BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
CHESTER BRITISH LINEN FINANCE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 01335072
Status Active
Incorporation Date 20 October 1977
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr David Dermot Hennessey as a secretary on 10 January 2017; Termination of appointment of Paul Gittins as a secretary on 10 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED are www.bankofscotlandequipmentfinance.co.uk, and www.bank-of-scotland-equipment-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of Scotland Equipment Finance Limited is a Private Limited Company. The company registration number is 01335072. Bank of Scotland Equipment Finance Limited has been working since 20 October 1977. The present status of the company is Active. The registered address of Bank of Scotland Equipment Finance Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. ADAMS, Christopher Michael is a Director of the company. JONES, Richard Andrew is a Director of the company. Secretary FERRIE, Joyce has been resigned. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Secretary ROBERTSON, John William has been resigned. Secretary ROBINS, Heather Margaret has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARCLAY, William Gordon has been resigned. Director BEESON, Karl has been resigned. Director BOWMAN, Nigel Lockwood has been resigned. Director CARLSEN, Carl Christian has been resigned. Director CARSON, Norman has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director COLE, Jonathan Robert has been resigned. Director EDWARDS, Jayson has been resigned. Director GOODEN, Peter James has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HOLME, Judith Angela has been resigned. Director HOWARD, Mark has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director LAMOND, Derek Robert Scott has been resigned. Director MANSER, Andrew Hylton has been resigned. Director MCCABE, John has been resigned. Director MORRISSEY, John Michael has been resigned. Director NICOL, Alexander David has been resigned. Director REID, George Gibson has been resigned. Director ROBINS, Heather Margaret has been resigned. Director ROSS, Philip Edwin has been resigned. Director SANDREY, Mark James has been resigned. Director SELWOOD, Mark Richard has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director SUTTON, Christopher has been resigned. Director TOWN, Lindsay John has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director WIGHT, John Alastair has been resigned. Director WILKINSON, Jonathan Harper has been resigned. Director WRIGLEY, Colin Keith has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 10 January 2017

Director
ADAMS, Christopher Michael
Appointed Date: 09 April 2015
42 years old

Director
JONES, Richard Andrew
Appointed Date: 12 August 2015
53 years old

Resigned Directors

Secretary
FERRIE, Joyce
Resigned: 17 November 1999
Appointed Date: 12 June 1998

Secretary
GITTINS, Paul
Resigned: 10 January 2017
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 17 November 1999

Secretary
ROBERTSON, John William
Resigned: 17 November 1999
Appointed Date: 15 November 1991

Secretary
ROBINS, Heather Margaret
Resigned: 15 November 1991

Director
BALLINGALL, Stuart James
Resigned: 10 June 2009
Appointed Date: 15 January 2007
61 years old

Director
BARCLAY, William Gordon
Resigned: 31 December 2002
Appointed Date: 09 February 2001
78 years old

Director
BEESON, Karl
Resigned: 04 November 1998
Appointed Date: 19 March 1998
61 years old

Director
BOWMAN, Nigel Lockwood
Resigned: 20 February 2001
Appointed Date: 02 June 1994
77 years old

Director
CARLSEN, Carl Christian
Resigned: 15 November 1991
83 years old

Director
CARSON, Norman
Resigned: 31 March 2010
Appointed Date: 24 February 2006
70 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 31 March 2010
62 years old

Director
COLE, Jonathan Robert
Resigned: 20 December 1994
78 years old

Director
EDWARDS, Jayson
Resigned: 22 January 2014
Appointed Date: 09 December 2011
61 years old

Director
GOODEN, Peter James
Resigned: 30 September 2009
Appointed Date: 24 February 2006
71 years old

Director
GRIFFITHS, Michael John David
Resigned: 19 December 2015
Appointed Date: 18 April 2011
76 years old

Director
HOLME, Judith Angela
Resigned: 09 December 2011
Appointed Date: 11 August 2009
60 years old

Director
HOWARD, Mark
Resigned: 06 December 2005
Appointed Date: 13 October 2004
56 years old

Director
JUKES, Anthony Wilfrid
Resigned: 26 March 2009
Appointed Date: 24 February 2006
82 years old

Director
LAMOND, Derek Robert Scott
Resigned: 30 March 2000
Appointed Date: 19 March 1998
66 years old

Director
MANSER, Andrew Hylton
Resigned: 31 December 2002
Appointed Date: 09 February 2001
73 years old

Director
MCCABE, John
Resigned: 01 July 1998
76 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 11 August 2009
64 years old

Director
NICOL, Alexander David
Resigned: 30 September 1997
87 years old

Director
REID, George Gibson
Resigned: 04 January 2006
Appointed Date: 20 January 2004
56 years old

Director
ROBINS, Heather Margaret
Resigned: 15 November 1991
72 years old

Director
ROSS, Philip Edwin
Resigned: 06 December 2005
Appointed Date: 09 April 1998
63 years old

Director
SANDREY, Mark James
Resigned: 09 April 2015
Appointed Date: 22 January 2014
54 years old

Director
SELWOOD, Mark Richard
Resigned: 05 September 2003
Appointed Date: 26 January 1999
65 years old

Director
STAPLES, Martin Kenneth
Resigned: 31 October 2006
Appointed Date: 04 January 2006
52 years old

Director
SUTTON, Christopher
Resigned: 11 August 2015
Appointed Date: 01 September 2010
66 years old

Director
TOWN, Lindsay John
Resigned: 24 February 2006
Appointed Date: 20 January 2004
71 years old

Director
WEBSTER, Alistair Linn
Resigned: 10 June 2009
Appointed Date: 20 January 2004
71 years old

Director
WIGHT, John Alastair
Resigned: 29 June 1999
Appointed Date: 19 March 1998
75 years old

Director
WILKINSON, Jonathan Harper
Resigned: 01 February 1999
Appointed Date: 19 March 1998
73 years old

Director
WRIGLEY, Colin Keith
Resigned: 31 December 2003
Appointed Date: 26 March 2003
67 years old

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Events

16 Jan 2017
Appointment of Mr David Dermot Hennessey as a secretary on 10 January 2017
16 Jan 2017
Termination of appointment of Paul Gittins as a secretary on 10 January 2017
08 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,200,000

02 Feb 2016
Director's details changed for Mr Richard Andrew Jones on 2 February 2016
...
... and 240 more events
12 Jun 1991
Declaration of mortgage charge released/ceased

12 Jun 1991
Declaration of mortgage charge released/ceased

12 Jun 1991
Declaration of mortgage charge released/ceased

12 Jun 1991
Declaration of mortgage charge released/ceased

12 Jun 1991
Declaration of mortgage charge released/ceased

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Charges

6 December 1991
Assignment and charge further to the master assignment and charge dated 29 december 1988
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to any…
24 October 1991
Assignment & charge
Delivered: 5 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right, title and interest in and to any…
11 October 1991
Assignment & charge
Delivered: 18 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to any…
27 September 1991
Assignment of legal charge
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited.
Description: All monies earned and to be earned, due or payable to or…
17 September 1991
Assignment and charge further to the master assignment and charge dated 29 dec 1988
Delivered: 27 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest set out in the…
17 September 1991
Letter of assignment and charge
Delivered: 20 September 1991
Status: Satisfied on 10 January 1995
Persons entitled: Tramp Group Limited
Description: All the right title and interest in and to 4,835 lease…
6 September 1991
Letter of assignment & charge
Delivered: 10 September 1991
Status: Satisfied on 10 January 1995
Persons entitled: Franp Group Limited
Description: All right title and interest in and to 127 lease…
29 August 1991
Assignment & charge
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited.
Description: The hire agreements, equipment lease agreements, vehicle…
29 August 1991
Assignment & legal charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited.
Description: Any and all assigned documents, particulars whereof are set…
31 July 1991
Assignment and legal charge
Delivered: 14 September 1991
Status: Outstanding
Persons entitled: Singer & Friedlander LTD
Description: Any and all assigned documents (for full details of charge…
31 July 1991
Assignment & charge
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
31 July 1991
Assignment & charge
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
17 July 1991
Assignment and charge
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company as beneficial owner charges and agrees to…
2 July 1991
Assignment and charge
Delivered: 22 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's rights title and interest in and to any…
21 June 1991
Letter of assignment & charge
Delivered: 25 June 1991
Status: Satisfied on 10 January 1995
Persons entitled: Tramp Group Limited
Description: All right title and interest in and to 4517 lease…
5 June 1991
Assignment & charge
Delivered: 18 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right, title and interest in and to any…
29 May 1991
Assignment & charge.
Delivered: 6 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company as beneficial owner charges and agrees to…
2 May 1991
Assignment & charge
Delivered: 16 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the companys right title and interest in and to any and…
2 May 1991
Assignment
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited.
Description: Charge over all assigned documents as detailed in the…
30 April 1991
Assignment
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
2 April 1991
Assignment of legal charge
Delivered: 13 April 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Any and all assigned documents (see 395 for full details).
25 March 1991
Deposit charge and assignment
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Under the charge the borrower assigns to the bank…
4 March 1991
Assignment & charge.
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest (see 395 and…
4 March 1991
Assignment and charge.
Delivered: 16 March 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
1 March 1991
Assignment of legal charge
Delivered: 14 March 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Any and all assigned documents. (For full particulars see…
21 February 1991
Letter of assignment
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Tramp Group Limited
Description: All the right title and interest in and to 4021 lease…
29 January 1991
Assignment of legal charge
Delivered: 16 February 1991
Status: Outstanding
Persons entitled: Singer & Friedlands Limited
Description: Any and all assignment documents (see 395 and cont'd sheets…
29 January 1991
Assignment and charge
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest (see 395 &…
29 January 1991
Assignment & charge.
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
23 January 1991
Assignment & charge
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
31 December 1990
Assignment & charge
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
31 December 1990
Assignment and charge
Delivered: 14 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company as beneficial owner charges and agrees to…
31 December 1990
Assignment of charge
Delivered: 5 January 1991
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Any and all assigned documents (see 395 and cont'd sheets…
6 December 1990
Assignment & charge
Delivered: 21 December 1990
Status: Satisfied
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
6 December 1990
Letter of assignment and charge.
Delivered: 7 December 1990
Status: Satisfied on 10 January 1995
Persons entitled: Tramp Group Limited
Description: All right title and interest in and to 1LEASED agreement…
6 December 1990
Letter of assignment and charge
Delivered: 7 December 1990
Status: Satisfied on 10 January 1995
Persons entitled: Tramp Group Limited
Description: All right title and interest in and to 951 lease agreements…
30 November 1990
Assignment & charge further to the master assignment and charge dated 29/12/88
Delivered: 20 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to (a)…
2 November 1990
Letter of assignment & charge.
Delivered: 8 November 1990
Status: Satisfied on 10 January 1995
Persons entitled: Tramp Group Limited
Description: All right title and interest in and to 92 lease agreements.
25 October 1990
Letter of assignment & charge.
Delivered: 8 November 1990
Status: Satisfied on 10 January 1995
Persons entitled: Tramp Group Limited
Description: All right title and interest in and to 570 lease agreements.
24 October 1990
Deed of assignment & charge.
Delivered: 8 November 1990
Status: Satisfied on 23 February 1995
Persons entitled: Tramp Group Limited
Description: All the right, title and interest in andto the agreements.
23 October 1990
Assignment & charge.
Delivered: 29 October 1990
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
27 September 1990
Assignment
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Charge and assignment over any and all assigned documents…
31 August 1990
Assignment and charge.
Delivered: 19 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to any…
31 August 1990
Assignment & charge
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
5 July 1990
Assignment & charge
Delivered: 24 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to the…
29 June 1990
Assignment
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Charge & assignment over a) any and all assigned documents…
31 May 1990
Assignment & charge
Delivered: 18 June 1990
Status: Outstanding
Persons entitled: The British Linenen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
31 May 1990
Assignment of legal charge.
Delivered: 2 June 1990
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Charge and assignment over a) any and all assigned…
5 April 1990
Assignment
Delivered: 9 April 1990
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: Charge and assignment over:- (a)any and all assigned…
26 February 1990
Assignment and charge
Delivered: 13 March 1990
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
24 January 1990
Assignment & charge
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest inc (please see…
29 December 1989
Assignment of legal charge dated 19/6/87
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Charge and assignment over a) any and all assigned…
5 December 1989
Assignment and charge
Delivered: 15 December 1989
Status: Outstanding
Persons entitled: Kansallis Ozashe-Pankki
Description: Assigns all right title and interest in and to all assigned…
30 November 1989
Assignment and charge
Delivered: 12 December 1989
Status: Outstanding
Persons entitled: The British Linen Bank Limited.
Description: The hire agreements, equipment, lease agreements, vehicle…
28 September 1989
Assignment of legal charge.
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Any and all assigned documents and any documents…
31 August 1989
Assignment & charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: All hire agreemnts, equipment lease agreement, vehicle…
8 August 1989
Assignment and charge
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right, title and interest (see form 395…
6 July 1989
Assignment and charge further to the master assignment and charge dated 29 dec 1988.
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to any…
30 June 1989
Assignment and charge
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements equipment lease agreements, vehicle…
30 June 1989
Assignment of legal charge
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: For full details of charge see form 395 ref M457C.
21 June 1989
Assignment of legal charge
Delivered: 29 June 1989
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: All moneys and claims for moneys due on to become due…
2 May 1989
Assignment and charge
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: The British Linen Bank PLC
Description: (See form 395, ref:m 173 for full details of charge).
13 February 1989
Assignment of legal charge
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: The hire agreeements, equipment lease agreements, vehicle…
3 January 1989
Assignment & charge
Delivered: 23 January 1989
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire agreements, equipment lease agreements, vehicle…
29 December 1988
Master assignment and charge
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 ref : M161 and continuation…
28 December 1988
Assignment of legal charge.
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: Singr & Friedlander LTD
Description: (For full details of charge see form 395 ref: M537C and…
26 July 1988
Assignment of legal charge
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: Singer & Friedlander
Description: (For full details see form 395 continuation sheets ref…
11 July 1988
Assignment and charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The hire - agreements, the equipment, lease agreements…
23 March 1988
Assignment & charge
Delivered: 12 April 1988
Status: Satisfied
Persons entitled: Swiss Cantobank (International)
Description: All rights title & interest in any assigned documents (see…
9 March 1988
Assignment legal charge
Delivered: 12 March 1988
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: All property and assets of the company see form 395 for…
12 January 1988
Assignment
Delivered: 22 January 1988
Status: Outstanding
Persons entitled: The British Linen Bank
Description: The hire agreements, equipment lease agreements, vehicle…
22 December 1987
Assignment
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: The British Linen Bank
Description: The hire agreements, equipment, lease agreements, vehicle…
17 December 1987
Assignment of legal charge
Delivered: 1 January 1988
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: The hire - agreements, the equipment, lease agreements…
17 December 1987
Assignment and charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: All the "assigned documents" and all moneys earned or to be…
1 October 1987
Assignment and charge
Delivered: 16 October 1987
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: All the "assigned documents" and all monies earned or to be…
24 September 1987
Assignment
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Singer & Co Friedlander LTD.
Description: All the "assigned documents" and all moneys earned or be…
24 September 1987
Assignment
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: All the right title benefit and interest of the assignor to…
21 September 1987
Assignment
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: All the right title benefit and interest of the assignor to…
21 July 1987
Assignment & legal charge
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: All the right titel benefit and interest of the assignor to…
19 June 1987
Assignment & legal charge
Delivered: 20 June 1987
Status: Outstanding
Persons entitled: Singer & Friedlander LTD.
Description: All the right title benefit and interest of the assignor to…
12 May 1987
Assignment
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Hambros Bank Limited.
Description: All the right title benefit and interest of the assignor to…
12 May 1987
Assignment
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: All right title, benefit and intrest to and in the leases…
12 December 1986
Master assignment and charge
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: All right, title, benefit and interst to and in the leases…
7 July 1986
Deed of assignment
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Hambros Leasing Limited
Description: All right,title, benefit and intertst to and in the leases…
7 July 1986
Deed of assignment
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Hambros Leasing Limited
Description: All right, title, benefit and interst to and in the leases…
7 July 1986
Deed of assignment
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Hambros Leasing Limited
Description: All right, title, benefit and intrest to and in the leases…
7 July 1986
Deed of assignment
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Hambros Leasing Limited
Description: All right, title, benefit and interest to and in the leases…
7 July 1986
Deed of assignment
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Hambros Leasing Limited
Description: All the assignor's right, title, benefit and interest to…
7 July 1986
Deed of assignment
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Hambros Leasing Limited
Description: All the assignor's right, title, benefit and interest to…
7 February 1986
An assignment
Delivered: 24 February 1986
Status: Outstanding
Persons entitled: Capital Leasing Limited.
Description: All the assignor's right, title, benefit and interest to…
31 January 1986
An assignment
Delivered: 17 February 1986
Status: Outstanding
Persons entitled: Capital Leasing Limited
Description: All the assignor's right title, benefit and interest and in…
29 February 1984
Single debenture
Delivered: 8 March 1984
Status: Satisfied
Persons entitled: Hambros Bank Limited
Description: Including the full benefit of all guarantees, indemnities…