THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 00015454
Status Active
Incorporation Date 1 June 1881
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 65201 - Life reinsurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr. Simon Colin Mitchley as a secretary on 31 March 2017; Termination of appointment of Guy Robin Strickland Dunlop as a secretary on 31 March 2017; Full accounts made up to 31 December 2016. The most likely internet sites of THE PRUDENTIAL ASSURANCE COMPANY LIMITED are www.theprudentialassurancecompany.co.uk, and www.the-prudential-assurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-four years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 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.The Prudential Assurance Company Limited is a Private Limited Company. The company registration number is 00015454. The Prudential Assurance Company Limited has been working since 01 June 1881. The present status of the company is Active. The registered address of The Prudential Assurance Company Limited is Laurence Pountney Hill London Ec4r 0hh. . MITCHLEY, Simon Colin is a Secretary of the company. ADAMSON, Clive Peter is a Director of the company. BENNISON, Richard is a Director of the company. BOUSFIELD, Clare Jane is a Director of the company. DAWSON, Joanne is a Director of the company. DEEKS, Jeremy Spencer is a Director of the company. FOLEY, John William is a Director of the company. NICANDROU, Nicolaos Andreas is a Director of the company. SPENCER, Paul is a Director of the company. YARDLEY, Michael John is a Director of the company. Secretary CROSS, Jacqueline Ann has been resigned. Secretary CROSS, Jacqueline Ann has been resigned. Secretary DUNLOP, Guy Robin Strickland has been resigned. Secretary FOUNTAIN, Jacqueline Ann has been resigned. Secretary FOUNTAIN, Jacqueline Ann has been resigned. Secretary GREEN, David George has been resigned. Secretary RAWSON, Peter Robert has been resigned. Secretary WALKER, Robert has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director AU, Wai-Fong has been resigned. Director BAKER BATES, Rodney Pennington has been resigned. Director BEDELL PEARCE, Keith Leonard has been resigned. Director BELSHAM, David John has been resigned. Director BERKETT, Neil Anthony has been resigned. Director BLOOMER, Jonathan William has been resigned. Director BRIGGS, Andrew David has been resigned. Director BROADLEY, Philip Arthur John has been resigned. Director COLEMAN, Kieran Mark has been resigned. Director COOK, Alan Ronald has been resigned. Director CROSSLEY, Andrew Michael has been resigned. Director DAVIS, Peter John, Sir has been resigned. Director DEVEY, Robert Alan has been resigned. Director ELBOURNE, John Kenneth has been resigned. Director FIELD, Richard Julian has been resigned. Director FREEMAN, John Anthony has been resigned. Director HARRIS, Rosemary has been resigned. Director HEAD, Robert Michael has been resigned. Director HIGGS, Derek Alan has been resigned. Director HUDSON, Isabel Frances has been resigned. Director HUNT, Jacqueline has been resigned. Director HUSSAIN, Hamayou Akbar has been resigned. Director JENKINS, Hugh Royston has been resigned. Director LAWRENCE, Michael John, Dr has been resigned. Director LERCHE-THOMSEN, Kim Stuart has been resigned. Director MAXWELL, John Hunter has been resigned. Director MEDHURST, Brian has been resigned. Director MOORES, Michael John has been resigned. Director NEWMARCH, Michael George has been resigned. Director NICOLSON, Roy Macdonald has been resigned. Director NOWELL, Peter Jack has been resigned. Director O'DWYER, Finbar Anthony has been resigned. Director PRETTEJOHN, Nicholas Edward Tucker has been resigned. Director RAMSDEN, Roger Charles has been resigned. Director SHAUGHNESSY, Gary Paul John has been resigned. Director SUTCLIFFE, James Harry has been resigned. Director THIAM, Tidjane Cheick has been resigned. Director TOOKEY, Timothy James William has been resigned. Director TUCKER, Mark Edward has been resigned. Director TUCKER, Mark Edward has been resigned. Director WELLS, Michael Andrew has been resigned. Director WOOD, Gregory Mark has been resigned. Director WORTH, John Alexander has been resigned. The company operates in "Life reinsurance".


Current Directors

Secretary
MITCHLEY, Simon Colin
Appointed Date: 31 March 2017

Director
ADAMSON, Clive Peter
Appointed Date: 08 June 2015
69 years old

Director
BENNISON, Richard
Appointed Date: 31 August 2016
67 years old

Director
BOUSFIELD, Clare Jane
Appointed Date: 10 November 2016
57 years old

Director
DAWSON, Joanne
Appointed Date: 20 July 2016
63 years old

Director
DEEKS, Jeremy Spencer
Appointed Date: 21 October 2016
55 years old

Director
FOLEY, John William
Appointed Date: 19 January 2016
68 years old

Director
NICANDROU, Nicolaos Andreas
Appointed Date: 28 October 2009
60 years old

Director
SPENCER, Paul
Appointed Date: 01 January 2016
75 years old

Director
YARDLEY, Michael John
Appointed Date: 20 May 2013
68 years old

Resigned Directors

Secretary
CROSS, Jacqueline Ann
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Secretary
CROSS, Jacqueline Ann
Resigned: 23 July 2001
Appointed Date: 23 April 2001

Secretary
DUNLOP, Guy Robin Strickland
Resigned: 31 March 2017
Appointed Date: 22 January 2016

Secretary
FOUNTAIN, Jacqueline Ann
Resigned: 22 January 2016
Appointed Date: 01 June 2015

Secretary
FOUNTAIN, Jacqueline Ann
Resigned: 07 September 2006
Appointed Date: 13 February 2006

Secretary
GREEN, David George
Resigned: 27 March 2000
Appointed Date: 01 September 1997

Secretary
RAWSON, Peter Robert
Resigned: 01 September 1997

Secretary
WALKER, Robert
Resigned: 13 February 2006
Appointed Date: 23 July 2001

Secretary
WINDRIDGE, Susan Doreen
Resigned: 31 May 2015
Appointed Date: 07 September 2006

Secretary
WINDRIDGE, Susan Doreen
Resigned: 23 April 2001
Appointed Date: 27 March 2000

Director
AU, Wai-Fong
Resigned: 31 August 2015
Appointed Date: 18 May 2012
68 years old

Director
BAKER BATES, Rodney Pennington
Resigned: 09 November 2001
Appointed Date: 25 October 1999
81 years old

Director
BEDELL PEARCE, Keith Leonard
Resigned: 30 November 2001
79 years old

Director
BELSHAM, David John
Resigned: 07 July 2014
Appointed Date: 25 May 1999
65 years old

Director
BERKETT, Neil Anthony
Resigned: 20 June 2003
Appointed Date: 15 July 2002
70 years old

Director
BLOOMER, Jonathan William
Resigned: 05 May 2005
Appointed Date: 09 January 1995
71 years old

Director
BRIGGS, Andrew David
Resigned: 02 October 2006
Appointed Date: 20 February 2004
59 years old

Director
BROADLEY, Philip Arthur John
Resigned: 15 April 2008
Appointed Date: 22 May 2000
64 years old

Director
COLEMAN, Kieran Mark
Resigned: 15 December 2006
Appointed Date: 04 May 2006
56 years old

Director
COOK, Alan Ronald
Resigned: 28 June 2002
Appointed Date: 19 February 2001
72 years old

Director
CROSSLEY, Andrew Michael
Resigned: 06 June 2013
Appointed Date: 13 March 2007
69 years old

Director
DAVIS, Peter John, Sir
Resigned: 29 February 2000
Appointed Date: 01 May 1995
83 years old

Director
DEVEY, Robert Alan
Resigned: 05 September 2013
Appointed Date: 16 November 2009
56 years old

Director
ELBOURNE, John Kenneth
Resigned: 15 June 2001
Appointed Date: 20 May 1997
80 years old

Director
FIELD, Richard Julian
Resigned: 08 May 2003
Appointed Date: 23 April 2001
62 years old

Director
FREEMAN, John Anthony
Resigned: 30 September 1994
88 years old

Director
HARRIS, Rosemary
Resigned: 02 February 2007
Appointed Date: 07 November 2005
67 years old

Director
HEAD, Robert Michael
Resigned: 31 March 1994
67 years old

Director
HIGGS, Derek Alan
Resigned: 30 November 2000
Appointed Date: 04 March 1996
81 years old

Director
HUDSON, Isabel Frances
Resigned: 02 August 2005
Appointed Date: 19 November 2004
65 years old

Director
HUNT, Jacqueline
Resigned: 02 November 2015
Appointed Date: 01 October 2013
57 years old

Director
HUSSAIN, Hamayou Akbar
Resigned: 19 July 2016
Appointed Date: 15 March 2012
52 years old

Director
JENKINS, Hugh Royston
Resigned: 31 December 1995
91 years old

Director
LAWRENCE, Michael John, Dr
Resigned: 31 December 1993
81 years old

Director
LERCHE-THOMSEN, Kim Stuart
Resigned: 05 September 2002
Appointed Date: 19 February 2001
73 years old

Director
MAXWELL, John Hunter
Resigned: 30 November 1996
Appointed Date: 01 June 1994
81 years old

Director
MEDHURST, Brian
Resigned: 31 March 1994
90 years old

Director
MOORES, Michael John
Resigned: 02 September 2002
Appointed Date: 23 April 2001
69 years old

Director
NEWMARCH, Michael George
Resigned: 23 January 1995
87 years old

Director
NICOLSON, Roy Macdonald
Resigned: 31 December 2000
Appointed Date: 29 October 1997
81 years old

Director
NOWELL, Peter Jack
Resigned: 09 April 1999
76 years old

Director
O'DWYER, Finbar Anthony
Resigned: 24 May 2013
Appointed Date: 15 January 2009
54 years old

Director
PRETTEJOHN, Nicholas Edward Tucker
Resigned: 30 September 2009
Appointed Date: 09 January 2006
65 years old

Director
RAMSDEN, Roger Charles
Resigned: 31 May 2006
Appointed Date: 21 July 2003
65 years old

Director
SHAUGHNESSY, Gary Paul John
Resigned: 25 September 2008
Appointed Date: 12 June 2006
59 years old

Director
SUTCLIFFE, James Harry
Resigned: 30 September 1997
Appointed Date: 11 January 1993
69 years old

Director
THIAM, Tidjane Cheick
Resigned: 31 May 2015
Appointed Date: 14 April 2008
63 years old

Director
TOOKEY, Timothy James William
Resigned: 16 March 2006
Appointed Date: 02 September 2002
63 years old

Director
TUCKER, Mark Edward
Resigned: 30 June 2009
Appointed Date: 09 May 2005
67 years old

Director
TUCKER, Mark Edward
Resigned: 03 December 2001
Appointed Date: 04 March 1996
67 years old

Director
WELLS, Michael Andrew
Resigned: 29 September 2016
Appointed Date: 19 June 2015
65 years old

Director
WOOD, Gregory Mark
Resigned: 17 October 2005
Appointed Date: 21 June 2001
72 years old

Director
WORTH, John Alexander
Resigned: 19 October 2005
Appointed Date: 18 February 2004
62 years old

THE PRUDENTIAL ASSURANCE COMPANY LIMITED Events

04 Apr 2017
Appointment of Mr. Simon Colin Mitchley as a secretary on 31 March 2017
04 Apr 2017
Termination of appointment of Guy Robin Strickland Dunlop as a secretary on 31 March 2017
04 Apr 2017
Full accounts made up to 31 December 2016
15 Feb 2017
Registration of charge 000154540063, created on 8 February 2017
15 Feb 2017
Registration of charge 000154540062, created on 8 February 2017
...
... and 240 more events
20 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Nov 2003
Declaration of satisfaction of mortgage/charge
06 Nov 2003
Declaration of satisfaction of mortgage/charge
23 Oct 2003
Declaration of satisfaction of mortgage/charge
08 Aug 2003
New director appointed

THE PRUDENTIAL ASSURANCE COMPANY LIMITED Charges

8 February 2017
Charge code 0001 5454 0063
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Prudential Retirement Insurance and Annuity Company
Description: Contains fixed charge…
8 February 2017
Charge code 0001 5454 0062
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Prudential Retirement Insurance and Annuity Company
Description: Contains fixed charge…
25 November 2016
Charge code 0001 5454 0061
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Pacific Life Re Limited
Description: Contains fixed charge…
22 November 2016
Charge code 0001 5454 0060
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Swiss Re Europe S.A. ( and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 November 2016
Charge code 0001 5454 0059
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Scor Global Life SE, UK Branch as Chargee
Description: Contains fixed charge…
16 November 2016
Charge code 0001 5454 0058
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Scor Global Life SE, UK Branch as Chargee
Description: Contains fixed charge…
7 November 2016
Charge code 0001 5454 0057
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft
Description: Contains fixed charge…
7 November 2016
Charge code 0001 5454 0056
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft
Description: Contains fixed charge…
29 September 2016
Charge code 0001 5454 0041
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains floating charge…
29 September 2016
Charge code 0001 5454 0039
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited as the Reinsured
Description: Contains floating charge.
29 September 2016
Charge code 0001 5454 0037
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Contains floating charge…
29 September 2016
Charge code 0001 5454 0035
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: Contains floating charge.
28 July 2016
Charge code 0001 5454 0044
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Pacific Life Re Limited
Description: Contains fixed charge…
28 July 2016
Charge code 0001 5454 0043
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Pacific Life Re Limited
Description: Contains fixed charge…
29 June 2016
Charge code 0001 5454 0042
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Vodafone Group Pension Trustee Limited
Description: Contains fixed charge…
23 April 2016
Charge code 0001 5454 0047
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hanover Rueck SE
Description: Contains floating charge…
23 February 2016
Charge code 0001 5454 0033
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hannover Rueck SE
Description: None…
9 December 2015
Charge code 0001 5454 0054
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Vodafone Group Pension Trustee Limited
Description: Contains fixed charge…
7 December 2015
Charge code 0001 5454 0048
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Swiss Re Europe S.A. UK Branch
Description: Contains fixed charge…
19 November 2015
Charge code 0001 5454 0032
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Law Debenture Corporation P.L.C.
Description: Contains fixed charge…
13 November 2015
Charge code 0001 5454 0053
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Cable & Wireless Pension Trustee Limited
Description: None…
2 November 2015
Charge code 0001 5454 0046
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Scor Global Life SE UK Branch
Description: Contains fixed charge…
27 February 2015
Charge code 0001 5454 0051
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hannover Rueck SE
Description: None…
1 October 2014
Charge code 0001 5454 0029
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: Contains floating charge…
6 June 2014
Charge code 0001 5454 0055
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Vodafone Group Pension Trustee Limited
Description: Contains fixed charge…
1 January 2014
Charge code 0001 5454 0028
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Prudential Hong Kong Limited
Description: Contains floating charge.
1 January 2014
Charge code 0001 5454 0027
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Prudential Hong Kong Limited
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0001 5454 0052
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Scor Global Life SE,UK Branch
Description: None…
2 November 2012
Reinsurer deed of charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: By way of floating charge and as continuing security for…
30 March 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For details of property charged, please refer to draft form…
30 March 2011
A security agreement
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged by way of first fixed charge,as continuing security…
10 February 2011
Deed of charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Canada Life Assurance Europe Limited
Description: All the long-term insurance assets which are identified as…
2 February 2011
Reinsurer deed of charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: By way of floating charge all its right to and title in the…
30 November 2010
Security deed
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Vodafone Pension Trustee Limited
Description: By way of first floating charge all the right, title…
30 November 2010
Security deed
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Cable and Wireless Pension Trustee Limited
Description: By way of first floating charge all the right, title…
21 June 2010
Deed of charge
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Prudential Retirement Income Limited
Description: All its right title,interest and benefit present and future…
9 June 2010
Deed of charge
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All right title and interest from time to time in and to…
2 December 2009
Deed of charge
Delivered: 7 December 2009
Status: Outstanding
Persons entitled: Prudential Retirement Income Limited
Description: All its right title interest and benefit in to and under…
14 September 2009
Deed of charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Prudential International Assurance PLC
Description: All present and future long-term insurance assets of the…
20 July 2009
Subordination deed
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank Ag, as Agent, Arranger and Security Trustee
Description: All and any benefit, payment, value, distribution or…
11 June 2009
Deed of charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Prudential Retirement Income Limited
Description: All its right title interest and benefit in to and under…
5 March 2009
Deed of charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Prudential Retirement Income Limited
Description: By way of floating charge right title and interest in the…
17 October 2008
Deed of charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Prudential Retirement Income Limited
Description: Charge all the borrower's right, title, interest and…
2 September 2008
Security deed
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Cable and Wireless Pension Trustee Limited
Description: First floating charge over each charged account the…
7 April 2008
Deed of charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Prudential Retirement Income Limited
Description: Charge all the borrower's right, title, interest and…
7 November 2006
Deed of charge
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: All the chargor's right to and title and interest in the…
25 May 2006
Deed of charge
Delivered: 14 June 2006
Status: Satisfied on 14 May 2011
Persons entitled: Prudential (An) Limited
Description: By way of floating charge all the right to and title in the…
30 June 2005
Floating charge
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: By way of floating charge all the chargor's right to and…
30 June 2005
Deed of charge
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: Floating charge all the chargor's right to and title and…
30 June 2005
Deed of charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: By way of floating charge all the chargor's right to and…
30 June 2005
Deed of charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Prudential Pensions Limited
Description: By way of floating charge all the chargor's right to and…
30 June 2005
Deed of charge
Delivered: 21 July 2005
Status: Satisfied on 14 May 2011
Persons entitled: Prudential (An) Limited
Description: By way of floating charge all the chargor's right to and…
14 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Property k/a the hub witton, birmingham. See the mortgage…
21 December 2004
Deed of charge
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All the present and future assets property business…
21 December 2004
Deed of charge
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All the present and future assets proeprty business…
30 January 2004
Floating charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Allied Dunbar Assurance Public Limited Company
Description: By way of floating charge: all right, title and interest in…
30 January 2004
Floating charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: By way of floating charge: all right, title and interest in…
31 December 2002
A supplemental trust deed dated 8 november 2002 (the supplemental trust deed) effectively
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Law Debenture Corporation P.L.C. (The Trustee) on Behalf of Itself and for the Benefit Ofthe Bond Policyholders
Description: By way of first floating charge all the assets, both…
16 March 2000
Debenture
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Site at ashford kent which includes the ashford…
9 February 1998
Equitable charge
Delivered: 27 February 1998
Status: Satisfied on 23 October 2003
Persons entitled: Railtrack PLC
Description: Land at brent park neasdon in the L.B. of brent ("the…
9 February 1998
Equitable charge
Delivered: 27 February 1998
Status: Satisfied on 6 November 2003
Persons entitled: Railtrack PLC
Description: Land at brent park neasdon in the L.B. of brent ("the front…
9 February 1998
Equitable charge
Delivered: 27 February 1998
Status: Satisfied on 6 November 2003
Persons entitled: Railtrack PLC
Description: Land at brent park neasdon in the L.B. of brent ("the…
7 April 1995
Standard security
Delivered: 1 February 2011
Status: Satisfied on 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The old toll garage, 128 and 128A main street, overtown…