PERSONAL PENSION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AW

Company number 01782357
Status Live but Receiver Manager on at least one charge
Incorporation Date 12 January 1984
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 26 in full; Satisfaction of charge 51 in full; Registration of charge 017823570146, created on 27 January 2017. The most likely internet sites of PERSONAL PENSION TRUSTEES LIMITED are www.personalpensiontrustees.co.uk, and www.personal-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Personal Pension Trustees Limited is a Private Limited Company. The company registration number is 01782357. Personal Pension Trustees Limited has been working since 12 January 1984. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Personal Pension Trustees Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . JLT SECRETARIES LIMITED is a Secretary of the company. EVANS, Patrick Earle is a Director of the company. JONES, Mark David is a Director of the company. MANLEY, Nigel John is a Director of the company. TINDALL, Kenneth James is a Director of the company. Secretary BROWN, Michael Terence has been resigned. Secretary GROTT, Michal Stefan has been resigned. Secretary HICKMAN, David James has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary LEES, Barbara has been resigned. Secretary PORTWOOD, Anthony Bernard has been resigned. Secretary REEVES, Jayne Marie has been resigned. Secretary JARDINE INSURANCE SERVICES LIMITED has been resigned. Director BONIFACE, Richard Colin has been resigned. Director BRIDGES, Stephen Richard has been resigned. Director BROWN, Michael Terence has been resigned. Director CHOPPING, Arthur George has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director DRAPER, Michael has been resigned. Director EVANS, Timothy John Meredith has been resigned. Director GOODINGS, Phillip Eric has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director JONES, David Lyndon has been resigned. Director KALUS, Henry Peter has been resigned. Director MANLEY, Nigel John has been resigned. Director MANLEY, Nigel John has been resigned. Director MANLEY, Nigel John has been resigned. Director MARTIN, Christopher Paul Vincent has been resigned. Director MUNNS, Trevor Martin has been resigned. Director MURPHY, Jamie Christopher has been resigned. Director MURRAY, John Joseph has been resigned. Director NAWAZ-KHAN, Hamid has been resigned. Director PERRY, Carol Anne has been resigned. Director PRIOR, Richard Murray has been resigned. Director REEVES, Desmond George has been resigned. Director SEED, Mark Alexander has been resigned. Director STANWAY, Paul Adrian has been resigned. Director WALE, Andrew Raymond has been resigned. Director WRIGHT, Dennis Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
EVANS, Patrick Earle
Appointed Date: 02 February 2006
62 years old

Director
JONES, Mark David
Appointed Date: 10 November 2015
52 years old

Director
MANLEY, Nigel John
Appointed Date: 28 February 2014
74 years old

Director
TINDALL, Kenneth James
Appointed Date: 10 August 2016
48 years old

Resigned Directors

Secretary
BROWN, Michael Terence
Resigned: 02 August 1993

Secretary
GROTT, Michal Stefan
Resigned: 23 June 1994
Appointed Date: 02 August 1993

Secretary
HICKMAN, David James
Resigned: 15 January 2001
Appointed Date: 11 December 1995

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 01 September 2006

Secretary
JOHNSON, Stephanie
Resigned: 02 February 2006
Appointed Date: 15 January 2001

Secretary
LEES, Barbara
Resigned: 01 September 2006
Appointed Date: 02 February 2006

Secretary
PORTWOOD, Anthony Bernard
Resigned: 02 February 2006
Appointed Date: 14 February 2001

Secretary
REEVES, Jayne Marie
Resigned: 23 August 2005
Appointed Date: 14 February 2001

Secretary
JARDINE INSURANCE SERVICES LIMITED
Resigned: 11 December 1995
Appointed Date: 23 April 1994

Director
BONIFACE, Richard Colin
Resigned: 30 June 2016
Appointed Date: 16 October 2009
66 years old

Director
BRIDGES, Stephen Richard
Resigned: 22 January 1999
Appointed Date: 01 March 1996
75 years old

Director
BROWN, Michael Terence
Resigned: 31 August 2009
75 years old

Director
CHOPPING, Arthur George
Resigned: 07 July 1993
83 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 01 September 2015
Appointed Date: 07 May 2010
51 years old

Director
DRAPER, Michael
Resigned: 16 June 2000
Appointed Date: 26 January 1999
67 years old

Director
EVANS, Timothy John Meredith
Resigned: 07 July 1993
78 years old

Director
GOODINGS, Phillip Eric
Resigned: 03 June 2010
Appointed Date: 25 January 2007
66 years old

Director
HOWORTH, Duncan Craig
Resigned: 03 May 2012
Appointed Date: 09 September 2009
68 years old

Director
JONES, David Lyndon
Resigned: 31 January 2005
Appointed Date: 03 July 2000
69 years old

Director
KALUS, Henry Peter
Resigned: 30 July 2002
Appointed Date: 15 January 2001
75 years old

Director
MANLEY, Nigel John
Resigned: 03 May 2012
Appointed Date: 14 April 2010
74 years old

Director
MANLEY, Nigel John
Resigned: 31 August 2009
Appointed Date: 10 May 2006
74 years old

Director
MANLEY, Nigel John
Resigned: 02 February 2006
Appointed Date: 31 January 2005
74 years old

Director
MARTIN, Christopher Paul Vincent
Resigned: 02 February 2006
Appointed Date: 31 January 2005
60 years old

Director
MUNNS, Trevor Martin
Resigned: 08 November 2002
Appointed Date: 15 January 2001
68 years old

Director
MURPHY, Jamie Christopher
Resigned: 31 March 2008
Appointed Date: 02 February 2006
52 years old

Director
MURRAY, John Joseph
Resigned: 02 November 2000
Appointed Date: 07 July 1993
72 years old

Director
NAWAZ-KHAN, Hamid
Resigned: 31 December 2004
Appointed Date: 10 March 2004
73 years old

Director
PERRY, Carol Anne
Resigned: 28 February 2014
Appointed Date: 03 May 2012
70 years old

Director
PRIOR, Richard Murray
Resigned: 30 October 2009
Appointed Date: 09 February 2009
55 years old

Director
REEVES, Desmond George
Resigned: 07 July 1993
82 years old

Director
SEED, Mark Alexander
Resigned: 17 January 2001
Appointed Date: 12 June 2000
58 years old

Director
STANWAY, Paul Adrian
Resigned: 07 July 1993
75 years old

Director
WALE, Andrew Raymond
Resigned: 30 June 2008
Appointed Date: 15 January 2001
63 years old

Director
WRIGHT, Dennis Michael
Resigned: 01 March 1996
Appointed Date: 07 July 1993
68 years old

PERSONAL PENSION TRUSTEES LIMITED Events

23 Mar 2017
Satisfaction of charge 26 in full
14 Feb 2017
Satisfaction of charge 51 in full
03 Feb 2017
Registration of charge 017823570146, created on 27 January 2017
16 Nov 2016
Registration of charge 017823570145, created on 28 October 2016
16 Nov 2016
Registration of charge 017823570144, created on 28 October 2016
...
... and 240 more events
03 Mar 2004
Return made up to 31/01/04; full list of members
27 Sep 2003
Particulars of mortgage/charge
23 May 2003
Full accounts made up to 31 December 2002
16 May 2003
Particulars of mortgage/charge
28 Apr 2003
Auditor's resignation

PERSONAL PENSION TRUSTEES LIMITED Charges

27 January 2017
Charge code 0178 2357 0146
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Maw hall rawstorn road colchester essex CO3 3JE…
31 October 2016
Charge code 0178 2357 0143
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 2 eastgate, cowbridge, CF71 7DG…
28 October 2016
Charge code 0178 2357 0145
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 34 gloucester road north filton…
28 October 2016
Charge code 0178 2357 0144
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 34 gloucester road north filton…
14 October 2016
Charge code 0178 2357 0142
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 4 masons wharf commercial centre…
29 April 2016
Charge code 0178 2357 0140
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 53-57 crow road glasgow and 93 crow road glasgow…
21 April 2016
Charge code 0178 2357 0141
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
18 February 2016
Charge code 0178 2357 0139
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a cwm cynon business centre cwm cynon…
4 February 2016
Charge code 0178 2357 0138
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Lorna Janet Fraser Bain or Mcmillan
Description: Craignelder hotel cairnryan road stranraer t/no. WGN4402…
22 September 2015
Charge code 0178 2357 0137
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 6, mendip vale trading estate, cheddar, somerset…
21 September 2015
Charge code 0178 2357 0136
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C1 capel hendre indutsrial estate ammanford…
28 August 2015
Charge code 0178 2357 0134
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 cherry court cavalry park peebles t/no PBL4811…
28 August 2015
Charge code 0178 2357 0133
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6 cherry court cavalry park peebles (for further…
28 August 2015
Charge code 0178 2357 0132
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 9-11 cherry court cavalry park peebles t/no PBL4667…
20 August 2015
Charge code 0178 2357 0135
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the east side of lewis road…
20 July 2015
Charge code 0178 2357 0131
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on east side of lewis road cardiff…
10 July 2015
Charge code 0178 2357 0130
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 cathedral road cardiff t/no WA372904…
14 November 2014
Charge code 0178 2357 0129
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects atanchor house 18 muriel street barrhead t/no…
20 October 2014
Charge code 0178 2357 0127
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3A william street. Johnstone. Renfrewshire.
10 October 2014
Charge code 0178 2357 0128
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H block b units 1-5 britannia enterprise park pengam…
24 August 2014
Charge code 0178 2357 0126
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old brewery high street netheravon salisbury…
7 August 2014
Charge code 0178 2357 0125
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 216 and 217 springvale industrial esate, cwmbran…
20 May 2014
Charge code 0178 2357 0124
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 bridge street, carmarthen…
5 March 2014
Charge code 0178 2357 0123
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cathouse club 15 union street glasgow…
20 February 2014
Charge code 0178 2357 0121
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: 3-5 hanover street, edingburgh, t/no: MID59522…
18 February 2014
Charge code 0178 2357 0122
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at units A7 and A8 severn road treforest…
13 May 2013
Charge code 0178 2357 0120
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio no AN15289OL co. Antrim being…
2 April 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the camis building, platts road…
2 April 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the camis building, platts road…
27 March 2013
Legal charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3-4 winterton court high street westerham kent by way of…
15 March 2013
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 16 leadsmithy street middlewich specific charge all the…
18 February 2013
Standard security executed on 25 and 31 january 2013
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 28 high street carluke t/no LAN167254.
7 February 2013
Legal charge
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotlabd PLC
Description: Industrial unit k/a unit 2 derbyshire court armthorpe…
5 February 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C3 capel hendre industrial estate ammanford.
27 December 2012
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: John Frederick Hutchings and Susan Hutchings
Description: Land at units A7 and A8 severn road, treforest industrial…
29 October 2012
Standard security
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42, 44, 46, 48 and 50 west bowling green street edinburgh…
3 October 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 76 wells street canton cardiff t/no…
3 October 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 76 wells street canton cardiff t/no…
3 October 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 76 wells street canton cardiff t/no WA620693.
24 August 2012
Legal mortgage
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 183 cardiff road newport t/n WA284013 with…
21 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 new road, aston, clinton, aylesbury, bucks t/no BM254535…
20 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 station road, llandaff north, cardiff, t/no: wa 76821 by…
24 July 2012
Legal mortgage
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as unit b kenfig industrial estate, port…
17 April 2012
Legal charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122 bute street cardiff bay cardiff.
12 April 2012
Legal charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 station road llandaff north cardiff by way of fixed…
29 March 2012
Mortgage deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold unit 8 village way tongwynlais cardiff together…
29 March 2012
Mortgage deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold unit 8 village way tongwynlais cardiff together…
9 March 2012
Legal mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Loft 2 j shed kings road swansea all plant and machinery…
9 March 2012
Legal mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Loft 2 j shed kings road swansea all plant and machinery…
6 February 2012
Legal charge (direct)
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: Countgrade kenfig industrial estate margam port talbot…
27 January 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a unit 40 south hampshire industrial estate…
8 December 2011
Legal mortgage
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H northside eastern avenue lichfield staffordshire t/no…
8 December 2011
Legal mortgage
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H northside eastern avenue lichfield staffordshire t/no…
31 October 2011
Legal charge
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor premises 11/13/13A swinegate…
1 September 2011
Legal charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cromwell's, 11 dogpole shrewsbury t/no SL36373.
11 July 2011
Legal mortgage
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at unit 7 baglan energy park baglan port…
19 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14 waterside business park lamby cardiff.
12 April 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor unit 3 113-117 (odd) farrington road london…
2 February 2011
Legal mortgage
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Unit 3, plot 2, gledrid industrial estate, gledrid…
25 November 2010
Legal mortgage
Delivered: 1 December 2010
Status: Satisfied on 8 March 2012
Persons entitled: R Hunt (Agricultural Engineers) Limited
Description: Land at martins lane chilbolton stockbridge.
28 September 2010
Legal mortgage
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 16-18 the boscombe centre, mills way amesbury…
28 September 2010
Legal mortgage
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 16-18 the boscombe centre, mills way amesbury…
6 September 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 6 ampthill business park station road…
6 September 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 6 ampthill business park station road…
8 April 2010
Legal charge
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The shop 82A high street swinderby lincolnshire t/no…
1 April 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Principality Building Society
Description: Unit 5 bedwas house industrial estate bedwas caerphilly…
30 March 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12-14 regent place, hockley, birmingham…
30 March 2010
Mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12-14 regent place, hockley, birmingham…
23 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 newton road mumbles swansea t/no WA112610.
11 September 2009
Legal mortgage
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 2 & 3 lakeside house lakeside park llantarnam cwmbran…
28 January 2009
Third party legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 622 county hall residency london by way of…
28 January 2009
Third party legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 623 county hall residency london by way of fixed charge…
31 December 2008
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 145 uxbridge road hampton hill richmond…
8 December 2008
Third party legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 69-70 court street madeley telford by way…
3 July 2008
Third party legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 & 11 court street madeley telford t/no SL33135 by way of…
21 April 2008
Third party legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 625 county hall residency, 1 addington street, london by…
8 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 college street ammanford carmarthenshire.
8 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 college street ammanford carmarthenshire.
8 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 college street ammanford carmarthenshire.
10 March 2008
Third party legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 409 county hall residency 1 addington street london by way…
3 March 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Swansea Building Society
Description: Suite 3 maple house tawe business village phoenix way…
14 January 2008
Third party legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1206 county hall residency 1 addington street london. By…
14 January 2008
Third party legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 626 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 722 county hall residency 1 addington st,london SE1 7RY. By…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 724 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 721 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: 622 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: 623 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 323 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1018 county hall residency 1 addington street london. By…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1210 county hall residency 1 addington street london. By…
10 January 2008
Third party legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 725 county hall residency 1 addington street london. By way…
10 January 2008
Third party legal charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 624 county hall residency, 1 addington street london. By…
10 January 2008
Third party legal charge
Delivered: 14 January 2008
Status: Satisfied on 14 February 2017
Persons entitled: National Westminster Bank PLC
Description: 531 county hall residency, 1 addington L. by way of fixed…
14 December 2007
Third party legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 & 52 mill lane formby merseyside. By way of fixed charge…
5 December 2007
A standard security which was presented for registration in scotland on the 05/02/2008 and dated 21/11/2007 and
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 laird street coatbridge t/no lan 74042.
23 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit p the brewery bells yew green frant…
23 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit n the brewery bells yew green frant…
4 October 2007
Legal mortgage over land
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Swansea Building Society
Description: The property assets debt rights and undertaking charged and…
4 October 2007
Legal mortgage over land
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Swansea Building Society
Description: The property assets debt rights and undertaking charged and…
28 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a site 5, mile end business park, oswestry…
28 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 2, 3 and 4 mile end business park…
18 June 2007
Mortgage deed
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st david's house, castellau road, beddau…
6 June 2007
Deed of novation relating to banking facility
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 19 axis court tawe vale enterprise park swansea.
29 May 2007
Deed of consent and charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank PLC
Description: Harnham business park, netherhampton road, salisbury…
30 March 2007
Third party legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 245 camberwell new road london. By way of fixed charge the…
28 February 2007
A standard security which was presented for registration in scotland on the 29/03/2007 and
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 125 union street aberdeen t/no ABN75576.
9 February 2007
Third party legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit P4 capital point capital business park wentloog road…
18 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a anton house south park sevenoaks kent…
18 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a anton house south park sevenoaks kent…
18 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a anton house south park sevenoaks kent…
21 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 53 and 55 high street sevenoaks kent together with all…
21 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 53 and 55 high street sevenoaks kent together with all…
21 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 london road bromley kent and parking spaces to the…
21 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 london road bromley kent and parking spaces to the…
25 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a wheatsheaf public house, east street…
19 April 2006
Third party legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bicknor lodge 9 high street stevenage hertfordshire,. By…
5 April 2006
Commercial loan
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: Unit 10 central trading estate signal way swindon.
5 April 2006
Third party legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 and 5A charnwood park, foreshore road…
4 April 2006
Third party legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hhpg house 28 coity rd bridgend. By way of fixed charge the…
4 April 2006
Third party legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 kelso place, upper bristol road, bath…
3 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 23 March 2017
Persons entitled: Ulster Bank Limited
Description: F/H 15 17 19 and 19A high street walton-on-thames surrey…
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 21 york road wimbledon london.
3 April 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 21 york road wimbledon london.
31 March 2006
Third party legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit d benson house lombard street birmingham. By way of…
31 March 2006
Mortgage deed
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Units 5 and 5A long march industrial estate, london road…
28 March 2006
Standard security which was presented for registration in scotland on 2 may 2006 and dated 23 and 26 march 2006 and
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC (the Bank)
Description: Main street, milngavie, glasgow t/no DMB72222 and DMB51130.
24 March 2006
Third party legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units e & f plot 10 phase iv saxon business park…
10 March 2006
Third party legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 lambourne crescent cardiff business park llanishen…
27 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Unit 6 duddage manor business park twyning tewkesbury…
22 December 2005
Third party legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings adjoining high croft farm lady lane. By…
12 September 2005
A standard security presented for registration in scotland on the 20TH september 2005 and
Delivered: 10 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 3-5 hanover street edinburgh t/no MID59522.
17 August 2005
Mortgage
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 95 main street bingley t/no WYK11302…
17 August 2005
Mortgage
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 park road bingley t/no wyk 517722…
30 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 36 bedford row, london. By way of specific charge the…
3 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of coity road bridgend t/ns WA286880…
17 December 2004
Standard security which was presented for registration in scotland on 2 february 2005 and
Delivered: 5 February 2005
Status: Satisfied on 3 June 2016
Persons entitled: Tootal Group Limited
Description: Subjects k/a netherplace works, netherplace road, newton…
17 December 2004
A standard security which was presented for registration in scotland on 22 december 2004, dated 13 december 2004 and
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects k/a and forming unit C1, baird avenue, hillington…
18 October 2004
Charge over rent account
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: By way of first fixed charge all monies standing to the…
8 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Vernon Building Society
Description: F/H property being unit a calamine street macclesfield…
23 June 2004
Legal mortgage
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property known as 15 essex street london WC2R 3AU…
10 June 2004
Third party legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as unit e plot 90 forest business park…
1 September 2003
A standard security which was presented for registration in scotland on the 17 september 2003 and
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects on the south side of london road, glasgow known as…
9 May 2003
Legal mortgage
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: By way of legal mortgage the f/h property known as 1ST and…
12 November 2002
Mortgage deed
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 4 park road bingley t/n WYK517722…