L.C.P. SECURITIES LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 02390937
Status Active
Incorporation Date 1 June 1989
Company Type Private Limited Company
Address L.C.P. HOUSE, THE PENSNETT ESTATE, KINGSWINFORD, W.MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 023909370097, created on 3 February 2017; Full accounts made up to 31 March 2016; Appointment of Mr Andrew Martin Barrett as a director on 1 September 2016. The most likely internet sites of L.C.P. SECURITIES LIMITED are www.lcpsecurities.co.uk, and www.l-c-p-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. L C P Securities Limited is a Private Limited Company. The company registration number is 02390937. L C P Securities Limited has been working since 01 June 1989. The present status of the company is Active. The registered address of L C P Securities Limited is L C P House The Pensnett Estate Kingswinford W Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary of the company. BARRETT, Andrew Martin is a Director of the company. BURGESS, Nicholas John is a Director of the company. CHANDRIS, Anthony Michael is a Director of the company. CHANDRIS, Dimitri John is a Director of the company. FEATHERSTONE, Steven is a Director of the company. FIFE, James Andrew is a Director of the company. HAMBLIN, Roger Hyvester is a Director of the company. MACDONALD-HALL, Caspar is a Director of the company. MACDONALD-HALL, Sebastian Sam is a Director of the company. MILEHAM, Edward Hal is a Director of the company. TOMAZOS, Anthony is a Director of the company. TRANTER, Christopher Winsley is a Director of the company. Secretary MASSEY, Stephen John has been resigned. Director BASTIAN, Nicholas Paul has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CARLIN, Stephen William has been resigned. Director CHANDRIS, John Demetrius has been resigned. Director CHANDRIS, Michael Demetrius has been resigned. Director DAVIS, John Colin has been resigned. Director HOPKINS, Dorothy Margaret has been resigned. Director HORGAN, Robert has been resigned. Director MASSEY, Stephen John has been resigned. Director TAYLOR, Hugh Ian has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRANTER, Christopher Winsley
Appointed Date: 31 January 2016

Director
BARRETT, Andrew Martin
Appointed Date: 01 September 2016
58 years old

Director
BURGESS, Nicholas John
Appointed Date: 22 June 1997
70 years old

Director
CHANDRIS, Anthony Michael
Appointed Date: 31 March 2016
38 years old

Director
CHANDRIS, Dimitri John
Appointed Date: 31 March 2015
40 years old

Director
FEATHERSTONE, Steven
Appointed Date: 15 August 2014
67 years old

Director
FIFE, James Andrew
Appointed Date: 22 April 2004
59 years old

Director
HAMBLIN, Roger Hyvester
Appointed Date: 02 January 2008
60 years old

Director

Director
MACDONALD-HALL, Sebastian Sam
Appointed Date: 01 February 2016
43 years old

Director
MILEHAM, Edward Hal
Appointed Date: 20 October 2014
56 years old

Director
TOMAZOS, Anthony
Appointed Date: 31 March 2002
57 years old

Director
TRANTER, Christopher Winsley
Appointed Date: 22 April 2004
67 years old

Resigned Directors

Secretary
MASSEY, Stephen John
Resigned: 31 January 2016

Director
BASTIAN, Nicholas Paul
Resigned: 03 December 1992
Appointed Date: 26 November 1992
78 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 06 February 1996
Appointed Date: 23 January 1996
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 02 August 1995
Appointed Date: 19 July 1995
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 14 November 1994
Appointed Date: 25 October 1994
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 03 December 1992
Appointed Date: 21 November 1992
80 years old

Director
CARLIN, Stephen William
Resigned: 30 June 2014
Appointed Date: 22 April 2004
76 years old

Director
CHANDRIS, John Demetrius
Resigned: 31 March 2016
75 years old

Director
CHANDRIS, Michael Demetrius
Resigned: 31 March 2016
73 years old

Director
DAVIS, John Colin
Resigned: 29 June 2006
68 years old

Director
HOPKINS, Dorothy Margaret
Resigned: 01 January 2013
77 years old

Director
HORGAN, Robert
Resigned: 31 March 2002
95 years old

Director
MASSEY, Stephen John
Resigned: 31 January 2016
73 years old

Director
TAYLOR, Hugh Ian
Resigned: 08 September 1994
80 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 31 March 2015
86 years old

L.C.P. SECURITIES LIMITED Events

06 Feb 2017
Registration of charge 023909370097, created on 3 February 2017
03 Jan 2017
Full accounts made up to 31 March 2016
01 Sep 2016
Appointment of Mr Andrew Martin Barrett as a director on 1 September 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 351.1

22 Apr 2016
Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016
...
... and 240 more events
02 Aug 1994
Declaration of satisfaction of mortgage/charge

02 Aug 1994
Declaration of satisfaction of mortgage/charge

02 Aug 1994
Declaration of satisfaction of mortgage/charge

21 Jun 1994
Return made up to 01/06/94; full list of members
  • 363(288) ‐ Director's particulars changed

11 May 1994
Director's particulars changed

L.C.P. SECURITIES LIMITED Charges

3 February 2017
Charge code 0239 0937 0097
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St vincent's trading estate. Feeder road. Bristol. BS2 0UY…
19 November 2015
Charge code 0239 0937 0096
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as preston links centre high street…
19 November 2015
Charge code 0239 0937 0095
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as 31 kilmarnock road glasgow title number…
19 November 2015
Charge code 0239 0937 0094
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as marketcross shopping centre kilsyth…
19 November 2015
Charge code 0239 0937 0093
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects k/a 1 edinburgh road bathgate t/n WLN33769…
16 November 2015
Charge code 0239 0937 0092
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Trident house, clare road, staines, TW19 7QU (title number…
26 October 2015
Charge code 0239 0937 0091
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 7, 7A…
26 August 2015
Charge code 0239 0937 0090
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as times…
14 February 2014
Charge code 0239 0937 0089
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee)
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0239 0937 0088
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee)
Description: None. Notification of addition to or amendment of charge…
19 December 2013
Charge code 0239 0937 0087
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0239 0937 0086
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: None. Notification of addition to or amendment of charge.
3 September 2013
Charge code 0239 0937 0085
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects k/a and forming unit 1, 722, 724…
12 August 2013
Charge code 0239 0937 0084
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land and…
24 September 2012
Deed of legal mortgage
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St thomas shopping centre cowick street exeter t/no DN79990…
4 February 2010
Mortgage over shares
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and the dividends see image for full details.
28 September 2009
Deed of legal mortgage
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1,3,4,5 and 6 clarendon drive the parkway tipton west…
11 June 2008
Standard security
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole (one) 8 west high street, kirkintilloch…
11 June 2008
Standard security
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 293 rosemount place aberdeen. See image for full details.
11 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties k/a t/no. DN368938 st thomas centre and…
27 November 2007
Legal mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of woden road west wednesbury t/n…
8 August 2006
Assignation of rents
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The right and interest to receive from each of the tenants…
8 August 2006
Assignation of rents
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken as (Publ)
Description: The right and interest to receive from each of the tenants…
8 August 2006
Assignation of rents
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The right and interest to receive from each of the tenants…
21 July 2006
Deed of legal mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a land on the south east side of cheston…
7 July 2006
Standard security wich was presented for registration in scotland on 25 july 2006 and
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Knightswood shopping centre anniesland road glasgow t/no…
7 July 2006
Standard security wich was presented for registration in scotland on 25 july 2006 and
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-12 forbes court, middlefield industrial estate…
7 July 2006
Standard security wich was presented for registration in scotland on 25 july 2006 and
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42/50 kilmarnock road, glasgow t/no GLA138832. See the…
24 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Homebase stores sturias way waltham cross (formerly being…
15 August 2002
Share charge
Delivered: 3 September 2002
Status: Satisfied on 10 November 2005
Persons entitled: Scotiabank Europe PLC
Description: Fixed charge, the investments including all rights of…
27 May 2002
Debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Deed of legal mortgage
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 63 to 67 (odd) east street and 1 to 7 (even) london road…
14 July 1999
Subordination deed
Delivered: 26 July 1999
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch
Description: All benefits,payment,value,distribution or security in cash…
30 April 1998
Supplemental legal charge
Delivered: 6 May 1998
Status: Satisfied on 11 June 2002
Persons entitled: Svenska Handelsbanken Ab (Publ),as Agent and Trustee for the Participating Banks as Defined Inan Amended and Restated Loan Agreement Dated 24TH April 1998 (as Defined)
Description: Land/blds on south east of york hill road (known as…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Satisfied on 11 June 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)(as Agent and Trustee for the Participating Banks)
Description: Land and buildings on the north east of avonmouth road…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Grosvenor works walworth industrial estate andopver…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Satisfied on 11 June 2002
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Site 9 wigmore lane industrial estate reading berkshire…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 3 and 5 to 10 trans-pennine trading estate gorrells…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of st. James mill road and land on…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Satisfied on 11 June 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of chesterton road rotherham south…
29 January 1998
Supplemental legal charge
Delivered: 5 February 1998
Status: Satisfied on 11 June 2002
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Land and buildings on the south east side of howard chase…
26 January 1998
Supplemental legal charge (to a debenture dated 10 august 1994)
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)(as Agent and Trustee for the Participating Banks)
Description: The f/h property k/a the arcadian centre ladywell walk t/n…
28 November 1997
Mortgage of shares
Delivered: 10 December 1997
Status: Satisfied on 1 August 2006
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
Description: All dividends paid or payable on all or any of the shares…
12 March 1997
Supplemental legal charge
Delivered: 14 March 1997
Status: Satisfied on 1 August 2006
Persons entitled: Svenska Handelsbanken
Description: L/H property k/a block a the arcadian birmingham t/no…
31 January 1997
Standard security
Delivered: 10 February 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken as Agent and Trustee
Description: All and whole that area of ground extending to two acres…
23 December 1996
Supplemental legal charge
Delivered: 7 January 1997
Status: Satisfied on 13 February 1998
Persons entitled: Svenska Handelsbanken(As Agent and Trustee for Itself and the Bank of Nova Scotia)
Description: F/H property on the south side of princess street…
27 June 1996
Supplemental legal charge
Delivered: 9 July 1996
Status: Satisfied on 13 February 1998
Persons entitled: The Bank of Nova Scotia Svenska Handelsbanken
Description: Unit bt 500/16 shaw lane industrial estate, doncaster t/no:…
27 June 1996
Supplemental legal charge
Delivered: 9 July 1996
Status: Satisfied on 11 June 2002
Persons entitled: The Bank of Nova Scotia Svenska Handelsbanken
Description: Property formerly known as reading aerodrome. Woodley…
26 April 1996
Supplemental legal charge
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: The Bank of Nova Scotia and Svenska Handelsbanken
Description: L/H property bounded by hurst street bromsgrove street and…
27 February 1996
Supplemental legal charge
Delivered: 28 February 1996
Status: Satisfied on 13 February 1998
Persons entitled: Svenska Handelsbanken
Description: Land on the south east side of cheston road aston land on…
22 February 1996
Supplemental legal charge
Delivered: 23 February 1996
Status: Satisfied on 28 June 1996
Persons entitled: Svenska Handelsbanken, as Agent and Trustee for the Participating Banks (As Defined)
Description: 4 brocket road, hoddesdon hertfordshire. See the mortgage…
20 December 1995
Supplemental legal charge
Delivered: 22 December 1995
Status: Satisfied on 13 February 1998
Persons entitled: The Bank of Nova Scotia as Agent and Turstee for the Participating Banks
Description: Land and buildings on the east side of park lane oldbury…
20 December 1995
Supplemental legal charge
Delivered: 22 December 1995
Status: Satisfied on 11 June 2002
Persons entitled: The Bank of Nova Scotia as Agent and Trustee for the Participating Banks
Description: The pitsea centre rectory park drive pitsea t/n-EX531913…
1 September 1995
Supplemental legal charge
Delivered: 2 September 1995
Status: Satisfied on 13 February 1998
Persons entitled: The Bank of Nova Scotia
Description: St.vincents trading estate,feeder rd,bristol,avon; t/no.av…
27 July 1995
Supplemental legal charge
Delivered: 2 August 1995
Status: Satisfied on 11 June 2002
Persons entitled: Svenska Handelsbanken The Bank of Nova Scotia
Description: 63/67 east street and 1/7 london road barking,187/191 the…
29 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 23 September 1997
Persons entitled: Svenska Handelsbanken
Description: St marks place shopping centre mitcham being land on the…
29 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 23 September 1997
Persons entitled: Svenska Handelsbanken
Description: Fawkon walk shopping centre hoddesdon land being the site…
29 November 1994
Legal charge
Delivered: 2 December 1994
Status: Satisfied on 28 June 1996
Persons entitled: Svenska Handelsbanken (As Defined)as Agent and Trustee for the Participating Banks
Description: Aldridge shopping centre walsall west midlands being land…
28 October 1994
Mortgage of shares
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: A).the shares b). All dividends paid or payable after the…
28 October 1994
Mortgage of shares
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: By way of first legal mortgage:(a) the shares;(b) all…
4 October 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 11 June 2002
Persons entitled: Midland Bank PLC
Description: Part of crowne trading estate shepton mallet somerset title…
26 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied on 23 September 1997
Persons entitled: Midland Bank PLC
Description: F/H land being victoria arcade and land on the south side…
19 September 1994
Swaps debenture
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Churchill shopping precinct dudley west midlands title no…
11 August 1994
Standard security
Delivered: 22 August 1994
Status: Satisfied on 15 August 2002
Persons entitled: Svenska Handelsbankenas Agent and Trustee for the Participating Banks
Description: Area of ground at inverness extending to one thousandth of…
10 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied on 31 March 1995
Persons entitled: Svenska Handelsbanken
Description: Cherchill shopping precinct dudley west midlands title no…
10 August 1994
Debenture
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Churchill shopping precinct dudley west midlands…
10 August 1994
Debenture
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Churchill shopping precinct dudley west midlands…
10 August 1994
Charge over shares
Delivered: 10 August 1994
Status: Satisfied on 14 November 2006
Persons entitled: Frankfurter Hypothekenbank Aktiengesellschaftas Security Trustee for the Beneficiaries
Description: The "b" shares and all rights moneys benefits dividends and…
25 February 1994
Supplemental legal charge
Delivered: 1 March 1994
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken the Loan Agreementas Agent and Trustee for the Banks as Defined In
Description: Property k/a crowne trading estate shepton mallet somerset…
25 February 1994
Supplemental legal charge
Delivered: 1 March 1994
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken
Description: Property k/a crowne trading estate shepton mallet somerset…
1 December 1993
Standard security
Delivered: 8 December 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken
Description: Area of ground at inverness extending to 837 decimal or…
28 September 1993
Charge over shares
Delivered: 1 October 1993
Status: Satisfied on 8 November 1994
Persons entitled: Wurttembergische Hypothekenbank Ag
Description: A first fixed charge over the companys interest in the one…
28 September 1993
Charge over shares
Delivered: 1 October 1993
Status: Satisfied on 8 November 1994
Persons entitled: Wurttembergische Hypothekenbank Ag
Description: First fixed charge over 99 shares of £1 each including all…
7 September 1993
Supplemental legal charge
Delivered: 9 September 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken
Description: F/H property k/a norcot industrial estate sterling way…
7 September 1993
Supplemental legal charge
Delivered: 9 September 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken
Description: F/H property k/a norcot industrial estate sterling way…
26 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken London Branch
Description: (And various properties as described in schedule to form…
26 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken London Branch "the Agent" as Agent and Trustee for Itself and the Banks(As Defined)
Description: (And various properties as described on schedule to form…
22 December 1992
Supplemental legal charge
Delivered: 23 December 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken - London Branch as Agent and Trustee for the Banks(As Defined)
Description: L/H property k/a quasar centre walsall west midlands title…
25 November 1992
Supplemental legal charge
Delivered: 26 November 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken - London Branch as Agent and Trustee for the Banksas Defined in the Principal Agreement
Description: F/H property k/a shaw lane ind: estate doncaster south…
25 November 1992
Supplemental legal charge
Delivered: 26 November 1992
Status: Satisfied on 28 June 1996
Persons entitled: Svenska Handelsbanken - London Branch as Agent and Trustee for the Banksas Defined in the Principal Agreement
Description: By way of legal mortgage the benefit of an agreement for…
25 November 1992
Supplemental legal charge
Delivered: 26 November 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken - London Branch as Agent and Trustee for the Banks Asdefined in the Principal Agreement
Description: L/H property k/a churchill precinct dudley west midlands…
14 January 1992
Supplemental legal charge
Delivered: 15 January 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken ( as Agent & Trustee )
Description: F/H property k/a land & buildings on north west of harlow…
14 January 1992
Supplemental legal charge
Delivered: 15 January 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken ( as Agent & Trustee )
Description: F/H property k/a land 6 buildings on east of new chester…
14 January 1992
Supplemental legal charge
Delivered: 15 January 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken ( as Agent & Trustee )
Description: F/H property k/a land & buildings on north west of bumpers…
14 January 1992
Supplemental legal charge
Delivered: 15 January 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken ( as Agent & Tustee )
Description: F/H property k/a land on east of regent road k/a sandon…
14 January 1992
Supplemental legal charge
Delivered: 15 January 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken (As Agent and Trustee )
Description: F/H property k/a king edward ind: estate liverpool title…
30 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 2 August 1994
Persons entitled: The English Industrial Estates Corporation.
Description: 1) sealand industrial estate chester title no: ch 291964 2)…
13 March 1991
Supplemental legal charge
Delivered: 15 March 1991
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanker
Description: All l/h land & buildings k/a 12 fortune way unit 39 salter…
14 January 1991
Supplemental legal charge
Delivered: 15 January 1992
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken (As Agent and Trustee )
Description: F/H property k/a land & buildings on south east of…
10 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 23 September 1997
Persons entitled: Svenska Handelsbanken
Description: F/H property k/a units 1 and 2 staples corner west 717…
8 August 1990
Supplemental legal charge
Delivered: 14 August 1990
Status: Satisfied on 13 November 2012
Persons entitled: Svenska Handelsbanken London Branch.
Description: L/H land and buildings k/as units 1-8, 10, 16 and 21, mitre…
20 June 1990
Supplemental legal charge
Delivered: 2 July 1990
Status: Satisfied on 23 September 1997
Persons entitled: Svenska Handelsbanken London Branch.
Description: F/H land and buildings k/as units a, b, c, zz bb e, o, pp…
4 June 1990
Supplemental legal charge.
Delivered: 15 June 1990
Status: Satisfied on 23 September 1997
Persons entitled: Svenska Handelsbanken
Description: L/H land and buildings k/as blocks a & e cranmer road, west…
26 March 1990
Supplemental legal charge
Delivered: 10 April 1990
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanker
Description: Land and buildings units 7 and 12, litchfield tanworth…
26 March 1990
Supplemental legal charge
Delivered: 10 April 1990
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handlesbanker
Description: Land & buildings on north side of strawberry lane…
26 March 1990
Guarantee & debenture
Delivered: 10 April 1990
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handlesbanker
Description: All interest all estates. A specific equitable charge over…
26 March 1990
Debenture
Delivered: 10 April 1990
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handlesbanker
Description: Land & buildings on north side, strawberry lane…