MINEFLOW INVESTMENTS LTD
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 03070046
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 76 in full; Satisfaction of charge 134 in full; Satisfaction of charge 58 in full. The most likely internet sites of MINEFLOW INVESTMENTS LTD are www.mineflowinvestments.co.uk, and www.mineflow-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Mineflow Investments Ltd is a Private Limited Company. The company registration number is 03070046. Mineflow Investments Ltd has been working since 20 June 1995. The present status of the company is Active. The registered address of Mineflow Investments Ltd is 68 Grafton Way London United Kingdom W1t 5ds. . KHALASTCHI, Peter Salim David is a Secretary of the company. TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Linda Salim is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KHALASTCHI, Peter Salim David
Appointed Date: 03 January 1996

Secretary
TANNA, Ashok Kumar
Appointed Date: 10 August 2000

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 03 January 1996
64 years old

Director
KHALASTCHI, Linda Salim
Appointed Date: 03 January 1996
86 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 21 June 2000
62 years old

Resigned Directors

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 03 January 1996
Appointed Date: 20 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 03 January 1996
Appointed Date: 20 June 1995

MINEFLOW INVESTMENTS LTD Events

26 Aug 2016
Satisfaction of charge 76 in full
26 Aug 2016
Satisfaction of charge 134 in full
26 Aug 2016
Satisfaction of charge 58 in full
26 Aug 2016
Satisfaction of charge 108 in full
26 Aug 2016
Satisfaction of charge 133 in full
...
... and 240 more events
21 Aug 1999
Particulars of mortgage/charge
21 Aug 1999
Particulars of mortgage/charge
21 Aug 1999
Particulars of mortgage/charge
03 Aug 1999
Declaration of satisfaction of mortgage/charge
03 Aug 1999
Declaration of satisfaction of mortgage/charge

MINEFLOW INVESTMENTS LTD Charges

14 January 2016
Charge code 0307 0046 0154
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
28 January 2015
Charge code 0307 0046 0153
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold absolute land and buildings on the west side…
4 April 2014
Charge code 0307 0046 0152
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 April 2014
Charge code 0307 0046 0151
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
4 April 2014
Charge code 0307 0046 0150
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
5 December 2011
Legal charge
Delivered: 14 December 2011
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: L/H land on the north west side of the service road at…
5 December 2011
Legal assignment of rent
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: All right, title, interest and benefit in and to the rent…
8 May 2007
Deed of rental assignment
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title benefit and interest in and to all rent…
8 May 2007
Mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 135A north end croydon t/no SY199113. And all buildings…
14 August 2006
Mortgage
Delivered: 18 August 2006
Status: Satisfied on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barclays bank PLC 73-75 calverley road tunbridge wells…
4 April 2006
Legal mortgage
Delivered: 6 April 2006
Status: Satisfied on 1 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 1 london road newbury. With the benefit of all rights…
13 March 2006
A standard security which was presented for registration in scotland on the 17TH march 2006 and
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The carnoustie hotel golf resort and spa the links…
6 January 2006
A standard security which was presented for registration in scotland on the 13TH february 2006 and
Delivered: 23 February 2006
Status: Satisfied on 21 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects k/a and forming gleddoch house…
29 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H sheridan house jewry street winchester. With the…
27 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 72 fore street redruth t/n CL149391…
26 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 94 and 95 high street stockton on tees…
26 September 2005
Mortgage deed
Delivered: 29 September 2005
Status: Satisfied on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-3 silver street hull and 64-66 market…
30 June 2005
Mortgage deed
Delivered: 2 July 2005
Status: Satisfied on 1 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a little chef north service station wisley…
23 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 1 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The south lawn hotel lymington road milford on sea…
10 May 2005
Mortgage
Delivered: 12 May 2005
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the ram jam inn, great north road…
15 April 2005
Mortgage
Delivered: 28 April 2005
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a burger king & arc car wash 1 wellington…
27 January 2005
Floating charge
Delivered: 29 January 2005
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge all undertaking property and assets present…
27 January 2005
Assignment of rental income
Delivered: 29 January 2005
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All rents any rights and remedies arising out of any…
27 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: 52-70 derby road huyton knowsley t/no MS202487. All…
7 December 2004
Deed of rental assignment
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title and interest to all the rent, licence…
7 December 2004
Mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a the bontnewydd hotel, high street…
6 October 2004
Mortgage
Delivered: 19 October 2004
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 59,61 and 63 clapham high street london. Together with all…
23 August 2004
Deed of rental assignment
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
23 August 2004
Deed of rental assignment
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
23 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Satisfied on 1 November 2014
Persons entitled: Bristol & West PLC
Description: The shoulder of mutton church street little norwood t/no:…
23 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Satisfied on 1 November 2014
Persons entitled: Bristol & West PLC
Description: The crown house guildford road westcot t/no: SY648916. And…
24 June 2004
Deed of rental assignment
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
24 June 2004
Mortgage deed
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property being 1-3 castle street salisbury t/no…
2 December 2003
Debenture
Delivered: 5 June 2004
Status: Satisfied on 15 January 2015
Persons entitled: Britannia Building Society
Description: The property being 171, 172 & 173 north street & 1…
27 November 2003
Standard security which was presented for registration in scotland on 27/11/03 and
Delivered: 12 December 2003
Status: Satisfied on 21 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects known as and forming the tinto…
19 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 and 2 portfield way chichester t/n wsx 198913…
17 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 1 November 2014
Persons entitled: Britannia Building Society
Description: By way of legal mortgage all the property k/a 49-49A…
8 October 2003
Deed of assignment
Delivered: 17 October 2003
Status: Satisfied on 1 November 2014
Persons entitled: Kbc Bank Nv
Description: Assigned rights means all the rights,titles, benefits and…
8 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 18 June 2015
Persons entitled: Kbc Bank Nv
Description: The property means 135 & 135A north end, croydon, being the…
5 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property and leasehold car park at trinity house…
5 August 2003
Mortgage deed
Delivered: 14 August 2003
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property howfield manor chartham hatch canterbury kent…
30 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 1 November 2014
Persons entitled: Britannia Building Society
Description: 49-49A commercial road bournemouth dorset part of f/h t/n…
15 April 2003
Deed of rental assignment
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
31 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a "fara's" 74 worksop road sheffield. With…
25 March 2003
Mortgage deed
Delivered: 27 March 2003
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 54 broad street, ross-on-wye, hertfordshire…
25 March 2003
Mortgage deed
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the court 3 st peter's gate, nottingham t/n…
21 March 2003
A standard security which was presented for registration in scotland on the 7 april 2003 and
Delivered: 14 April 2003
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: The licensed premises k/a the turf hotel 50/52 west main…
21 March 2003
Standard security which was presented for registration in scotland on 4 april 2003 and
Delivered: 11 April 2003
Status: Satisfied on 12 August 2008
Persons entitled: Hsbc Bank PLC
Description: The ship inn marketgate arbroath county of angus forming…
13 January 2003
Assignment of rental income
Delivered: 17 January 2003
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: Under the terms of the assignment the company with full…
13 January 2003
Deed of legal charge
Delivered: 15 January 2003
Status: Satisfied on 1 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 7 victoria place haverford west pembrokeshire t/n WA815993…
13 January 2003
Deed of rental assignment
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 January 2003
Mortgage deed
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The hutton hotel, 15 rayleigh road, hutton t/n EX497657…
3 January 2003
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The f/h property k/a the queens head 25 tyron street…
3 January 2003
Deed of assignment of rents
Delivered: 7 January 2003
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees in respect…
6 December 2002
Deed of rental assignment
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title and interest of the company in and to…
6 December 2002
Mortgage deed
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 175 high street chatham with title number K8790 and 177…
5 December 2002
Legal mortgage
Delivered: 7 December 2002
Status: Satisfied on 1 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 47 abington street northampton…
25 July 2002
Standard security which was presented for registration in scotland on 5TH august 2002 and
Delivered: 22 August 2002
Status: Satisfied on 26 August 2016
Persons entitled: Bristol & West PLC
Description: All and whole that area of ground in manor place edinburgh…
1 May 2002
Mortgage deed
Delivered: 14 May 2002
Status: Satisfied on 24 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The parkfield inn,23-25 lark lane,liverpool L17 8OW;…
23 April 2002
Legal mortgage
Delivered: 25 April 2002
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: 38 market place fakenham. With the benefit of all rights…
25 March 2002
Deed of rental assignment
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
25 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a land and buildings on the north side of…
27 November 2001
Deed of rental assignment
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
27 November 2001
Mortgage deed
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 255 high street chatham kent t/no:…
26 November 2001
Assignment of rental income
Delivered: 5 December 2001
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All of its right title and interest in and to the aggregate…
26 November 2001
Deed of legal charge
Delivered: 30 November 2001
Status: Satisfied on 1 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: All legal interests by way of specific equitable charge…
26 November 2001
Legal mortgage
Delivered: 28 November 2001
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 175-177 high street chatham kent. With the…
10 July 2001
Deed of legal charge
Delivered: 24 July 2001
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a the wild duck public house,marden…
10 July 2001
Assignment of rental income
Delivered: 19 July 2001
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All of its rights, title and interest in and to the…
12 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: Land/blds known as 29/31 upper parliament st,nottingham;…
12 April 2001
Deed of assignment of rents
Delivered: 26 April 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees over the property known…
25 January 2001
Deed of assignment of rents
Delivered: 31 January 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
25 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: Land and buildings k/a 309 station road harrow t/no:…
22 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 10 March 2004
Persons entitled: Hsbc Bank PLC
Description: 45/47 london road portsmouth hampshire. With the benefit of…
15 January 2001
Deed of floating charge
Delivered: 27 January 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets.
15 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The property known as land and buildings 37, 37A and 39…
15 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The property known as land and buildings kwik save unit…
15 January 2001
Deed of assignmwent of rents
Delivered: 27 January 2001
Status: Satisfied on 26 August 2016
Persons entitled: Newcastle Building Society
Description: The company has assigned to the society the benefit of all…
15 January 2001
Deed of assignmwent of rents
Delivered: 27 January 2001
Status: Satisfied on 1 November 2014
Persons entitled: Newcastle Building Society
Description: The company has assigned to the society the benefit of all…
2 November 2000
Fixed and floating charge
Delivered: 14 November 2000
Status: Satisfied on 1 November 2014
Persons entitled: Britannia Building Society
Description: The f/h property k/a 9 market place penzance cornwall t/n…
2 November 2000
Fixed and floating charge
Delivered: 14 November 2000
Status: Satisfied on 16 July 2009
Persons entitled: Brittannia Building Society
Description: The f/h property k/a 100 and 112 south road haywards heath…
24 March 2000
Deed of rental assignment
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title, benefit and…
24 March 2000
Commercial mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 172,174, and 176 kilburn high road…
7 February 2000
Deed of rental assignment
Delivered: 17 February 2000
Status: Satisfied on 1 November 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
7 February 2000
Commercial mortgage
Delivered: 17 February 2000
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: The property k/a 96 and 98 prince's street stockport…
20 January 2000
Fixed and floating charge
Delivered: 22 January 2000
Status: Satisfied on 1 April 2014
Persons entitled: Britannia Building Society
Description: F/H property k/a 14/14A the broadway and 1/1A london road…
31 August 1999
Principal charge of rents
Delivered: 3 September 1999
Status: Satisfied on 1 November 2014
Persons entitled: Woolwich PLC
Description: All rents in respect of 94 and 95 high street stockton on…
31 August 1999
Principal charge of rents
Delivered: 3 September 1999
Status: Satisfied on 1 November 2014
Persons entitled: Woolwich PLC
Description: All rents in respect of land and buildings on the north…
31 August 1999
Mortgage deed
Delivered: 3 September 1999
Status: Satisfied on 1 November 2014
Persons entitled: Woolwich PLC
Description: F/H 94 and 95 high street stockton on tees t/n CE143851 and…
19 August 1999
Mortgage deed
Delivered: 21 August 1999
Status: Satisfied on 1 April 2014
Persons entitled: Woolwich PLC
Description: 1 and 2 and 3 silver street kingston upon hull t/n HS267818…
19 August 1999
Principal charge of rents
Delivered: 21 August 1999
Status: Satisfied on 1 April 2014
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to the…
19 August 1999
Principal charge of rents
Delivered: 21 August 1999
Status: Satisfied on 1 April 2014
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to the…
19 August 1999
Principal charge of rents
Delivered: 21 August 1999
Status: Satisfied on 1 April 2014
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to the…
8 July 1999
Deed of rental assignment
Delivered: 10 July 1999
Status: Satisfied on 1 November 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
8 July 1999
Commercial mortgage
Delivered: 10 July 1999
Status: Satisfied on 1 November 2014
Persons entitled: Bristol & West PLC
Description: Land on the north west side of the service road at…
5 July 1999
Principal charge of rents
Delivered: 13 July 1999
Status: Satisfied on 1 April 2014
Persons entitled: Woolwich PLC
Description: By way of first legal mortgage all rents now owing or…
5 July 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied on 1 April 2014
Persons entitled: Woolwich PLC
Description: F/H dolphin bridge house riverside way uxbridge…
1 July 1999
Floating charge
Delivered: 13 July 1999
Status: Satisfied on 12 August 2008
Persons entitled: Woolwich PLC
Description: By way of floating charge the undertaking and all property…
1 July 1999
Principal charge of rents
Delivered: 13 July 1999
Status: Satisfied on 26 August 2016
Persons entitled: Woolwich PLC
Description: By way of legal mortgage all rent from the property unit 1…
1 July 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied on 26 August 2016
Persons entitled: Woolwich PLC
Description: F/H unit 1, 72 fore street redruth kerrier cornwall…
1 June 1999
Charge over credit balances
Delivered: 9 June 1999
Status: Satisfied on 1 November 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,925,133 together with interest accrued now or…
27 May 1999
Deed of rental assignment
Delivered: 4 June 1999
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
27 May 1999
Commercial mortgage
Delivered: 4 June 1999
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: 15 commercial street hereford HW86299 and land on the north…
27 April 1999
Commercial mortgage
Delivered: 8 May 1999
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: Legal mortgage the property k/a 33 high street and 8 and 10…
27 April 1999
Deed of rental assignment
Delivered: 8 May 1999
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: All the company's right title and interest in and to all…
23 April 1999
Legal mortgage
Delivered: 27 April 1999
Status: Satisfied on 3 August 1999
Persons entitled: Midland Bank PLC
Description: 52 london street norwich norfolk (freehold). With the…
13 April 1999
Fixed and floating charge
Delivered: 24 April 1999
Status: Satisfied on 1 November 2014
Persons entitled: Britannia Building Society
Description: F/H 294/295 high street and 1/1A silver street lincoln…
12 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Satisfied on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 3 the parade northampton t/n-NN55807.. And the proceeds…
30 March 1999
Deed of rental assignment
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
30 March 1999
Commercial mortgage
Delivered: 7 April 1999
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: Petropolis house 84 high street south dunstable-BD81470…
1 December 1998
Fixed and floating charge
Delivered: 17 December 1998
Status: Satisfied on 1 April 2014
Persons entitled: Britannia Building Society
Description: By way of first fixed charge l/h natwest house 54 marsh…
25 November 1998
Fixed and floating charge
Delivered: 3 December 1998
Status: Satisfied on 1 April 2014
Persons entitled: Britannia Building Society
Description: F/H property k/a 430-432 barking road plaistow west ham…
25 November 1998
Fixed and floating charge
Delivered: 3 December 1998
Status: Satisfied on 14 February 2015
Persons entitled: Britannia Building Society
Description: F/H land k/a 15 fore street st. Austell cornwall together…
25 November 1998
Assignment of rental income
Delivered: 28 November 1998
Status: Satisfied on 14 February 2015
Persons entitled: The Co-Operative Bank PLC
Description: All of its rights, title and interest in and to the…
25 November 1998
Fixed and floating charge
Delivered: 28 November 1998
Status: Satisfied on 12 August 2008
Persons entitled: The Co-Operative Bank PLC
Description: The freehold properties known as 49 king street…
15 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied on 3 August 1999
Persons entitled: Midland Bank PLC
Description: 59 st. Johns wood high street london NW8 (f/h). With the…
14 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 3 August 1999
Persons entitled: Midland Bank PLC
Description: F/H 59 st johns wood high street london. With the benefit…
14 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 3 August 1999
Persons entitled: Midland Bank PLC
Description: F/H 161A seymour place london. With the benefit of all…
17 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Satisfied on 3 August 1999
Persons entitled: Midland Bank PLC
Description: 239 finchley road london NW3. With the benefit of all…
24 June 1998
Fixed and floating charge
Delivered: 27 June 1998
Status: Satisfied on 1 April 2014
Persons entitled: Britannia Building Society
Description: Booker cash and carry warehouse cornford road blackpool;…
21 April 1998
Deed of rental assignment
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Assignment all the right title benefit interest in and to…
21 April 1998
Commercial mortgage
Delivered: 24 April 1998
Status: Satisfied on 1 November 2014
Persons entitled: Bristol & West PLC
Description: 68 market place heckmondwike west yorkshire.cornmarket…
26 November 1997
Commercial mortgage
Delivered: 28 November 1997
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: 15 middle pavement nottingham t/n NT28667 and land and…
11 November 1997
Commercial mortgage
Delivered: 14 November 1997
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West PLC
Description: 35 to 37 moulsham street chelmsford essex t/n EX499449 97…
12 August 1997
Commercial mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 42/52 (even nos) printing office street…
28 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Satisfied on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12/14 abergele road colwyn bay clwyd…
11 March 1997
Mortgage deed
Delivered: 13 March 1997
Status: Satisfied on 1 April 2014
Persons entitled: Bristol & West Building Society
Description: 225 high street epping t/no.EX299897 together with all…
8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bowthorpe main centre, bowthorpe, norwich…
8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45/47 london road portsmouth hampshire…
8 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 1 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 201/203 southborough lane bromley kent…
16 July 1996
Legal mortgage
Delivered: 19 July 1996
Status: Satisfied on 23 August 1996
Persons entitled: Societe Financiere Mirelis Sa
Description: Property at 45/47 london road portsmouth with all buildings…
25 January 1996
Commercial deed
Delivered: 27 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: The property k/a land and buildings on the south side of…
25 January 1996
Commercial mortgage deed
Delivered: 27 January 1996
Status: Satisfied on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land on the east side of brunel drive newark…
25 January 1996
Commercial mortgage deed
Delivered: 27 January 1996
Status: Satisfied on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: The property k/a land situated at hoo farm industrial…
25 January 1996
Commercial mortgage deed
Delivered: 27 January 1996
Status: Satisfied on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land on the orth west side of the service road…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Right title benefit and interest in and to all rent licence…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Right title benefit and interest in and to all rent licence…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied on 1 November 2014
Persons entitled: Bristol and West Building Society
Description: Right title benefit and interest in and to all rent licence…
25 January 1996
Assignment of rental income
Delivered: 27 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Right title and benefit and interest in and to all rent…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: F/H property k/a 38 & 40 silver street salisbury with…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 31 January 1997
Persons entitled: Bristol and West Building Society
Description: Property k/a 1 bailey street oswestry shropshire t/no…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a 192 dalton road barrow-in-furness cumbria t/no…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land and buildings on the west side of pound…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a land and buildings k/a 8 royal crescent…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a farnell house church street isleworth l/b of…
19 January 1996
Commercial mortgage deed
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: Property k/a 243-257 high street walthamstow l/b of waltham…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the companys right title benefit and interest in and to…
19 January 1996
Assignment of rental income
Delivered: 24 January 1996
Status: Satisfied on 1 April 2014
Persons entitled: Bristol and West Building Society
Description: All right title benefit & interest in and to all rent…