GOLFTEE GP LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TW

Company number 04831973
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address FINCHALE HOUSE (1ST FLOOR), BELMONT BUSINESS PARK, DURHAM, DURHAM, ENGLAND, DH1 1TW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Richard Mark Wright as a director on 31 August 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of GOLFTEE GP LIMITED are www.golfteegp.co.uk, and www.golftee-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Golftee Gp Limited is a Private Limited Company. The company registration number is 04831973. Golftee Gp Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Golftee Gp Limited is Finchale House 1st Floor Belmont Business Park Durham Durham England Dh1 1tw. . AUSTIN, Helen is a Secretary of the company. BARNSLEY, John Corbitt is a Director of the company. GLANVILLE, Spencer Trerise is a Director of the company. JEFFERSON, Robert William is a Director of the company. Secretary WHITELAW, Robert James has been resigned. Secretary WOOLDRIDGE, Thomas Michael Scott has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director BIESTERFIELD, David Harmon has been resigned. Director DALZELL, Christopher John has been resigned. Director GILL, Christopher John has been resigned. Director JEFFERSON, Robert William has been resigned. Director WHITELAW, Robert James has been resigned. Director WOOLDRIDGE, Thomas Michael Scott has been resigned. Director WRIGHT, Richard Mark has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AUSTIN, Helen
Appointed Date: 25 February 2016

Director
BARNSLEY, John Corbitt
Appointed Date: 25 February 2016
77 years old

Director
GLANVILLE, Spencer Trerise
Appointed Date: 04 July 2016
53 years old

Director
JEFFERSON, Robert William
Appointed Date: 02 April 2015
75 years old

Resigned Directors

Secretary
WHITELAW, Robert James
Resigned: 02 September 2004
Appointed Date: 14 July 2003

Secretary
WOOLDRIDGE, Thomas Michael Scott
Resigned: 25 February 2016
Appointed Date: 02 September 2004

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 14 July 2003
Appointed Date: 14 July 2003

Director
BARNSLEY, John Corbitt
Resigned: 10 March 2009
Appointed Date: 19 October 2004
77 years old

Director
BIESTERFIELD, David Harmon
Resigned: 21 December 2007
Appointed Date: 14 July 2003
72 years old

Director
DALZELL, Christopher John
Resigned: 15 December 2015
Appointed Date: 09 May 2007
67 years old

Director
GILL, Christopher John
Resigned: 16 December 2007
Appointed Date: 21 September 2006
63 years old

Director
JEFFERSON, Robert William
Resigned: 21 December 2007
Appointed Date: 02 September 2004
75 years old

Director
WHITELAW, Robert James
Resigned: 05 January 2007
Appointed Date: 14 July 2003
81 years old

Director
WOOLDRIDGE, Thomas Michael Scott
Resigned: 04 July 2016
Appointed Date: 21 December 2007
50 years old

Director
WRIGHT, Richard Mark
Resigned: 31 August 2016
Appointed Date: 21 December 2007
59 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 14 July 2003
Appointed Date: 14 July 2003

Persons With Significant Control

Mr Robert William Jefferson
Notified on: 4 July 2016
75 years old
Nature of control: Has significant influence or control

Mr John Corbitt Barnsley
Notified on: 4 July 2016
77 years old
Nature of control: Has significant influence or control

GOLFTEE GP LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
06 Sep 2016
Termination of appointment of Richard Mark Wright as a director on 31 August 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
19 Jul 2016
Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016
19 Jul 2016
Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016
...
... and 236 more events
15 Aug 2003
New director appointed
14 Aug 2003
Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
14 Aug 2003
Secretary resigned
14 Aug 2003
Director resigned
14 Jul 2003
Incorporation

GOLFTEE GP LIMITED Charges

25 March 2015
Charge code 0483 1973 0106
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 high street ramsgate t/no K189007…
5 December 2014
Charge code 0483 1973 0105
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 high street cobham surrey t/no SY635127…
5 December 2014
Charge code 0483 1973 0104
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 high street cobham surrey t/no SY635127…
9 October 2014
Charge code 0483 1973 0103
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 westgate, guisborough t/no CE79259. 12 northumberland…
9 October 2014
Charge code 0483 1973 0102
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 westgate, guisborough t/no CE79259. 12 northumberland…
28 June 2013
Charge code 0483 1973 0101
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 108 yorkshire street rochdale t/no LA61076 14/14A carolgate…
28 June 2013
Charge code 0483 1973 0100
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge.
24 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 and 45 queen's road clifton bristol t/no. AV41540 by way…
8 March 2011
Assignment of rental income
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All its right, title, interest and benefit to and in the…
8 March 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 institute lane, alfreton t/no DY450452 interests in the…
23 September 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland (The Security Trustee)
Description: F/H property k/a 11 london road brighton t/no. ESX278072.
18 July 2008
Jersey security interest agreement
Delivered: 28 July 2008
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The collateral being the right title benefit and interest…
2 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H properties k/a land and buildings lying to the north of…
31 January 2008
Deed of rental assignment
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest in the rental income and the benefit of all…
31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The properties being f/h unit 2 32 front street arnold…
31 January 2008
Legal charge over rental account and disposals account
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The deposit meaning all deposits now and in the future…
18 September 2007
Assignment of rental income
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All its rights title interest and benefit to and in the…
18 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All l/h land and buildings k/a unit 25 amethyst business…
10 August 2007
Deed of assignment of rental income
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of its right title interest and benefit to and in the…
10 August 2007
Legal charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land and buildings k/a 26-34 albert road widness t/no…
17 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land and buildings k/a 12 northumberland street…
17 May 2007
A deed of assignment of rental income
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title interest and benefit to and in the rental…
2 April 2007
Deed of assignment of rental income
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and benefit in the rental income,. See the…
2 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The crystal rooms 33 long row nottingham t/n NT144198 and 5…
17 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a site 8 and site 11 east gateshead…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H green lane leisure centre green lane clifton t/n…
27 October 2006
Assignment of rental income
Delivered: 31 October 2006
Status: Satisfied on 23 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit in the rental income…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 32 london road bognor regis t/n…
3 October 2006
Assignment of rental income
Delivered: 17 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit toand in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Assignment of rental income
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit to and in the rental…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 92/93 new street and 3/5 ethel street…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 22 cheapside lancaster t/no LA736016 fixed…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9-11 king street south shieds t/no TY67789…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 39 terminus road eastbourne t/no EB21665…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 51-52 north street brighton fixed charge…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 and 2 market place bulwell t/nos NT30081…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 2 32 front street arnold t/no…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 30 and 31 queens square crawley t/no…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the lion hotel clumber street nottingham…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 44 king street and 41 strand street…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 178 high street chatham t/no K205520 fixed…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 27-28 new road gravesend t/no K277250…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 north road durham t/no DU223068 fixed…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14 high street chesterfield derbyshire…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 3A, 11, 13 and 15 effingham street…
2 October 2006
Assignment of rental income
Delivered: 17 October 2006
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All its right title interest and benefit to and in the…
2 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 312 station road harrow t/no MX291135, 33 victoria street…
10 August 2006
Legal charge
Delivered: 23 August 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 8 high street ramsgate t/n…
7 November 2005
Assignment of rental income
Delivered: 12 November 2005
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title, interest and benefit to and in the rental…
7 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being f/h and l/h property k/a land and…
6 October 2005
Legal charge
Delivered: 19 October 2005
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and building on the west side of dukesway teams…
25 August 2005
A standard security which was presented for registration in scotland on 07TH september 2005 and
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects known as and forming 208, 210…
27 April 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 24 market square, northampton;…
27 April 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 39 high street stockton t/nos CE85986…
13 April 2005
Deed of assignment of rental income
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rental income relating to 113 & 115 fowler street south…
13 April 2005
Legal charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 113 & 115 fowler street south shields tyne & wear t/no…
1 March 2005
Deed of assignment of rental income
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The rental income. See the mortgage charge document for…
1 March 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 113/113A high street erdington birmingham t/no WM412538…
1 March 2005
Deposit agreement
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all righst relating. See the mortgage…
24 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property the pallatine building at the junction of…
16 September 2004
Security interest agreement
Delivered: 5 October 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title benefit and interest in and under the…
2 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 27 english street carlisle cumbria t/n…
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 25 northgate street gloucester t/no…
27 August 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 309/315 hessle road hull t/n HS93565…
27 August 2004
Legal charge
Delivered: 31 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 56, 56A & 56B carlton street castleford t/n's…
25 August 2004
Legal charge
Delivered: 31 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties 76-80 (even numbers) clayton street & 29/33…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 173 and 175 prince edward road south…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 547 prescot road liverpool t/no MS401664…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 bridge street worksop t/no NT310570…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 24 high street redcar t/no CE15658. Fixed…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 stephenson place chesterfield t/no…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14/14A carolgate east retford t/no…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 21 high street redcar t/no CE115974. Fixed…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 silver street durham t/no DU113499…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9A silver street durham t/no DU181546…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 42 clayton street newcastle upon tyne t/no…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 33/35 clayton street newcastle upon tyne…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 209/213 main street bulwell t/no NT320353…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 90/91 bedford street north shields t/no…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14A bridge street worksop t/no NT335847…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23/25 high street redcar t/no CE113792…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 106 bridge street worksop t/no NT256546…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 and 11A london road and 52,53 and 54…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 77A/79 marygate berwick t/no ND768. Fixed…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5/5A abington street northampton t/no…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26 westgate guisborough t/no CE79259…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 87 above bar street southampton t/no…
24 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a scala house 13 ocean road south shields…