PREMIER PENSION TRUSTEES LIMITED
LONDON AMP (UK) TRUSTEES LIMITED NPI TRUSTEE SERVICES LIMITED

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

Company number 01895689
Status Active
Incorporation Date 14 March 1985
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 Appointment of Mr Kenneth James Tindall as a director on 1 July 2016; Termination of appointment of Richard Colin Boniface as a director on 30 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PREMIER PENSION TRUSTEES LIMITED are www.premierpensiontrustees.co.uk, and www.premier-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven 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.Premier Pension Trustees Limited is a Private Limited Company. The company registration number is 01895689. Premier Pension Trustees Limited has been working since 14 March 1985. The present status of the company is Active. The registered address of Premier 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 COLSON, Susan Jane has been resigned. Secretary GLEN, Donald Peter has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary O'BRIEN, Steven John has been resigned. Director ACKERLEY, Ian has been resigned. Director BAYLEY, Gordon Vernon has been resigned. Director BLAKE, Brian George has been resigned. Director BONIFACE, Richard Colin has been resigned. Director BRINDLEY, Bernard James has been resigned. Director BROWN, Michael Terence has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director COOK, John Herbert has been resigned. Director COOPER, Martin Richard has been resigned. Director EDMANS, Laurence Michael has been resigned. Director FELSTON, Graham Stuart has been resigned. Director GOODINGS, Phillip Eric has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director MANLEY, Nigel John has been resigned. Director MASON, Julie has been resigned. Director MCBRIEN, Kevin Harry has been resigned. Director MULLINS, Peter James has been resigned. Director MURPHY, Jamie Christopher has been resigned. Director NAWAZ-KHAN, Hamid has been resigned. Director O'SHAUGHNESSY, John Anthony has been resigned. Director PERRY, Carol Anne has been resigned. Director PRIOR, Richard Murray has been resigned. Director REED, Andrew Richard has been resigned. Director SMALL, David James has been resigned. Director TOWNSEND, Margaret Susannah has been resigned. Director WALE, Andrew Raymond 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: 12 June 2006
62 years old

Director
JONES, Mark David
Appointed Date: 01 September 2015
52 years old

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

Director
TINDALL, Kenneth James
Appointed Date: 01 July 2016
48 years old

Resigned Directors

Secretary
COLSON, Susan Jane
Resigned: 30 November 2001
Appointed Date: 06 March 1998

Secretary
GLEN, Donald Peter
Resigned: 12 June 2006
Appointed Date: 01 December 2001

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 12 June 2006

Secretary
O'BRIEN, Steven John
Resigned: 06 March 1998

Director
ACKERLEY, Ian
Resigned: 24 January 2003
Appointed Date: 18 December 2001
62 years old

Director
BAYLEY, Gordon Vernon
Resigned: 01 April 1993
105 years old

Director
BLAKE, Brian George
Resigned: 27 June 1997
Appointed Date: 03 November 1995
86 years old

Director
BONIFACE, Richard Colin
Resigned: 30 June 2016
Appointed Date: 25 November 2009
66 years old

Director
BRINDLEY, Bernard James
Resigned: 07 September 1998
81 years old

Director
BROWN, Michael Terence
Resigned: 31 August 2009
Appointed Date: 12 June 2006
75 years old

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

Director
COOK, John Herbert
Resigned: 31 December 1999
81 years old

Director
COOPER, Martin Richard
Resigned: 12 June 2006
Appointed Date: 29 September 2003
73 years old

Director
EDMANS, Laurence Michael
Resigned: 11 April 2000
Appointed Date: 22 May 1997
77 years old

Director
FELSTON, Graham Stuart
Resigned: 12 June 2006
Appointed Date: 01 April 2004
67 years old

Director
GOODINGS, Phillip Eric
Resigned: 03 June 2010
Appointed Date: 04 January 2007
66 years old

Director
HOWORTH, Duncan Craig
Resigned: 03 May 2012
Appointed Date: 25 November 2009
68 years old

Director
HOWORTH, Duncan Craig
Resigned: 12 June 2006
Appointed Date: 21 February 2005
68 years old

Director
MANLEY, Nigel John
Resigned: 03 May 2012
Appointed Date: 12 June 2006
74 years old

Director
MASON, Julie
Resigned: 07 October 2003
Appointed Date: 12 July 2000
67 years old

Director
MCBRIEN, Kevin Harry
Resigned: 22 May 1997
85 years old

Director
MULLINS, Peter James
Resigned: 05 May 2004
Appointed Date: 29 September 2003
69 years old

Director
MURPHY, Jamie Christopher
Resigned: 31 March 2008
Appointed Date: 12 June 2006
52 years old

Director
NAWAZ-KHAN, Hamid
Resigned: 07 October 2003
Appointed Date: 15 November 1996
73 years old

Director
O'SHAUGHNESSY, John Anthony
Resigned: 21 September 2001
Appointed Date: 24 February 2000
72 years old

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

Director
PRIOR, Richard Murray
Resigned: 30 October 2009
Appointed Date: 23 October 2008
55 years old

Director
REED, Andrew Richard
Resigned: 29 August 2003
Appointed Date: 21 February 2003
59 years old

Director
SMALL, David James
Resigned: 23 October 1997
Appointed Date: 13 August 1993
79 years old

Director
TOWNSEND, Margaret Susannah
Resigned: 21 February 2005
Appointed Date: 07 October 2003
77 years old

Director
WALE, Andrew Raymond
Resigned: 30 June 2008
Appointed Date: 12 June 2006
63 years old

PREMIER PENSION TRUSTEES LIMITED Events

19 Jul 2016
Appointment of Mr Kenneth James Tindall as a director on 1 July 2016
12 Jul 2016
Termination of appointment of Richard Colin Boniface as a director on 30 June 2016
22 Jun 2016
Full accounts made up to 31 December 2015
10 May 2016
Registration of charge 018956890087, created on 6 May 2016
06 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,350,000

...
... and 240 more events
31 May 1995
Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed

24 May 1995
Particulars of mortgage/charge
12 Apr 1995
Particulars of mortgage/charge
12 Apr 1995
Particulars of mortgage/charge
06 Mar 1995
Particulars of mortgage/charge

PREMIER PENSION TRUSTEES LIMITED Charges

6 May 2016
Charge code 0189 5689 0087
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Irvine Bay Developments LTD
Description: 1 brewster place riverside business park irvine t/no…
2 April 2016
Charge code 0189 5689 0086
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 156 lower granton road edinburgh.
24 April 2015
Charge code 0189 5689 0085
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Freehold property known as (I) land lying to the west of…
19 October 2012
Mortgage deed
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Construction house toll end road tipton together with all…
19 October 2012
Mortgage deed
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 46A harlescott industrial estate enderdale road…
19 October 2012
Mortgage deed
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 59 and 60 harlscott industrial estate ennerdale road…
14 September 2012
Mortgage deed
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the white horse, wheatly road,forest hill, t/n ON211518…
21 April 2011
Legal charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 high street pembury tunbridge wells kent t/no K683971 by…
14 June 2010
Legal charge
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Coutts and Company
Description: F/H property situate at and k/a 109 high street, somerton…
18 March 2010
Charge over bank accounts
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in the account being account…
18 March 2010
Standard security executed on 18 and 24 february 2010
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Granton house, 219 granton road, edinburgh t/no MID68771.
15 March 2010
Standard security executed on 5 and 8 march 2010
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3322.50 square metres lying on ot towards the south of main…
8 March 2010
Charge of deposit
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation rental income…
23 December 2009
Standard security
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: The shop number 10 comely bank avenue edinburgh.
4 December 2009
Mortgage
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 1 sisna park estover plymouth devon t/n DN565635…
12 November 2009
Standard security dated 5 and 12 november 2009
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole the subjects adjoining park drive…
30 June 2009
Third party legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Paramount house chaddock lane astley manchester; by way of…
6 February 2009
Third party legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold 18 high street sutton coldfield birmingham west…
10 December 2007
Mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: The f/h land situate at and k/a queensgate hotel, westlodge…
4 December 2007
Third party legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 331C rushock trading estate rushock droitwich…
30 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H`unit 18 newton road harrowbrook industrial estate…
25 October 2007
A standard security which was presented for registration in scotland on 31 october 2007 and
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Site B1 garroch industrial estate dumfries t/no KRK6316.
14 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Emriclans (Investments) Limited
Description: Land situate at and known as queensgate hotel westlodge…
2 August 2007
Standard security which was presented for registration in scotland on 09 august 2007 and
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The showroom workshop and yard at commerce road blackparks…
4 May 2007
Mortgage deed
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Emriclands (Investments) Limited
Description: Land k/a queens gate hotel, west lode street, spalding…
12 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property situate and k/a unit 2 blackdown house…
28 February 2005
Third party legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1ST floor bakers yard, bakers row london…
28 February 2005
Third party legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2ND floor bakers yard, bakers row, london…
5 November 2004
Standard security which was presented for registration in scotland on 10TH november 2004 and dated 2ND november and
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Granton house, 219 granton road, edinburgh.
12 August 2004
Legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 30 and 31 littleton business park cocksparrow lane…
26 April 2004
Third party legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site e agecroft commerce park salford by way of fixed…
10 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 25 bittern road sowton…
17 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: The f/h property known as land and buildings lying to the…
14 February 2003
Legal mortgage
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 72/74 lord street nechells birmingham west midlands t/n…
23 September 2002
Third party legal charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1; 6 and 8 sherman road bromley kent. By way of fixed…
18 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 39 denford road ringstead northamptonshire.
17 April 2001
Mortgage deed
Delivered: 5 May 2001
Status: Satisfied on 8 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being unit 3A cooksland…
10 August 2000
An indenture of charge which was presented for registration in northern ireland on 14 august 2000
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 70 balloo road bangor county down - DN22419L; 64 gransha…
10 August 2000
An indenture of mortgage which was presented for registration in northern ireland on 14 august 2000 and
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises situate and k/a 37/39 main…
1 October 1999
Legal charge
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a unit D2 tariff road, totenham t/n EGL361607.
21 December 1998
Legal mortgage
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 4 birchbrook industrial park,lynn…
21 December 1998
Legal mortgage
Delivered: 18 February 1999
Status: Satisfied on 10 January 2001
Persons entitled: Midland Bank PLC
Description: Units 5 and 12 birchbrook industrial park,lynn…
13 November 1998
Legal mortgage
Delivered: 3 December 1998
Status: Satisfied on 26 June 2001
Persons entitled: Midland Bank PLC
Description: Southfield road hinckley leicestershire. With the benefit…
31 July 1998
Legal mortgage
Delivered: 11 August 1998
Status: Satisfied on 10 January 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 53-55 high street sevenoaks kent. With the…
18 June 1998
A standard security which was presented for registration in soctland on 30 june 1998 and
Delivered: 10 July 1998
Status: Satisfied on 8 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 hutchison road edinburgh.
13 October 1997
Legal mortgage
Delivered: 27 October 1997
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a the bungalow prestwood garage high street…
13 October 1997
Legal mortgage
Delivered: 27 October 1997
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: F/H proprety k/a land to the rear of the bungalow prestwood…
19 September 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 10 January 2001
Persons entitled: Guinness Northern Ireland Limited
Description: Land hereditaments and licences premises comprised in folio…
24 December 1996
Mortgage
Delivered: 2 January 1997
Status: Satisfied on 8 October 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 7 & 8 (units 6 & 7) laker road…
30 August 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 7 March 2002
Persons entitled: Nationwide Building Society
Description: Property k/a 18-22A (even) north john street and 18 cook…
18 April 1996
Legal mortgage
Delivered: 2 May 1996
Status: Satisfied on 10 January 2001
Persons entitled: Ulster Bank Limited
Description: 234 high street, orpington, kent and the proceeds of sale…
29 March 1996
Legal charge
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property on the east side of draper street southborough…
27 February 1996
Charge
Delivered: 19 March 1996
Status: Satisfied on 10 January 2001
Persons entitled: Aib Group Northern Ireland PLC
Description: 211 castle road randalstown county antrim part of the lands…
23 February 1996
Standard security
Delivered: 13 March 1996
Status: Satisfied on 26 June 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the lease of twenty-seven north anderson…
20 February 1996
Legal mortgage
Delivered: 9 March 1996
Status: Satisfied on 10 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43/45 winchester road shirley southampton…
29 September 1995
Legal charge
Delivered: 11 October 1995
Status: Satisfied on 10 January 2001
Persons entitled: Midland Bank PLC
Description: 106 church rd (and land adjoining to the S.W.side of church…
5 June 1995
Standard security presented for registration in scotland
Delivered: 24 June 1995
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Suite 5,35 summer street aberdeen.
9 May 1995
Legal charge
Delivered: 24 May 1995
Status: Satisfied on 7 March 2002
Persons entitled: Philip Shovlin Plant Hire Limited
Description: Land and buildings fronting to bennett street ardwick…
7 April 1995
Third party legal charge
Delivered: 12 April 1995
Status: Satisfied on 22 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land known as 10A frogmore street tring…
24 March 1995
Legal mortgage
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4, vermont place, michigan drive, tongwell, milton…
28 February 1995
Legal charge
Delivered: 6 March 1995
Status: Satisfied on 7 March 2002
Persons entitled: Martins of Berwick Limited
Description: All those premises in main street spittal berwick upon…
17 February 1995
Mortgage
Delivered: 24 February 1995
Status: Satisfied on 26 June 2001
Persons entitled: Lloyds Bank PLC
Description: Unit 17 southfield road, nailsea, bristol, avon together…
27 June 1994
Mortgage deed
Delivered: 12 July 1994
Status: Satisfied on 10 January 2001
Persons entitled: Norwich and Peterborough Building Society
Description: By first legal mortgage the f/h property k/a premises at…
28 January 1994
Mortgage created by the company,westley alston fry and brenda lily fry as trustees for the time being of glevum directors executive pension plan
Delivered: 3 February 1994
Status: Satisfied on 10 January 2001
Persons entitled: Lloyds Bank PLC
Description: 271 bristol road,gloucester together with all buildings and…
1 July 1993
Third party legal charge
Delivered: 7 July 1993
Status: Satisfied on 10 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/as unit 7 king william street…
25 June 1993
Mortgage deed
Delivered: 8 July 1993
Status: Satisfied on 26 June 2001
Persons entitled: Saffron Walden Herts & Essex Building Society
Description: Units 5 & 6 viking way bar hill cambridge CB5 8EE.
8 February 1993
Legal charge
Delivered: 11 February 1993
Status: Satisfied on 10 January 2001
Persons entitled: Leeds City Council
Description: F/H property 2 braithwaites yard pepper road leeds LS10…
21 January 1993
Legal charge
Delivered: 23 January 1993
Status: Satisfied on 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h piece or parcel of land situate at the lansil…
2 October 1992
Mortgage deed
Delivered: 15 October 1992
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society.
Description: The f/h property k/as unit 11A and 11B thornleigh trading…
26 November 1991
Legal charge
Delivered: 7 December 1991
Status: Satisfied on 26 June 2001
Persons entitled: Midland Bank PLC
Description: L/H land at harrowbrook ind estate hinckley leics.
27 September 1991
Third party charge
Delivered: 10 October 1991
Status: Satisfied on 8 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings erected thereon known as 5 regency…
3 September 1991
Legal mortgage
Delivered: 14 September 1991
Status: Satisfied on 17 July 2001
Persons entitled: Eagle Star Life Assurance Company LTD
Description: F/H property k/a all that piece or parcel of land situate…
12 March 1991
Legal charge
Delivered: 28 March 1991
Status: Satisfied on 10 January 2001
Persons entitled: Midland Bank PLC
Description: All that freehold land at papyrus road werrington…
18 September 1990
Legal mortgage
Delivered: 9 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, 45 lambeth road reddish stockport, greater…
30 April 1990
Legal charge
Delivered: 15 May 1990
Status: Satisfied on 8 October 2002
Persons entitled: Alliance & Leicester Building Society
Description: All that f/hold property k/as 13 park hill charlton…
9 March 1990
Mortgage
Delivered: 28 March 1990
Status: Satisfied on 10 January 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold land and factory premises on the north west side…
31 March 1989
Legal mortgage
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Unit 5 romeo industrial centre juliet way purfleet…
30 November 1988
Debenture
Delivered: 9 December 1988
Status: Satisfied on 10 January 2001
Persons entitled: Lloyds Bank PLC
Description: No. 1 packhorse place, watling street, markyate bedford…
30 September 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 10 January 2001
Persons entitled: Midland Bank PLC
Description: F/H property no 71 wood street, earl shilston…
23 September 1987
Legal charge
Delivered: 7 October 1987
Status: Satisfied on 7 March 2002
Persons entitled: Midland Bank PLC
Description: F/H property at victoria road, diss norfolk.
5 June 1987
Mortgage
Delivered: 23 June 1987
Status: Satisfied on 26 February 1996
Persons entitled: Lloyds Bank PLC
Description: Grand floor depository drape street, southborough tunbridge…
8 May 1987
Third party charge
Delivered: 18 May 1987
Status: Satisfied on 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a factory number 3 tyler street…
9 March 1987
Third party chargee
Delivered: 13 March 1987
Status: Satisfied on 10 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: (1) by way of legal mortgage:- land & buildings on the…
12 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 8 October 2002
Persons entitled: Birmingham Midshires Building Society
Description: 104 & 104A church rd, upper norwood london SE19 2UB.
16 October 1986
Legal charge
Delivered: 21 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at thorp arch boston spa, wetherby, west…