PHOENIX LIFE LIMITED
BIRMINGHAM ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED ROYAL HERITAGE LIFE ASSURANCE LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 01016269
Status Active
Incorporation Date 30 June 1971
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr John Robert Lister as a director on 1 September 2016; Termination of appointment of Jonathan Peter Evans as a director on 31 August 2016. The most likely internet sites of PHOENIX LIFE LIMITED are www.phoenixlife.co.uk, and www.phoenix-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Phoenix Life Limited is a Private Limited Company. The company registration number is 01016269. Phoenix Life Limited has been working since 30 June 1971. The present status of the company is Active. The registered address of Phoenix Life Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. CLARKE, Stephen Andrew is a Director of the company. LISTER, John Robert 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. SNOW, Anthony Wayne is a Director of the company. TRUE, Simon Charles is a Director of the company. URMSTON, Michael Norris is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary BRIERLEY, Heather Gwendolyn has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary HUGHES, James Edward has been resigned. Secretary JONES, Vanessa has been resigned. Secretary MILLER, Jan Victor has been resigned. Secretary MORGAN, David John has been resigned. Secretary WILMAN, Jennifer Jane has been resigned. Secretary YOUNG, Bernadette Clare has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BRADBURN, William John has been resigned. Director CALVER, Ronald has been resigned. Director CARNIE, Jill has been resigned. Director COWDERY, Clive Adam has been resigned. Director CRAINE, Roger has been resigned. Director CRITICOS, Nick has been resigned. Director DALE, Manjit has been resigned. Director DAVIDSON, Anthony Beverley has been resigned. Director EGAN, Philip Stephen has been resigned. Director EVANS, Jonathan Peter has been resigned. Director FERGUSON, Duncan George Robin has been resigned. Director GREENFIELD, Richard Edward Keith has been resigned. Director HALL, Brian John has been resigned. Director HANBY, Peter Nicholas has been resigned. Director HANCE, Julian Christopher has been resigned. Director HAWKES, Edward Jonathan Cameron has been resigned. Director HEATHER, David Murray has been resigned. Director IQBAL, Mohammed has been resigned. Director KEANE, John Joseph has been resigned. Director KERR, Andrew has been resigned. Director KIPLING, Michael Robert has been resigned. Director LUSCOMBE, Kerr has been resigned. Director MAIDENS, Ian Graham has been resigned. Director MATTHEWS, Fiona has been resigned. Director MCDONNELL, Patrick Francis has been resigned. Director MEEHAN, Brendan Joseph has been resigned. Director MERRICK, Michael John has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director NEWMAN, James Allen has been resigned. Director O'BRIEN, Christopher David has been resigned. Director OSMOND, Hugh Edward Mark has been resigned. Director OWEN, Ian Bruce has been resigned. Director PARK, Jean Craig has been resigned. Director PARRY, David Ronald has been resigned. Director PATER, George Stephan has been resigned. Director POTKINS, Martin has been resigned. Director RICHARDSON, David Louis has been resigned. Director ROSS, Michael David has been resigned. Director SHORE, Donald has been resigned. Director SIDWELL, John has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SMITH, John Simon Bertie has been resigned. Director STOCKTON, Robert Paul has been resigned. Director TAMBERLIN, Layton Gwyn has been resigned. Director THOMPSON, Paul Andrew has been resigned. Director TREEN, William Raymond has been resigned. Director WARR, Mike has been resigned. Director WHITE, Melvin has been resigned. Director YATES, Jonathan James has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2006

Director
CLARKE, Stephen Andrew
Appointed Date: 12 October 2015
71 years old

Director
LISTER, John Robert
Appointed Date: 01 September 2016
67 years old

Director
MILLER, Diana Susan
Appointed Date: 21 May 2015
74 years old

Director
MOHAMMED, Shamira
Appointed Date: 07 October 2014
56 years old

Director
MOSS, Andrew
Appointed Date: 10 June 2010
61 years old

Director
POYNTZ-WRIGHT, Nicholas Hugh
Appointed Date: 03 May 2016
62 years old

Director
SNOW, Anthony Wayne
Appointed Date: 08 August 2013
52 years old

Director
TRUE, Simon Charles
Appointed Date: 02 September 2013
57 years old

Director
URMSTON, Michael Norris
Appointed Date: 11 November 2009
76 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 01 July 1998

Secretary
BRIERLEY, Heather Gwendolyn
Resigned: 11 December 2000
Appointed Date: 15 September 2000

Secretary
EVES, Richard Anthony
Resigned: 01 July 1998
Appointed Date: 13 May 1997

Secretary
FOX, Jacqueline Elizabeth
Resigned: 30 September 2004
Appointed Date: 17 July 2002

Secretary
HUGHES, James Edward
Resigned: 17 June 1992

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 06 December 2001

Secretary
MILLER, Jan Victor
Resigned: 17 July 2002
Appointed Date: 01 May 2002

Secretary
MORGAN, David John
Resigned: 12 May 1997
Appointed Date: 17 June 1992

Secretary
WILMAN, Jennifer Jane
Resigned: 01 September 2006
Appointed Date: 30 September 2004

Secretary
YOUNG, Bernadette Clare
Resigned: 06 December 2001
Appointed Date: 11 December 2000

Director
BIGGS, Michael Nicholas
Resigned: 10 July 2006
Appointed Date: 02 June 2005
73 years old

Director
BRADBURN, William John
Resigned: 30 September 2002
Appointed Date: 13 March 2000
74 years old

Director
CALVER, Ronald
Resigned: 13 March 2000
Appointed Date: 17 June 1994
80 years old

Director
CARNIE, Jill
Resigned: 30 June 2001
Appointed Date: 13 March 2000
68 years old

Director
COWDERY, Clive Adam
Resigned: 06 September 2005
Appointed Date: 30 September 2004
62 years old

Director
CRAINE, Roger
Resigned: 30 April 2007
Appointed Date: 26 June 2003
68 years old

Director
CRITICOS, Nick
Resigned: 13 March 2000
Appointed Date: 09 April 1998
83 years old

Director
DALE, Manjit
Resigned: 02 September 2009
Appointed Date: 12 June 2008
60 years old

Director
DAVIDSON, Anthony Beverley
Resigned: 12 October 2015
Appointed Date: 26 January 2005
77 years old

Director
EGAN, Philip Stephen
Resigned: 30 April 2003
Appointed Date: 13 March 2000
68 years old

Director
EVANS, Jonathan Peter
Resigned: 31 August 2016
Appointed Date: 02 November 2009
75 years old

Director
FERGUSON, Duncan George Robin
Resigned: 25 September 2009
Appointed Date: 26 January 2005
83 years old

Director
GREENFIELD, Richard Edward Keith
Resigned: 31 December 2007
Appointed Date: 09 April 1998
68 years old

Director
HALL, Brian John
Resigned: 13 March 2000
Appointed Date: 19 December 1997
73 years old

Director
HANBY, Peter Nicholas
Resigned: 01 April 2004
Appointed Date: 14 January 2003
76 years old

Director
HANCE, Julian Christopher
Resigned: 23 April 1998
Appointed Date: 11 November 1996
69 years old

Director
HAWKES, Edward Jonathan Cameron
Resigned: 02 September 2009
Appointed Date: 13 August 2008
48 years old

Director
HEATHER, David Murray
Resigned: 12 August 1993
84 years old

Director
IQBAL, Mohammed
Resigned: 31 August 1996
80 years old

Director
KEANE, John Joseph
Resigned: 31 August 2002
Appointed Date: 13 March 2000
59 years old

Director
KERR, Andrew
Resigned: 30 April 2003
Appointed Date: 13 March 2000
66 years old

Director
KIPLING, Michael Robert
Resigned: 10 July 2008
Appointed Date: 27 May 2003
68 years old

Director
LUSCOMBE, Kerr
Resigned: 09 February 2010
Appointed Date: 20 November 2007
60 years old

Director
MAIDENS, Ian Graham
Resigned: 22 August 2008
Appointed Date: 31 March 2005
61 years old

Director
MATTHEWS, Fiona
Resigned: 06 September 2005
Appointed Date: 26 February 2004
60 years old

Director
MCDONNELL, Patrick Francis
Resigned: 15 July 2005
Appointed Date: 02 June 2005
59 years old

Director
MEEHAN, Brendan Joseph
Resigned: 06 September 2005
Appointed Date: 30 September 2004
67 years old

Director
MERRICK, Michael John
Resigned: 19 May 2014
Appointed Date: 22 February 2008
65 years old

Director
MOSS, Jonathan Stephen
Resigned: 02 September 2009
Appointed Date: 01 May 2008
62 years old

Director
NEWMAN, James Allen
Resigned: 01 May 2008
Appointed Date: 30 August 2006
61 years old

Director
O'BRIEN, Christopher David
Resigned: 30 November 1999
Appointed Date: 09 April 1998
73 years old

Director
OSMOND, Hugh Edward Mark
Resigned: 02 September 2009
Appointed Date: 12 June 2008
63 years old

Director
OWEN, Ian Bruce
Resigned: 09 September 2009
Appointed Date: 03 July 2007
72 years old

Director
PARK, Jean Craig
Resigned: 19 June 2013
Appointed Date: 01 April 2010
70 years old

Director
PARRY, David Ronald
Resigned: 22 April 1998
88 years old

Director
PATER, George Stephan
Resigned: 31 October 2002
Appointed Date: 30 March 1998
74 years old

Director
POTKINS, Martin
Resigned: 01 May 2008
Appointed Date: 18 July 2007
64 years old

Director
RICHARDSON, David Louis
Resigned: 31 January 2013
Appointed Date: 26 April 2012
52 years old

Director
ROSS, Michael David
Resigned: 31 March 2016
Appointed Date: 12 June 2008
79 years old

Director
SHORE, Donald
Resigned: 30 April 1998
78 years old

Director
SIDWELL, John
Resigned: 05 August 1996
Appointed Date: 01 October 1993
71 years old

Director
SINGLETON, Graham Lloyd
Resigned: 30 September 2008
Appointed Date: 20 November 2007
62 years old

Director
SINGLETON, Graham Lloyd
Resigned: 30 August 2006
Appointed Date: 06 September 2005
62 years old

Director
SMITH, John Simon Bertie
Resigned: 25 March 2010
Appointed Date: 01 May 2008
61 years old

Director
STOCKTON, Robert Paul
Resigned: 10 July 2008
Appointed Date: 29 March 2007
59 years old

Director
TAMBERLIN, Layton Gwyn
Resigned: 04 June 2009
Appointed Date: 06 October 2008
49 years old

Director
THOMPSON, Paul Andrew
Resigned: 10 July 2006
Appointed Date: 06 September 2005
63 years old

Director
TREEN, William Raymond
Resigned: 21 May 2015
Appointed Date: 25 November 2009
84 years old

Director
WARR, Mike
Resigned: 31 October 2002
Appointed Date: 13 March 2000
68 years old

Director
WHITE, Melvin
Resigned: 21 April 1998
88 years old

Director
YATES, Jonathan James
Resigned: 21 December 2011
Appointed Date: 24 June 2010
64 years old

Persons With Significant Control

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

PHOENIX LIFE LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
30 Jan 2017
Appointment of Mr John Robert Lister as a director on 1 September 2016
08 Nov 2016
Termination of appointment of Jonathan Peter Evans as a director on 31 August 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Jul 2016
Director's details changed for Mr Andrew Moss on 12 July 2016
...
... and 240 more events
15 Mar 1994
Full accounts made up to 31 December 1993
15 Mar 1994
Full accounts made up to 31 December 1993

30 Nov 1993
New director appointed

05 Sep 1993
Director resigned

10 May 1993
Return made up to 26/04/93; full list of members

PHOENIX LIFE LIMITED Charges

2 December 2015
Charge code 0101 6269 0084
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Scottish Mutual International Limited
Description: Contains floating charge.
15 January 1993
Legal charge
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and as 5 & 7 regent terrace south…
15 January 1993
Legal charge
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 6 regent terace south parade…
19 August 1992
Deed of legal charge
Delivered: 29 August 1992
Status: Outstanding
Persons entitled: Adams & Co PLC
Description: 4 buttermarket thame oxfordshire together with all…
19 August 1992
Legal charge
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 high street lewes east sussex t/n:ESX161279 ESX23377.
31 July 1992
Legal mortgage
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 st pauls square birmingham west midlands t/n:WM324919…
14 April 1992
Legal mortgage
Delivered: 24 April 1992
Status: Satisfied on 3 November 1994
Persons entitled: National Westminster Bank PLC
Description: Chandlers court 158/159 high street kingston upon hull…
6 March 1992
Legal mortgage
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chandlers court 158/159 high st.kinston upon hull…
14 June 1991
Legal mortgage
Delivered: 21 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at mulla cott cross industrial estate…
31 May 1991
Legal charge
Delivered: 18 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 cliffe high st, lewes, east sussex title no:- sx 118166.
8 May 1991
Legal charge
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, high street, lewes east sussex. Title nos: esx 21160 &…
23 April 1991
Legal mortgage
Delivered: 1 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65, westborough, scarborough yorkshire…
11 April 1991
Legal mortgage
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot one hillside festival park, stoke on trent title no sf…
22 March 1991
Legal charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31/31A high st, new haven, east sussex.
22 March 1991
Legal charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16, high st, lewes east sussex.
22 March 1991
Legal charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 170, high st, uckfield east sussex.
25 January 1991
Legal mortgage
Delivered: 6 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at brickhill nr fordingbridge hampshire and…
17 January 1991
Legal charge
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 105, manchester road, bury, greater manchester title no: la…
21 December 1990
Legal mortgage
Delivered: 10 January 1991
Status: Satisfied on 9 October 1991
Persons entitled: Hulme Upright and Partners.
Description: L/H property part of festival park stoke-on-trent…
14 June 1990
Legal charge
Delivered: 23 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that plot of l/h land together with the office…
18 April 1990
Legal mortgage
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a no 1 and 3 macclesfield road holmes…
20 December 1989
Legal charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31/31A high street newhaven east sussex.
2 November 1989
Legal charge
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 praed street l/b of westminster t/no ngl 288658.
23 August 1989
Legal charge
Delivered: 4 September 1989
Status: Outstanding
Persons entitled: Co Operative Bank PLC
Description: L/H unit 2 121-131 conway street hove east sussex. Together…
10 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 64 westborough scarborough and or proceeds of sale…
9 August 1989
Legal mortgage
Delivered: 15 August 1989
Status: Satisfied on 3 November 1994
Persons entitled: National Westminster Bank PLC
Description: Property & the proceeds of sale thereof together with a viz…
3 July 1989
Mortgage
Delivered: 15 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 115 western road, lewes east sussex t/no…
26 June 1989
Legal charge
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 94-98 parsonage manorway erith, kent.
14 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Satisfied on 17 January 1995
Persons entitled: National Westminster Bank PLC
Description: Croft works cross lane hornsey. L/borough of haringey…
1 June 1989
Legal charge
Delivered: 15 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 191 heathfield road handsworth birmingham west midland t/no…
17 May 1989
Legal charge
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a rear suite 26 high street hadleigh suffolk.
30 March 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 12 January 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that plot of l/h land together with the office…
7 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being amenuty rights applicable to unit 3 now…
7 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property being unit 3 now 15 grays court high street…
16 December 1988
Legal charge
Delivered: 3 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 170 high street, uckfield, east sussex.
12 December 1988
Standard security
Delivered: 30 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All & whole the shop property k/a 30 union street. Dundee.
16 November 1988
Legal mortgage
Delivered: 6 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Moor barn broad street common newport gwent and/or the…
15 November 1988
Legal charge
Delivered: 21 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hazel cottage studio weston-on-the-green oxford.
25 August 1988
Mortgage
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 30 western road lewes together with all…
16 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the surgery westcott street westcott…
7 July 1988
Legal charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 22 brincliffe edge road sheffield.
10 June 1988
Mortgage
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: Yorkshire Building Society
Description: 52 howard street north shields tyne & wear NE30 1AP.
24 May 1988
Legal mortgage
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as church farm, hollesley suffolk…
8 April 1988
Legal charge
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage all that f/h land together with…
29 January 1988
Legal mortgage
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 munster road london SW6 T.n 102847 l/b of hammersmith…
29 January 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 24 & 26 high street hadleigh suffolk.
29 January 1988
Legal mortgage
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109 muniter road. London borough of hammersmith title no…
16 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 nugent terrace st johns wood london and/or the proceeds…
5 November 1987
Legal mortgage
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 crawford street, london t/n ln 103445 and/or the…
31 July 1987
Legal charge
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 the broadway woodbridge road guildford surrey t/no sy…
15 April 1987
Legal charge
Delivered: 29 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 moorland road, burslem, stoke on trent staffordshire…
9 February 1987
Legal mortgage
Delivered: 13 February 1987
Status: Satisfied on 27 February 1995
Persons entitled: National Westminster Bank PLC
Description: 16 victoria promenade northampton t/no-nn 19342 and/or the…
22 December 1986
Legal mortgage
Delivered: 9 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a 14, mill street, nantwich, cheshire…
2 October 1986
Legal mortgage
Delivered: 7 October 1986
Status: Satisfied on 16 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 wendron street helston cornwall and/or…
25 July 1986
Legal mortgage
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a land and buildings adjoining summer…
23 July 1986
Legal mortgage
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate at gote mill cockermouth…
21 July 1986
Mortgage
Delivered: 7 August 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H property k/a 68 western road l/h property k/a 69…
10 July 1986
Legal mortgage
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a land and premises at part of no 2 & no…
28 May 1986
Legal mortgage
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74, wheelock street, middlewich, longleton, charge t/no-ch…
24 April 1986
Legal mortgage
Delivered: 8 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 16 yewdale 196 holborne park road harborne birmingham…
30 December 1985
Charge
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 24, brincliffe edge road, sheffield, south yorkshire.
21 November 1985
Legal mortgage
Delivered: 26 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27, mansel street swansea, west glomorgan. T/no wa 149193…
25 September 1985
Legal mortgage
Delivered: 3 October 1985
Status: Satisfied on 16 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 4 werdron street helston cornwall and/or the proceeds…
14 May 1985
Legal mortgage
Delivered: 29 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11, heeneplace, worthing, west sussex t/no wsx 34952 &/or…
30 April 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied on 20 October 1992
Persons entitled: Barclays Bank PLC
Description: 26 & 28 willow street, accrington, lancashire.
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The hollies wesley avenue sandbach, congleton, cheshire. Tn…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 238/240 edleston road, crewe, cheshire. Tn. Ch 206267…
12 April 1985
Legal mortgage
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 middlewich street, middlewich, congleton, cheshire, tn…
12 September 1984
Legal charge
Delivered: 2 October 1984
Status: Satisfied on 10 July 1999
Persons entitled: Yorkshire Bank PLC
Description: Unit 8, sherwood parade, rainworth, nottingshire floating…
1 August 1984
Legal charge
Delivered: 21 February 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 market place, south normanton, derby all fixtures and…
1 August 1984
Legal charge
Delivered: 21 February 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 543 aspley lane, aspley nottingham all fixtures and…
1 August 1984
Legal charge
Delivered: 21 February 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 59 main street shirebrook, derby all fixtures and fittings…
26 July 1984
Legal mortgage
Delivered: 1 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43, king street, bedworth, nuneaton, warwickshire title no…
11 June 1984
Legal mortgage
Delivered: 18 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125, plumstead common, SE18 l/b of greenwich. Tn: ln 16609…
13 April 1984
Mortgage
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as former B.I.P. factory, salway…
1 March 1984
Legal charge
Delivered: 2 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Island house cottage, high street, chipping campden…
19 August 1983
Legal charge
Delivered: 3 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold 57 and 58, high st, lewes in the county of east…
8 August 1983
Legal mortgage
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 543 aspley lane, nottingham nottinghamshire title no nt…
29 July 1983
Legal mortgage
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ravenscliffe trust avenue porthill newcastle underlyme…
29 July 1983
Legal charge
Delivered: 4 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H properties 5 & 7 regent terrace, S. parade doncaster S…
31 March 1983
Legal charge
Delivered: 26 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 main street, shirebrook, derbyshire. Title no ox 89485…
31 March 1983
Legal charge
Delivered: 20 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 market place, south normanton derbyshire. Title no dy…
31 December 1981
Legal mortgage
Delivered: 22 January 1982
Status: Satisfied on 27 February 1995
Persons entitled: National Westminster Bank PLC
Description: 62, church street, hartlepool cleveland title no-ce 7758.