J.A.PYE(OXFORD)LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX5 1HZ

Company number 00591940
Status Active
Incorporation Date 15 October 1957
Company Type Private Limited Company
Address LANGFORD LOCKS, KIDLINGTON, OXFORD, OXFORDSHIRE, OX5 1HZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Director's details changed for Miss Rachel Wendy Lewis on 20 January 2017; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of J.A.PYE(OXFORD)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. J A Pye Oxford Limited is a Private Limited Company. The company registration number is 00591940. J A Pye Oxford Limited has been working since 15 October 1957. The present status of the company is Active. The registered address of J A Pye Oxford Limited is Langford Locks Kidlington Oxford Oxfordshire Ox5 1hz. . PRICE, Alan David is a Secretary of the company. FLINT, Graham Anthony is a Director of the company. LEWIS, Rachel Wendy is a Director of the company. PRICE, Alan David is a Director of the company. SMITH, Andrew Peter Turnbull is a Director of the company. WRIGHT, Stuart Andrew is a Director of the company. Secretary BARTER, Robert William has been resigned. Secretary RIVERS, Paul Edward has been resigned. Secretary RODWAY, Timothy John has been resigned. Secretary THOMPSON, Peter Leonard has been resigned. Secretary TWIST, Nicholas Charles has been resigned. Director BARTER, Robert William has been resigned. Director CHAMBERLAIN, Jonathan Denniss has been resigned. Director COATES, David Emmerson has been resigned. Director PYE, Graham Christopher has been resigned. Director THOMPSON, Peter Leonard has been resigned. Director TWIST, Nicholas Charles has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PRICE, Alan David
Appointed Date: 21 December 2011

Director
FLINT, Graham Anthony
Appointed Date: 12 September 2011
56 years old

Director
LEWIS, Rachel Wendy
Appointed Date: 05 July 2006
62 years old

Director
PRICE, Alan David
Appointed Date: 01 November 2012
61 years old

Director
SMITH, Andrew Peter Turnbull
Appointed Date: 11 March 2002
66 years old

Director
WRIGHT, Stuart Andrew
Appointed Date: 05 July 2006
67 years old

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 07 April 2006

Secretary
RIVERS, Paul Edward
Resigned: 14 January 1999
Appointed Date: 12 June 1998

Secretary
RODWAY, Timothy John
Resigned: 12 June 1998
Appointed Date: 08 July 1997

Secretary
THOMPSON, Peter Leonard
Resigned: 10 July 1997

Secretary
TWIST, Nicholas Charles
Resigned: 07 April 2006
Appointed Date: 14 January 1999

Director
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 01 March 2007
79 years old

Director
CHAMBERLAIN, Jonathan Denniss
Resigned: 07 April 2006
83 years old

Director
COATES, David Emmerson
Resigned: 31 August 2006
Appointed Date: 11 March 2002
74 years old

Director
PYE, Graham Christopher
Resigned: 12 June 2009
85 years old

Director
THOMPSON, Peter Leonard
Resigned: 10 July 1997
81 years old

Director
TWIST, Nicholas Charles
Resigned: 07 April 2006
Appointed Date: 09 February 1999
72 years old

Persons With Significant Control

Mr Graham Anthony Flint
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Seymour Tallon
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr David Stuart Wilkinson
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr John Simon Stubbings
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

J.A.PYE(OXFORD)LIMITED Events

01 Feb 2017
Director's details changed for Miss Rachel Wendy Lewis on 20 January 2017
18 Jan 2017
Confirmation statement made on 22 December 2016 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Satisfaction of charge 005919400105 in full
01 Mar 2016
Auditor's resignation
...
... and 235 more events
05 Feb 1987
Return made up to 30/12/86; full list of members

09 Jun 1986
Director resigned

02 Mar 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Jun 1974
Memorandum and Articles of Association
15 Oct 1957
Incorporation

J.A.PYE(OXFORD)LIMITED Charges

2 March 2015
Charge code 0059 1940 0105
Delivered: 5 March 2015
Status: Satisfied on 28 October 2016
Persons entitled: June Rose Busby Andrew Graham Busby
Description: Part of the f/h t/no ON261072 being land at willows farm…
12 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land at bagley wood road, kennington, oxford by way of…
6 May 2010
Legal charge
Delivered: 13 May 2010
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of shipton road woodstock t/no…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: 72/74 arbor lane winnersh reading. By way of fixed charge…
24 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: The old steelworks mill lane kirtlington. By way of fixed…
26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank PLC
Description: Bowood house hotel 238 oxford road kidlington,. By way of…
19 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land at home farm sparsholt wantage oxon. By way of fixed…
20 November 2006
Legal charge
Delivered: 22 November 2006
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: The lodge fox lane boars hill oxford. By way of fixed…
6 June 2006
Legal charge
Delivered: 19 June 2006
Status: Satisfied on 29 February 2008
Persons entitled: National Westminster Bank PLC
Description: 117-119 bicester road aylesbury,. By way of fixed charge…
5 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a lincombe lodge fox lane boars hill oxford. By…
2 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of lime walk and land lying to the…
2 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of station field industrial estate…
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 316 woodstock road, summertown, oxford…
2 January 2003
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land off chichester road, selsey, west sussex. By way of…
10 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at barton village first school barton…
2 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at beeches road charlton kings…
15 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at north nibley t/n GR174550. And…
5 February 2001
Legal mortgage
Delivered: 14 February 2001
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at crabtree fruit. And the proceeds…
24 July 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at somerton oxfordshire. And the…
13 March 2000
Legal mortgage
Delivered: 22 March 2000
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at coxwell road…
12 October 1999
Legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land at old heyforian coach station upper heyford…
28 October 1997
Legal mortgage
Delivered: 31 October 1997
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold proerty known as land on the south west side…
5 August 1996
Legal mortgage
Delivered: 9 August 1996
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land to the east side of hot water…
31 May 1996
Legal mortgage
Delivered: 3 June 1996
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a or being land at maiden plaby way of…
31 May 1996
Legal mortgage
Delivered: 3 June 1996
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: 100 ordinary shares of £1 each in the maiden lane…
20 February 1996
Legal mortgage
Delivered: 23 February 1996
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the east side of bristol road…
20 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the west of quelm lane…
10 April 1995
Legal mortgage
Delivered: 25 April 1995
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at langford lane kidlington…
22 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at westwoods school north leach…
17 December 1993
Legal mortgage
Delivered: 22 December 1993
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at st annes drive wick near bristol…
30 July 1993
Legal mortgage
Delivered: 9 August 1993
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of park place cheltenham…
30 July 1993
Legal mortgage
Delivered: 9 August 1993
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property land on the north west side of park place…
29 July 1992
Legal mortgage
Delivered: 5 August 1992
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "brockletop" main road shurdington…
12 June 1992
Legal mortgage
Delivered: 18 June 1992
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land south of langford lane kidlington cherwell district…
15 May 1992
Legal mortgage
Delivered: 20 May 1992
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land to north of poplar road warmley avon title no: AV48566…
4 July 1991
Legal mortgage
Delivered: 14 July 1991
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land south of langford lane kidlington oxon.t/no.on 1341 88…
12 October 1989
Mortgage
Delivered: 19 October 1989
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 135 rose hill oxford tog with buildings &…
30 January 1989
Mortgage
Delivered: 1 February 1989
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land situate at junction of rutten lane, with the A34…
19 October 1988
Legal mortgage
Delivered: 31 October 1988
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property forming part of the kentwood development at…
11 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: Land situate on the west side of farm lane, leckworth…
25 March 1987
Legal mortgage
Delivered: 1 April 1987
Status: Satisfied on 21 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a area 14 lower earley, nr reading berks (title…
7 April 1986
Assignment
Delivered: 24 April 1986
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central PLC.
Description: By way of assignment the right to receive payment or return…
26 March 1986
Mortgage debenture
Delivered: 4 April 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the co'S. Est. Or…
24 October 1985
Legal charge
Delivered: 29 October 1985
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Plots 10 & 12 inclusive & site of part of road at aysgarth…
9 April 1984
Mortgage debenture
Delivered: 12 April 1984
Status: Satisfied on 18 July 1997
Persons entitled: Lombard North Central PLC
Description: Floating charge over (see doc 577).. undertaking and all…
31 March 1981
Legal charge
Delivered: 10 April 1981
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central Limited.
Description: F/H land on the south west-side of park lane and the south…
7 June 1979
Legal charge
Delivered: 12 June 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central Limited
Description: Approx. 2.96 acres being part of the abandoned site of the…
28 February 1979
Legal charge
Delivered: 13 March 1979
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central Limited
Description: Various properties as per rider (see form 47).
28 February 1979
Legal charge
Delivered: 13 March 1979
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central Limited
Description: Various properties as per rider (see form 47).
28 February 1979
Legal charge
Delivered: 13 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central Limited
Description: F/H property known as rectory farm, kidlington oxon…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H reversions to flats at lovelace grove estate banbury rd…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land & premises at wellington gardens estate bredon worcs…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at benmead rd kidlington oxford. Title no. On 15103…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at wellington gardens estate bredon worcestershire…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank Limited
Description: Green ridges london road headington oxford title no on 6537.
13 February 1979
Equitable mortgage
Delivered: 21 February 1979
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co Limited
Description: Land forming part of O.S. no. 81114 fronting kenn road…
22 January 1979
Mem of deposit of deeds
Delivered: 1 February 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Freehold land comprising approx. 6.1 acres formerly part of…
22 January 1979
Memo of deposit of deeds
Delivered: 1 February 1979
Status: Satisfied on 29 February 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold land on the west side of bath road, bridgegate…
4 September 1978
Legal charge
Delivered: 12 September 1978
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central Limited
Description: Land at the rear of nos:- 37,43,45 & 47, banbury road…
21 July 1978
Legal charge
Delivered: 28 July 1978
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central Limited
Description: F/H land at the rear of nos: 74 and 76 poplar road, north…
3 July 1978
Legal charge
Delivered: 10 July 1978
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central Limited
Description: Firstly land on west side of bath road, north common…
3 July 1978
Legal charge
Delivered: 10 July 1978
Status: Satisfied on 29 February 2008
Persons entitled: Lombard North Central Limited
Description: Firstly land at the rear of properties no.'s 74 and 76…
25 October 1977
Mortgage
Delivered: 27 October 1977
Status: Satisfied on 21 January 2007
Persons entitled: Lombard North Central Limited
Description: Contract in the purchase of land known as cowpens 25…
25 October 1977
Legal charge
Delivered: 27 October 1977
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central Limited
Description: Land comprising 9.053 acres approx. Known as the cowpens…
14 October 1977
Equitable charge
Delivered: 1 November 1977
Status: Satisfied on 29 February 2008
Persons entitled: Mercantile Credit Company Limited.
Description: Deposits of £500 from the proceeds of sale of plot sales…
20 June 1977
Legal charge
Delivered: 24 June 1977
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD.
Description: F/Hold property known as maiden erlegh stud farm earley…
3 March 1977
Further charge
Delivered: 11 March 1977
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Company LTD
Description: Land fronting oxford rd at kidlington oxon. Forming part of…
30 September 1976
Mortgage
Delivered: 21 October 1976
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Company Limited
Description: Land situate at dogwood green kidlington oxford.
30 September 1976
Mortgage
Delivered: 21 October 1976
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Company Limited
Description: Land in the parish of leckhampton in the county of…
30 September 1976
Mortgage
Delivered: 21 October 1976
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Company Limited
Description: 1) all that land to the west of oxford road,kidlington…
30 September 1976
Legal charge
Delivered: 21 October 1976
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Company Limited
Description: (1) land on the west side of oxford road kidlington oxford…
8 September 1976
Legal charge
Delivered: 9 September 1976
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD.
Description: Elmfield edstate, new yatt rd, witney, oxon.
8 September 1976
Legal charge
Delivered: 9 September 1976
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD.
Description: Land & bldgs. On S. side of gipsy lane, reading.
8 September 1976
Legal charge
Delivered: 9 September 1976
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD.
Description: Land situated at n side of lyne rd, kiddington, oxon.
8 September 1976
Mortgage
Delivered: 9 September 1976
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD.
Description: Co's interest in agreement + sale of land at lyne rd…
25 August 1976
Legal charge
Delivered: 1 September 1976
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD.
Description: Land adjoining A329 at lowll eailey, reading, berks.
31 March 1976
Legal charge
Delivered: 7 April 1976
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co
Description: Land in clevedon in the county of avon (see doc M390 for…
23 January 1976
Legal charge
Delivered: 13 February 1976
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD.
Description: F/H land on the north and south side of moor lane…
12 January 1976
Deposit of deeds
Delivered: 13 January 1976
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land situate at the rear of 85 the moors kidlington, oxford.
23 October 1975
Legal charge
Delivered: 5 November 1975
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD
Description: Various freehold properties in oxon & berks (see doc 378…
21 July 1975
Legal charge
Delivered: 23 July 1975
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD
Description: Various freehold propertis in oxon & berks, (see doc 375…
21 July 1975
Deposit of deeds
Delivered: 22 July 1975
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land in warborough lane, shrillingford maxborough oxford.
21 July 1975
Deposit of deeds
Delivered: 22 July 1975
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land known as green ridges est.london rd. Headington…
23 April 1975
Legal charge
Delivered: 25 April 1975
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD.
Description: That piece & parcel of land on the south side of moor lane…
20 September 1974
Deposit of deeds
Delivered: 30 September 1974
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H dwelling house & garden known as the pantrils, gravel…
30 May 1974
Deposit of deeds
Delivered: 7 June 1974
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Two pieces of land at warmley, avon containing…
13 March 1974
Memorandum of deposit
Delivered: 1 April 1974
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD
Description: F/H land and bldgs. Printlands, old witney road, eynsham…
28 January 1974
Deposit of deeds
Delivered: 7 February 1974
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land in gravel pits lane bredon, worc.
7 November 1973
Legal charge
Delivered: 13 November 1973
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD
Description: Maiden erlegh stud farm earley, berks & all charges &…
19 October 1973
Deposit of deeds
Delivered: 23 October 1973
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at warmley, gloucester.
17 October 1973
Further charge
Delivered: 23 October 1973
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD
Description: Hills farm, guildford road, horsham, sussex.
3 October 1973
Legal charge
Delivered: 8 October 1973
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD
Description: Land at clevedon, somerset, including part of triltson farm…
20 July 1973
Deposit of deeds
Delivered: 27 July 1973
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land in brendon worcester.
9 July 1973
Deposit of deeds
Delivered: 30 July 1973
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: 42 bath road, bridgegate gloucestershire and land adjoining.
22 June 1973
Legal charge
Delivered: 27 June 1973
Status: Satisfied on 21 July 2007
Persons entitled: Kleinwort Benson LTD.
Description: 39 acres on the south side of bath road calcot, near…
7 May 1973
Legal charge
Delivered: 14 May 1973
Status: Satisfied on 21 July 2007
Persons entitled: Lombard North Central LTD
Description: Lindlesham farm lindlesham, bucks & all buildings…
11 April 1973
Deed
Delivered: 2 May 1973
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Company LTD
Description: Hills farm, guildford road, horsham, surrey.
29 November 1972
Deposit of deeds
Delivered: 5 December 1972
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: 93 poplar rd. Warmley glos.
22 November 1972
Deposit of deeds
Delivered: 1 December 1972
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting bath road bridgegate, glos.
22 November 1972
Deposit of deeds
Delivered: 1 December 1972
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land at near hill oldland, glos.
2 November 1972
Deposit of deeds
Delivered: 8 November 1972
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Allotment ground at bredon worcs. Known as gravel pits.
30 August 1972
Deposit of deeds
Delivered: 6 September 1972
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: (1) freehold land adjoining abbeyholme overton rd…
14 June 1972
Supplemental memo.of deposit
Delivered: 19 June 1972
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co LTD
Description: 1) f/h land adjoining abbeyholme overton rd.cheltenham…
27 October 1971
Memo of deposit
Delivered: 1 November 1971
Status: Satisfied on 21 July 2007
Persons entitled: Henry Ansbacher & Co. LTD.
Description: Various freehold properties at kidlington, freeland fynsham…
9 October 1970
Memo of deposit
Delivered: 22 October 1970
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All deeds writings & documents now or infuture deposited…