PC TRUSTEES LIMITED
LEICESTER HOWPER 392 LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SY

Company number 04310780
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address MW HOUSE 1 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTER, LE19 1SY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Registration of charge 043107800094, created on 10 March 2017; Accounts for a dormant company made up to 31 May 2016; Satisfaction of charge 28 in full. The most likely internet sites of PC TRUSTEES LIMITED are www.pctrustees.co.uk, and www.pc-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.1 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pc Trustees Limited is a Private Limited Company. The company registration number is 04310780. Pc Trustees Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Pc Trustees Limited is Mw House 1 Penman Way Grove Park Enderby Leicester Le19 1sy. . BASSI, Kulvinder Kaur is a Director of the company. BUNDOCK, Sallyann is a Director of the company. COWAN, Alan is a Director of the company. FASORANTI, Susan is a Director of the company. GARDINER, Kimberly-Jane is a Director of the company. GOUGH, Thomas Daniel is a Director of the company. HARRISON, Lianne Emma is a Director of the company. JOSHI, Sarah Louise is a Director of the company. KEATLEY, Louise Julie is a Director of the company. LOVETT, Clare Louise is a Director of the company. NEWMAN, Warren Leigh is a Director of the company. NORRISH, Kelly Jo is a Director of the company. PATEMAN, Andrew John is a Director of the company. RHONE, Gia Natalie is a Director of the company. SANDERSON, Patrick John is a Director of the company. SAPSTEAD, Mark Richard Gordon is a Director of the company. SMITH, Mark Antony is a Director of the company. TREADWELL, Fiona Marion is a Director of the company. Secretary FAIRHURST, Sally Jean has been resigned. Secretary MATTIOLI, Ian Thomas has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BARLOW, Richard has been resigned. Director BLACKWILL, Karen has been resigned. Director DAX, Nichola has been resigned. Director GROOMS, Elisabeth Carmel has been resigned. Director HUGHES, Claire Louise has been resigned. Director HUNT, Vanessa Claire has been resigned. Director KALUS, Henry Peter has been resigned. Director MATTIOLI, Ian Thomas has been resigned. Director MATTIOLI, Paul Robert has been resigned. Director NEEDHAM GROOM, Hollie has been resigned. Director SMITH, Murray Beveridge has been resigned. Director WOODS, Robert has been resigned. Director WOORE, Peter Edward has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BASSI, Kulvinder Kaur
Appointed Date: 05 January 2009
46 years old

Director
BUNDOCK, Sallyann
Appointed Date: 09 July 2007
55 years old

Director
COWAN, Alan
Appointed Date: 09 July 2007
52 years old

Director
FASORANTI, Susan
Appointed Date: 02 March 2015
50 years old

Director
GARDINER, Kimberly-Jane
Appointed Date: 01 January 2017
42 years old

Director
GOUGH, Thomas Daniel
Appointed Date: 01 January 2017
39 years old

Director
HARRISON, Lianne Emma
Appointed Date: 01 January 2017
38 years old

Director
JOSHI, Sarah Louise
Appointed Date: 21 November 2013
44 years old

Director
KEATLEY, Louise Julie
Appointed Date: 09 July 2007
49 years old

Director
LOVETT, Clare Louise
Appointed Date: 21 November 2013
55 years old

Director
NEWMAN, Warren Leigh
Appointed Date: 22 July 2008
55 years old

Director
NORRISH, Kelly Jo
Appointed Date: 22 July 2008
49 years old

Director
PATEMAN, Andrew John
Appointed Date: 01 December 2009
56 years old

Director
RHONE, Gia Natalie
Appointed Date: 01 January 2017
49 years old

Director
SANDERSON, Patrick John
Appointed Date: 01 January 2017
58 years old

Director
SAPSTEAD, Mark Richard Gordon
Appointed Date: 22 July 2008
47 years old

Director
SMITH, Mark Antony
Appointed Date: 09 July 2007
55 years old

Director
TREADWELL, Fiona Marion
Appointed Date: 09 July 2007
58 years old

Resigned Directors

Secretary
FAIRHURST, Sally Jean
Resigned: 09 July 2007
Appointed Date: 11 February 2002

Secretary
MATTIOLI, Ian Thomas
Resigned: 21 November 2013
Appointed Date: 09 July 2007

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2002
Appointed Date: 25 October 2001

Director
BARLOW, Richard
Resigned: 29 February 2004
Appointed Date: 22 October 2002
59 years old

Director
BLACKWILL, Karen
Resigned: 06 September 2007
Appointed Date: 05 April 2004
45 years old

Director
DAX, Nichola
Resigned: 30 December 2016
Appointed Date: 22 July 2008
58 years old

Director
GROOMS, Elisabeth Carmel
Resigned: 06 September 2007
Appointed Date: 11 February 2002
61 years old

Director
HUGHES, Claire Louise
Resigned: 31 March 2013
Appointed Date: 09 July 2007
57 years old

Director
HUNT, Vanessa Claire
Resigned: 06 September 2007
Appointed Date: 10 August 2006
51 years old

Director
KALUS, Henry Peter
Resigned: 06 September 2007
Appointed Date: 15 October 2002
75 years old

Director
MATTIOLI, Ian Thomas
Resigned: 21 November 2013
Appointed Date: 09 July 2007
62 years old

Director
MATTIOLI, Paul Robert
Resigned: 15 October 2007
Appointed Date: 11 February 2002
72 years old

Director
NEEDHAM GROOM, Hollie
Resigned: 06 September 2007
Appointed Date: 05 April 2004
47 years old

Director
SMITH, Murray Beveridge
Resigned: 21 November 2013
Appointed Date: 11 September 2008
56 years old

Director
WOODS, Robert
Resigned: 21 November 2013
Appointed Date: 09 July 2007
71 years old

Director
WOORE, Peter Edward
Resigned: 21 November 2013
Appointed Date: 09 July 2007
62 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 11 February 2002
Appointed Date: 25 October 2001

PC TRUSTEES LIMITED Events

15 Mar 2017
Registration of charge 043107800094, created on 10 March 2017
03 Mar 2017
Accounts for a dormant company made up to 31 May 2016
16 Feb 2017
Satisfaction of charge 28 in full
01 Feb 2017
Termination of appointment of Nichola Dax as a director on 30 December 2016
01 Feb 2017
Appointment of Miss Gia Natalie Rhone as a director on 1 January 2017
...
... and 223 more events
20 Feb 2002
Accounting reference date shortened from 31/10/02 to 31/05/02
20 Feb 2002
Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100
19 Feb 2002
Registered office changed on 19/02/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
15 Feb 2002
Company name changed howper 392 LIMITED\certificate issued on 15/02/02
25 Oct 2001
Incorporation

PC TRUSTEES LIMITED Charges

10 March 2017
Charge code 0431 0780 0094
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal charge all legal interest in 108, 110 and…
26 August 2016
Charge code 0431 0780 0093
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1, 1A & 2 westover court frome somerset…
22 July 2016
Charge code 0431 0780 0092
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 33 oxford road pen mill trading estate yeovil…
22 July 2016
Charge code 0431 0780 0091
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 north parade frome somerset…
11 December 2015
Charge code 0431 0780 0090
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plough farmhouse plough road great bentley colchester…
8 October 2015
Charge code 0431 0780 0089
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 18 19 20 amber business village tamworth staffordshire…
3 May 2013
Charge code 0431 0780 0088
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit G20, river bank way, lowfields business park…
22 March 2013
Legal mortgage
Delivered: 4 April 2013
Status: Satisfied on 26 November 2015
Persons entitled: Redleaf Enterprises Limited
Description: A car park at the worton hall industrial estate, worton…
25 October 2012
Third party legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at mill lane barrow-upon-humber north lincolnshire…
14 May 2012
Legal mortgage
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a former bayford oil depot, houghton road…
4 November 2011
Mortgage deed
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 256 high street lincoln t/no LL36532 together with all…
1 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: John Charles Ernest Bullock
Description: 111 newland avenue hull.
23 September 2010
Legal mortgage
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10,12 and 14 melton park melton east yorkshire see image…
25 June 2010
Standard security
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Wemyss Forestry Developments Limited
Description: Area of land in the parishes of kilcalmonell and saddell…
3 November 2009
Legal charge
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1,2 and 3 riverside business park gosport street…
20 March 2009
Mortgage
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Newbury Mortgage Services Limited
Description: The f/h land and buildings known as unit 14 hanborough…
4 March 2009
Legal mortgage
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the printworks, hodgson street, sheffield…
23 December 2008
Legal mortgage
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as units 5 & 6 houghton road north…
20 June 2008
Mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit a long bennington business park main street long…
22 May 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 hayhill industrial estate sileby road barrow upon soar…
9 November 2007
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: F/H property k/a safys chemist 139 melton road leicester…
9 November 2007
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: F/H property k/a ashdale pharmacy 3 market place uppingham…
9 November 2007
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: F/H property k/a woodston pharmacy 133 belsize avenue…
26 October 2007
Third party legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 17 the pint rockingham road market harborough…
31 August 2007
Mortgage
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property ka or being 33 station road marlow bucks t/no…
16 July 2007
Legal mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being the car park the greyhound county…
6 July 2007
Charge deed
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: St Modwen Developments (Hull) Limited
Description: Units 1,2 and 3 plot b melton park, hull.
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings at clevedon farm icknield street beoley…
25 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Peter George Rogerson and P C Trustees Limited
Description: F/H property at sutton road wigginton york t/no's NYK76201…
18 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Deeley Properties Limited
Description: The f/h property known as unit 10 the courtyard eliot…
2 April 2007
Mortgage
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit J2C 57 britannia way britannia…
27 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 warser gate nottingham t/n NT285216. By way of fixed…
27 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of unit 9 ringtons court nunn brook…
27 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit c nunn brook rise huthwaite nottinghamshire t/n…
27 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of whites lane alfreton…
27 March 2007
Third party legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of baldwin street…
7 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 92 northgate cottingham t/no yea 13352…
2 February 2007
Mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being offices & bozon hall wash rd…
22 December 2006
Third party legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 main street willerby east yorkshire t/no YEA30164. By…
12 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property comprising 297 acres of land at saltaugh…
10 October 2006
Third party legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 westgate park wentloog avenue cardiff. By way of…
26 September 2006
Legal mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Cumpers worksop south newton industrial estate warminster…
19 September 2006
Third party legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 arnewood court flexford lane sway lymington hampshire t/n…
1 September 2006
Third party legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being land and buildings on the east side of…
30 August 2006
Third party legal charge
Delivered: 2 September 2006
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: 36 northampton road market harborough leicestershire t/no…
21 August 2006
Standard security which was presented for registration in scotland on 22ND september 2006 and dated 18TH august 2006 and
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Angus Hamish Forestry Co Limited
Description: All and whole the area of woodland and others k/a crochail…
4 July 2006
Third party legal charge
Delivered: 6 July 2006
Status: Satisfied on 7 July 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h land and property k/a 49 watson road and land to…
4 July 2006
Third party legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings k/a 63 wales road kiveton park…
4 July 2006
Third party legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings k/a 35 main street swallownest…
5 June 2006
Third party legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 priory tec park saxon way hessle east yorkshire. By…
5 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied on 20 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit F1 ivanhoe industrial estate smisby…
30 March 2006
Third party legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and store at rear of 56 high street, northwood. By way…
24 March 2006
Fixed charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 30-32 witton street northwich cheshire t/n CH500375 and all…
10 March 2006
Third party legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gibb chambers 52 westgate road newcastle upon tyne t/no…
6 March 2006
Indenture of mortgage presented for registration in ireland on 13 march 2006 and
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Premises situate at and known as 300 saintfield road…
8 February 2006
Third party legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 high street syston leicestershire. By way of fixed…
27 January 2006
Third party legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 arnewood court flexford lane sway lymington hampshire. By…
19 December 2005
Third party legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 bardolph street leicester. By way of fixed charge the…
13 December 2005
Third party legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 high street repton derbyshire. By way of fixed charge…
8 December 2005
Third party legal charge
Delivered: 14 December 2005
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 westfield road horbury. By way of fixed charge the…
3 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 342 palatine road northenden t/no…
22 November 2005
Third party legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit G1 lowfields business park elland by way…
9 November 2005
Third party legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a genesis house goulton street kingston upon…
31 October 2005
Third party legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The depository 94 walton road salisbury. By way of fixed…
22 September 2005
Third party legal charge
Delivered: 5 October 2005
Status: Satisfied on 16 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit c kudos harrison close, knowlhill, milton keynes. By…
26 August 2005
Legal mortgage
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1,greenmeadow springs business park,coryton,cardiff.
25 August 2005
Third party legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 bontoft avenue hull. By way of fixed charge the…
29 July 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the greyhound county road stafford t/n…
29 July 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the greyhound county road stafford t/n…
29 July 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the greyhound county road stafford t/n…
29 July 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the greyhound county road stafford t/n…
15 April 2005
Third party legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 eagle terrace, cleveland street, hull. By way of…
12 January 2005
Third party legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises unit 5B griggs business centre west street…
14 December 2004
Mortgage deed
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings at kirby street…
14 December 2004
Mortgage deed
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 65 oxford street hull t/n HS300258…
29 October 2004
Third party legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10-11 swaby's yard beverley east yorkshire. By way of fixed…
30 September 2004
Third party legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5A griggs business centre west street coggeshall…
15 September 2004
Third party legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land in east common lane scunthorpe north lincolnshire…
1 July 2004
Third party legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 30 jessops riverside brightside lane sheffield…
23 April 2004
Third party legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plough farmhouse, plough road, great bentley, essex,. By…
16 April 2004
Mortgage
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3A pomeroy drive oadby leicester.
4 February 2004
Mortgage deed
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 4 milestone business park sutton…
24 November 2003
Third party legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The well house lutterworth road dunton bassett…
17 November 2003
Third party legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Goc house, blackwater way, aldershot, hants. By way of…
5 September 2003
Legal charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the south side of hoarsehouse bridge land at…
20 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 4B the courtyard reddicap trading estate sutton…
30 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the anthony best dynamics LTD factory…
24 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land and buildings on the south side of malmo road hull.
15 May 2003
Mortgage deed
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The quarry grantham road waddington lincoln the goodwill of…
29 January 2003
Legal charge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a the trafalgar street church, 51 beverley…
4 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 50 grosvenor street hull.
4 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 55 beverley road hull.