RATHBONE TRUST COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 01688454
Status Active
Incorporation Date 22 December 1982
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017; Satisfaction of charge 016884540106 in full; Satisfaction of charge 98 in full. The most likely internet sites of RATHBONE TRUST COMPANY LIMITED are www.rathbonetrustcompany.co.uk, and www.rathbone-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rathbone Trust Company Limited is a Private Limited Company. The company registration number is 01688454. Rathbone Trust Company Limited has been working since 22 December 1982. The present status of the company is Active. The registered address of Rathbone Trust Company Limited is 8 Finsbury Circus London England Ec2m 7az. . JOHNSON, Ali is a Secretary of the company. COUSINS, Linda Joyce is a Director of the company. CUSTIS, Kevin James is a Director of the company. HOWELL, Philip Luard is a Director of the company. NEWBIGGING, Bruce Robert is a Director of the company. RICHMOND, Alexander is a Director of the company. SMITH, Timothy Francis is a Director of the company. WAKEFIELD, Matthew James is a Director of the company. WARREN, Andrew Jonathan is a Director of the company. WHATELY, Julian Richard is a Director of the company. Secretary CUSTIS, Kevin James has been resigned. Secretary LOADER, Richard Edwin has been resigned. Secretary LOADER, Richard Edwin has been resigned. Secretary PICKFORD, Paul James has been resigned. Secretary SMITH, Timothy Francis has been resigned. Director BAYLISS, Anthony Michael has been resigned. Director BENTLEY, Malcolm Kenneth Sharp has been resigned. Director BRYANT, Michael Sydney has been resigned. Director BUCKLEY, Ian Michael has been resigned. Director CLARK, Andrew Peter Carfrae has been resigned. Director CLAYTON, Keith Edward Boyd has been resigned. Director COWDRAY, Michael Orlando Weetman, The Viscount has been resigned. Director DURET, Eric Rene has been resigned. Director EGERTON VERNON, Michael Paul has been resigned. Director HARVEY, Ian Pearce has been resigned. Director HARVEY, Ian Pearce has been resigned. Director INGALL, Michael Lenox has been resigned. Director INNESS, Michael John Arthur has been resigned. Director KEETON, John Michael has been resigned. Director LANYON, Richard Patrick has been resigned. Director MCGILVRAY, Donald James has been resigned. Director MCKIE, Simon Peter has been resigned. Director MORGAN, Roger has been resigned. Director MORRIS, Roy Alfred has been resigned. Director PICKFORD, Paul James has been resigned. Director POMFRET, Andrew David has been resigned. Director POWELL, Geoffrey Mark has been resigned. Director RATHBONE, Sebastian David has been resigned. Director SALT, Robert Charles Bruce has been resigned. Director SHINGLER, Maryla has been resigned. Director STANLEY, Oliver Duncan has been resigned. Director TAYLOR, Philip Ian has been resigned. Director TUCK, John Edward has been resigned. Director WAKEFIELD, Matthew James has been resigned. Director WHATELY, Julian Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JOHNSON, Ali
Appointed Date: 01 May 2016

Director
COUSINS, Linda Joyce
Appointed Date: 22 March 2000
69 years old

Director
CUSTIS, Kevin James
Appointed Date: 22 May 2003
58 years old

Director
HOWELL, Philip Luard
Appointed Date: 03 July 2014
69 years old

Director
NEWBIGGING, Bruce Robert
Appointed Date: 06 August 2002
66 years old

Director
RICHMOND, Alexander
Appointed Date: 19 November 2001
62 years old

Director
SMITH, Timothy Francis
Appointed Date: 22 March 2000
65 years old

Director
WAKEFIELD, Matthew James
Appointed Date: 10 February 2014
53 years old

Director
WARREN, Andrew Jonathan
Appointed Date: 22 January 2001
61 years old

Director
WHATELY, Julian Richard
Appointed Date: 01 May 2014
76 years old

Resigned Directors

Secretary
CUSTIS, Kevin James
Resigned: 01 July 2004
Appointed Date: 26 February 2004

Secretary
LOADER, Richard Edwin
Resigned: 30 April 2016
Appointed Date: 01 July 2004

Secretary
LOADER, Richard Edwin
Resigned: 14 October 2002
Appointed Date: 15 July 2002

Secretary
PICKFORD, Paul James
Resigned: 15 July 2002

Secretary
SMITH, Timothy Francis
Resigned: 26 February 2004
Appointed Date: 16 October 2002

Director
BAYLISS, Anthony Michael
Resigned: 31 January 2008
Appointed Date: 11 November 2003
61 years old

Director
BENTLEY, Malcolm Kenneth Sharp
Resigned: 31 October 2001
Appointed Date: 11 September 2000
71 years old

Director
BRYANT, Michael Sydney
Resigned: 31 January 1997
81 years old

Director
BUCKLEY, Ian Michael
Resigned: 31 December 2015
Appointed Date: 05 January 2004
74 years old

Director
CLARK, Andrew Peter Carfrae
Resigned: 10 June 2016
Appointed Date: 01 November 2014
60 years old

Director
CLAYTON, Keith Edward Boyd
Resigned: 31 March 2004
Appointed Date: 11 September 2000
82 years old

Director
COWDRAY, Michael Orlando Weetman, The Viscount
Resigned: 03 December 2003
Appointed Date: 17 June 1996
81 years old

Director
DURET, Eric Rene
Resigned: 15 July 2002
78 years old

Director
EGERTON VERNON, Michael Paul
Resigned: 31 December 2005
Appointed Date: 12 March 2002
80 years old

Director
HARVEY, Ian Pearce
Resigned: 31 December 2009
Appointed Date: 12 March 2002
81 years old

Director
HARVEY, Ian Pearce
Resigned: 03 September 1999
81 years old

Director
INGALL, Michael Lenox
Resigned: 11 November 2008
Appointed Date: 18 August 1997
84 years old

Director
INNESS, Michael John Arthur
Resigned: 22 March 1996
89 years old

Director
KEETON, John Michael
Resigned: 31 March 2003
84 years old

Director
LANYON, Richard Patrick
Resigned: 10 February 2014
Appointed Date: 22 May 2003
73 years old

Director
MCGILVRAY, Donald James
Resigned: 28 September 2012
Appointed Date: 22 March 2000
74 years old

Director
MCKIE, Simon Peter
Resigned: 30 September 1993
69 years old

Director
MORGAN, Roger
Resigned: 26 November 2003
Appointed Date: 22 March 2000
65 years old

Director
MORRIS, Roy Alfred
Resigned: 01 October 2004
Appointed Date: 23 November 1992
84 years old

Director
PICKFORD, Paul James
Resigned: 15 July 2002
Appointed Date: 28 April 1997
68 years old

Director
POMFRET, Andrew David
Resigned: 28 February 2014
Appointed Date: 18 August 2004
65 years old

Director
POWELL, Geoffrey Mark
Resigned: 11 May 2011
Appointed Date: 14 October 2002
79 years old

Director
RATHBONE, Sebastian David
Resigned: 23 November 1992
93 years old

Director
SALT, Robert Charles Bruce
Resigned: 14 November 2006
Appointed Date: 28 February 1996
76 years old

Director
SHINGLER, Maryla
Resigned: 20 August 2003
Appointed Date: 11 September 2000
61 years old

Director
STANLEY, Oliver Duncan
Resigned: 31 December 2009
100 years old

Director
TAYLOR, Philip Ian
Resigned: 31 October 2015
71 years old

Director
TUCK, John Edward
Resigned: 20 May 2002
78 years old

Director
WAKEFIELD, Matthew James
Resigned: 26 September 2011
Appointed Date: 31 March 2010
53 years old

Director
WHATELY, Julian Richard
Resigned: 26 September 2011
Appointed Date: 22 May 2009
76 years old

RATHBONE TRUST COMPANY LIMITED Events

14 Feb 2017
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017
12 Oct 2016
Satisfaction of charge 016884540106 in full
12 Oct 2016
Satisfaction of charge 98 in full
12 Oct 2016
Satisfaction of charge 016884540107 in full
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 250,000

...
... and 240 more events
20 Jul 1995
Return made up to 21/06/95; no change of members
02 Jun 1995
Particulars of mortgage/charge
26 Apr 1995
Full accounts made up to 31 December 1994
03 Feb 1995
Particulars of mortgage/charge

01 Feb 1995
Particulars of mortgage/charge

RATHBONE TRUST COMPANY LIMITED Charges

15 April 2016
Charge code 0168 8454 0109
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Great cutts farmhouse, east hyde, luton, bedfordshire, LU2…
15 April 2016
Charge code 0168 8454 0108
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that freehold property known as the hyde and the clock…
2 January 2015
Charge code 0168 8454 0107
Delivered: 6 January 2015
Status: Satisfied on 12 October 2016
Persons entitled: United Trust Bank Limited
Description: All that property situate and known as 25 farm street…
2 January 2015
Charge code 0168 8454 0106
Delivered: 5 January 2015
Status: Satisfied on 12 October 2016
Persons entitled: United Trust Bank Limited
Description: Flat 5 and storeroom 5, 12-18 hill street, london W1J 5NH…
1 August 2014
Charge code 0168 8454 0105
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 33 to 39 bowling green lane london forming…
3 December 2013
Charge code 0168 8454 0104
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lorraine Christine King Corinne Elizabneth Lewington
Description: Property k/a land on the south east side of boughton fair…
3 October 2013
Charge code 0168 8454 0103
Delivered: 8 October 2013
Status: Satisfied on 13 January 2015
Persons entitled: Orchid Finance Oy
Description: F/H property being 25/25A farm street, mayfair, london…
14 May 2013
Charge code 0168 8454 0102
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: N/A. notification of addition to or amendment of charge.
29 February 2012
Legal charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Cheltenham film studios hatherly lane cheltenham t/no…
29 February 2012
Assignment of rental income
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: The right title and interest in and to all amounts paid or…
29 February 2012
Legal charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Standard Chartered (Jersey) Limited
Description: L/H property k/a upper maisonette, 191 westbourne grove…
6 October 2011
Legal mortgage
Delivered: 21 October 2011
Status: Satisfied on 12 October 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 5 12-18 hill street london (including garages) with…
6 January 2011
Legal charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 5 12-18 hill street london and storeroom 5 by way of…
15 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: The land and building k/a 144/146 high street stocklund…
29 May 2007
Legal charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 83 northbrrok street ne. Together with all…
29 May 2007
Legal charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 84 northbrook street ne. Together with all…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank and Trust Limited
Description: The hyde and the clockhouse forming part of the hyde estate…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank and Trust Limited
Description: Dairy bungalow (aka dairy cottage) forming part of the hyde…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank and Trust Limited
Description: Botoom lodge (aka east hyde lodge) forming part of the hyde…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank and Trust Limited
Description: Great cutts farmhouse forming part of the hyde estate east…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank and Trust Limited
Description: Bower heath lodge forming part of the hyde estate east hyde…
5 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank and Trust Limited
Description: Little cutts and broccolo lodge forming part of the hyde…
5 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a commercial unit 15 cleveland square…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Flat 1 155/157 high street aldeburgh suffolk and the…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Kersey maltings kersey suffolk t/no SK121268 and the…
2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Kersey mill kersey suffolk t/no SK142635 the proceeds of…
27 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Min-y-don menai bridge anglesey t/no CYM236930 all goodwill…
31 August 2005
Mortgage
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as the headlands downton salisbury…
16 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Helios (Belmont) Limited
Description: All that piece or parcel of l/h land situate and k/a unit 1…
15 September 2004
Legal mortgage
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 2 sovereign business park bontoft avenue hull HM5 4HF.
14 July 2004
Standard security which was presented for registration in scotland on 4 august 2004 and
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement, ground and first floors at 58 north castle…
25 June 2004
Mortgage deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 6 the woodford centre old sarum…
25 June 2004
Mortgage deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 28/29 market place chippenham…
1 June 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 foundry industrial estate victoria street widnes…
28 April 2004
Legal mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 25/25A farm street london W1. With the benefit of all…
15 April 2004
Legal mortgage
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 5, 12-18 hill street london. With the benefit of all…
25 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings known as land to the north east of…
25 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings known as chetwynd house 21 de…
25 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings known as 16 mandervell road oadby…
25 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings known as land on the north side of…
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fernwood house, fernwood road, jesmond, newcastle upon…
28 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as deanland house cowley road…
28 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as asta house cowley road…
8 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 21/23 ranelagh st & 16-22 (even) cases street liverpool LS1…
15 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 21 broadway norris green liverpool t/n…
21 July 2003
A standard security which was presented for registration in scotland on 28TH november 2003 and
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects at 7 henderson road, inverness.
17 April 2003
Standard security which was presented for registration in scotland on 26 may 2003 and
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 newington road edinburgh.
30 September 2002
Assignment
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees.
30 September 2002
Mortgage deed
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The property k/a 182 gunthorpe road peterborough together…
30 August 2002
Legal mortgage
Delivered: 17 September 2002
Status: Satisfied on 19 June 2004
Persons entitled: Aib Group (UK) PLC
Description: 16 mandervell road oadby leicester, land on the north side…
31 July 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 211 high street bangor being…
31 July 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 209 high street altrincham…
29 July 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 13 regent road altrincham…
8 July 2002
Legal mortgage
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Flat 5,12-18 hill st,mayfair,london W.1 (l/hold). With the…
30 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as…
22 March 2002
Mortgage deed
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 farm street london W1J 5RF and garage 16, 12/18 hill…
22 March 2002
Legal mortgage
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: By way of legal mortgage the f/h and l/h property k/a 100…
11 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23/23A broadway norris green liverpool…
21 November 2001
Mortgage deed
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 25 rodney street…
21 August 2001
Mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33 newgate street bishop auckland together with all…
21 August 2001
Mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11/15 finkle street thorne t/no.NYK416217 together with all…
4 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Land situated at 8, 10 and 12 camden high street t/n…
26 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 13 north tyne industrial estate…
5 October 2000
Mortgage
Delivered: 13 October 2000
Status: Satisfied on 28 July 2009
Persons entitled: Yorkshire Bank PLC
Description: 2 ferriby road hessle east riding of yorkshire t/n HS113634.
14 September 2000
Legal mortgage
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at rossfield road rossmore trading estate…
14 September 2000
Mortgage
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 4 grooms court bilingshurst horsham west…
7 April 2000
Mortgage deed
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Hadfield house st marys hill chester; ch 33879 - cheshire…
21 March 2000
Commercial mortgage
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as unit 25 castlefield industrial…
21 March 2000
Deed of rental assignment
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest all rent licence…
24 June 1999
Legal charge
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a williams house (formerly known as old…
23 June 1999
Deed of confirmation confirming legal charge dated 24 november 1994
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a land on the north western side of…
15 March 1999
Deed of rental assignment
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
15 March 1999
Commercial mortgage
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 10 the parade minehead somerset-ST93531 together with all…
23 November 1998
Legal charge as amended by deed of non recourse
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: The property known as wood westworth house par road st…
17 June 1998
Legal charge
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Williams house (formerly k/a old jk smits building) conway…
9 April 1998
Legal charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: South end fernwood road newcastle upon tyne t/n TY331066…
8 April 1998
Mortgage deed
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H stead house faverdale industrial estate darlington t/n…
12 September 1997
Mortgage deed
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 12/12A high street, redcar, cleveland title number…
24 March 1997
Legal charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All that f/h land and buildingsa k/a 204/206 lincoln road…
20 January 1997
Legal charge
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 gresham avenue oulton broad lowestoft suffolk…
29 August 1996
Mortgage deed
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: National Westminster Home Loans Limited
Description: 100 wildwood road london NW11 6YD t/n NGL331962 in respect…
3 May 1996
Mortgage
Delivered: 18 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 5 and 6 queen isabelle…
13 September 1995
Legal charge between the company and ian alfred gordon,lorraine denise gordon,henry michael lennard,sharon gail lennard and sylvia keller ("the borrower")
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: 23 silver st,taunton,somerset-taunton deane; st 42443;fixed…
13 September 1995
Legal charge between the company and ian alfred gordon,lorraine denise gordon,henry michael lennard,sharon gail lennard and sylvia keller ("the borrower")
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: (I) 190 camden high street and 10 dewsbury terrace and land…
15 May 1995
Legal charge
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 41 conniscliffe road, darlington t/no…
1 February 1995
Legal charge
Delivered: 1 February 1995
Status: Outstanding
Persons entitled: Rathbone Trust Company Limited as Trustees of the Kingeve No.3 Pension Scheme
Description: F/Hold property-165 grange rd,darlington; t/nos: du 90120…
31 January 1995
Legal charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Darlington Building Society
Description: F/Hold premises known as 165 grange rd,darlington; t/nos:…
16 September 1994
Legal charge
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: L/H property k/a 100 wildwood road hampstead garden suberb…
1 July 1994
Legal mortgage
Delivered: 13 July 1994
Status: Outstanding
Persons entitled: National Westminster Home Loans Limited
Description: Third floor flat known as 24 york terrace,west regents park…
27 April 1993
Memorandum of cash deposit
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of us $38040.05 credited to account…
19 August 1992
Legal charge
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Property k/a unit 4 walton road pattison north industrial…
24 June 1992
Charge
Delivered: 9 July 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies which may from time to time constitute the…
22 April 1992
Third party charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a units 1-9 andthe taxi office…
20 December 1991
Legal mortgage
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: C L Bank Nederland N.V.
Description: Property at 186, camden high street london borough of…
20 December 1991
Legal mortgage
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: C L Bank Nederland N.V.
Description: Property at 23 silver street, taunton title number: ST42443.
20 December 1991
Legal mortgage
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: C L Nederland N.V.
Description: Property at 47, high street, tooting, london borough of…
20 December 1991
Legal mortgage
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: C L Bank Nederland N.V.
Description: Property k/a 190 camden high street and 10 dewsbury terrace…
20 December 1991
Legal mortgage
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: C L Bank Nederland N.V.
Description: Land and premises k/a 17-23 (odd) electric lane and 426-430…
29 June 1990
Legal charge
Delivered: 11 July 1990
Status: Outstanding
Persons entitled: Coutts & Company
Description: The large barn, eastbury, newbury, berkshire title no:-…
30 October 1989
Legal charge
Delivered: 6 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 test valley business centre test lane nursling…
22 June 1989
Mortgage
Delivered: 24 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H units k/a units 5, 6 and 8 kingsdere industrial park…
13 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a unit 22 kingfisher court berkshire t/n bk…
13 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a unit 23 kingfisher court newbury berkshire…
29 April 1988
Legal charge
Delivered: 18 May 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: Unit 1 dolphin wharf no 3 rockingham road uxbridge…
2 July 1987
Legal charge
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H k/a:- 37 howard terrace, morpeth, in county of…
2 July 1987
Legal charge
Delivered: 14 July 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H k/a or being:- 25/27 howard terrace, morpeth, county of…