Company number 00135934
Status Active
Incorporation Date 20 May 1914
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHURCH HOUSE, 86 TAVISTOCK PLACE, LONDON, UNITED KINGDOM, WC1H 9RT
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc
Since the company registration two hundred and forty events have happened. The last three records are Appointment of Revd Kevin Watson as a director on 13 September 2016; Appointment of Ms Catriona Mary Ann Wheeler as a director on 13 September 2016; Appointment of Mr Robert Alan Yates as a director on 13 September 2016. The most likely internet sites of UNITED REFORMED CHURCH TRUST are www.unitedreformedchurch.co.uk, and www.united-reformed-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Reformed Church Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 00135934. United Reformed Church Trust has been working since 20 May 1914.
The present status of the company is Active. The registered address of United Reformed Church Trust is Church House 86 Tavistock Place London United Kingdom Wc1h 9rt. . HALLAM-JONES, Sandi is a Secretary of the company. BAIRD, Jane Margaret is a Director of the company. DAVIES, Michael John, Rev is a Director of the company. ELLIS, John George is a Director of the company. FORSYTH, Alastair Charles is a Director of the company. GRAY, Richard Gillies, Revd. is a Director of the company. HARRISON, Ian Bishop is a Director of the company. HOPKINS, Michael, Revd is a Director of the company. MACKENZIE, Neil Murray is a Director of the company. MORRISON, Gwen Valerie is a Director of the company. OSAE, Emmanuel Reginald Aboagye is a Director of the company. PAY, Peter Malcolm is a Director of the company. PROCTOR, John, Revd is a Director of the company. SUMMERS, Andrew Julian is a Director of the company. THOMPSON, Margaret Mary is a Director of the company. WATSON, Kevin, Revd is a Director of the company. WHEELER, Catriona Mary Ann is a Director of the company. YATES, Robert Alan is a Director of the company. Secretary BAYLEY, Anthony Malcolm has been resigned. Secretary FRANK, Clement Mcbean has been resigned. Secretary LODDE, Anthony Laurie has been resigned. Secretary NEILSON, Ian Godfrey has been resigned. Director ADAMS, William Raymond Pryde has been resigned. Director ATKINSON, Andrew has been resigned. Director AUSTIN, Linda Margaret has been resigned. Director BAIN, Joyce Ina has been resigned. Director BAYLEY, Anthony Malcolm has been resigned. Director BEDFORD, Paul Michael has been resigned. Director BINNS, Claudette Elaine has been resigned. Director BLACK, Alistair Kellas has been resigned. Director BRESLIN, James Alexander, Rev has been resigned. Director BRESLIN, James Alexander, Rev has been resigned. Director BURNHAM, Anthony Gerald, Revd has been resigned. Director CARRICK SMITH, Margaret Rose has been resigned. Director CARRUTHERS, Robert Scott has been resigned. Director CHILTON, Eric Charles has been resigned. Director CLAGUE, John Dennis has been resigned. Director CORNICK, David George, Revd Dr has been resigned. Director CUMMING, John Alan has been resigned. Director DAVIES, Daniel Desmond Griffith has been resigned. Director FRANK, Clement Mcbean has been resigned. Director GILBERT, Janet has been resigned. Director GROSCH-MILLER, David, Revd. has been resigned. Director GUDGEON, Ernest has been resigned. Director HAM, Valerie Mary has been resigned. Director HARDIE, Robert Meldrum has been resigned. Director HEARNE, Gordon Michael, Reverend has been resigned. Director JAGESSAR, Michael Nathaniel, Revd Dr has been resigned. Director KEMPTON, Harold William has been resigned. Director LITTLEFAIR, Malcolm Lulham has been resigned. Director LITTLEJOHNS, Andrew William has been resigned. Director LODDE, Anthony Laurie has been resigned. Director MARSH, John Malcolm, Revd has been resigned. Director MARSHALL JONES, David Henry, Revd has been resigned. Director MARTIN, Ronald Seymour has been resigned. Director MASSER, Ronald Thornton has been resigned. Director MCVEY, William Mackenzie has been resigned. Director MEEKISON, Christine Pope has been resigned. Director MORRISON, Gwen Valerie has been resigned. Director MORTIMER, Richard John, Revd has been resigned. Director NEILSON, Ian Godfrey has been resigned. Director ORCHARD, Stephen Charles, Dr has been resigned. Director PEARCE, Charles Christopher Augur, Dr has been resigned. Director REANEY, Avis Janet has been resigned. Director ROBINSON, David Stuart, Dr has been resigned. Director ROMINGER, Roberta, Revd has been resigned. Director SIDES, Geoffrey Raymond has been resigned. Director SIMMONS, Isobel has been resigned. Director SMALL, Alan Barriskill has been resigned. Director SMITH, Fiona Elizabeth has been resigned. Director SQUIRES, John David has been resigned. Director STACY, Graham Henry has been resigned. Director STIDSON, Margaret Jill has been resigned. Director SWIFT, Donald Christopher has been resigned. Director THOMPSON, David Michael, Professor has been resigned. Director THORPE, Kirsten Elizabeth, Revd. has been resigned. Director WAKEMAN, Rachel Frances has been resigned. Director WALLER, John Donald, Reverend has been resigned. Director WARD, Peter Frederick has been resigned. Director WATSON, Leslie Harold, Rev has been resigned. Director WIGGINS, Richard Johnson, Revd has been resigned. Director WILLIS, Clive Charles has been resigned. Director WOODHALL, Brian John, Dr has been resigned. Director WOODHALL, Brian John, Dr has been resigned. Director WOODMAN, John has been resigned. The company operates in "Activities of religious organizations".
Current Directors
Resigned Directors
Director
ATKINSON, Andrew
Resigned: 31 August 2016
Appointed Date: 15 September 2010
54 years old
Director
BAIN, Joyce Ina
Resigned: 06 July 2014
Appointed Date: 14 September 2007
69 years old
Director
GUDGEON, Ernest
Resigned: 05 July 2010
Appointed Date: 28 September 2004
95 years old
Director
HAM, Valerie Mary
Resigned: 26 June 2003
Appointed Date: 10 September 1998
88 years old
Director
SIMMONS, Isobel
Resigned: 05 July 2010
Appointed Date: 05 December 2007
39 years old
Director
WOODMAN, John
Resigned: 06 July 2014
Appointed Date: 14 September 2007
78 years old
Persons With Significant Control
United Reformed Church
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors
UNITED REFORMED CHURCH TRUST Events
22 April 1991
Mortgage
Delivered: 30 April 1991
Status: Outstanding
Persons entitled: Vindex Trustees Limited
Description: Hinckley united reformed church the borough hinckley…
27 October 1983
Mortgage
Delivered: 14 November 1983
Status: Satisfied
on 13 July 1992
Persons entitled: J.C. Macaulay
The Reverend H.D. Whitehorn
J.H Clifford
R.W. Brown
W. Pooler
Description: F/H land & premises k/a st andrews united reform church…
15 April 1983
Mortgage
Delivered: 18 April 1983
Status: Outstanding
Persons entitled: A.D. Cuthbert
J.E. Boyd
The Reverend J.A. Grimson
Description: The manse, broadway ponteland as described in a conveyance…
6 April 1983
Mortgage
Delivered: 18 April 1983
Status: Outstanding
Persons entitled: The Reverend J.A. Grimson
J.E. Boyd
A.D. Cuthbert
Description: 7 woodstone avenue ipswich.
14 July 1982
Mortgage
Delivered: 23 July 1982
Status: Outstanding
Persons entitled: The Reverend J.A. Grimson
J.E. Boyd
A.D. Cuthbert
Description: F/H - 118 burryfield rd solihull west midlands title no wk…
2 June 1982
Mortgage
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: A.D. Cuthbert
J.E. Boyd
The Reverend J.A. Grimson
Description: All that piece of land fronting to and being on the W. side…
5 February 1981
Mortgage
Delivered: 11 February 1981
Status: Outstanding
Persons entitled: J.E. Boyd
The Reverend J.A. Grinson
A.D. Cuthbert
Description: United reformed church, cypress road, nunthorpe marton…
26 November 1980
Mortgage
Delivered: 29 November 1980
Status: Satisfied
Persons entitled: John Chambers Macaulay
Thomas Hugh Clifford Amies
Rev. Michael Drummond Whitehorn
Ronald William Brown
Norman Pooler
Description: 12, welbourne close, warton, north riding, county of york.
28 September 1979
Mortgage
Delivered: 12 October 1979
Status: Outstanding
Persons entitled: A.D. Cuthbert
Rev. A.B. Robson
J.E. Boyd
Description: 1 station houses, darras hall estate, ponteland, described…
12 July 1977
Mortgage
Delivered: 1 August 1977
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
The Reverend A.B. Robson
Description: 7 woodstone avenue, ipswick, suffolk.
12 November 1976
Mortgage
Delivered: 15 November 1976
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
The Reverend A.B. Robson
Description: 138 woodland road darlington.
7 May 1975
Legal mortgage
Delivered: 20 May 1975
Status: Outstanding
Persons entitled: The Town and Country Building Society
Description: F/H dwelling house-15 shanklin drive, leicester.
17 April 1973
Legal mortgage
Delivered: 4 May 1973
Status: Outstanding
Persons entitled: Alan Dalrymple Cuthbert
James E Boyd
A.B.Robson
Description: Land fronting gypsy lane marton middlesborough in the…
4 October 1972
Mortgage
Delivered: 13 October 1972
Status: Outstanding
Persons entitled: Rev.A.B.Robson
Alan Dalrymple Cuthbert
J.E.Boyd
Description: 15 waveney drive hoveton norfolk.
4 October 1972
Mortgage
Delivered: 9 October 1972
Status: Outstanding
Persons entitled: The Rev Alan Boyd Robson
James Edward Boyd
Alan Dalrymple Cuthbert
Description: 16 park avenue wolstanton newcastle - staffs.
1 July 1971
Mortgage
Delivered: 20 July 1971
Status: Outstanding
Persons entitled: J.E. Macaulay
N.W. Brown
The Reverend W.R.C. Joyce M.A.
N Pooler
J.H.C. Amies
Description: 25, st brannocks rd. Chorlton cum hardy,manchester.
2 October 1970
Mortgage
Delivered: 6 October 1970
Status: Outstanding
Persons entitled: Rev A.B. Robson
A.D. Cuthbert
J.E. Boyd
Description: The manse glendale road, wooler northumberland.
19 July 1970
Legal charge
Delivered: 30 June 1970
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: 14, charis avenue, westbury on trym, bristol.
22 December 1969
Mortgage
Delivered: 29 December 1969
Status: Outstanding
Persons entitled: J.C. Macaulay
The Rev. W.R. Cameron Joyce M.A
N. Pooler
T.H. Clifford Amies
R.W. Brown
Description: F/H land on the n/side of mitchell rd, south cranford heath…
6 August 1969
Mortgage
Delivered: 13 August 1969
Status: Outstanding
Persons entitled: J.E. Boyd
Reverend A.B. Robson
A.D. Cuthbert
Description: F/H land in romney ave; lockleaze, bristol.
23 July 1969
Mortgage
Delivered: 13 August 1969
Status: Outstanding
Persons entitled: The Rev W.R. Cameron Joyce M,A
R.W. Brown
J.C. Mcaulay
T.H.C. Amies
N. Pooler
Description: Land forming part of the hampton dene building estate…
1 November 1968
Further charge
Delivered: 12 November 1968
Status: Outstanding
Persons entitled: Rev A.B. Robson
A.D. Cuthbert
J.E. Boyd
Description: Plot of ground in cheadle cheshire.
16 August 1968
Further charge
Delivered: 29 August 1968
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
Rev A.B. Robson
Description: Land at woodlands park, wideopen, northumberland.
15 January 1968
Mortgage
Delivered: 2 February 1968
Status: Outstanding
Persons entitled: Coventry Provident Mutual Building Society
Description: 32 st andrew's rd coventry.
1 December 1967
Mortgage
Delivered: 4 December 1967
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
Rev A.B Robson
Description: The manse, off broadway darras hall ponteland…
7 November 1967
Inst of charge
Delivered: 24 November 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, kinfauns rd, tulse hill, lambeth.
13 September 1967
Legal charge
Delivered: 2 October 1967
Status: Outstanding
Persons entitled: Portman Building Society
Description: Plot 29, ogilvy sq. Worcester.
27 April 1967
Mortgage
Delivered: 3 May 1967
Status: Outstanding
Persons entitled: J Forsyth
J.M. Wayte
D Allen
J.M. Grant
T.W Kitson
F Listor
T. Freeman
A Hastie
Description: 11 whitfield rd seaton delaval.
8 September 1966
Mortgage
Delivered: 13 September 1966
Status: Outstanding
Persons entitled: Rev. A.B. Robson
A.D. Cuthbert
J.E. Boyd
Description: 40 leegate road, heaton moor, lancs.
23 August 1966
Mortgage
Delivered: 6 September 1966
Status: Outstanding
Persons entitled: J.C. Macauley
T.N.C. Amies
Rev. M.A. Spencer
R.W. Brown
J.S. Chown
Description: 40 leegate road, heaton moor, lancs.
1 August 1966
Mortgage
Delivered: 4 August 1966
Status: Outstanding
Persons entitled: J.E. Boyd
Rev. A.B. Robson
A.D. Cuthbert
Description: F/H land on w/side of pagham road, pagham sussex.
13 July 1966
Mortgage
Delivered: 28 July 1966
Status: Outstanding
Persons entitled: J.E. Boyd
Rev. A.B. Brown
A.D. Cuthbert
Description: St columba's mansa, wilmslow road, cheadle, chester.
6 April 1966
Mortgage
Delivered: 22 April 1966
Status: Outstanding
Persons entitled: Rev. M. Acheson
T.N.C. Amies
J.S. Chown
N. Pooler
R.W. Brown
J.C. Macauley
Description: 38 sandown ave swindon,wilts.
23 July 1965
Mortgage
Delivered: 11 August 1965
Status: Outstanding
Persons entitled: J.S. Chown
N. Pooler
R.W. Brown
T.H.C. Amies
Rev. M.A. Spencer
J.C. Macauley
Description: No 54 grange road, fenham, newcastle-upon-tyne.
18 June 1965
Mortgage
Delivered: 21 June 1965
Status: Outstanding
Persons entitled: James Edward Boyd
Alan Dalrymple Cuthbert
Description: 127 whiteknights road reading.
22 April 1965
Mortgage
Delivered: 30 April 1965
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
Rev. A.B. Robson
Description: Land at junction of marsh house avenue and knole road…
12 March 1965
Mortgage (registered pursuant to an order of court dated 28/5/65
Delivered: 10 June 1965
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: 127 whiteknights road, reading.
1 February 1965
Further charge
Delivered: 9 February 1965
Status: Outstanding
Persons entitled: James Edward Boyd
Rev. Alan Boyd Robson
Alan Dalrymple Cuthbert
Description: Freehold property fronting on oatlands road, wythenshawe…
3 July 1964
Charge
Delivered: 21 July 1964
Status: Outstanding
Persons entitled: A.D. Cuthbert
Rev A.B. Robson
J.E. Boyd
Description: Land at the junction of london rd and kippington rd…
17 April 1964
Mortgage
Delivered: 28 April 1964
Status: Outstanding
Persons entitled: A.D. Cuthbert
J.E. Boyd
Rev A.B. Robson
Description: Land at seaton delaval northumberland.
4 March 1964
Mortgage
Delivered: 23 March 1964
Status: Outstanding
Persons entitled: J.S. Chown
R.W. Brown
J.C. Macaulay
J.H. Clifford
Rev. M.A. Spencer
Description: Land in the parish of seaton deleval, northumbs, with the…
25 November 1963
Mortgage
Delivered: 3 December 1963
Status: Outstanding
Persons entitled: J.E. Boyd
Rev. A.B. Robson
A.D. Cuthbert
Description: 7 woodstone avenue ipswich suffolk.
19 July 1963
Mortgage
Delivered: 25 July 1963
Status: Outstanding
Persons entitled: Rev. A.B. Robson
A.D. Cuthbert
J.E. Boyd
Description: Land on western side of anglesea rd, portsea, southampton.
9 May 1963
Mortgage
Delivered: 22 May 1963
Status: Outstanding
Persons entitled: J.E. Boyd
Rev. A.B. Robson
A.D. Cuthbert
Description: 9 vernon place, canterbury kent.
8 May 1963
Mortgage
Delivered: 22 May 1963
Status: Outstanding
Persons entitled: R.W. Macauley
T.M. Clifford Amies
J.S. Chown
Rev. M.A. Spencer
Description: 9 vernon place, canterbury kent.
5 April 1963
Mortgage
Delivered: 8 April 1963
Status: Outstanding
Persons entitled: Rev A. Boyd Robson
A.D. Cuthbert
J.E. Boyd
Description: 158 lordship rd, stoke newington london.
6 December 1962
Mortgage
Delivered: 10 December 1962
Status: Outstanding
Persons entitled: J.S. Chown
R.W. Brown
J.C. Macauley
T.H.C. Amies
Rev. M.A. Spencer
Description: 68 panton rod, hoole chester.
6 December 1962
Mortgage
Delivered: 10 December 1962
Status: Outstanding
Persons entitled: A.D. Cuthbert
Rev A.B. Robson
J.E. Boyd
Description: 68 panton road, hoole chester.
30 November 1962
Mortgage
Delivered: 5 December 1962
Status: Outstanding
Persons entitled: J.E. Boyd
Rev A.B. Robson
A.D. Cuthbert
Description: Land at woodlands park, wideopen, northhumberland.
27 November 1962
Further charge
Delivered: 18 December 1962
Status: Outstanding
Persons entitled: Rev. A.B. Robson
J.E. Boyd
A.D. Cuthbert
Description: 16, churchburn drive, loansdean, morpeth northumberland.
10 September 1962
Mortgage
Delivered: 12 September 1962
Status: Outstanding
Persons entitled: A.D. Cuthbert
J.E. Boyd
Rev. A.B. Robson
Description: 131 maze hill, greenwich london SE title no ln 38261.
25 June 1962
Mortgage
Delivered: 26 June 1962
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
Rev. A.B. Robson
Description: 67 shadwell road, north end, portsmouth.
3 May 1962
Mortgage
Delivered: 22 May 1962
Status: Outstanding
Persons entitled: Rev. R.B. Robson
A.D. Cuthbert
J.E. Boyd
Description: 12 sudbrook road battersea, london SW12.
2 March 1962
Charge
Delivered: 2 March 1962
Status: Outstanding
Persons entitled: Rev. A.B. Robson
J.E. Boyd
A.D. Cuthbert
Description: 41 windermere avenue willenden, middlesex.
29 December 1961
Mortgage
Delivered: 10 January 1962
Status: Outstanding
Persons entitled: J.E. Boyd
Rev. A.B. Robson
A.D. Cuthbert
Description: 92 groundwell road swindon, wilts.
2 November 1961
Mortgage
Delivered: 9 November 1961
Status: Outstanding
Persons entitled: J.E. Boyd
A.D. Cuthbert
J.R. Young
The Rev. A.B. Robson
Description: St andres presbyterian church ealing rd wembly middx.
29 August 1961
Mortgage
Delivered: 30 August 1961
Status: Outstanding
Persons entitled: J.S. Chown
J.C. Macaulay
Rev M.A. Spencer B.D.
R.W. Brown
T.H.C. Amies
Description: 182 ashby road scunthorpe lancs.
28 August 1961
Mortgage
Delivered: 30 August 1961
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 182 ashby road scunthorpe lincs.
19 August 1961
Mortgage
Delivered: 28 August 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: The manse, st george's presbyterian church, chaulden, hemel…
26 July 1961
Further charge
Delivered: 3 August 1961
Status: Outstanding
Persons entitled: J.R. Young
The Rev. A.B. Robson
J.E. Boyd
A.D. Cuthbert
Description: 57 northway, maghull lancs.
11 July 1961
Mortgage
Delivered: 21 July 1961
Status: Outstanding
Persons entitled: J.R. Young
J.E. Boyd
The Rev. A.B. Robson
A.D. Cuthbert
Description: 35 princess royal terrace scarborough, yorks.
10 July 1961
Mortgage
Delivered: 21 July 1961
Status: Outstanding
Persons entitled: The Rev. M.A. Spencer
T.H C. Amies
R.W. Brown
J. Stanley Chown
J.C. Macaulay
Description: 35 princes royal terrace scarborough yorks.
30 September 1960
Charge
Delivered: 5 October 1960
Status: Outstanding
Persons entitled: J.R. Young
A.D. Cuthbert
Rev. A.B. Robson
J.E. Boyd
Description: 60 (formerly k/a 30) pendennis rd, streatham, SW16.
25 November 1959
Charge
Delivered: 26 November 1959
Status: Outstanding
Persons entitled: A.D. Cuthbert
Rev. A.B. Robson
J.R. Young
J.E. Boyd
Description: 12 goodmayes lane goodmayes ilford, essex.
8 October 1959
Charge
Delivered: 8 October 1959
Status: Outstanding
Persons entitled: Rev A.B. Robson
J.E. Boyd
J.R. Young
A.D. Cuthbert
Description: Christ church presbyterian church wallington surrey title…
7 October 1959
Charge
Delivered: 8 October 1959
Status: Outstanding
Persons entitled: J.S. Chown
R.W. Brown
J.C. Maculay
Rev M.A. Spencer
Description: Christ church presbyterian church, wallington, surrey title…
15 September 1959
Mortgage
Delivered: 16 September 1959
Status: Outstanding
Persons entitled: J.R. Young
J.E. Boyd
The Rev. A.B. Robson
A.D. Cuthbert
Description: Property to be k/a st mark's manse. Oxlands rd…
2 July 1959
Mortgage
Delivered: 6 July 1959
Status: Outstanding
Persons entitled: A.D. Cuthbert
The Rev A.B. Robson
J.E. Boyd
J.R. Young
Description: St george's presbyterian church house, newton rd high…
12 March 1959
Legal mortgage
Delivered: 13 March 1959
Status: Outstanding
Description: Fordown graham close croydon title no p 81407.
7 January 1959
Charge
Delivered: 8 January 1959
Status: Outstanding
Persons entitled: The Rev A.B Robson
A.D. Cuthbert
J.R. Young
Description: 24 northwick park rd harrow middx.
20 December 1958
Mortgage registered pursuant to an order of the court dated 20-2-59
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Rev A.B. Robson
J.R. Young
A.D. Cuthbert
Description: 26 cromwell road chesterfield derby and a piece of land…
5 November 1958
Mortgage
Delivered: 21 November 1958
Status: Outstanding
Persons entitled: W.C. Boyd
A.D. Cuthbert
A.B. Robson
J.R. Young
Description: All that piece of land containing 75 hundreth parts of an…
20 June 1958
Mortgage
Delivered: 2 July 1958
Status: Outstanding
Persons entitled: W.C. Boyd
J.R. Young
A.D. Cuthbert
Rev. A.B. Robson
Description: "Mosaphir" newton st,basford,stoke-on-trent.
3 June 1958
Mortgage
Delivered: 6 June 1958
Status: Outstanding
Persons entitled: J.R. Young
A.D. Cuthbert
Rev. A.B. Robson
W.C. Boyd
Description: 405 hale end road walthamstow E17.
2 June 1958
Mortgage
Delivered: 6 June 1958
Status: Outstanding
Persons entitled: J.C. Macaulay
Rev. M.A. Spencer
D.L. Reid
J.S. Chown
R.W. Brown
Description: 405 hale end road walthamstow E17.
13 March 1957
Mortgage
Delivered: 18 March 1957
Status: Outstanding
Persons entitled: Rev M.A.Spencer
J.S. Chown
J.C. Macaulay
R.W. Brown
D.L. Reid
Description: Plots numbered 8-13 (incl) in block 84 saltdean estate…
21 January 1957
Mortgage
Delivered: 4 February 1957
Status: Outstanding
Persons entitled: W.C.Boyd
A.D.Cuthbert
J.R.Young
Rev.A.B.Robson
Description: 42 beeches rd, charlton kings gloucestershire.
31 December 1956
Mortgage registered pursuant to an order of court dated 11/3/57
Delivered: 20 March 1957
Status: Outstanding
Persons entitled: A.D. Cuthbert
J.R. Young
W.C. Boyd
Rev Alan B Robson
Description: 26 belvedere road, burton-upon-trent.
31 December 1956
Equitable charge
Delivered: 16 January 1957
Status: Outstanding
Persons entitled: W.C. Boyd
A.D. Cuthbert
J.R. Young
Rev Alan B Robson
Description: Kendal presbyterian church sandes avenue kendal…
22 November 1956
Mortgage
Delivered: 27 November 1956
Status: Outstanding
Persons entitled: J.R. Young
Rev: R.B. Robson
A.D. Cuthbert
W.C. Boyd
Description: St pauls presbyterian church south croydon surrey.
26 October 1956
Mortgage
Delivered: 5 November 1956
Status: Outstanding
Persons entitled: A.D. Cuthbert
Rev A.B. Robson
W.C. Boyd
J.R. Young
Description: 16, churchburn drive, loansdean, morpeth northumberland.
25 May 1956
Mortgage
Delivered: 31 May 1956
Status: Outstanding
Persons entitled: Rev a B Robson
A D Cuthbert
J R Young
W C Boyd
Description: Sites of nos. 39 to 42 (incl) ashburnham place, greenwich…
21 February 1956
Mortgage
Delivered: 5 March 1956
Status: Outstanding
Persons entitled: Rev a B Robson
J R Young
W C Boyd
A D Cutherbert
Description: Freehold dwellinghouse and premises known as no 4 elmgrove…
6 September 1954
Mortgage
Delivered: 20 September 1954
Status: Outstanding
Persons entitled: W C Boyd
A D Cuthbert
J R Young
Rev a B Robson
Description: 25 kings road higher bebington, cheshire.
16 February 1953
Inst of charge
Delivered: 25 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 parkside avenue wimbledon surrey.
10 February 1953
Mortgage
Delivered: 3 March 1953
Status: Outstanding
Persons entitled: Trustees for Methodist Church Purposes
Description: 41, highmoor rd. Cavesham, reading.
10 January 1953
Mortgage
Delivered: 12 January 1953
Status: Outstanding
Persons entitled: J M Mitchell
W C Boyd
J R Young
A D Cuthbert
Description: "Bendula" 86 old rd west, gravesend, kent.
9 January 1953
Mortgage
Delivered: 12 January 1953
Status: Outstanding
Persons entitled: Rev W P Boyes
J S Chown
H G Judd
J Mackie
Description: "Bendula" 86 old rd west, gravesend, kent.
29 August 1952
Mortgage
Delivered: 2 September 1952
Status: Outstanding
Persons entitled: H D Cuthbert
W C Boyd
J G Young
J M Mitchell
Description: Land situate in maghull & dwelling house no 57 northway…
24 January 1952
Legal charge
Delivered: 12 February 1952
Status: Outstanding
Persons entitled: Walton and Weybridge Urban District Council
Description: St andrew's manse, 16 hersham rd. Walton-on-thames, surrey.
26 April 1951
Mortgage
Delivered: 5 May 1951
Status: Outstanding
Persons entitled: Martin Bank LTD
Description: The grange presbyterian church of england bebington chester…
14 March 1951
Inst of charge
Delivered: 28 March 1951
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, donovan avenue, muswell hill, NW10.
1 January 1951
Legal mortgage
Delivered: 4 January 1951
Status: Outstanding
Persons entitled: H G Judd
J S Chown
J Mackie
Rev W P Boyes
Description: 8,9,10,11,12 & 13 (plots), in block no 84 of saltdean…