TOWER PENSION TRUSTEES LIMITED
BRISTOL ALLIANCE TRUST PENSIONS LIMITED WOLANSKI & CO. TRUSTEES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6DZ

Company number 02178783
Status Live but Receiver Manager on at least one charge
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address 3 TEMPLE QUAY, TEMPLE BACK EAST, BRISTOL, BS1 6DZ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Kristian Luke Morgans as a director on 27 March 2017; Registration of charge 021787830752, created on 9 March 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of TOWER PENSION TRUSTEES LIMITED are www.towerpensiontrustees.co.uk, and www.tower-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Tower Pension Trustees Limited is a Private Limited Company. The company registration number is 02178783. Tower Pension Trustees Limited has been working since 15 October 1987. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Tower Pension Trustees Limited is 3 Temple Quay Temple Back East Bristol Bs1 6dz. . TARRAN, Paul James is a Secretary of the company. BANKS, Christopher Charles is a Director of the company. CURTIS, Rupert Morris is a Director of the company. GARDNER, Steven Robert is a Director of the company. HART, Steven Webster is a Director of the company. KEEPIN, Paul Alan is a Director of the company. LAMONT, Andrew Macdonald is a Director of the company. LEITH, Jenny is a Director of the company. PRESLEY, Nichola is a Director of the company. PURKIS, Robert is a Director of the company. TARRAN, Paul James is a Director of the company. TUGWELL, Simon Ashley is a Director of the company. Secretary GODDARD, Ian Lester has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary POSNER, Michael Ashley has been resigned. Secretary POSNER, Michael Ashley has been resigned. Secretary SHALLOE, Robert has been resigned. Director BURGESS, Robert Michael has been resigned. Director BURNS, Mark has been resigned. Director DEARDS, David Alun has been resigned. Director EGAN, Liam has been resigned. Director FERGUSON, John Lawrence has been resigned. Director GARRETT-COX, Katherine Lucy has been resigned. Director HARDEN, Alan Jerry has been resigned. Director JONES, Frances Catherine has been resigned. Director KINLOCH, James Jeffrey has been resigned. Director MILL, Patrick John has been resigned. Director MORGANS, Kristian Luke has been resigned. Director POPE, Janet Edna has been resigned. Director POSNER, Michael Ashley has been resigned. Director POWER, Eleanor Elizabeth has been resigned. Director RUCKLEY, Sheila Monica has been resigned. Director STRICKLAND, Henry Rowland has been resigned. Director THOMSON, Katrina has been resigned. Director TROTTER, Alan John has been resigned. Director WOLANSKI, Hyman has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
TARRAN, Paul James
Appointed Date: 18 January 2013

Director
BANKS, Christopher Charles
Appointed Date: 18 January 2013
76 years old

Director
CURTIS, Rupert Morris
Appointed Date: 18 January 2013
72 years old

Director
GARDNER, Steven Robert
Appointed Date: 18 January 2013
52 years old

Director
HART, Steven Webster
Appointed Date: 18 January 2013
48 years old

Director
KEEPIN, Paul Alan
Appointed Date: 18 January 2013
47 years old

Director
LAMONT, Andrew Macdonald
Appointed Date: 18 January 2013
46 years old

Director
LEITH, Jenny
Appointed Date: 18 January 2013
54 years old

Director
PRESLEY, Nichola
Appointed Date: 15 August 2013
41 years old

Director
PURKIS, Robert
Appointed Date: 15 August 2013
43 years old

Director
TARRAN, Paul James
Appointed Date: 18 January 2013
69 years old

Director
TUGWELL, Simon Ashley
Appointed Date: 18 January 2013
54 years old

Resigned Directors

Secretary
GODDARD, Ian Lester
Resigned: 31 May 2006
Appointed Date: 12 October 2005

Secretary
MCPHERSON, Donald James
Resigned: 18 January 2013
Appointed Date: 10 July 2006

Secretary
POSNER, Michael Ashley
Resigned: 12 October 2005
Appointed Date: 30 June 2001

Secretary
POSNER, Michael Ashley
Resigned: 31 October 2000

Secretary
SHALLOE, Robert
Resigned: 30 June 2001
Appointed Date: 31 October 2000

Director
BURGESS, Robert Michael
Resigned: 09 February 2012
Appointed Date: 16 March 2009
60 years old

Director
BURNS, Mark
Resigned: 31 May 2014
Appointed Date: 18 January 2013
52 years old

Director
DEARDS, David Alun
Resigned: 30 April 2009
Appointed Date: 12 October 2005
65 years old

Director
EGAN, Liam
Resigned: 12 October 2005
Appointed Date: 20 January 1992
70 years old

Director
FERGUSON, John Lawrence
Resigned: 31 January 2000
Appointed Date: 20 January 1992
86 years old

Director
GARRETT-COX, Katherine Lucy
Resigned: 18 January 2013
Appointed Date: 29 August 2008
57 years old

Director
HARDEN, Alan Jerry
Resigned: 29 August 2008
Appointed Date: 12 October 2005
67 years old

Director
JONES, Frances Catherine
Resigned: 01 September 2006
Appointed Date: 01 July 2003
58 years old

Director
KINLOCH, James Jeffrey
Resigned: 30 June 2012
Appointed Date: 01 February 2010
62 years old

Director
MILL, Patrick John
Resigned: 18 January 2013
Appointed Date: 02 July 2012
58 years old

Director
MORGANS, Kristian Luke
Resigned: 27 March 2017
Appointed Date: 18 January 2013
51 years old

Director
POPE, Janet Edna
Resigned: 05 March 2008
Appointed Date: 19 January 2007
65 years old

Director
POSNER, Michael Ashley
Resigned: 12 October 2005
75 years old

Director
POWER, Eleanor Elizabeth
Resigned: 01 August 1997
Appointed Date: 01 January 1996
60 years old

Director
RUCKLEY, Sheila Monica
Resigned: 31 July 2006
Appointed Date: 12 October 2005
76 years old

Director
STRICKLAND, Henry Rowland
Resigned: 22 January 2009
Appointed Date: 29 August 2008
71 years old

Director
THOMSON, Katrina
Resigned: 31 March 2014
Appointed Date: 18 January 2013
66 years old

Director
TROTTER, Alan John
Resigned: 18 January 2013
Appointed Date: 29 June 2012
57 years old

Director
WOLANSKI, Hyman
Resigned: 31 January 2008
77 years old

Persons With Significant Control

Curtis Banks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER PENSION TRUSTEES LIMITED Events

05 Apr 2017
Termination of appointment of Kristian Luke Morgans as a director on 27 March 2017
18 Mar 2017
Registration of charge 021787830752, created on 9 March 2017
16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Mar 2017
Registration of charge 021787830751, created on 28 February 2017
14 Mar 2017
Registration of charge 021787830750, created on 28 February 2017
...
... and 240 more events
24 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 454
24 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 476
24 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 477
24 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 482
24 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 495

TOWER PENSION TRUSTEES LIMITED Charges

9 March 2017
Charge code 0217 8783 0752
Delivered: 18 March 2017
Status: Outstanding
Persons entitled: PAC Graphics Limited
Description: Unit 1 dolphin point dolphin way purfleet essex.
28 February 2017
Charge code 0217 8783 0751
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at chapel street oadby leicestershire…
28 February 2017
Charge code 0217 8783 0750
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 nurseryt court kibworth harcourt leicestershire title no…
17 February 2017
Charge code 0217 8783 0749
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 soutergate ulverston cumbria t/no…
3 February 2017
Charge code 0217 8783 0748
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38-42 market street, carnforth, LA5 9JX…
27 January 2017
Charge code 0217 8783 0745
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sterling house 158 hagley road stourbridge DY8 2JL…
13 January 2017
Charge code 0217 8783 0747
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2D whitehouse farm silchester way tadley hampshire…
13 January 2017
Charge code 0217 8783 0746
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2C whitehouse farm silchester road tadley hampshire…
10 January 2017
Charge code 0217 8783 0744
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Richard Scott & Christine Brenda Scott
Description: Freehold property known as 25 cross street leamington spa…
13 December 2016
Charge code 0217 8783 0743
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1 & 2 brymill industrial estate brown lion street…
13 December 2016
Charge code 0217 8783 0742
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1& 2 brymill industrial estate brown lion street…
9 December 2016
Charge code 0217 8783 0741
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 17 stowell technical park unit 20…
6 December 2016
Charge code 0217 8783 0740
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lancer Scott Limited
Description: Hanham hall hanham bristol…
25 November 2016
Charge code 0217 8783 0739
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16.252 acres of land adjoining bredbrook farm kinnerton…
3 November 2016
Charge code 0217 8783 0738
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises 128-132 (even numbers) kilmarnock t/no…
28 September 2016
Charge code 0217 8783 0735
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 hawksworth road central park telford shropshire t/n…
28 September 2016
Charge code 0217 8783 0734
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as unit 4 lakeside festival…
26 September 2016
Charge code 0217 8783 0737
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 inchcape place north muirton industrial estate perth t/no…
16 September 2016
Charge code 0217 8783 0736
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H unit 20 orchard business park wood street rugby…
13 September 2016
Charge code 0217 8783 0733
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 14 britannia court burnt mills industrial estate…
13 September 2016
Charge code 0217 8783 0731
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 15 abbotts business park, kings…
12 September 2016
Charge code 0217 8783 0732
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a or being unit 1 pavillion business park forest vale…
30 August 2016
Charge code 0217 8783 0730
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 liongate enterprise park, morden road, mitcham CR4…
12 August 2016
Charge code 0217 8783 0729
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land bring unit 23 ptarmigan place townsend drive…
5 August 2016
Charge code 0217 8783 0728
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: By way of legal mortgage, the freehold property known as…
8 July 2016
Charge code 0217 8783 0725
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 4 blackwater court 17 blackwater…
8 July 2016
Charge code 0217 8783 0724
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 4 blackwater court 17 blackwater…
5 July 2016
Charge code 0217 8783 0726
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold ground floor premises 50 front street east boldon…
30 June 2016
Charge code 0217 8783 0727
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kampia house, 48 warstock road, kings heath, birmingham B14…
1 June 2016
Charge code 0217 8783 0723
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Anchor Computer Systems Limited (01582278)
Description: As a continuing security for the payment and discharge of…
1 June 2016
Charge code 0217 8783 0722
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Anchor Computer Systems Limited (01582278)
Description: As a continuing security for the payment and discharge of…
23 May 2016
Charge code 0217 8783 0721
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Edwin Francis Tattam
Description: The 76% interest held by tower pension trustees in the…
23 May 2016
Charge code 0217 8783 0720
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Nicola Louise Tattam
Description: The 24% interest held by tower pension trustees in the…
13 April 2016
Charge code 0217 8783 0719
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40-42 papyrus road werrington peterborough t/no CB175636…
5 April 2016
Charge code 0217 8783 0715
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 324 southend road, wickford, essex SS11 8QS title number…
31 March 2016
Charge code 0217 8783 0717
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor, 34/35 station approach, west byfleet, surrey…
31 March 2016
Charge code 0217 8783 0716
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 67 guildford street, chertsey, surrey KT16 9AU…
29 March 2016
Charge code 0217 8783 0718
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Groundfloor 277 north street bristol t/no BL119305…
18 March 2016
Charge code 0217 8783 0714
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at irthlingborough road, finedon…
15 February 2016
Charge code 0217 8783 0713
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bernard house granville road maidstone kent t/no K385315…
15 February 2016
Charge code 0217 8783 0712
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bernard house granville road maidstone kent t/no K385315…
11 February 2016
Charge code 0217 8783 0711
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings lying to the west of bower hill, epping…
26 January 2016
Charge code 0217 8783 0710
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor black bull inn rochdale road middleton…
26 January 2016
Charge code 0217 8783 0709
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1265 century way thorpe park leeds t/no YY5602…
30 December 2015
Charge code 0217 8783 0708
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 momentum business centre @ south rings bamber…
21 December 2015
Charge code 0217 8783 0707
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
21 December 2015
Charge code 0217 8783 0706
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
15 December 2015
Charge code 0217 8783 0705
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The owner with full title guarantee charges by way of legal…
25 November 2015
Charge code 0217 8783 0704
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold properties k/a 71 and 73 fairfax road swiss…
15 November 2015
Charge code 0217 8783 0703
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 5 dolphin point dolphin way west thurrock essex…
2 November 2015
Charge code 0217 8783 0700
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 87 and 89 walton street, london…
2 November 2015
Charge code 0217 8783 0696
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 87 and 89 walton street, london…
23 October 2015
Charge code 0217 8783 0699
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Concept house upton valley way east pineham business park…
19 October 2015
Charge code 0217 8783 0698
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5/7 high strret henley in arden title no WK327501…
13 October 2015
Charge code 0217 8783 0697
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 portladn road kilmarnock title no AYR83195…
9 October 2015
Charge code 0217 8783 0695
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 the gardens office village broadcut fareham t/no…
29 September 2015
Charge code 0217 8783 0694
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42-48 arundel street, portsmouth, PO1 1NL (PM28692 &…
28 September 2015
Charge code 0217 8783 0693
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charge over 44 south bar street, banbury, oxon…
11 September 2015
Charge code 0217 8783 0692
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mortgagor with limited title guarantee hereby charges…
11 September 2015
Charge code 0217 8783 0691
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mortgagor with limited title guarantee hereby charges…
28 August 2015
Charge code 0217 8783 0690
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a block 11 the mint icknield street…
21 August 2015
Charge code 0217 8783 0689
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 curo park frogmore st albans t/no…
19 August 2015
Charge code 0217 8783 0688
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 4 the courtyard business centre…
19 August 2015
Charge code 0217 8783 0687
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 4 the courtyard business centre…
7 August 2015
Charge code 0217 8783 0686
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Arco easlea road bury st edmunds title no SK357542…
31 July 2015
Charge code 0217 8783 0685
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: S + B UK Limited
Description: F/H land and buildings k/a de brae fireplaces labtec street…
21 July 2015
Charge code 0217 8783 0684
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and premises known as 134-134A high street newry co…
6 July 2015
Charge code 0217 8783 0683
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 416 high road london t/no AGL328667…
6 July 2015
Charge code 0217 8783 0682
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H ground floor 56 chamberlyne road london…
12 June 2015
Charge code 0217 8783 0681
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Tower Pension Trustees Limited as Trustee of the Curtis Banks Full Sipp for the Benefit of Hugh Jeffrey Taylor
Description: 12 ducketts wharf, south street, bishop's stortford…
12 June 2015
Charge code 0217 8783 0679
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 ducketts wharf, south street, bishop's stortford…
11 June 2015
Charge code 0217 8783 0678
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in the east side of vulcan road south, norwich…
5 June 2015
Charge code 0217 8783 0680
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Leasehold property known as unit 13, block c sclater street…
22 May 2015
Charge code 0217 8783 0673
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14 the old cider works abbotskerswell devon…
19 May 2015
Charge code 0217 8783 0674
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in unit 68/69…
18 May 2015
Charge code 0217 8783 0677
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: 4D Structures Limited
Description: F/H property k/a 2 high road beeston sandy bedfordshire…
18 May 2015
Charge code 0217 8783 0676
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: 4D Structures Limited
Description: F/H property k/a 2 high road beeston sandy bedfordshire…
18 May 2015
Charge code 0217 8783 0675
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: 4D Structures Limited
Description: F/H property k/a 2 high road beeston sandy bedfordshire…
13 May 2015
Charge code 0217 8783 0672
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 5 john bradshaw court alexandria way congleton…
2 April 2015
Charge code 0217 8783 0671
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 11 clothier road brislington bristol…
2 April 2015
Charge code 0217 8783 0670
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 11 clothier road brislington bristol…
31 March 2015
Charge code 0217 8783 0668
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
31 March 2015
Charge code 0217 8783 0667
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H land k/a 17 hendon lane finchley london t/no NGL696965…
25 March 2015
Charge code 0217 8783 0669
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11 doughty street london t/no 256310…
6 March 2015
Charge code 0217 8783 0666
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 capital place the pinnacles harlow essex…
28 January 2015
Charge code 0217 8783 0702
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Centrepoint Print & Design Limited
Description: 73 gravelly lane birmingham…
28 January 2015
Charge code 0217 8783 0701
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Centrepoint Print & Design Limited
Description: 73 gravelly lane birmingham…
8 January 2015
Charge code 0217 8783 0665
Delivered: 10 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 the courtyard business centre…
8 January 2015
Charge code 0217 8783 0664
Delivered: 10 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 5 the courtyard business centre…
15 December 2014
Charge code 0217 8783 0663
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 old brickworks lane chesterfield derbyshire t/no…
6 November 2014
Charge code 0217 8783 0662
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 124-128 town street horsforth leeds LS18 4QA registered at…
21 October 2014
Charge code 0217 8783 0661
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Upper glebe farm high haden road glatton huntingdon…
16 October 2014
Charge code 0217 8783 0660
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Meon house, 5 college street, petersfield, hampshire, GU32…
16 October 2014
Charge code 0217 8783 0659
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Meon house, 5 college street, petersfield, hampshire, GU32…
12 September 2014
Charge code 0217 8783 0658
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 gunnery terrace, the royal arsenal, london, SE18 6SW…
14 August 2014
Charge code 0217 8783 0656
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1, 2 & 3 canal arm, festival park, stoke on trent ST1…
8 August 2014
Charge code 0217 8783 0657
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 1, 2 and 3, block c, 5 sclater street…
25 July 2014
Charge code 0217 8783 0655
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H henley in arden police station, 62 high street, henley…
24 July 2014
Charge code 0217 8783 0654
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises 9 howick place london (now known as…
30 June 2014
Charge code 0217 8783 0652
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a cambridge produce brokers, middleton way…
20 June 2014
Charge code 0217 8783 0653
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A ives street london t/no.NGL199410 and BGL89782…
29 May 2014
Charge code 0217 8783 0651
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 linnell way telford way industrial estate kettering…
16 May 2014
Charge code 0217 8783 0650
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1 cobden court wimpole close romley kent t/no SGL509428…
16 May 2014
Charge code 0217 8783 0649
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Unit 19 derry loan industrial estate, sandholes road…
6 May 2014
Charge code 0217 8783 0648
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 744 london road. Larkfield. Aylesford. T/no:TT19282…
17 April 2014
Charge code 0217 8783 0646
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 167/173 dalkeith road edinburgh t/n mid 130649…
10 April 2014
Charge code 0217 8783 0647
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Commercial unit at dickens house. 13-15 west borough…
12 March 2014
Charge code 0217 8783 0645
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 169/173 dalkeith road, edinburgh t/no MID130649…
7 March 2014
Charge code 0217 8783 0644
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as clairemont plant…
7 March 2014
Charge code 0217 8783 0643
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects on the west north west side of…
28 February 2014
Charge code 0217 8783 0642
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land at…
21 February 2014
Charge code 0217 8783 0639
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Dunveth Development Company Limited
Description: Land at dunveth wadebridge cornwall more particularly…
20 February 2014
Charge code 0217 8783 0640
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being. Scarne mill…
20 February 2014
Charge code 0217 8783 0638
Delivered: 21 February 2014
Status: Satisfied on 27 February 2014
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being scarne mill, scarne…
14 February 2014
Charge code 0217 8783 0641
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 dodsworth business park great cliffe road dodsworth…
13 February 2014
Charge code 0217 8783 0633
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as unit A1 & A5, windsor place…
7 February 2014
Charge code 0217 8783 0631
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a garrett house garrett field birchwood warrington…
5 February 2014
Charge code 0217 8783 0637
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 February 2014
Charge code 0217 8783 0636
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 February 2014
Charge code 0217 8783 0635
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 February 2014
Charge code 0217 8783 0634
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 February 2014
Charge code 0217 8783 0632
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 6 new street shipston on stour warwickshire t/no WK463580…
29 January 2014
Charge code 0217 8783 0630
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part ground and first floors of the building k/a 63 high…
27 January 2014
Charge code 0217 8783 0629
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10 netham industrial estate netham road bristol…
27 January 2014
Charge code 0217 8783 0628
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 9 netham industrial estate netham road bristol…
27 January 2014
Charge code 0217 8783 0627
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 netham industrial estate netham road bristol…
27 January 2014
Charge code 0217 8783 0626
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 netham industrial estate netham road bristol…
23 December 2013
Charge code 0217 8783 0625
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property situated at the south west junction of byron…
16 December 2013
Charge code 0217 8783 0624
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on the north west side of mackenzie street…
16 December 2013
Charge code 0217 8783 0623
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Clairemont plant, larkfield industrial estate, earnhill…
2 September 2013
Charge code 0217 8783 0622
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 45 the broadway cheam surrey. Notification of addition to…
9 August 2013
Charge code 0217 8783 0621
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 59 mill mead industrial centre, mill mead road, london…
15 May 2013
Charge code 0217 8783 0620
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Units 1 and 2, providence house, 6-7 providence place…
30 April 2013
Charge code 0217 8783 0619
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 72-86 orsett road grays t/n EX788172…
19 April 2013
Charge code 0217 8783 0618
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Principality Building Society
Description: Title number WA972119. Notification of addition to or…
15 March 2013
Mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor 7A 8 & 9 walcott buildings bath together…
11 March 2013
Legal mortgage
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1265 the octagon, century way, thorpe park, leeds t/no…
27 December 2012
Mortgage
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H quayside house salts mill road shipley t/no WYK674010…
27 December 2012
Mortgage
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H quayside house salts mill road shipley WYK674010…
19 December 2012
Mortgage
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 115 new court way ormskirk lancashire t/no…
29 November 2012
Standard security executed on 13 november 2012
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 41.5% pro indiviso share of unit 3 craigearn business park…
29 November 2012
Standard security executed on 13 november 2012
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 41.5% pro indiviso share of unit 1 craigearn business park…
26 October 2012
Legal mortgage
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 upper high street winchester hampshire t/no HP589968…
26 October 2012
Legal mortgage
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 upper high street winchester hampshire t/no HP589968…
18 October 2012
Mortgage
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4 chapel road worthing west sussex…
12 October 2012
Legal mortgage
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 winston business centre chartwell road…
5 October 2012
Deed of assignment of rental income
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Rents receivable under the leases see image for full…
5 October 2012
Mortgage
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The l/h property k/a basement ground floor and mezzaine…
31 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 bull lane industrial eastate, acton, sudbury…
24 July 2012
Standard security
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 35 queen street peterhead.
11 July 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 65 chetwynd road london.
11 July 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 11 belsize terrace hampstead london.
4 June 2012
Standard security
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Natwest
Description: All and whole the subjects known as and forming unit 4…
25 May 2012
Legal charge
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a the old bank house high street chalfont st…
21 May 2012
Legal charge
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland
Description: L/H interest in the mews, 78/81 high street, camberley…
15 May 2012
Legal mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 128 redenhall road smallfields horley…
8 March 2012
Mortgage deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings lying to the north west…
6 March 2012
Legal charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 53-54 doughty street london t/no's…
21 February 2012
Mortgage deed
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the dove inn corton warminster wiltshire…
21 February 2012
Mortgage deed
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cornicks cottage corton warminster wilts…
15 February 2012
Legal charge
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 waterloo court (formerly plot 3), markham vale…
14 February 2012
Mortgage deed
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 stonehouse street plymouth devon t/no…
14 February 2012
Mortgage deed
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 stonehouse street plymouth devon t/no…
10 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at magnetic park eagle avenue…
23 January 2012
Legal charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112-114 oxford road clacton-on-sea t/no. EX775492 by way of…
20 December 2011
Standard security
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 30 south street mintlaw peterhead.
28 October 2011
Legal charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 chapel street chorley lancashire see image for full…
3 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Time Developments (Yorkshire) Limited
Description: Unit at merrick business park merrick street hull.
30 September 2011
Legal mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a stafford house little st marys long…
28 September 2011
Rent deposit deed
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Alliance Trust Pensions Limited
Description: The interest in the rent deposit account together with all…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: 9/11 upper king street norwich by way of fixed charge all…
26 August 2011
Legal mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 31-35 thurrock commercial centre…
22 June 2011
Legal charge
Delivered: 28 June 2011
Status: Satisfied on 25 March 2015
Persons entitled: National Westminster Bank PLC
Description: 20A aston road waterlooville t/no HP467057 by way of fixed…
27 May 2011
Mortgage
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit at scarne mill scarne industrial estate launceston…
5 April 2011
Charge of beneficial interests
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The lanes shopping centre birmingham road wylde green…
1 March 2011
Legal charge (third party legal charge-trust)
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: White swan 15 market place ashbourne derbyshire t/n…
18 February 2011
Mortgage deed
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19-21 market place penzance t/no CL276987; together…
26 January 2011
Security deed
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Union Bancaire Privee
Description: All custodial assets with any related interest dividends…
12 January 2011
Legal charge
Delivered: 14 January 2011
Status: Satisfied on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 6 cranmere court lustleigh close matford business park…
13 October 2010
Standard security executed on 17 september 2010
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 49 netherkirkgate, aberdeen t/n ABN87664.
8 October 2010
Mortgage deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H unit a, stoke gardens, slough, berkshire.
29 July 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 80 hudson street, north shields, tyne and wear t/n…
15 July 2010
Legal charge
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Nat West Bank PLC
Description: 14 warburton lane, partington, manchester.
9 July 2010
Mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1C lindhay business park, lindhat, ashburton, devon…
24 May 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 randall drive bootle.
29 April 2010
Mortgage deed
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a former ats unit 211 avonmouth road…
1 April 2010
Legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 5 bt buildings pant industrial estate merthyr tydfil.
1 April 2010
Assignment of rental income
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All those rents and other payments if any due under the…
31 March 2010
Legal mortgage
Delivered: 8 April 2010
Status: Satisfied on 20 April 2013
Persons entitled: Benchmark Holdings Limited
Description: Unit 3, 4 smithy wood drive, smithy wood business park…
24 March 2010
Legal charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a unit 5 bushby park mews, high street, hampton…
9 March 2010
Standard security executed on 14 january 2010
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole erskine park barrhill t/n REN100852.
26 February 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kestrel wood stables (formerly k/a hedge farm stables)…
1 February 2010
Third party legal charge trust (04/09)
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 south cambridgeshire business park babraham road…
25 January 2010
Mortgage
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 jenner road guildford surrey t/no…
8 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 nant hall road prestatyn denbighshire.
8 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 phase iii llys edmund prys st. Asaph denbighshire.
4 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: F/H property k/a 44B high street addlestone surrey t/n…
4 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: L/H property k/a 44 high street addlestone surrey t/n…
4 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: F/H property k/a 67 guildford street chertsey surrey t/n…
11 December 2009
Legal charge
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 plumstead common road plumstead london t/no tgl…
9 December 2009
Mortgage
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 oakway tresawls road trelishe industrial estate…
4 November 2009
Legal charge
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Unit 7 block D1 kentish town business park regis road…
29 October 2009
Legal charge
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 284 chase road london. The benefit of all rights licences…
22 September 2009
Legal charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 34 northfield way newton aycliff t/no DU13309 by way…
4 September 2009
Legal charge
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 6 eastern wood road langage industrial estate plympton…
23 April 2009
Third party legal charge
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 8 to 12 camden high street london t/no…
15 April 2009
Mortgage
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 9A chancery gate business centre…
3 April 2009
Legal charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: David George Downes and John Arthur Glyde Scammell
Description: Land at lower farm podimore yeovil somerset t/no WS22559.
25 March 2009
Mortgage
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60 62 and 62A queenstown road battersea london t/n…
24 February 2009
Third party legal charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11/13 market place st. Albans hertfordshire t/no. HD414270…
23 February 2009
Legal charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-3 ship street shoreham-by-sea west sussex.
23 February 2009
Charge of securities
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Any stocks shares bonds warrants or other securities see…
5 February 2009
Third party legal charge
Delivered: 23 February 2009
Status: Satisfied on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: Ground floor, 15 market street, bradford on avon by way of…
30 January 2009
Legal charge
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: L/H property k/a ground floor 61 st john's wood high street…
30 January 2009
Rent deposit deed
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Omx Technology Ab
Description: £61,660.
8 January 2009
Third party legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 trade city avro way brooklands weybridge surrey; by…
8 December 2008
Legal charge
Delivered: 12 December 2008
Status: Satisfied on 18 December 2015
Persons entitled: Coutts and Company
Description: Unit 5 mounts mews high street hampton middlesex.
18 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2360 stratford road hockley heath solihull…
1 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 4A budlake road marsh barton exeter.
15 September 2008
Charge of securities
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of fixed charge any stocks shares bonds warrants…
4 September 2008
Third party legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Suite 8 and parking spaces nos. 7 and 8 the monument 45-47…
29 August 2008
Mortgage
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Beverley Building Society
Description: Land and buildings k/a regent house 11 regent street…
28 August 2008
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land and premises at 37-39 park view whitley bay tyne and…
22 August 2008
Standard security
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground at gresop forres in the county of moray t/no…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 dedham vale business centre manningtree road dedham essex.
8 August 2008
Third party legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 brunel units gorse lane industrial estate clacton on…
30 July 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Denison Limited
Description: Property k/a room 117 the rivelyn hotel 1 to 4 (inc) crown…
18 July 2008
Third party legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 38 byron avenue unity road kirkby in ashfield…
15 July 2008
Legal charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Peter John Allman
Description: Land to the west of springfield farm warford lane gt…
10 July 2008
Third party legal charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 17 dunstall street, scunthorpe north lincolnshire by way of…
3 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: 136 newport road cardiff t/no. WA405461.
27 May 2008
Mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises 43 station road larne county antrim.
20 May 2008
Legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 trade city avro way brooklands weybridge surrey.
19 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: Woolwell shopping centre plymouth devon t/n DN313908, with…
22 April 2008
Standard security/legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Basement premises at 7 crimon place aberdeen t/no. Abn…
11 April 2008
Standard security
Delivered: 1 May 2008
Status: Satisfied on 27 January 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects registered in the land register…
9 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a exchange house back lane petworth west…
8 April 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a lowry house bird hall lane cheadle heath…
4 April 2008
Third party legal charge
Delivered: 9 April 2008
Status: Satisfied on 13 March 2012
Persons entitled: National Westminster Bank PLC
Description: Bank house, 81 st judes road, engelfield green, surrey by…
4 April 2008
Third party legal charge
Delivered: 8 April 2008
Status: Satisfied on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: 20A aston road waterlooville hampshire t/no HP467057 by way…
31 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 169 hook road surbiton surrey t/no SY295359 with the…
31 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 169 hook road surbiton surrey t/no SY295359 with the…
28 March 2008
Standard security
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 111 gallowgate, aberdeen t/no ABN5591 with the rights…
28 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 7 August 2014
Persons entitled: Abbey National PLC
Description: F/H property k/a 1 annett road walton on thames surrey…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Bank Public Co LTD
Description: Ground floor of 2 streatham vale, london as demised by a…
14 March 2008
Third party legal charge
Delivered: 1 April 2008
Status: Satisfied on 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor unit at 18 institute road, marlow, bucks by…
13 March 2008
Legal mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H meadow barn rear of the granary newham grounds with the…
4 March 2008
Mortgage
Delivered: 7 March 2008
Status: Satisfied on 18 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bathurst house, bisley road, stancombe…
18 February 2008
Third party legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 marine park gapton hall industrial estate gt…
12 February 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: 409 george street aberdeen.