ORBIT INVESTMENTS (PROPERTIES) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 02274745
Status Active
Incorporation Date 6 July 1988
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Registration of charge 022747450135, created on 30 June 2016. The most likely internet sites of ORBIT INVESTMENTS (PROPERTIES) LIMITED are www.orbitinvestmentsproperties.co.uk, and www.orbit-investments-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Orbit Investments Properties Limited is a Private Limited Company. The company registration number is 02274745. Orbit Investments Properties Limited has been working since 06 July 1988. The present status of the company is Active. The registered address of Orbit Investments Properties Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. BURGESS, John Paul is a Director of the company. HARDERN, Giles Ivan is a Director of the company. JONES, Anthony Emerson is a Director of the company. JONES, Audrey is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. ROYLE, Mark Stephen Thomas is a Director of the company. WILSON, Simon Peter is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director ANNISON, Stanley has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
BURGESS, John Paul
Appointed Date: 20 May 1994
68 years old

Director
HARDERN, Giles Ivan
Appointed Date: 10 March 2006
58 years old

Director
JONES, Anthony Emerson
Appointed Date: 11 November 2002
57 years old

Director
JONES, Audrey

89 years old

Director
JONES, Mark Emerson
Appointed Date: 11 December 2002
60 years old

Director
JONES, Peter Emerson

90 years old

Director
ROYLE, Mark Stephen Thomas
Appointed Date: 10 March 2006
61 years old

Director
WILSON, Simon Peter
Appointed Date: 22 March 1993
61 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Director
ANNISON, Stanley
Resigned: 15 July 2002
79 years old

Director
SCHULER, Martin Alexander
Resigned: 28 March 2003
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
90 years old

Persons With Significant Control

Emerson Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORBIT INVESTMENTS (PROPERTIES) LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Jul 2016
Registration of charge 022747450135, created on 30 June 2016
04 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

...
... and 240 more events
14 Feb 1994
Particulars of mortgage/charge
09 Feb 1994
Particulars of mortgage/charge
01 Feb 1994
Return made up to 28/12/93; no change of members

08 Jan 1994
Particulars of mortgage/charge
02 Dec 1993
Particulars of mortgage/charge

ORBIT INVESTMENTS (PROPERTIES) LIMITED Charges

30 June 2016
Charge code 0227 4745 0135
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hesketh house, 47-49 water lane, wilmslow registered at the…
27 October 2015
Charge code 0227 4745 0134
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties
Description: The freehold land known as plots p and q, lyme green…
19 December 2014
Charge code 0227 4745 0133
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Canada Life Limited
Description: F/H land and buildings on the east side of station road…
28 November 2014
Charge code 0227 4745 0132
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee)
Description: All that property known as unit 1A/1B/1C - UW2 britannia…
11 April 2012
Share mortgage
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Canada Life
Description: All the company's present and future rights and interest in…
11 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Canada Life
Description: The property being freehold land being unit 6 (known as…
19 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land with t/no CH445817 by way of fixed charge any…
28 October 2011
Legal charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Canada Life Limited
Description: F/H property k/a building 2 parklands de havilland way…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land shown edged with red on the plan attached to the…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged with red on the plan attached to the…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged with red on the plan attached to the…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged with red on the plan attached to the…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged with red on the plan attached to the…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged with red in the plan attached to the…
23 December 2010
Supplemental deed
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H properties k/a fernbank house springwood way…
23 November 2007
Supplemental deed, supplemental to a deed dated 11/11/1996 and
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders from Timeto Time)
Description: The f/h land and buildings on the west side of cranfield…
4 September 2007
Supplemental deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land lying to the north east of water lane wilmslow…
8 March 2007
Deposit deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Axa Insurance UK PLC
Description: Charges the deposit balance by way of first fixed equitable…
27 October 2006
Supplemental deed
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)
Description: F/H properties k/a 1/1A parklands and being land on the…
8 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H crossgate house cross street sale greater manchester…
19 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a riverside court millbank house and bollin…
19 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being sandfield house kings close water…
28 February 2005
Supplemental deed (being supplemental to a deed of legal charge dated 11 november 1996)
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land and buildings k/a pz cussons house bird hall lane…
8 April 2004
Demise of rights
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a aleutian house springwood way…
8 April 2004
Charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Springwwod way and part t/no CH445817.
8 April 2004
Charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mortgagor with full title guarantee has charged by way…
8 April 2004
Demise of rights
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold land and buildings known as plots p & q…
8 April 2004
Charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a columbus house and enterprise point…
8 April 2004
Charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property cavendish house cross street sale manchester…
21 August 2003
Supplemental deed
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee
Description: By way of legal mortgage freehold property known as…
29 April 2003
Mortgage
Delivered: 7 May 2003
Status: Satisfied on 27 November 2010
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a fernbank house and adjoining land on the…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Site UW6 tonge valley, bolton t/no. GM774996. The goodwill…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: The courtyard, st peters office park, the valley, bolton…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit UW1C tonge valley, bolton t/no. GM746746. The goodwill…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Site SP5 tonge valley, bolton t/no. GM881484. The goodwill…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Units 7-9 site SP1 tonge valley, bolton t/nos. GM848357 and…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land at back blackbank street, bolton t/nos. LA122063…
28 December 2001
Mortgage by demise
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The free and uninterrupted right for the trustee its…
28 December 2001
Supplemental deed made between the company, orbit developments (manchester) limited, orbit developments (southern) limited and aintree retail park LTD (1) the company (2) and the chargee (3) (being supplemental to a deed of legal charge dated 11 november 1996)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings on the north side of dean…
11 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 29 October 2011
Persons entitled: Westdeutshe Immobilienbank
Description: F/H property k/a building three parklands lostock bolton…
22 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied on 29 October 2011
Persons entitled: Westdeutsche Immobilienbank London Branch
Description: Building two parklands lostock bolton greater manchester…
6 August 2001
Legal charge
Delivered: 8 August 2001
Status: Satisfied on 17 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H applicon house exchange street stockport t/no.GM344616…
21 December 2000
Supplemental deed
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Freehold land and buildings on the north side of king…
5 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 17 December 2010
Persons entitled: Singer & Friedlander Limited
Description: L/H property k/a land and buildings k/a riverside business…
11 September 2000
Deed of legal charge
Delivered: 19 September 2000
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a part site UW2 union road the valley bolton…
11 September 2000
Deed of legal charge
Delivered: 19 September 2000
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a part site UW2 union road the valley bolton…
11 September 2000
Deed of legal charge
Delivered: 19 September 2000
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Part site UW2 union road the valley bolton; LA292594.
11 July 2000
Deed of legal charge
Delivered: 20 July 2000
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a UW5 tonge valley industrial estate on the…
11 July 2000
Deed of legal charge
Delivered: 20 July 2000
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a uwia and UW1B tonge valley industrial estate…
26 June 2000
Deed of legal charge
Delivered: 6 July 2000
Status: Satisfied on 11 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Site known as RS2 water's meeting road riverside park the…
16 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Satisfied on 17 December 2010
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the south east side of de…
9 August 1999
Supplemental deed
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land at the rear of emerson court alderley road…
4 May 1999
Legal mortgage
Delivered: 13 May 1999
Status: Satisfied on 16 December 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 55 king street manchester t/n…
12 April 1999
Mortgage by demise
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The free and uninterrupted right for the trustee its…
12 April 1999
Mortgage by demise
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The free and uninterrupted right for the trustee its…
12 April 1999
Supplemental deed
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings on the south west side of clarke lane…
3 March 1999
Legal charge
Delivered: 16 March 1999
Status: Satisfied on 15 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as plots 103,104 and plots p,q and r lyme…
17 August 1998
Mortgage by demise
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The free and uninterrupted right for the trustee its…
17 August 1998
Mortgage by demise
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The free and uninterrupted right for the trustee its…
17 August 1998
Supplemental deed
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the north side of dean row road…
17 August 1998
Mortgage by demise
Delivered: 25 August 1998
Status: Satisfied on 24 December 2010
Persons entitled: Sun Life Assurance Company of Canada
Description: F/H land and buildings k/a barfield house 28 28A and 28B…
21 July 1998
Legal mortgage
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on south west side of silk road tytherington…
19 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying between dryden…
13 October 1997
Charge and set-off agreement over cash deposit
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums standing to the credit of the deposit account open…
16 July 1997
Charge and set-off agreement over cash deposit
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums from time to time standing to the credit of the…
20 November 1996
Legal charge
Delivered: 29 November 1996
Status: Satisfied on 16 March 1999
Persons entitled: Tsb Bank PLC
Description: Plots p, q & r lyme green business park lyme green…
11 November 1996
Deed of legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings at hulley road hurdsfield industrial…
11 October 1996
Legal charge
Delivered: 14 October 1996
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of west strand preston being the…
10 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 3-8 woodrow way fairhills industrial…
10 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a granite buildings, 6 stanley street…
10 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Satisfied on 15 April 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings at altrincham road…
10 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 7 & 8 peel industrial estate pimbo…
10 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at lees road and arbour lane knowsley…
7 May 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- premises at hulley road…
25 October 1995
Deed of collateral charge
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited Adf
Description: F/H land and buildings comprising plots a and b brunel…
20 October 1995
Demise of rights
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Rights of services over part of the property k/a kings ride…
6 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 24 December 2010
Persons entitled: N M Rothschild & Sons Limited
Description: Fernbank house and adjoining land on the south side of…
27 June 1995
Charge and set-off agreement over cash deposit
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies held in the deposit account entitled "norwich…
27 June 1995
Deed of further and legal charge
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Profile west 950 great west road brentford in the london…
18 May 1995
Mortgage by demise
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Demise in respect of the property and service rights (as…
18 May 1995
Mortgage by demise
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Demise in resepct of the property and service rights (as…
18 May 1995
Deed of collateral charge
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings k/a valentines building racecourse…
3 May 1995
Deed of collateral charge
Delivered: 13 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings situate on the south east side of…
1 May 1995
Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The benefit and right to repayment of all sums (including…
17 February 1995
Charge over building agreement
Delivered: 21 February 1995
Status: Satisfied on 16 March 1999
Persons entitled: Tsb Bank PLC
Description: By way of assignment all right title and interest of the…
17 February 1995
Charge over agreements to lease
Delivered: 21 February 1995
Status: Satisfied on 24 December 2010
Persons entitled: Tsb Bank PLC
Description: All right title and interest under the agreements dated…
17 February 1995
Legal charge
Delivered: 21 February 1995
Status: Satisfied on 30 August 1995
Persons entitled: Tsb Bank PLC
Description: Land on the south east of brindley way macclesfield k/a…
9 February 1995
Legal charge
Delivered: 15 February 1995
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All those plots of f/h land on the south side of and lying…
28 October 1994
Deed of collateral charge
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1). f/h land and buildings on the north west side of bailey…
22 August 1994
Legal mortgage
Delivered: 26 August 1994
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a racecourse industrial estate…
27 May 1994
Deed of collateral charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1).F/h and l/h land and buildings k/a units 2/1, 2/2, and…
29 April 1994
Deed of legal charge with cross charging provisions
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties as specified on form 395 ref M341C. See…
14 April 1994
Collateral charge
Delivered: 30 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a part of the former 315,317 and…
14 April 1994
Deed of further charge and variation
Delivered: 23 April 1994
Status: Satisfied on 24 December 2010
Persons entitled: Prudential Annuities Limited
Description: Land on the south east side of wilmslow road cheadle…
31 March 1994
Supplemental deed of legal charge
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The benefit of and right to repayment of all sums standing…
31 March 1994
Deed of legal charge and mortgage
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property colwyn chambers 24-32 mosley street manchester…
10 February 1994
Legal charge
Delivered: 14 February 1994
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings at dean row road wilmslow cheshire…
1 February 1994
Legal charge
Delivered: 9 February 1994
Status: Satisfied on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a yew tree cottage bailey…
30 December 1993
Legal charge and mortgage
Delivered: 8 January 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings k/as kings court,water…
1 December 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 14 May 1994
Persons entitled: The British Linen Bank Limited
Description: Profile west great west road brentford middx.
5 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 4 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The southgate centre phases I & ii wilmslow low road…
5 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 4 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Norcliffe house station road wilmslow macclesfield cheshire…
28 April 1993
Deed of legal charge
Delivered: 7 May 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property bridgford house heyes lane alderley edge…
22 February 1993
Charge over cash collateral account
Delivered: 24 February 1993
Status: Satisfied on 24 December 2010
Persons entitled: Canadian Imperial Bank of Commerce
Description: The interest bearing deposit account no. 208124 opened in…
22 February 1993
Assignment
Delivered: 24 February 1993
Status: Satisfied on 24 December 2010
Persons entitled: Canadian Imperial Bank of Commerce
Description: All right title benefit and interest in all monies payable…
22 February 1993
Fixed charge
Delivered: 24 February 1993
Status: Satisfied on 18 October 1995
Persons entitled: Canadian Imperial Bank of Commerce
Description: (1)L/h land and buildings being units 2.1, 2.2 and 2.4…
3 December 1992
Legal charge
Delivered: 5 December 1992
Status: Satisfied on 7 February 1998
Persons entitled: Chartered Trust PLC
Description: F/H property lying to the north east of buxton road…
17 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 24 December 2010
Persons entitled: Lombard North Central PLC
Description: L/H land & buildings on north side of altrincham road…
8 June 1992
Legal charge
Delivered: 18 June 1992
Status: Satisfied on 15 July 1999
Persons entitled: Barclays Bank PLC
Description: Units 3 & 4 parkway business centre princess parkway…
20 May 1992
Acquisition of property
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the property as detailed on the form 400 ref M22.
30 April 1992
Charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time constitute the balance…
30 April 1992
Deed of further & legal charge
Delivered: 9 May 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a wycliffe house water lane wilmslow…
9 April 1992
Legal charge
Delivered: 24 April 1992
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as 44 water lane wilmslow…
2 January 1992
Memorandum of security
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All amounts standing to the credit of the co's account with…
2 January 1992
Legal mortgage
Delivered: 9 January 1992
Status: Satisfied on 17 February 1996
Persons entitled: Svenska Handelsbanken
Description: Citygate cross street sale gtr manchester (see form 395 for…
2 January 1992
Legal mortgage
Delivered: 9 January 1992
Status: Satisfied on 17 February 1996
Persons entitled: Svenska Handelsbanken
Description: Queens court wilmslow road alderley edge cheshire t/no…
2 October 1991
Legal charge
Delivered: 3 October 1991
Status: Satisfied on 16 March 1999
Persons entitled: Tsb Bank PLC
Description: Plot numbers 103 and 104 lyme green business park off…
30 July 1991
Legal charge
Delivered: 15 August 1991
Status: Satisfied on 24 December 2010
Persons entitled: Royal Trust Bank
Description: All that land adjoining heyes lane, alderley edge…
10 July 1991
Legal charge
Delivered: 11 July 1991
Status: Satisfied on 18 October 1995
Persons entitled: Tsb Bank PLC
Description: The southgate centre 323/325 wilmslow road cheadle cheshire.
4 July 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 31 July 1996
Persons entitled: Tsb Bank PLC
Description: Plots 101B and 102 lyme green, business park off london…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 13 May 2005
Persons entitled: Rhe Royal Bank of Scotland PLC
Description: L/H land and buildings k/as 13, 14, 15 and 21 kings close…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as hesketh house 47-49 water land…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 13 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/as 10 kings close wilmslow…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Satisfied on 13 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land a buildings k/as 8 king close off water lane…
25 June 1991
Legal charge
Delivered: 1 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land k/as kings court phase 2 water lane wilmslow…
31 May 1991
Fixed charge
Delivered: 6 June 1991
Status: Satisfied on 27 February 1993
Persons entitled: Canadian Imperial Bank of Commerce
Description: L/Hold premises units 2.1, 2.2, 2.4 and 2.5 epsom avenue…
10 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land and buildings k/as colwyn chambers 24…
3 May 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings k/as cresta house water lane…
1 May 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 27 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings forming the site of the railway…
30 April 1991
Legal mortgage
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Freehold property k/as bailey business park bailey lane…
22 April 1991
Legal mortgage
Delivered: 25 April 1991
Status: Satisfied on 18 October 1995
Persons entitled: National Westminster Bank PLC
Description: Land at clarke lane bollington macclesfield cheshire title…
26 March 1991
Legal charge
Delivered: 3 April 1991
Status: Satisfied on 1 November 1994
Persons entitled: Lambard North Central PLC
Description: F/Hold land south side of and lying to the west of spath…
20 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 18 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: F/Hold property k/as holeby inteaface chester road, sale…
28 February 1989
Acquisition of property
Delivered: 25 February 1993
Status: Satisfied on 24 December 2010
Persons entitled: The Prudential Assurance Company Limited
Description: (1) deanway technology centre units I and ii, wilmslow…
28 April 1988
Acquisition of property
Delivered: 25 February 1993
Status: Satisfied on 24 December 2010
Persons entitled: The Prudential Assurance Company Limited
Description: (1) the southgate centre phases I and ii, wilmslow road…