on 7 July 2006
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Rosie o'gradys 18/22 queen street 1/2 turner street redcar…
16 October 1992
Legal mortgage
Delivered: 23 October 1992
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: 18 & 20 queen street and 1 and 2 turner street, redcar…
16 October 1992
Mortgage debenture
Delivered: 23 October 1992
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1992
Debenture
Delivered: 21 October 1992
Status: Satisfied on 20 June 2000
Persons entitled: Joshua Tetley & Son Limited
Description: By way of legal mortgage the property k/a rosie o'gradys…