HILL RESIDENTIAL LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1BN

Company number 04251718
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 042517180093, created on 1 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 ; Registration of charge 042517180092, created on 27 January 2017; Registration of charge 042517180091, created on 18 November 2016. The most likely internet sites of HILL RESIDENTIAL LIMITED are www.hillresidential.co.uk, and www.hill-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hill Residential Limited is a Private Limited Company. The company registration number is 04251718. Hill Residential Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Hill Residential Limited is The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex En9 1bn. . WILLIAMS, Neil Stuart is a Secretary of the company. EARDLEY, David Stewart is a Director of the company. HALL, Robert is a Director of the company. HILL, Andrew Richard is a Director of the company. HILL, Gregory James is a Director of the company. JORDAN, Paul Robert is a Director of the company. LARKIN, Kieran Thomas is a Director of the company. MILLER, Amanda is a Director of the company. PARKER, Anthony Charles is a Director of the company. PARKINSON, Nicholas is a Director of the company. WILLIAMS, Neil Stuart is a Director of the company. WOODMAN, Anthony John is a Director of the company. Secretary WILLIAMS, Julie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILLIAMS, Julie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Neil Stuart
Appointed Date: 03 October 2011

Director
EARDLEY, David Stewart
Appointed Date: 07 December 2015
57 years old

Director
HALL, Robert
Appointed Date: 18 July 2005
58 years old

Director
HILL, Andrew Richard
Appointed Date: 13 July 2001
66 years old

Director
HILL, Gregory James
Appointed Date: 01 May 2014
39 years old

Director
JORDAN, Paul Robert
Appointed Date: 01 January 2013
60 years old

Director
LARKIN, Kieran Thomas
Appointed Date: 18 July 2005
72 years old

Director
MILLER, Amanda
Appointed Date: 11 November 2013
61 years old

Director
PARKER, Anthony Charles
Appointed Date: 01 September 2011
53 years old

Director
PARKINSON, Nicholas
Appointed Date: 18 August 2005
64 years old

Director
WILLIAMS, Neil Stuart
Appointed Date: 16 August 2011
64 years old

Director
WOODMAN, Anthony John
Appointed Date: 12 April 2012
65 years old

Resigned Directors

Secretary
WILLIAMS, Julie
Resigned: 26 August 2011
Appointed Date: 13 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Director
WILLIAMS, Julie
Resigned: 26 August 2011
Appointed Date: 18 July 2005
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Hill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILL RESIDENTIAL LIMITED Events

09 Mar 2017
Registration of charge 042517180093, created on 1 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

30 Jan 2017
Registration of charge 042517180092, created on 27 January 2017
24 Nov 2016
Registration of charge 042517180091, created on 18 November 2016
31 Oct 2016
Registration of charge 042517180090, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Oct 2016
Registration of charge 042517180088, created on 13 October 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 240 more events
06 Apr 2004
Full accounts made up to 31 December 2003
09 Aug 2003
Return made up to 13/07/03; full list of members
12 Mar 2003
Accounts for a dormant company made up to 31 December 2002
04 Aug 2002
Return made up to 13/07/02; full list of members
02 May 2002
Accounting reference date extended from 31/07/02 to 31/12/02

HILL RESIDENTIAL LIMITED Charges

1 March 2017
Charge code 0425 1718 0093
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Land forming part of the land on the north side of…
27 January 2017
Charge code 0425 1718 0092
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: The freehold land (title number to be allocated) forming…
18 November 2016
Charge code 0425 1718 0091
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Land on the east side of pick hill, waltham abbey and…
21 October 2016
Charge code 0425 1718 0090
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The freehold land to the north east side of the northern by…
13 October 2016
Charge code 0425 1718 0089
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land at ruislip road, greenford (yet to be…
13 October 2016
Charge code 0425 1718 0088
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land at trinity way, east acton (yet to be…
30 September 2016
Charge code 0425 1718 0087
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: The freehold land being the icon, lytton way, stevenage SG1…
13 July 2016
Charge code 0425 1718 0086
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: The freehold land to the north side of madingley road…
13 July 2016
Charge code 0425 1718 0085
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: The freehold land to the north side of madingley road…
31 May 2016
Charge code 0425 1718 0084
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Gills hill farm, toft road, bourn, cambridge, CB23 2TT as…
31 May 2016
Charge code 0425 1718 0083
Delivered: 3 June 2016
Status: Satisfied on 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Gills hill farm, toft road, bourn, cambridge, CB23 2TT as…
16 March 2016
Charge code 0425 1718 0082
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east of foster road cambridge (being such…
22 January 2016
Charge code 0425 1718 0081
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Security Trustee for the Secured Parties (As Defined in the Facility Agreement)
Description: The chargor charges by way of first legal mortgage the…
16 November 2015
Charge code 0425 1718 0080
Delivered: 20 November 2015
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: Land situated off grantchester road, cambridge which is to…
4 August 2015
Charge code 0425 1718 0079
Delivered: 10 August 2015
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: The leasehold property comprising the land and buildings at…
1 May 2015
Charge code 0425 1718 0078
Delivered: 7 May 2015
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: Land to the south west of rogers road, swaffham prior…
1 May 2015
Charge code 0425 1718 0077
Delivered: 7 May 2015
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: Land to the south west of rogers road, swaffham prior…
21 January 2015
Charge code 0425 1718 0076
Delivered: 27 January 2015
Status: Satisfied on 1 February 2016
Persons entitled: Close Brothers Limited
Description: Contains fixed charge.
21 January 2015
Charge code 0425 1718 0075
Delivered: 27 January 2015
Status: Satisfied on 1 February 2016
Persons entitled: Close Brothers Limited
Description: Contains fixed charge.
21 January 2015
Charge code 0425 1718 0074
Delivered: 27 January 2015
Status: Satisfied on 1 February 2016
Persons entitled: Close Brothers Limited
Description: L/H land as block e stead street london t/no TGL405976…
21 January 2015
Charge code 0425 1718 0073
Delivered: 27 January 2015
Status: Satisfied on 1 February 2016
Persons entitled: Close Brothers Limited
Description: Contains fixed charge.
18 December 2014
Charge code 0425 1718 0071
Delivered: 21 December 2014
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as block 3, 243 ealing road…
18 December 2014
Charge code 0425 1718 0070
Delivered: 21 December 2014
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 December 2014
Charge code 0425 1718 0072
Delivered: 22 December 2014
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0425 1718 0069
Delivered: 11 November 2014
Status: Satisfied on 1 February 2016
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over partnership interests comprising…
30 July 2014
Charge code 0425 1718 0068
Delivered: 15 August 2014
Status: Satisfied on 14 January 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed charge over 2,333 ordinary b shares held in mpm…
14 July 2014
Charge code 0425 1718 0067
Delivered: 18 July 2014
Status: Satisfied on 14 January 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0425 1718 0066
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
27 June 2014
Charge code 0425 1718 0065
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The freehold property known as green lane, chesterton…
27 June 2014
Charge code 0425 1718 0064
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The land shown edged in red on the plan attached to the…
24 June 2014
Charge code 0425 1718 0063
Delivered: 1 July 2014
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Flat 1, block b, carlton road, sidcup, kent, DA14 6AH as…
24 June 2014
Charge code 0425 1718 0062
Delivered: 1 July 2014
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
5 June 2014
Charge code 0425 1718 0061
Delivered: 12 June 2014
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
5 June 2014
Charge code 0425 1718 0060
Delivered: 11 June 2014
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The land currently registered at the land registry under…
5 June 2014
Charge code 0425 1718 0059
Delivered: 11 June 2014
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The land currently registered as part of land registry…
22 May 2014
Charge code 0425 1718 0058
Delivered: 29 May 2014
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as block 1, ealing road…
22 May 2014
Charge code 0425 1718 0057
Delivered: 29 May 2014
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 May 2014
Charge code 0425 1718 0056
Delivered: 21 May 2014
Status: Satisfied on 17 April 2015
Persons entitled: Close Brothers Limited
Description: L/H property 71 private residential units at arcade site…
13 May 2014
Charge code 0425 1718 0055
Delivered: 21 May 2014
Status: Satisfied on 17 April 2015
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
13 May 2014
Charge code 0425 1718 0054
Delivered: 21 May 2014
Status: Satisfied on 27 June 2016
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
18 October 2013
Charge code 0425 1718 0053
Delivered: 23 October 2013
Status: Satisfied on 1 October 2014
Persons entitled: Santander UK PLC as Agent and Trustee for the Santander UK Group and Its Subsidiaries (The "Security Trustee")
Description: The l/h land being part of the f/h land registered with…
18 October 2013
Charge code 0425 1718 0052
Delivered: 23 October 2013
Status: Satisfied on 1 October 2014
Persons entitled: Santander UK PLC as Agent and Trustee for the Santander UK Group and Each of Its Subsidiaries (The Security Trustee)
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0425 1718 0051
Delivered: 15 October 2013
Status: Satisfied on 17 April 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0425 1718 0050
Delivered: 10 October 2013
Status: Satisfied on 17 April 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0425 1718 0049
Delivered: 10 October 2013
Status: Satisfied on 17 April 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0425 1718 0048
Delivered: 10 October 2013
Status: Satisfied on 17 April 2015
Persons entitled: Close Brothers Limited
Description: L/H buccleuch house upper clapton london t/no AGL282340…
18 July 2013
Charge code 0425 1718 0047
Delivered: 31 July 2013
Status: Satisfied on 5 October 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 1, 2, 3 and 4 woolaway bungalows and dreycott, bradfield…
28 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC (The Security Trustee)
Description: Land on the north-west side of langham road blakeney holt…
28 March 2013
Legal charge over the benefit of construction documentation
Delivered: 30 March 2013
Status: Satisfied on 27 June 2016
Persons entitled: Santander UK PLC (The Security Trustee)
Description: Its present and future rights title and interest in and to…
14 December 2012
Legal charge over the benefit of construction documentation
Delivered: 20 December 2012
Status: Satisfied on 5 October 2015
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: Rights title and interest in and to the contract being the…
14 December 2012
Legal charge
Delivered: 20 December 2012
Status: Satisfied on 5 October 2015
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: 19 sandown road, esher t/no SY468453;. Any buildings…
5 December 2012
Legal charge over the benefit of construction documentation
Delivered: 7 December 2012
Status: Satisfied on 9 April 2014
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: First fixed legal charge its present and future rights…
5 December 2012
Legal charge
Delivered: 7 December 2012
Status: Satisfied on 9 April 2014
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: Land at stubbs farm green street chorleywood hertfordshire…
17 August 2012
Legal charge over the benefit of construction documentation
Delivered: 23 August 2012
Status: Satisfied on 1 October 2014
Persons entitled: Santander UK PLC ( the "Security Trustee")
Description: First fixed legal charge its present and future rights…
17 August 2012
Legal charge over the benefit of construction documentation
Delivered: 23 August 2012
Status: Satisfied on 1 October 2014
Persons entitled: Santander UK PLC ( the "Security Trustee")
Description: First fixed legal charge its present and future rights…
17 August 2012
Legal charge
Delivered: 23 August 2012
Status: Satisfied on 1 October 2014
Persons entitled: Santander UK PLC
Description: Land on the east side of debden road saffron walden and…
29 June 2012
Charge over shares
Delivered: 10 July 2012
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to charged securities…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC
Description: F/H property k/a glebe road t/no CB238685;. Any buildings…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC
Description: F/H property k/a fressingfield yard t/no SK174019;. Any…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC
Description: F/H property k/a prospect row t/no CB30563;. Any buildings…
31 May 2012
Legal charge over the benefit of construction documentation
Delivered: 2 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: Rights title and interest in and to the contract in…
31 May 2012
Legal charge over the benefit of construction documentation
Delivered: 2 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: Rights title and interest in and to the contract in…
31 May 2012
Legal charge over the benefit of construction documentation
Delivered: 2 June 2012
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC (The "Security Trustee")
Description: Rights title and interest in and to the contract relating…
20 April 2012
Charge over shares
Delivered: 26 April 2012
Status: Satisfied on 21 September 2013
Persons entitled: Barclays Bank PLC
Description: First fixed charge the 1 ordinary share of £1.00 each in…
25 November 2011
Legal charge
Delivered: 30 November 2011
Status: Satisfied on 1 October 2014
Persons entitled: National Westminster Bank PLC
Description: 56 and 65 tasso road, london t/no 233086 and 164500 by way…
25 November 2011
Legal charge
Delivered: 30 November 2011
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land to the west of slade court, slade road, ottershaw…
10 October 2011
Legal charge
Delivered: 12 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H holly lodge, 218 windsor lane, burnham, slough, t/no:…
17 June 2011
Legal charge
Delivered: 24 June 2011
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: The site at the former county arms public house 2 hall road…
28 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: Land being 49 woollards lane, great shelford cambridge t/no…
31 March 2011
Debenture
Delivered: 2 April 2011
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Santander UK PLC
Description: Plots 76-86 and 94-117 bishops green newbury and parking…
17 February 2011
Legal charge
Delivered: 22 February 2011
Status: Satisfied on 21 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of sandringham drive houghton…
11 January 2011
Legal charge
Delivered: 20 January 2011
Status: Satisfied on 14 January 2016
Persons entitled: The Warden and Council of St Andrew's College Bradfield
Description: Land and buildings at ashampstead road bradfield.
2 December 2010
Assignment and charge
Delivered: 4 December 2010
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Company's right title and interest in the agreement in…
2 December 2010
Legal charge
Delivered: 4 December 2010
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H east side of barrington gate holbeach t/no LL297467 by…
20 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: All the company's interest in all contracts present and…
20 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 14 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of sewardstone road t/no…
20 April 2010
Legal charge
Delivered: 23 April 2010
Status: Satisfied on 16 February 2011
Persons entitled: National Westminster Bank PLC
Description: 117 widmore road, bromley t/no SGL710091 by way of fixed…
22 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 2 December 2009
Persons entitled: National Westminster Bank PLC
Description: Thomas road fulbourn t/no CB197122 by way of fixed charge…
19 May 2009
Legal charge
Delivered: 2 June 2009
Status: Satisfied on 1 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 24 station road whittlesford…
19 May 2009
Legal charge
Delivered: 2 June 2009
Status: Satisfied on 1 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of station road whittlesford…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 2 December 2009
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a evelyn fison house violet hill road…
22 December 2006
Legal charge
Delivered: 29 December 2006
Status: Satisfied on 11 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 33 coppice avenue great shelford t/no cb 115338. by way…
21 December 2005
Charge of deposit
Delivered: 23 December 2005
Status: Satisfied on 11 June 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £2,000,000 credited to account…
28 November 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: L/H block a and blocks b and c hartford road huntingdon…
28 November 2005
Assignment
Delivered: 15 December 2005
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: A development agreement dated 28 november 2005. see the…
28 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 1 February 2011
Persons entitled: The Papworth Trust
Description: L/H property k/a land and buildings at hertford road…
11 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Satisfied on 13 August 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H green hedges special school bar lane stapleford…
3 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 11 June 2008
Persons entitled: National Westminster Bank PLC
Description: 193 huntingdon road cambridge t/n CB266963. By way of fixed…
12 October 2004
Legal charge
Delivered: 18 October 2004
Status: Satisfied on 11 June 2008
Persons entitled: National Westminster Bank PLC
Description: 41 madingley rd,cambridge CB3 0EL (formerly the churchill…
27 July 2004
Debenture
Delivered: 9 August 2004
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Legal charge
Delivered: 9 August 2004
Status: Satisfied on 11 June 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1 gresham road, cambridge, t/no CB202515…