BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED
AMERSHAM HYMANS ROBERTSON TRUSTEES LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 5FG

Company number 01465688
Status Active
Incorporation Date 7 December 1979
Company Type Private Limited Company
Address DECIMAL PLACE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5FG
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 014656880145, created on 5 April 2017; Registration of charge 014656880143, created on 30 January 2017; Registration of charge 014656880144, created on 6 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED are www.barnettwaddinghamtrusteesscotland.co.uk, and www.barnett-waddingham-trustees-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Barnett Waddingham Trustees Scotland Limited is a Private Limited Company. The company registration number is 01465688. Barnett Waddingham Trustees Scotland Limited has been working since 07 December 1979. The present status of the company is Active. The registered address of Barnett Waddingham Trustees Scotland Limited is Decimal Place Chiltern Avenue Amersham Buckinghamshire Hp6 5fg. . BROADHURST, Anthony is a Secretary of the company. HAGUE, Andrew Graham is a Director of the company. HIGGS, Paul is a Director of the company. KENDALL, Christopher Mark is a Director of the company. MCMINN, Lisa Anne is a Director of the company. PIPE, Mark Russell is a Director of the company. ROBERTS, Andrew David is a Director of the company. Secretary BANCROFT, Elaine has been resigned. Secretary BEECROFT, Thomas Michael has been resigned. Secretary CLARK, Dorothy Mary Hendry has been resigned. Secretary CLARK, Linda has been resigned. Secretary DAVIS, Philip Vincent has been resigned. Secretary FLYNN, John Patrick has been resigned. Secretary KYLE, Patricia Anne has been resigned. Secretary LYTLE, Christopher Robert John has been resigned. Secretary MCGRUER, Claire Jane has been resigned. Secretary POLLARD, Sheila Millicent has been resigned. Secretary QUINTON, David Robert has been resigned. Secretary ROSSITER, Helen Jane has been resigned. Director ARNOLD, Michael has been resigned. Director AULD, Kenneth John has been resigned. Director BOWDEN, Francis William has been resigned. Director BOWIE, Ronald Stewart has been resigned. Director CLARK, Dorothy Mary Hendry has been resigned. Director FORTES, Clive Howard has been resigned. Director FREETHY, Norman Derek has been resigned. Director HARRINGTON, Caroline Jane has been resigned. Director LEANDRO, Peter Anthony has been resigned. Director LEGRIS, Vincent Alain Yvan has been resigned. Director MAHER, Peter Damian has been resigned. Director MALONEY, Colin has been resigned. Director MARTIN, Allan Christopher has been resigned. Director MILLSON, Richard Andrew has been resigned. Director MUIR, Graeme Douglas has been resigned. Director POLLARD, Sheila Millicent has been resigned. Director POPE, Ian William Hamilton has been resigned. Director RICHARDSON, Colin David has been resigned. Director RUSSELL, Ross Foster has been resigned. Director UNDERWOOD, Mark Andrew has been resigned. Director WADDINGHAM, Robert Adrian Joseph has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
BROADHURST, Anthony
Appointed Date: 12 January 2012

Director
HAGUE, Andrew Graham
Appointed Date: 02 June 2003
63 years old

Director
HIGGS, Paul
Appointed Date: 24 April 2014
62 years old

Director
KENDALL, Christopher Mark
Appointed Date: 24 April 2014
48 years old

Director
MCMINN, Lisa Anne
Appointed Date: 24 April 2014
58 years old

Director
PIPE, Mark Russell
Appointed Date: 24 April 2014
57 years old

Director
ROBERTS, Andrew David
Appointed Date: 17 June 2015
50 years old

Resigned Directors

Secretary
BANCROFT, Elaine
Resigned: 31 January 1997
Appointed Date: 14 August 1996

Secretary
BEECROFT, Thomas Michael
Resigned: 30 May 2003
Appointed Date: 29 March 2002

Secretary
CLARK, Dorothy Mary Hendry
Resigned: 03 June 2003
Appointed Date: 22 March 2002

Secretary
CLARK, Linda
Resigned: 31 March 2002

Secretary
DAVIS, Philip Vincent
Resigned: 30 November 2001
Appointed Date: 27 January 1997

Secretary
FLYNN, John Patrick
Resigned: 12 January 2012
Appointed Date: 01 November 2009

Secretary
KYLE, Patricia Anne
Resigned: 31 October 2009
Appointed Date: 13 April 2004

Secretary
LYTLE, Christopher Robert John
Resigned: 12 November 2001
Appointed Date: 24 January 1997

Secretary
MCGRUER, Claire Jane
Resigned: 30 June 2000
Appointed Date: 05 April 1993

Secretary
POLLARD, Sheila Millicent
Resigned: 02 October 1996

Secretary
QUINTON, David Robert
Resigned: 30 June 2000
Appointed Date: 04 October 1996

Secretary
ROSSITER, Helen Jane
Resigned: 13 April 2004
Appointed Date: 02 June 2003

Director
ARNOLD, Michael
Resigned: 10 April 2002
78 years old

Director
AULD, Kenneth John
Resigned: 27 September 1996
62 years old

Director
BOWDEN, Francis William
Resigned: 11 April 1995
81 years old

Director
BOWIE, Ronald Stewart
Resigned: 30 May 2003
71 years old

Director
CLARK, Dorothy Mary Hendry
Resigned: 24 April 2014
Appointed Date: 02 June 2003
76 years old

Director
FORTES, Clive Howard
Resigned: 30 May 2003
Appointed Date: 01 May 1997
59 years old

Director
FREETHY, Norman Derek
Resigned: 11 April 1995
92 years old

Director
HARRINGTON, Caroline Jane
Resigned: 05 February 2010
Appointed Date: 02 June 2003
57 years old

Director
LEANDRO, Peter Anthony
Resigned: 02 March 2007
Appointed Date: 02 June 2003
74 years old

Director
LEGRIS, Vincent Alain Yvan
Resigned: 30 April 1997
Appointed Date: 14 August 1995
62 years old

Director
MAHER, Peter Damian
Resigned: 30 June 2000
Appointed Date: 22 May 1998
65 years old

Director
MALONEY, Colin
Resigned: 31 March 2000
80 years old

Director
MARTIN, Allan Christopher
Resigned: 12 August 1999
69 years old

Director
MILLSON, Richard Andrew
Resigned: 24 April 2014
Appointed Date: 02 June 2003
65 years old

Director
MUIR, Graeme Douglas
Resigned: 10 April 2002
Appointed Date: 14 August 1995
62 years old

Director
POLLARD, Sheila Millicent
Resigned: 30 May 2003
Appointed Date: 14 August 1995
76 years old

Director
POPE, Ian William Hamilton
Resigned: 15 May 1995
64 years old

Director
RICHARDSON, Colin David
Resigned: 21 August 2003
Appointed Date: 02 June 2003
61 years old

Director
RUSSELL, Ross Foster
Resigned: 30 May 2003
65 years old

Director
UNDERWOOD, Mark Andrew
Resigned: 24 April 2014
Appointed Date: 02 June 2003
63 years old

Director
WADDINGHAM, Robert Adrian Joseph
Resigned: 24 April 2014
Appointed Date: 02 June 2003
75 years old

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED Events

13 Apr 2017
Registration of charge 014656880145, created on 5 April 2017
16 Feb 2017
Registration of charge 014656880143, created on 30 January 2017
16 Feb 2017
Registration of charge 014656880144, created on 6 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
09 Feb 2017
Registration of charge 014656880142, created on 30 January 2017
...
... and 240 more events
07 Aug 1996
New director appointed
05 Aug 1996
Particulars of mortgage/charge
05 Aug 1996
Particulars of mortgage/charge
04 Jul 1996
New director appointed
27 Jun 1996
Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director resigned

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED Charges

5 April 2017
Charge code 0146 5688 0145
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 17 mill oark hawks green cannock staffs…
6 February 2017
Charge code 0146 5688 0144
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 frederick street edinburgh part & portion of t/no…
3 February 2017
Charge code 0146 5688 0141
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 16 and 18…
30 January 2017
Charge code 0146 5688 0143
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 king edward st perth…
30 January 2017
Charge code 0146 5688 0142
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 king edward st perth…
23 January 2017
Charge code 0146 5688 0140
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 91A & 91B heath street london NW3 6SS (leasehold -…
16 December 2016
Charge code 0146 5688 0139
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit 8, gleneagles court…
16 December 2016
Charge code 0146 5688 0138
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as ground floor, 139-147…
13 December 2016
Charge code 0146 5688 0137
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The shop premises at 3 bothwell street, glasgow - the whole…
13 December 2016
Charge code 0146 5688 0136
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The ground floor premises at 111 hope street, glasgow, G2…
13 December 2016
Charge code 0146 5688 0135
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The ground and basement floors at 5 bothwell street…
2 December 2016
Charge code 0146 5688 0134
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1 - 4, barr thomson business park, queens drive…
26 July 2016
Charge code 0146 5688 0133
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Clyde Gateway Developments Limited, Incorporated Under the Companies Acts (Registered Number SC335662)and Having Its Registered Office at 11 Bridgeton Cross, Glasgow G40 1BN
Description: All and whole that plot or area of ground known as plot c…
8 June 2016
Charge code 0146 5688 0132
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 193 kirkintilloch road bishopbriggs.
8 June 2016
Charge code 0146 5688 0131
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 196 dukes road burnside.
8 April 2016
Charge code 0146 5688 0130
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The ground floor premises 29 king street bathgate, whole…
8 April 2016
Charge code 0146 5688 0129
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lying to the west of standhill road bathgate t/no.WLN31432…
17 March 2016
Charge code 0146 5688 0128
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1 - 4 barr thomson business park, queens drive…
2 March 2016
Charge code 0146 5688 0127
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the office premises on the first floor above…
23 February 2016
Charge code 0146 5688 0126
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: All and whole the subjects comprising (first) the licensed…
17 December 2015
Charge code 0146 5688 0125
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 52, 54 and 56 fitzroy street and 20, 21 and 22 warren…
7 December 2015
Charge code 0146 5688 0123
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 191 hope street being the ground floor and basement…
7 December 2015
Charge code 0146 5688 0122
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 181 finnieston street, glasgow G3 8HE being the ground…
27 November 2015
Charge code 0146 5688 0124
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
12 October 2015
Charge code 0146 5688 0121
Delivered: 13 October 2015
Status: Satisfied on 22 December 2015
Persons entitled: Aura Finance Limited
Description: 8 headfort place, london, SW1X 7DH (title number LN66039)…
17 September 2015
Charge code 0146 5688 0120
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27, 28, 28A & 29 mill park, martindale, hawks green…
14 September 2015
Charge code 0146 5688 0119
Delivered: 18 September 2015
Status: Satisfied on 22 December 2015
Persons entitled: Aura Finance Limited
Description: 52, 54 & 56 fitzroy street london & 20, 21 & 22 warren…
28 August 2015
Charge code 0146 5688 0118
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 39 and 41 nuneaton street glasgow t/n GLA206736…
6 August 2015
Charge code 0146 5688 0117
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at boden street, glasgow (also known as 132/136…
6 August 2015
Charge code 0146 5688 0116
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1 to 7 (inclusive), 870 south street, glasgow t/no…
6 August 2015
Charge code 0146 5688 0115
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying on the northwest side of nuneaton street…
17 July 2015
Charge code 0146 5688 0114
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 137-139 whitecross street, london…
15 April 2015
Charge code 0146 5688 0113
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The innox building caldwellside industrial estate lanark…
31 October 2014
Charge code 0146 5688 0112
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries Undertakings as Defined in Section 1162 of the Companies Act 2006.
Description: By way of fixed charge by way of legal mortgage, all…
31 October 2014
Charge code 0146 5688 0111
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries Undertakings as Defined in Section 1162 of the Companies Act 2006
Description: By way of fixed charge by way of legal mortgage, all…
2 September 2014
Charge code 0146 5688 0110
Delivered: 10 September 2014
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 2-10 ossory road, london t/no TGL25819…
2 September 2014
Charge code 0146 5688 0109
Delivered: 10 September 2014
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 76 queenstown road, london t/no SGL190203…
4 July 2014
Charge code 0146 5688 0108
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property extending to 3.09 hectares or thereby forming the…
16 December 2013
Charge code 0146 5688 0107
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 1 st andrew's hill and 1…
22 July 2013
Charge code 0146 5688 0106
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole shop premises known as and forming 7-9 murray…
3 July 2013
Charge code 0146 5688 0105
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects k/a and forming gordon lamb…
28 June 2013
Charge code 0146 5688 0104
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
14 June 2013
Charge code 0146 5688 0102
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for Itself and Its Subsidiaries for the Time Being
Description: All and whole the subjects with rights in common and other…
10 June 2013
Charge code 0146 5688 0103
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Three bon accord crescent aberdeen and four bon accord…
14 September 2012
Standard security
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Laing the Jewellet (Glasgow) Limited
Description: 32 argyll arcade glasgow t/no GLA12757.
9 May 2012
Standard security
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The new town bar 26B dublin street edinburgh scotland t/no…
3 May 2012
Standard security executed on 24TH and 25TH april 2012
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All and whole the property comprising that plot or area of…
15 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land and buildings formerly k/a…
23 November 2011
Standard security
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sheriffmill garage and caravan site, sheriffmill, elgin.
23 August 2011
Mortgage
Delivered: 30 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 295/297 high road, london, t/no: NGL394705 together…
23 August 2011
Mortgage
Delivered: 30 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 46 west bar street banbury t/n ON129114 together with…
22 July 2011
Standard security executed on 2ND and 9TH june 2011
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Ground floor retail premises at 21/23 paisley road west…
25 August 2009
Standard security
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 22 lotland street, inverness, t/no. INV21130.
9 February 2009
Legal mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 linthorpe road middlesborough t/no…
15 December 2008
Standard security
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/2 lotland street, inverness t/no INV19791.
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H premises k/a units 31 and 7 car parking spaces at…
1 October 2008
Legal mortgage
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4,94 hectares of land at blackmore park…
1 October 2008
Legal mortgage
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h blackmore park reservoir hanley swan malvern t/n…
1 October 2008
Legal mortgage
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 3.5 acres of land at blackmore…
1 April 2008
Standard security
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: 25 birkmyre road govan glasgow t/no GLA71817.
19 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H unit 2 howarth court oldham broadway chadderton oldham.
6 November 2007
A standard security which was presented for registration in scotland on the 26/11/07 and
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 36 atholl crescent lane edinburgh t/no MID320.
29 October 2007
A standard security which was presented for registration in scotland on 09 november 2007 and
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: 191 hope street glasgow.
31 August 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land and buildings off thomlinson…
12 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 st mary at hill london t/no NGL803978…
27 April 2007
Third party legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of highfield drive st leonards…
9 March 2007
A standard security which was presented for registration in scotland on 13 march 2007 and dated 2 march 2007 and 9 march 2007 and
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10-12 east shaw street kilmarnock t/no ayr 47102.
2 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land being 4 rowan road hammersmith and l/h land being…
27 April 2006
Third party legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit 31 and 7 car parking spaces at bourne…
4 April 2006
A standard security which was presented for registration in scotland on the 11/04/06 and also dated 2,3 april 2006 and
Delivered: 20 April 2006
Status: Satisfied on 10 July 2013
Persons entitled: Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company
Description: All and whole that plot or area of ground lying to the…
30 March 2006
A standard security which was presented for registration in scotland on the 13/04/06 and
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All and whole the ground floor premises k/a retail unit 4…
3 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property - land k/a the former tournament building smisby…
27 February 2006
A standard security which was presented for registration in scotland on 15 march 2006 and dated 22 february 2006 and
Delivered: 27 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse (5/5) fleming house 134 renfrew…
27 February 2006
Standard security which was presented for registration in scotland on 15TH march 2006 and
Delivered: 27 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwelling house (5/3) fleming house 134 renfrew…
2 February 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 navigation way off mill park canock staffordshire…
2 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit e hawks green lane hawks green cannock staffordshire.
30 December 2005
A standard security which was presented for registration in scotland on 10 march 2006 and dated 15 december 2005 and
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises 6 floor 7 buchanan street glasgow t/n…
23 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 5 and 6 building one,trident business park,blackpool.
14 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: 1 st andrews hill & 1 burgon street london.
14 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: 96-106 leonard street london.
14 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: 5/6 mallow street london.
14 July 2005
Deed of assignment of rents
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All sums due under a lease dated 2 december 2002 made…
14 July 2005
Deed of assignment of rents
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All sums due under a lease dated 1 february 2001 made…
14 July 2005
Deed of assignment of rents
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: All sums due under a lease dated 14TH july 2005 made…
2 June 2005
Standard security which was presented for registration in scotland on 20 june 2005, dated 1 june 2005 and
Delivered: 25 June 2005
Status: Satisfied on 13 May 2010
Persons entitled: National Westminster Bank PLC
Description: All and whole the dwelling house k/a 18 park terrace…
11 March 2005
Standard security presented for registration in scotland on 18 april 2005, dated 8 march 2005, 10 march 2005 and
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bourtreebush smithy newtonhill stonehaven aberdeenshire t/n…
9 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 breams buildings chancery lane london.
15 January 2004
A standard security which was presented for registration in scotland on 6 february 2004 and
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The University Court of the University of St Andrews
Description: The subjects lying on the east of westburn lane st andrews…
18 October 2003
Standard security which was presented for registration in scotland on 23/10/03 and dated 14/10/03, 15/10/03 and
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the showroom premises lying north of manson…
26 September 2003
A standard security which was presented for registration in scotland on 7 october 2003 and
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 17 corstorphine road, edinburgh.
28 August 2003
A standard security which was registered in scotland on the 17 september 2003
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Adam & Company
Description: All and whole that retail unit known as 181 finnieston…
28 March 2003
Legal charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property being unit 7, west cumbria business park…
11 December 2002
A standard security which was presented for registration in scotland on 23 december 2002 and
Delivered: 9 January 2003
Status: Satisfied on 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 queen street edinburgh t/no MID17313.
27 November 2002
Standard security which was presented for registration in scotland on the 12TH december 2002
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 239/243 west george street and 134 west george lane glasgow…
30 September 2002
Legal mortgage
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property 22 london road kingston upon thames…
30 September 2002
Legal mortgage
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property building 8 bath house chapel place old…
30 September 2002
Legal mortgage
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 89 london road west croydon. With the…
17 July 2002
A standard security which was presented for registration in scotland on 4TH september 2002 and
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 and 11 frederick street edinburgh being all and whole…
17 July 2002
Standard security which was presented for registration in scotland on 4TH september 2002
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 and 11 frederick street edinburgh. See the mortgage…
8 July 2002
Standard security
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: That area of ground and foreshore at ardnadam in the united…
8 July 2002
Standard security
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: That area or ground forming part of the lands of arnadam on…
30 May 2002
Charge deed
Delivered: 11 June 2002
Status: Satisfied on 3 April 2010
Persons entitled: Northern Rock PLC
Description: F/H property with t/nos LN92404, 349294, 218501 and LN98218…
8 May 2002
A standard security which was presented for registration in scotland on the 19 july 2002, dated 10 january 2002 and
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38/40 newmarket street, falkirk.
23 November 2001
A standard security which was presented in scotland for registration on the 20TH november 2001 and dated 20TH november 2001 and
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38/40 newmarket street falkirk.
4 October 2001
A standard security which was presented for registration in scotland on 15 october 2001 and
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects known as and forming 53 queen…
25 September 2001
A standard security which was presented for registration in scotland on the 8TH october 2001 and
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3, 283 duke street glasgow formerly k/a unit 3 253…
21 August 2001
Standard security dated 21ST & 23RD august 2001 and presented for registration in scotland on 27TH september 2001
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 120 west campbell street glasgow.
1 February 2001
Charge deed of even date between the company and hamilton corporate finance limited and hugh michael riddell and derek mark harte (1) and the chargee (2)
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The company's interest in f/h property k/a 1 st andrew's…
5 January 2001
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as the old tile works,all saints…
4 August 2000
A standard security which was presented for registration in scotland on 16 august 2000 and
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All and whole the subjects 69 minerva street, glasgow G3…
12 June 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a the russell hotel 136 boxley road…
31 March 2000
Charge deed between hymans robertson trustees limited, hamilton corporate finance limited, hugh michael riddell, derek mark harte and northern rock PLC
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 2 st andrews hill london EC4 - NGL695308F/h 2 st…
25 June 1999
Mortgage
Delivered: 10 July 1999
Status: Satisfied on 12 December 2003
Persons entitled: Lloyds Bank PLC
Description: Unit 16 pipers ind. Est . thatcham berkshire. And the…
14 August 1998
Legal mortgage
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 albany road granby industrial estate weymouth dorset…
17 July 1998
Mortgage deed
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Site g matford business park exeter devon t/no: DN293068…
29 April 1998
Mortgage
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at mill farm batcombe shepton mallet…
11 December 1997
Legal charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the north west of bromford lane west bromwich…
23 July 1997
Memorandum of cash deposit
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £30,000 credited to account…
23 July 1997
Third party legal charge
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a land lying to the south side of…
20 May 1997
Legal charge
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings on east side of king…
1 October 1996
Mortgage deed
Delivered: 11 October 1996
Status: Satisfied on 7 September 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 July 1996
Legal charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: 324 chester road, hartford, northwich, cheshire t/no:…
19 July 1996
Assignment
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: The company's right, title and interest in and to the…
2 November 1995
Legal charge
Delivered: 10 November 1995
Status: Satisfied on 23 November 2002
Persons entitled: Midland Bank PLC
Description: L/Hold property- bath house chapel place rivington…
8 July 1994
Legal charge
Delivered: 9 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the old police station 6 london road…
1 February 1994
Legal charge
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and premises at victoria road,penrith,cumbria.
14 October 1993
Standard security
Delivered: 26 October 1993
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/7 church place,dumfries.
30 September 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 22 April 1998
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: All that f/h garage premises situate at southend…
14 June 1993
Third party charge
Delivered: 21 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 1.371 acres or thereabouts together…
29 April 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Industrial units south of brick kiln road raunds…
29 April 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Industrial units south of brick kiln road raunds…
21 July 1992
Legal mortgage
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: All that f/h land and premises k/as units o p and q…
20 July 1992
Legal charge
Delivered: 1 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate in and being a depot on the…
23 June 1992
Legal charge
Delivered: 13 July 1992
Status: Satisfied on 23 August 1995
Persons entitled: National Westminster Bank PLC
Description: 9/10 market place,spalding,lincolnshire.. Floating charge…
12 June 1992
Legal charge
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal charge dated 12TH june 1992 charging unit 2 cecil…
23 September 1991
Legal charge
Delivered: 8 October 1991
Status: Satisfied on 12 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land fronting to evesham road, headless cross redditch…
4 September 1991
Standard security
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole those garage premises forming 582-590…
27 February 1991
Mortgage
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold garage premises at southend road penrith cumbria.
14 June 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 27 November 1990
Persons entitled: Governor & Company of the Bank of Scotland
Description: Pitwood knackery lillyhall industrial estate workington…
6 April 1990
Third party charge
Delivered: 14 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 28, castle street…
2 March 1990
Third party charge
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land situate on the south west side of…
3 November 1989
Legal charge
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: Site 57A kingstown industrial estate carlisle cumbria.
1 November 1989
Registered pursuant to an order of court dated 18.1.90 legal charge
Delivered: 31 January 1990
Status: Satisfied on 7 October 1993
Persons entitled: Midland Bank PLC
Description: 28 castle street carlisle (excluding basement) title no. Cu…
29 May 1987
Mortgage
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company.
Description: F/H property situate at and k/a number 42B erleigh road…