AXA WEALTH SERVICES LIMITED
BIRMINGHAM WINTERTHUR PENSION TRUSTEES UK LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 02238458
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 416 in full; Confirmation statement made on 24 April 2017 with updates; Appointment of Mrs Annmarie Kennedy as a director on 13 April 2017. The most likely internet sites of AXA WEALTH SERVICES LIMITED are www.axawealthservices.co.uk, and www.axa-wealth-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Axa Wealth Services Limited is a Private Limited Company. The company registration number is 02238458. Axa Wealth Services Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Axa Wealth Services Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. CHEESEMAN, David Richard is a Director of the company. KENNEDY, Annmarie is a Director of the company. LAMBLE, Dean is a Director of the company. MCINNES, Susan Davidson is a Director of the company. MILLER, Diana Susan is a Director of the company. MOHAMMED, Shamira is a Director of the company. MOSS, Andrew is a Director of the company. POYNTZ WRIGHT, Nicholas Hugh is a Director of the company. Secretary BASARAN, Sandra Judith has been resigned. Secretary BOUTLE, Geoffrey John has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary LOCKWOOD, Kevin Ashley has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Director ALLEN, Michael Derek has been resigned. Director BASARAN, Sandra Judith has been resigned. Director BATCHELOR, Dawn Michelle has been resigned. Director BROWN, David Mark has been resigned. Director BUDD, Gerald Victor Albert has been resigned. Director CANTLE, Neil Jonathan has been resigned. Director CUNLIFFE, John Malcolm has been resigned. Director DOOLEY, Matthew James has been resigned. Director ELPHICK, Nicolas John has been resigned. Director ELPHICK, Nicolas John has been resigned. Director EVANS, Paul James has been resigned. Director EVANS, Paul James has been resigned. Director FINAN, John Charles has been resigned. Director GIBBS, Keith George has been resigned. Director HALLIGAN, Raymond Arthur has been resigned. Director HARE, James Mcdonald Buchanan has been resigned. Director HAZELL, Peter Frank has been resigned. Director ISHERWOOD, Kristina Maria has been resigned. Director J'AFARI PAK, Lindsay Clare has been resigned. Director KELLARD, Michael John has been resigned. Director MELVIN, Clifton Adrian has been resigned. Director MORET, Anthony John has been resigned. Director MORRISON, Michael Derek has been resigned. Director OSTIME, Richard Anthony Francis has been resigned. Director PATTEN, John Haggitt Charles, The Rt Hon has been resigned. Director POUPART-LAFARGE, Bertrand Marie Jean Olivier has been resigned. Director PURVIS, Andrew John has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director WILTON, Rosalyn Susan has been resigned. Director WOOLLETT, David Nicholas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 November 2016

Director
CHEESEMAN, David Richard
Appointed Date: 23 July 2008
56 years old

Director
KENNEDY, Annmarie
Appointed Date: 13 April 2017
54 years old

Director
LAMBLE, Dean
Appointed Date: 01 November 2016
51 years old

Director
MCINNES, Susan Davidson
Appointed Date: 01 November 2006
63 years old

Director
MILLER, Diana Susan
Appointed Date: 01 November 2016
74 years old

Director
MOHAMMED, Shamira
Appointed Date: 01 November 2016
56 years old

Director
MOSS, Andrew
Appointed Date: 01 November 2016
61 years old

Director
POYNTZ WRIGHT, Nicholas Hugh
Appointed Date: 01 November 2016
62 years old

Resigned Directors

Secretary
BASARAN, Sandra Judith
Resigned: 30 April 2007
Appointed Date: 01 September 2003

Secretary
BOUTLE, Geoffrey John
Resigned: 12 September 2000

Secretary
CANTLE, Neil Jonathan
Resigned: 01 September 2003
Appointed Date: 01 August 2002

Secretary
CANTLE, Neil Jonathan
Resigned: 13 March 2001
Appointed Date: 12 September 2000

Secretary
LOCKWOOD, Kevin Ashley
Resigned: 28 August 2002
Appointed Date: 13 March 2001

Secretary
SMALL, Jeremy Peter
Resigned: 01 November 2016
Appointed Date: 30 April 2007

Director
ALLEN, Michael Derek
Resigned: 04 March 1999
Appointed Date: 02 February 1998
74 years old

Director
BASARAN, Sandra Judith
Resigned: 30 April 2007
Appointed Date: 03 November 2003
64 years old

Director
BATCHELOR, Dawn Michelle
Resigned: 12 January 2001
Appointed Date: 01 July 2000
60 years old

Director
BROWN, David Mark
Resigned: 15 November 2002
Appointed Date: 18 October 2002
61 years old

Director
BUDD, Gerald Victor Albert
Resigned: 04 January 2001
76 years old

Director
CANTLE, Neil Jonathan
Resigned: 03 November 2003
Appointed Date: 29 May 2003
53 years old

Director
CUNLIFFE, John Malcolm
Resigned: 06 January 1993
90 years old

Director
DOOLEY, Matthew James
Resigned: 02 February 1998
Appointed Date: 01 July 1993
67 years old

Director
ELPHICK, Nicolas John
Resigned: 30 September 2014
Appointed Date: 05 July 2010
64 years old

Director
ELPHICK, Nicolas John
Resigned: 31 March 2007
Appointed Date: 24 August 2004
64 years old

Director
EVANS, Paul James
Resigned: 01 November 2016
Appointed Date: 23 September 2014
60 years old

Director
EVANS, Paul James
Resigned: 14 April 2010
Appointed Date: 22 December 2006
60 years old

Director
FINAN, John Charles
Resigned: 21 August 2001
87 years old

Director
GIBBS, Keith George
Resigned: 01 November 2016
Appointed Date: 23 September 2014
67 years old

Director
HALLIGAN, Raymond Arthur
Resigned: 01 January 1999
Appointed Date: 19 February 1997
80 years old

Director
HARE, James Mcdonald Buchanan
Resigned: 31 March 2007
Appointed Date: 25 June 2003
70 years old

Director
HAZELL, Peter Frank
Resigned: 01 November 2016
Appointed Date: 23 September 2014
77 years old

Director
ISHERWOOD, Kristina Maria
Resigned: 31 March 2007
Appointed Date: 03 November 2003
57 years old

Director
J'AFARI PAK, Lindsay Clare
Resigned: 15 September 2010
Appointed Date: 25 November 2009
55 years old

Director
KELLARD, Michael John
Resigned: 01 November 2016
Appointed Date: 25 June 2003
63 years old

Director
MELVIN, Clifton Adrian
Resigned: 10 July 2003
Appointed Date: 21 August 2001
71 years old

Director
MORET, Anthony John
Resigned: 26 January 2001
76 years old

Director
MORRISON, Michael Derek
Resigned: 11 July 2012
Appointed Date: 02 March 2005
63 years old

Director
OSTIME, Richard Anthony Francis
Resigned: 30 June 1993
91 years old

Director
PATTEN, John Haggitt Charles, The Rt Hon
Resigned: 22 December 2006
Appointed Date: 24 November 2005
80 years old

Director
POUPART-LAFARGE, Bertrand Marie Jean Olivier
Resigned: 01 November 2016
Appointed Date: 23 September 2014
57 years old

Director
PURVIS, Andrew John
Resigned: 01 November 2016
Appointed Date: 30 April 2007
65 years old

Director
SINGLETON, Graham Lloyd
Resigned: 29 May 2003
Appointed Date: 01 June 1999
62 years old

Director
WILTON, Rosalyn Susan
Resigned: 27 August 2015
Appointed Date: 23 September 2014
73 years old

Director
WOOLLETT, David Nicholas
Resigned: 09 January 2017
Appointed Date: 01 November 2016
49 years old

Persons With Significant Control

Winterthur Life Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXA WEALTH SERVICES LIMITED Events

04 May 2017
Satisfaction of charge 416 in full
25 Apr 2017
Confirmation statement made on 24 April 2017 with updates
24 Apr 2017
Appointment of Mrs Annmarie Kennedy as a director on 13 April 2017
21 Mar 2017
Satisfaction of charge 429 in full
07 Mar 2017
Satisfaction of charge 428 in full
...
... and 240 more events
13 Aug 2016
Satisfaction of charge 211 in full
13 Aug 2016
Satisfaction of charge 223 in full
13 Aug 2016
Satisfaction of charge 360 in full
13 Aug 2016
Satisfaction of charge 290 in full
13 Aug 2016
Satisfaction of charge 291 in full

AXA WEALTH SERVICES LIMITED Charges

11 February 2015
Charge code 0223 8458 0447
Delivered: 16 February 2015
Status: Satisfied on 14 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1 park gardens, yeovil somerset…
31 October 2014
Charge code 0223 8458 0446
Delivered: 17 November 2014
Status: Satisfied on 12 October 2016
Persons entitled: National Westminster Bank PLC
Description: 30-34 rookery road, handsworth, birmingham B21 9NB…
30 October 2014
Charge code 0223 8458 0445
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 28 dundas…
30 October 2014
Charge code 0223 8458 0444
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 34 and 34A…
30 October 2014
Charge code 0223 8458 0443
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 51 and 53…
30 October 2014
Charge code 0223 8458 0442
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 43 moray…
30 October 2014
Charge code 0223 8458 0441
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 3 darnaway…
30 October 2014
Charge code 0223 8458 0440
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming that shop…
30 October 2014
Charge code 0223 8458 0439
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 12 william…
30 October 2014
Charge code 0223 8458 0438
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 22 howe…
30 October 2014
Charge code 0223 8458 0437
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 11 and 15…
30 October 2014
Charge code 0223 8458 0436
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 28A dundas…
30 October 2014
Charge code 0223 8458 0435
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects known as and forming 207-209…
24 October 2014
Charge code 0223 8458 0434
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Part of the cobalt building, burnley bridge business park…
15 October 2013
Charge code 0223 8458 0433
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 dole lane, chorley, PR7 2RL ( title number LA543581)…
15 October 2013
Charge code 0223 8458 0432
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 atherton road, hindley, WN2 3EA (title number GM171185)…
15 October 2013
Charge code 0223 8458 0431
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 new market street, wigan, WN1 1SJ (GM197926)…
29 January 2013
Legal charge
Delivered: 19 February 2013
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 bushey hall road bushey hertfordshire (t/no HD53252) by…
11 January 2013
Legal mortgage
Delivered: 17 January 2013
Status: Satisfied on 21 March 2017
Persons entitled: Hsbc Bank PLC
Description: L/H - 7 riverside court, lower bristol road, bath with the…
7 December 2012
Legal mortgage
Delivered: 21 December 2012
Status: Satisfied on 7 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: All that l/h property k/a unit g, halesfield 14, telford…
19 September 2012
Standard security executed on 29 august 2012
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole 170-174 kilmarnock road glasgow within…
7 September 2012
Legal charge
Delivered: 11 September 2012
Status: Satisfied on 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 high street marlborough wiltshire, t/no: WT18876 by way…
20 July 2012
Legal charge
Delivered: 25 July 2012
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 10 stratford office village, wolverton mill, milton…
13 July 2012
Legal charge
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142 seven sisters road london t/no NGL605557 by way of…
9 July 2012
Mortgage
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a land at st aylotts farm, ashdon road…
5 April 2012
Legal mortgage
Delivered: 7 April 2012
Status: Satisfied on 3 August 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property 8A howard terrace brighton with the…
10 February 2012
Mortgage
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a farrar mills rookery lane halifax t/no…
30 January 2012
Mortgage
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 21 douglas road industrial park douglas road…
16 December 2011
Legal charge
Delivered: 20 December 2011
Status: Satisfied on 31 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property at special works 39 stanley street sheffield.
28 October 2011
Mortgage
Delivered: 2 November 2011
Status: Satisfied on 27 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wallace house 116 pembroke road clifton bristol t/no…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 4 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 gibb street, long eaton, nottingham, t/no: DY123489.
14 September 2011
Legal mortgage
Delivered: 22 September 2011
Status: Satisfied on 1 December 2016
Persons entitled: Hsbc Bank PLC
Description: Property at unit 48D pipers road park farm industrial…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 and 33 thistle street edinburgh t/no MID87485 the…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 and 15 william street edinburgh t/no MID87469 the…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 alva street edinburgh t/no MID90024 the present and…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 207-209 morningside road edinburgh t/no MID87489 the…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 12 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 moray place edinburgh t/no MID89301 the present and…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 28A dundas street edinburgh t/no MID89299 the present and…
19 July 2011
Standard security executed on 9 june 2011
Delivered: 4 August 2011
Status: Satisfied on 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 and 30A dundas street edinburgh t/no MID89300 the…
1 July 2011
Third party legal charge
Delivered: 9 July 2011
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: Hawthorne house blackthorne way sedgeletch industrial…
10 May 2011
Mortgage and charge
Delivered: 13 May 2011
Status: Satisfied on 22 October 2016
Persons entitled: Ulster Bank Limited
Description: 9 st colman's park, newry, county down f/h t/n DN108825…
10 January 2011
Legal mortgage
Delivered: 12 January 2011
Status: Satisfied on 18 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H unit 4 sheene road bristol t/n BL100723 with the…
20 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 29 October 2016
Persons entitled: Santander UK PLC
Description: Land and premises at unit b fullers parade fullers road…
14 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8C shortwood business park, barnsley by way of fixed…
12 February 2010
Mortgage
Delivered: 16 February 2010
Status: Satisfied on 24 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 brancana court, east lakes business park, penrith…
4 December 2009
Standard security
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the basement floor flat of the building three…
20 October 2009
Standard security
Delivered: 10 November 2009
Status: Satisfied on 18 November 2016
Persons entitled: Clydesdale Bank PLC
Description: 95/95A george street edinburgh.
2 September 2009
Mortgage deed
Delivered: 4 September 2009
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a marston garage, baslow road, totley rise…
1 July 2009
Legal charge
Delivered: 3 July 2009
Status: Satisfied on 13 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H bottling plant at riverside road southwick industrial…
25 June 2009
Third party legal charge
Delivered: 4 July 2009
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: 1A knighton grange road leicester by way of fixed charge…
15 May 2009
Mortgage
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a suite 2, first floor, the chase golf club…
23 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 13 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a east wing goffs oak house goffs lane goffs…
11 March 2009
Legal charge
Delivered: 18 March 2009
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings on the north…
4 February 2009
Legal charge
Delivered: 8 August 2009
Status: Satisfied on 13 August 2016
Persons entitled: The Borough Council of Bolton
Description: 52 st georges road bolton.
27 August 2008
Legal mortgage
Delivered: 30 August 2008
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: L/H unit 33, hillgrove business park, nazeing road, essex…
12 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 13 August 2016
Persons entitled: Barclays Bank PLC
Description: 1 coldbath square london.
31 July 2008
Third party legal charge
Delivered: 2 August 2008
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: 97 westmead road, sutton, surrey by way of fixed charge…
17 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 13 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H the assembly rooms, church road, shipston on stour.
6 February 2008
Mortgage
Delivered: 8 February 2008
Status: Satisfied on 11 July 2012
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property known as units 4 & 5 cromwell court high…
20 November 2007
Mortgage
Delivered: 27 November 2007
Status: Satisfied on 13 August 2016
Persons entitled: The Tipton & Coseley Building Society
Description: Unit 5 tarporley business centre nantwich road tarporley…
28 September 2007
Third party legal charge
Delivered: 3 October 2007
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1 athena court athena drive tachbrook park warwick. By…
24 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 13 December 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H property at 10 little street macclesfield t/no CH503857.
24 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 2 September 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H property at 8 little street macclesfield t/no CH201369.
10 August 2007
Third party legal charge
Delivered: 15 August 2007
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 23 market place wokingham berkshire. By way of fixed charge…
23 May 2007
Mortgage
Delivered: 25 May 2007
Status: Satisfied on 13 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42 london road newbury berkshire t/no…
5 April 2007
Third party legal charge
Delivered: 11 April 2007
Status: Satisfied on 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the property k/a elite buildings starkie street…
28 March 2007
Mortgage deed
Delivered: 11 April 2007
Status: Satisfied on 13 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 11 morston court herluin way weston super mare north…
20 October 2006
Third party legal charge
Delivered: 25 October 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 35 the green bilton rugby t/no WYK275357. By way of fixed…
29 September 2006
Legal mortgage
Delivered: 6 October 2006
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 2 gatehouse hadham hall little hadham nr bishops stortford…
1 September 2006
Third party legal charge
Delivered: 8 September 2006
Status: Satisfied on 1 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor 2-4 old street london. By way of fixed charge…
18 August 2006
Third party legal charge
Delivered: 22 August 2006
Status: Satisfied on 29 May 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 10, plot 9 sparrows way lakesview international…
31 July 2006
Legal mortgage
Delivered: 3 August 2006
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the golden fleece market place thirsk…
29 June 2006
Third party legal charge
Delivered: 4 July 2006
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: 31-33 college road harrow london. By way of fixed charge…
9 June 2006
Third party legal charge
Delivered: 17 June 2006
Status: Satisfied on 30 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at henson close south church enterprise park bishop…
9 June 2006
Third party legal charge
Delivered: 15 June 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 2 charnwood park bridgend. By way of fixed charge the…
5 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 13 August 2016
Persons entitled: Ulster Bank Limited
Description: 56 high street, walton, thetford, norfolk. By way of fixed…
13 April 2006
Third party legal charge
Delivered: 7 August 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 3 marcher court sealand road chester,. By way of fixed…
5 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 119 harwood road fulham london all buildings fixtures plant…
5 April 2006
Third party legal charge
Delivered: 8 April 2006
Status: Satisfied on 4 June 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 1 brindley court gresley road warndon worcester. By…
4 April 2006
Third party legal charge
Delivered: 11 April 2006
Status: Satisfied on 12 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 parkers close downton business centre downton wiltshire…
4 April 2006
Third party legal charge
Delivered: 11 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 14 midland court central park lutterworth…
4 April 2006
Legal mortgage
Delivered: 7 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property being unit 5 heron business centre henwood…
4 April 2006
Legal mortgage
Delivered: 5 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3A skelmanthorpe technology park…
31 March 2006
A standard security which was presented for registration in scotland on 06 april 2006 and
Delivered: 12 April 2006
Status: Satisfied on 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a and forming 32 scotstown…
31 March 2006
Mortgage deed
Delivered: 4 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Norwich and Peterborough Building Society
Description: Unit B1, 87 ringwood road, poole, dorset.
31 March 2006
Mortgage deed
Delivered: 4 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Norwich and Peterborough Building Society
Description: Unit B2, 87 ringwood road, poole, dorset.
31 March 2006
Third party legal charge
Delivered: 1 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 20-22 factory lane croydon surrey. By way of fixed charge…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Abbey National PLC
Description: Unit 16 crown business centre george street failsworth…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 17 September 2016
Persons entitled: Abbey National PLC
Description: Unit 14 crown business centre george street failsworth…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 24 June 2014
Persons entitled: Abbey National PLC
Description: Unit 5 crown business centre george street failsworth…
30 March 2006
Third party legal charge
Delivered: 31 March 2006
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: 38 bowen court st asaph business park st asaph…
28 March 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied on 13 August 2016
Persons entitled: Aib Group (UK) PLC
Description: Land lying to the south of waterton road, waterton…
27 March 2006
Mortgage
Delivered: 6 April 2006
Status: Satisfied on 9 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 96 ock street abingdon t/no ON102647…
24 March 2006
Third party legal charge
Delivered: 28 March 2006
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 high street buxton derbyshire. By way of fixed charge…
24 March 2006
Third party legal charge
Delivered: 28 March 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 10 monks brook industrial park school…
24 March 2006
Third party legal charge
Delivered: 28 March 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 6 lancaster park newborough road needwood burton upon…
10 February 2006
Third party legal charge
Delivered: 11 February 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 3 dunsby road redmoor milton keynes. By way of fixed…
9 February 2006
Third party legal charge
Delivered: 10 February 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 site 2 (to be k/a the newton centre) silverton road…
9 February 2006
Third party legal charge
Delivered: 10 February 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 2 site 2 (to be k/a the newton centre) silverton road…
8 February 2006
Leagl charge (trust)
Delivered: 14 February 2006
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 27 wilfred street, london t/n NGL822234…
1 February 2006
Standard security which was presented for registration in scotland on 06 march 2006 and
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 374-376 duke street glasgow t/no GLA23938.
12 January 2006
Third party legal charge
Delivered: 17 January 2006
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 16 rosetta way, ouse acres, york. By way of fixed…
23 December 2005
Third party legal charge
Delivered: 5 January 2006
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buidlings (formerly dawn PAC premises) heol…
22 December 2005
Legal charge
Delivered: 29 December 2005
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: The l/h property k/a meter house fieldhouse lane marlow…
12 December 2005
Third party legal charge
Delivered: 16 December 2005
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Units 25, 26 & 27 kenfig industrial estate, margam, port…
2 December 2005
Legal mortgage
Delivered: 7 December 2005
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 11 hallikeld close barker business park melmerby ripon…
25 November 2005
Third party legal charge
Delivered: 1 December 2005
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property known as unit 3 royal court gadbrook park…
11 November 2005
Third party legal charge
Delivered: 17 November 2005
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of site k matford park exeter. By way of…
28 October 2005
Third party legal charge
Delivered: 1 November 2005
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 21A picton house hussar court waterlooville hants. By way…
25 October 2005
Mortgage
Delivered: 4 November 2005
Status: Satisfied on 13 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit f,clifford court,cooper way,carlisle,cumbria.…
2 September 2005
Third party legal charge
Delivered: 20 September 2005
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 371/373 hagley road edgbaston t/no's WM431080 and WM404336…
12 August 2005
Mortgage and charge
Delivered: 25 August 2005
Status: Satisfied on 22 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Carnbane business park carnbane way newry county down…
9 June 2005
Third party legal charge
Delivered: 11 June 2005
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1 66 tregwilyn road rogerstone newport. By way of…
13 May 2005
Legal mortgage
Delivered: 25 May 2005
Status: Satisfied on 13 August 2016
Persons entitled: Aib Group (UK) PLC
Description: The card shop angel street petworth. By way of specific…
28 April 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: Units 2 & 3 lancaster road, cressex business park…
29 March 2005
Standard security which was presented for registration in scotland on 8TH april 2005
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Acarsaid hotel 8 atholl road pitlochry.
23 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 13 August 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H frontier house unit 3 quayside salford quays trafford…
12 November 2004
Third party legal charge
Delivered: 17 November 2004
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 8 blackburn road houghton regis dunstable bedfordshire…
4 November 2004
Legal mortgage
Delivered: 5 November 2004
Status: Satisfied on 13 August 2016
Persons entitled: Yorkshire Bank
Description: 48 leazes park road newcastle upon tyne; by way of fixed…
4 November 2004
Legal mortgage
Delivered: 9 November 2004
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 8 heron business centre, henwood…
3 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: F/Hproperty k/a brighton international wholesale fruit &…
16 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 13 August 2016
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 1 brize norton road, carterton…
9 July 2004
Third party legal charge
Delivered: 22 July 2004
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 marcher court, bank farm, sealand road, chester. By…
28 May 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: All that f/h land and buildings at 33/37 queen street…
24 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 26 September 2009
Persons entitled: Nationwide Building Society
Description: 14 15 17 and 18 alban park st albans. Together with all…
26 April 2004
Third party legal charge
Delivered: 14 May 2004
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33 and 35 cartergate newark notts. By way…
23 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 13 August 2016
Persons entitled: City Northern Projects Limited
Description: Unit 2, keel row, gateshead.
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: 93 north street sudbury suffolk and any shares which the…
12 December 2003
Third party legal charge
Delivered: 13 December 2003
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the north east and north of graingors lane cradley…
27 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the feathers hotel market…
31 October 2003
Third party legal charge
Delivered: 12 November 2003
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 7 brunel close ebblake…
30 October 2003
A standard security which was presented in scotland for registration on 11 november 2003 and
Delivered: 15 November 2003
Status: Satisfied on 18 November 2016
Persons entitled: Clydesdale Bank PLC
Description: The property being 164 hyndland road glasgow.
8 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 28 jewry street and northgate…
20 August 2003
Third party legal charge
Delivered: 22 August 2003
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 8 freemantle business centre hillbrook road…
14 August 2003
Legal mortgage
Delivered: 19 August 2003
Status: Satisfied on 7 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H unit 10 jubilee centre lombard road london. With the…
23 July 2003
Charge over deposit account
Delivered: 7 August 2003
Status: Satisfied on 12 October 2016
Persons entitled: Nationwide Building Society
Description: By way of fixed charge all the right title interest of the…
11 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as old bank…
10 July 2003
A standard security which was presented for registration in scotland on 01 august 2003 dated 09 july 2003 and
Delivered: 8 August 2003
Status: Satisfied on 18 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 corstorphine road, edinburgh.
11 June 2003
Fixed charge
Delivered: 19 June 2003
Status: Satisfied on 13 August 2016
Persons entitled: Britannia Building Society
Description: By way of legal mortgage all the property. By way of fixed…
7 May 2003
Legal mortgage
Delivered: 29 May 2003
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: The ox inn lebberston. With the benefit of all rights…
11 April 2003
A standard security which was presented for registration in scotland on 30 april 2003 and
Delivered: 3 May 2003
Status: Satisfied on 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 9C doune terrace edinburgh.
2 April 2003
Third party legal charge
Delivered: 8 April 2003
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 15 trafalgar street plymouth devon…
27 March 2003
Third party legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage lancaster house james nicholson…
27 February 2003
Third party legal charge
Delivered: 5 March 2003
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 213 fleet street & 19/21 the terrace torquay devon. By way…
13 February 2003
Legal mortgage
Delivered: 15 February 2003
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 1 south parade melton mowbray…
3 February 2003
Third party legal charge
Delivered: 6 February 2003
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 and 19 parliament street hull t/n's HS44334 and…
17 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: L/H first floor offices 8 wheelwrights corner old market…
9 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 13 August 2016
Persons entitled: Barclays Bank PLC
Description: 382C jedburgh court 11TH avenue team valley industrial…
23 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 26 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a plot c chelston business park wellington…
20 December 2002
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 13 August 2016
Persons entitled: Northern Bank Limited
Description: Land and buildings situated and known as unit g, flex…
19 December 2002
Legal charge
Delivered: 2 January 2003
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: F/H land k/a homebase store northgate sleaford t/no:…
16 December 2002
Mortgage deed
Delivered: 18 December 2002
Status: Satisfied on 13 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 6 millstream trading estate…
16 December 2002
Mortgage deed
Delivered: 18 December 2002
Status: Satisfied on 13 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 5 millstream trading estate…
5 December 2002
Legal charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part of st aylotts farm, ashdon road, saffron walden t/no…
26 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 13 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1 & 2 sheen road bedminster bristol (the property)…
21 November 2002
Standard security which was presented for registration in scotland on 17TH december 2002 and
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 cresswell street glasgow.
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 13 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a glebefields duntisbourne abbotts…
30 September 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 24 barker business park melmerby ripon. With the…
9 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 22 redland park redland bristol t/n…
15 August 2002
Mortgage deed
Delivered: 21 August 2002
Status: Satisfied on 13 August 2016
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 3 avenue three station lane ind. Est. Witney oxon OX28…
12 July 2002
Rent deposit deed
Delivered: 24 July 2002
Status: Satisfied on 13 August 2016
Persons entitled: Winterthur Pension Trustees UK Limited
Description: The rent deposit and deposit balance.
12 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 13 August 2016
Persons entitled: Dunbar Bank PLC
Description: F/H land being 11, 13 and 15 great colman street, ipswich…
8 July 2002
Mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those the premises situate at and known as…
7 June 2002
Deed of rental assignment
Delivered: 13 June 2002
Status: Satisfied on 13 August 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
7 June 2002
Mortgage deed
Delivered: 13 June 2002
Status: Satisfied on 13 August 2016
Persons entitled: Bristol & West PLC
Description: The property k/a 17 woodstock street, london W1 t/no…
14 May 2002
Deed of rental assignment
Delivered: 16 May 2002
Status: Satisfied on 21 April 2007
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
14 May 2002
Commercial mortgage
Delivered: 16 May 2002
Status: Satisfied on 14 March 2007
Persons entitled: Bristol & West PLC
Description: The property k/a the oriel sydenham road guildford surrey…
8 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Satisfied on 13 August 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 6 and 7 high ousegate york north…
1 May 2002
Third party legal charge
Delivered: 4 May 2002
Status: Satisfied on 11 July 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land at lobsgrove…
30 April 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 13 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the sandringham hotel west shore llandudno…
19 April 2002
Deed of rental assignment
Delivered: 30 April 2002
Status: Satisfied on 13 August 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in and to all rent…
19 April 2002
Mortgage deed
Delivered: 30 April 2002
Status: Satisfied on 13 August 2016
Persons entitled: Bristol & West PLC
Description: The property k/a unit 3 asheridge business centre asheridge…
12 April 2002
Legal mortgage
Delivered: 16 April 2002
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: Acme house,main road and crescent rd,windermere,cumbria;…
15 March 2002
Mortgage
Delivered: 26 March 2002
Status: Satisfied on 7 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 21 college street, armagh in the county of armagh.
11 March 2002
Legal mortgage
Delivered: 22 March 2002
Status: Satisfied on 16 August 2008
Persons entitled: Hsbc Bank PLC
Description: The property at cardigan lane leeds k/a burley methodist…
22 February 2002
Third party legal charge
Delivered: 27 February 2002
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a unit 14 pennine industrial estate carr…
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 13 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5/5A castle street farnham surrey. Fixed charge all…
14 February 2002
Legal charge
Delivered: 21 February 2002
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: The property k/a 98 high street henley in arden t/n…
12 February 2002
Mortgage
Delivered: 22 February 2002
Status: Satisfied on 12 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a newbury cottage high street gillingham…
7 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: The white swan high street market cross belper derbyshire…
9 November 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 8 April 2004
Persons entitled: Svenska Handelsbanken Ab
Description: Freehold property k/a fairburn house garforth leeds LS25…
5 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 13 August 2016
Persons entitled: Furness Building Society
Description: The f/h property k/a 431 heysham road heysham lancashire by…
28 September 2001
Third party legal charge
Delivered: 2 October 2001
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 elizabeth drive padgate warrington cheshire…
25 September 2001
Standard security which was presented for registration on scotland on 3RD october 2001 and
Delivered: 10 October 2001
Status: Satisfied on 18 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 melville crescent,edinburgh and car park at 8 chester…
20 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a land on the north side of pride parkway…
18 September 2001
Mortgage
Delivered: 25 September 2001
Status: Satisfied on 13 August 2016
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 2 hayland industrial estate maunsell road castleham st…
12 September 2001
Legal mortgage between the company, national westminster bank PLC and the said company charging as trustee of the winterthur life self- administered personal pension scheme (re;SAPP600)
Delivered: 29 September 2001
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 king street carmarthen SA31 1BS and the…
12 September 2001
Commercial mortgage
Delivered: 19 September 2001
Status: Satisfied on 13 August 2016
Persons entitled: West Bromwich Building Society
Description: All that property k/a safeway dean house, main street…
6 September 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 26 September 2009
Persons entitled: Nationwide Building Society
Description: F/H property k/a 11-13 veralum road st albans herts t/no:…
7 August 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a canister…
30 July 2001
Mortgage
Delivered: 1 August 2001
Status: Satisfied on 10 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2/3 magdalen street eye suffolk IP23 7AJ t/nos.SK160120…
26 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 8 peckingham street…
24 July 2001
A standard security which was presented for registration in scotland on 3RD september 2001 and
Delivered: 20 September 2001
Status: Satisfied on 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at kirkton drive, dyce, aberdeen…
23 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: The property at unit 3 dominion court billington court…
20 July 2001
Third party legal charge
Delivered: 1 August 2001
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 38 high street north, dunstable…
20 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 18 October 2011
Persons entitled: Hsbc Bank PLC
Description: Unit 1 north leigh business park woodstock road north leigh…
15 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 150 caistor rd,laceby grimsby; hs…
15 June 2001
Third party legal charge
Delivered: 16 June 2001
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A high street kings heath birmingham. By way of fixed…
8 June 2001
Legal mortgage
Delivered: 15 June 2001
Status: Satisfied on 13 August 2016
Persons entitled: Yorkshire Bank PLC
Description: Property k/a unit a cavendish courtyard sallow road corby…
31 May 2001
Third party legal charge
Delivered: 8 June 2001
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 115-119 kent road halesowen. By way of fixed charge the…
25 May 2001
A standard security which was presented for registration in scotland on 25TH july 2001 and
Delivered: 1 August 2001
Status: Satisfied on 18 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 shore road aberdour.
6 April 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 13 August 2016
Persons entitled: Boden Properties Limited
Description: Property k/a the land and buildings k/a unit S4 compass…
30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a unit S4 compass point needingworth road st…
28 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 13 August 2016
Persons entitled: Dunbar Bank PLC
Description: F/H land to the north side of timberlake road basingstoke…
9 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 84 wilton road victoria london t/n…
6 March 2001
Legal mortgage
Delivered: 16 March 2001
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: 17 finkle street kendal cumbria. With the benefit of all…
21 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied on 29 May 2012
Persons entitled: Investec Bank (UK) Limited
Description: Legal mortgage on 999 year lease of ground floor and land…
16 February 2001
Legal charge
Delivered: 2 March 2001
Status: Satisfied on 13 August 2016
Persons entitled: Nationwide Building Society
Description: Carlton house 31 to 34 railway street chelmsford. Together…
16 February 2001
Third party legal charge
Delivered: 20 February 2001
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 33 knowsley st bury greater manchester BL9…
13 February 2001
Legal mortgage
Delivered: 15 February 2001
Status: Satisfied on 28 May 2011
Persons entitled: Hsbc Bank PLC
Description: 675 leeds road huddersfield west yorkshire. With the…
1 February 2001
Deed of mortgage
Delivered: 20 February 2001
Status: Satisfied on 22 October 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The office building k/a greenwood house and which now forms…
30 January 2001
Legal mortgage made between the company (1) and national westminster bank PLC (2) the said company charging as trustee for the winterthur life self-administered personal pension scheme re SAPP570
Delivered: 2 February 2001
Status: Satisfied on 2 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 rowan house 9-13 victoria road…
7 December 2000
Third party legal charge
Delivered: 20 December 2000
Status: Satisfied on 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 phase iii murrel green green business park hook…
9 November 2000
Standard security which was presented for registration in scotland on 9 november 2000 and
Delivered: 22 November 2000
Status: Satisfied on 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95/95A george st edinburgh.
7 November 2000
Legal charge
Delivered: 15 November 2000
Status: Satisfied on 18 August 2011
Persons entitled: Nationwide Building Society
Description: Property known as units 4 and 6 thorntons arcade leeds LS1…
26 October 2000
Standard security which was presented for registration in scotland on 5 december 2000 dated 29 october 2000 and
Delivered: 12 December 2000
Status: Satisfied on 18 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as excalibur house woodburn road…
11 October 2000
Legal mortgage made between winterthur pension trustees UK limited and national westminster bank PLC the said winterthur pension trustees UK limited charging as trustee of the winterthur life self-administered personal pension scheme re SAPP058
Delivered: 23 October 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: The proceeds of sale and the freehold property known as bfs…
6 October 2000
Legal mortgage made between winterthur pension trustees UK limited and national westminster bank PLC the said winterthur pension trustees UK limited charging as trustee of the winterthur life self administered personal pension scheme re SAPP537
Delivered: 16 October 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 12 kings meadow ferry hinksey…
29 September 2000
Third party legal charge
Delivered: 10 October 2000
Status: Satisfied on 9 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Hart house 4 the hart farnham surrey. By way of fixed…
12 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hardwick house prospect place swindon…
6 September 2000
Mortgage
Delivered: 7 September 2000
Status: Satisfied on 15 May 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 34 wexham business village wexham road slough…
5 September 2000
Legal mortgage made between winterthur pension trustees UK limited and national westminster bank PLC the said winterthur pension trustees UK limited charging as trustee of the winterthur life self administered personal pension scheme ref SAPP501
Delivered: 22 September 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as gothard house 15 station…
29 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a georges wine bar & thai restaurant 9…
23 August 2000
Deed of rental assignment
Delivered: 26 August 2000
Status: Satisfied on 24 January 2008
Persons entitled: Bristol & West PLC
Description: Assigns all right title and interest in and to all rent…
23 August 2000
Mortgage
Delivered: 26 August 2000
Status: Satisfied on 24 January 2008
Persons entitled: Bristol & West PLC
Description: 276 chiswick high road chiswick london t/n MX285618…
10 August 2000
Legal mortgage made between winterthur pension trustees UK limited (1) and national westminster bank PLC (2) the said winterthur pension trustees UK limited charging as trustee of the winterthur life self administered personal pension scheme SAPP273
Delivered: 31 August 2000
Status: Satisfied on 7 March 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 1 coldbath square and basement parking…
21 July 2000
Legal mortgage made between the company and national westminster bank PLC the said winterthur pension trustees UK limited charging as trustee of the winterthur life self administered personal pension scheme re SAPP484
Delivered: 31 July 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a part site c chelston business park…
14 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Satisfied on 13 August 2016
Persons entitled: National Westminster Bank PLC
Description: Units 2, 3 & 4 bridford road marsh barton exeter devon.
3 July 2000
Legal mortgage
Delivered: 11 July 2000
Status: Satisfied on 13 August 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H land and property k/a land and buildings erected…
13 June 2000
Deed of assignment of rents
Delivered: 17 June 2000
Status: Satisfied on 13 August 2016
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
13 June 2000
Mortgage deed
Delivered: 17 June 2000
Status: Satisfied on 13 August 2016
Persons entitled: Newcastle Building Society
Description: F/H land k/a 27 cavendish street keighley - WYK630056…
12 June 2000
Legal mortgage
Delivered: 16 June 2000
Status: Satisfied on 13 August 2016
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 24 hallgate doncaster south yorkshire. Assigns…
9 June 2000
Legal mortgage made between winterthur pension trustees UK limited and national westminster bank PLC the said winterthur pension trustees UK limited charging as trustees of the winterthur life self administered personal scheme re sapp 489
Delivered: 28 June 2000
Status: Satisfied on 16 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as bower farm brook street woodchurch…
9 June 2000
Deed of rental assignment
Delivered: 21 June 2000
Status: Satisfied on 16 August 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
9 June 2000
Mortgage
Delivered: 21 June 2000
Status: Satisfied on 16 August 2016
Persons entitled: Bristol & West PLC
Description: 121 high street honiton devon t/n dn 321013 together with…
7 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Satisfied on 16 August 2016
Persons entitled: Hsbc Bank PLC
Description: Land on the north west side of rothesay road luton t/n's…
26 May 2000
Mortgage deed
Delivered: 14 June 2000
Status: Satisfied on 20 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 bond street wakefield W19 2QP t/n WYK36849. Together…
12 May 2000
Mortgage
Delivered: 27 May 2000
Status: Satisfied on 16 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as the marstone garage, baslow road…
12 May 2000
Third party legal charge
Delivered: 22 May 2000
Status: Satisfied on 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 31 homefield road wimbledon london. By way of…
5 May 2000
Commercial mortgage
Delivered: 20 May 2000
Status: Satisfied on 22 September 2011
Persons entitled: Sun Bank PLC
Description: The property known as 1 vernon mews london W14 the proceeds…
2 May 2000
Legal mortgage made between winterthur pension trustees UK limited and national westminster bank PLC the said winterthur pension trustees UK limited charging as trustee of the winterthur life self administered personal pension scheme between the company and national westminster bank PLC relating to the mortgaged property
Delivered: 18 May 2000
Status: Satisfied on 16 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a unit bt 81/5 lope hill road…
12 April 2000
Legal mortgage
Delivered: 14 April 2000
Status: Satisfied on 16 August 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 267 ballards lane finchley N12 8NR…
4 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 15 October 2010
Persons entitled: National Westminster Bank PLC
Description: The surgery brooksden high street cranbrook kent and the…
4 April 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 18 September 2013
Persons entitled: Hsbc Bank PLC
Description: Springfield house cranes road, sherborne st john…
30 March 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 16 August 2016
Persons entitled: Amc Bank Limited
Description: Codham hall farm (south),great…
28 March 2000
Legal charge
Delivered: 29 March 2000
Status: Satisfied on 16 August 2016
Persons entitled: Investec Bank (UK) Limited
Description: The property known as 38 the broadway wimbledon, SW19 1RQ.
27 March 2000
Mortgage
Delivered: 7 April 2000
Status: Satisfied on 16 August 2016
Persons entitled: Newcastle Building Society
Description: F/H 89-91 church street malvern worcs all buildings…
27 March 2000
Deed of assignment of rents
Delivered: 7 April 2000
Status: Satisfied on 16 August 2016
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees payable by any lessee…
20 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 16 August 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a 33/35 cantelupe road east grinstead west…
15 March 2000
Assignment of rents
Delivered: 30 March 2000
Status: Satisfied on 16 August 2016
Persons entitled: Investec Bank (UK) Limited
Description: The land on the north side of graveney road faversham title…

Similar Companies

AXA UK PLC AXA WEALTH LIMITED AXACT (UK) LTD AXACT SOLUTIONS LIMITED AXACTIA LIMITED AXACTUO CONSULTING LIMITED AXADA LTD