LAIRA PROPERTIES LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY
Company number 00628115
Status Active
Incorporation Date 13 May 1959
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
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 Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LAIRA PROPERTIES LIMITED are www.lairaproperties.co.uk, and www.laira-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laira Properties Limited is a Private Limited Company. The company registration number is 00628115. Laira Properties Limited has been working since 13 May 1959. The present status of the company is Active. The registered address of Laira Properties Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £2626.56k. It is £-53.82k against last year. And the total assets are £139.02k, which is £37.88k against last year. FREEDMAN, David is a Secretary of the company. CLARFELT, Mark Michael is a Director of the company. CLARFELT, Rebecca Esther is a Director of the company. RHODES, Georgina Caroline is a Director of the company. THAVENOT, Alexander David Iltid is a Director of the company. Secretary NASH, Angelo Frederick Mervyn has been resigned. Director CLARFELT, Jack Gerald has been resigned. Director FREDMAN, Jenny Annabelle Dering has been resigned. The company operates in "Other letting and operating of own or leased real estate".


laira properties Key Finiance

LIABILITIES £2626.56k
-3%
CASH n/a
TOTAL ASSETS £139.02k
+37%
All Financial Figures

Current Directors

Secretary
FREEDMAN, David
Appointed Date: 15 December 2003

Director

Director

Director

Director
THAVENOT, Alexander David Iltid
Appointed Date: 16 February 1993
73 years old

Resigned Directors

Secretary
NASH, Angelo Frederick Mervyn
Resigned: 15 October 2003

Director
CLARFELT, Jack Gerald
Resigned: 09 May 2009
112 years old

Director
FREDMAN, Jenny Annabelle Dering
Resigned: 18 July 1992
57 years old

Persons With Significant Control

Mr Mark Michael Clarfelt
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mrs Rebecca Esther Clarfelt
Notified on: 6 April 2016
102 years old
Nature of control: Right to appoint and remove directors

Mrs Georgina Caroline Rhodes
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Mr Alexander David Iltid Thavenot
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

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

LAIRA PROPERTIES LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 75.81

18 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 240 more events
07 Nov 1988
Declaration of satisfaction of mortgage/charge

07 Nov 1988
Declaration of satisfaction of mortgage/charge

07 Nov 1988
Declaration of satisfaction of mortgage/charge

07 Nov 1988
Declaration of satisfaction of mortgage/charge

07 Nov 1988
Declaration of satisfaction of mortgage/charge

LAIRA PROPERTIES LIMITED Charges

29 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: (I) f/hold property known as kew cottage,hastings…
30 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a 112 pasley street, devonport, devon…
3 March 1995
Legal charge.
Delivered: 7 March 1995
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC,
Description: Freehold property known as 54 cattedown road, plymouth…
19 January 1995
Legal charge
Delivered: 21 January 1995
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 12 home sweet home terrace cattledown…
3 February 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: The freehold properties known as:- 379 birmingham new road…
4 June 1992
Legal charge
Delivered: 18 June 1992
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/H 34 mainstone avenue princerock plymouth devon with all…
4 June 1992
Legal charge
Delivered: 18 June 1992
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/H 23 neswick street stonehouse plymouth devon with all…
4 June 1992
Legal charge
Delivered: 18 June 1992
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: 26 st leonards road princerock plymouth devon with fixtures…
3 May 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 14 wycliffe road winton bournemouth.
14 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 9,10 and 16 gwenllian street, 11,13,15 spring street…
15 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 20 wolsdon street plymouth, title no dn 44086.
15 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: 14 shaftesbury cottages plymouth devon t/no dn 169657.
3 May 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 193 bath road keynsham devon.
3 May 1989
Legal charge
Delivered: 3 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 langham cottage chard somerset.
3 May 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 198/198A exeter street, plymouth devon.
26 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 30 June 1994
Persons entitled: Midland Bank PLC
Description: 173 priory road, st denys southampton hampshire.
26 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 3 & 4 the buildings pymore bridport dorset.
26 April 1989
Legal charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24,28, 30 & 34 southend road, andover, hampshire.
19 April 1989
Legal charge
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1,2 and 3 new rossetts cottages horsmonden kent title no…
19 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 1, 2 and 4 bridge cottages horsmonden kent title no k…
19 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 69 hill park crescent north hill plymouth title no dn 41198.
19 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 94 union street plymouth devon title no dn 34597.
23 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 7 albany place bridport.
22 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: 102 tavistock road, plymouth devon.
24 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: Land together with the dwellinghouse shop offices garden…
24 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 19 oxford avenue, plymouth devon.
6 January 1989
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 8,10,11 quarry hill,parade,tonbridge,kent.
6 January 1989
Legal charge
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 the orchard, seaton devon.
8 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 9 July 1991
Persons entitled: Midland Bank PLC
Description: 26 mount gould road, plymouth, devon title no dn 196756.
8 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/H 3 alma place, redruth cornwall.
8 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/H 2 cross street, wadebridge, cornwall.
8 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 9 July 1991
Persons entitled: Midland Bank PLC
Description: 24 mount gould road, plymouth devon title no dn 195805.
8 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 9 July 1991
Persons entitled: Midland Bank PLC
Description: 20, mount gould road, plymouth devon title no dn 195846.
3 November 1988
Legal charge
Delivered: 9 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 444/446, crownhill road, st budeaux, plymouth devon.
17 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 83, trelowarren street, camborne, cornwall.
17 October 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 264 north road west plymouth devon.
13 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/H 27, mount gould road, lipson, plymouth, devon title no…
29 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: 264 north road west plymouth devon.
19 January 1988
Charge of whole
Delivered: 25 January 1988
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: 24 to 30 devonport road, devonport, plymouth title no dn…
3 November 1987
Mortgage
Delivered: 12 November 1987
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: 4 & 5 tarover road, penzance, cornwall.
9 October 1987
Charge of whole
Delivered: 21 October 1987
Status: Satisfied
Persons entitled: & Vera Evelyn Gregory George Henry Gregory
Description: 26, oakfield terrace road, cattedown, plymouth, devon.
7 October 1987
Mortgage
Delivered: 13 October 1987
Status: Satisfied
Persons entitled: Clarice Mary Langsford
Description: 28A, cross street, camborne, cornwall.
6 October 1987
Mortgage
Delivered: 13 October 1987
Status: Satisfied
Persons entitled: Gladys Matthews Woolcock
Description: 28A cross street, caneborne, cornwall.
4 October 1987
Mortgage
Delivered: 13 October 1987
Status: Satisfied
Persons entitled: William Francis Byrne
Description: 28A, cross street, camborne cornwall.
29 September 1987
Mortgage
Delivered: 7 October 1987
Status: Satisfied
Persons entitled: Doris Georgina Webber
Description: 44, neswick street, plymouth devon.
9 September 1987
Mortgage
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: Kathleen Edith Wallis
Description: 4/5 taroveer road, penzance, cornwall.
2 September 1987
Mortgage
Delivered: 8 September 1987
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: 44, neswick street, plymouth, devon.
29 July 1987
Mortgage
Delivered: 7 August 1987
Status: Satisfied
Persons entitled: William Francis Byrne
Description: Number 6 riga terrace, laira, plymouth, devon.
21 May 1987
Charge of whole
Delivered: 1 June 1987
Status: Satisfied on 19 August 1989
Persons entitled: Mona Pearl Jope
Description: 5 westrn road ivybridge, devon.
21 May 1987
Mortgage
Delivered: 1 June 1987
Status: Satisfied
Persons entitled: William Egar Langsford
Description: 2 maybank road plymouth, devon.
30 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/Hold situate in mount charles road, holmbush road…
2 March 1987
Charge of whole
Delivered: 11 March 1987
Status: Satisfied on 28 November 2007
Persons entitled: Wilfred Lawson Bolitho
Description: 26, oakfield terrace rd. Plymouth.
27 February 1987
Charge of whole
Delivered: 11 March 1987
Status: Satisfied
Persons entitled: Vivian Martin Caine Michael George Williams
Description: 52 ford park road, multey plymouth, devon.
2 February 1987
Mortgage
Delivered: 4 February 1987
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: 44 neswich street, plymouth, devon.
29 January 1987
Mortgage
Delivered: 4 February 1987
Status: Satisfied
Persons entitled: Elizabeth Constance Victoria Burrows
Description: 41 west street, millbrook cornwall.
26 January 1987
Charge of whole
Delivered: 29 January 1987
Status: Satisfied
Persons entitled: William Reginald Hobbs
Description: 98 wordsworth road camels head, plymouth, devon.
23 January 1987
Charge of whole
Delivered: 29 January 1987
Status: Satisfied
Persons entitled: Martin George Richard
Description: 98 wordsworth road, camels head, plymouth devon.
22 January 1987
Charge
Delivered: 4 February 1987
Status: Satisfied
Persons entitled: Wilfred Lawson Bolitho
Description: 24 to 30 devonport road, devonport, plymouth, devon.
16 January 1987
Mortgage
Delivered: 27 January 1987
Status: Satisfied
Persons entitled: William Eager Langsford
Description: 2 maybank road, plymouth, devon.
13 January 1987
Mortgage
Delivered: 22 January 1987
Status: Satisfied
Persons entitled: Frances Mary King
Description: 1 tavy place, mutley, plymouth, devon.
12 January 1987
Mortgage
Delivered: 22 January 1987
Status: Satisfied
Persons entitled: Nesta Mary Martin
Description: 1 tavy place, mutley plymouth, devon.
22 December 1986
Charge of whole
Delivered: 31 December 1986
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: 26 oakfield terrace road cattedown plymouth devon.
21 October 1986
Charge of whole
Delivered: 30 October 1986
Status: Satisfied
Persons entitled: Harry Michael Pearce
Description: 27,31,35 osborne road totton.
20 October 1986
Charge of whole
Delivered: 30 October 1986
Status: Satisfied
Persons entitled: Harry Michael Pearce And Margaret Mary Pearce
Description: 27,31,35 osborne road totton.
16 October 1986
Mortgage
Delivered: 21 October 1986
Status: Satisfied
Persons entitled: George Blazeby Woolcock
Description: 227 grenville road, plymouth, devon.
15 October 1986
Mortgage
Delivered: 21 October 1986
Status: Satisfied
Persons entitled: Martin George Rickard
Description: 227 grenville road, plymouth, devon.
1 October 1986
Mortgage
Delivered: 13 October 1986
Status: Satisfied
Persons entitled: I Hughes
Description: 102, tavistock road plymouth devon.
30 September 1986
Mortgage
Delivered: 13 October 1986
Status: Satisfied
Persons entitled: T H Pascoe
Description: 102, tavistock road plymouth devon.
30 September 1986
Charge of whole
Delivered: 21 October 1986
Status: Satisfied
Persons entitled: Harry Melbourne Pearce
Description: 2 craven avenue plymouth devon.
29 September 1986
Mortgage
Delivered: 13 October 1986
Status: Satisfied
Persons entitled: J E Smith And N M Smith
Description: 102 taviston road plumpton devon.
29 September 1986
Charge of whole
Delivered: 10 October 1986
Status: Satisfied
Persons entitled: A H Joy
Description: 84, hermitage road, plymouth, devon.
16 June 1986
Charge of whole
Delivered: 20 June 1986
Status: Satisfied
Persons entitled: Mabel Roseveare
Description: 10 britannia place prince rock plymouth devon.
12 June 1986
Mortgage
Delivered: 18 June 1986
Status: Satisfied
Persons entitled: Gladys Matthews Woolcock
Description: 27 trenovissick road st blazey gate st blazey cornwall.
12 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/Hold 609 thorne road netheravon salisbury wiltshire.
12 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: F/Hold 615 and 616 thorne road, and 632/633 pigott close…
11 June 1986
Mortgage
Delivered: 18 June 1986
Status: Satisfied
Persons entitled: George Blazeby Woolcock
Description: 27 trenovissick road st blazey gate st blazey cornwall.
10 June 1986
Charge of whole
Delivered: 18 June 1986
Status: Satisfied
Persons entitled: Mona Pearl Jope
Description: 5 western road ivybridge devon.
10 June 1986
Charge of whole
Delivered: 18 June 1986
Status: Satisfied on 19 August 1989
Persons entitled: Mona Pearl Jope
Description: 5 western road ivybridge devon.
2 June 1986
Mortgage
Delivered: 6 June 1986
Status: Satisfied
Persons entitled: Mabel Roseveare
Description: 4/5 taroveor road penzance cornwall.
27 May 1986
Charge of whole
Delivered: 28 May 1986
Status: Satisfied
Persons entitled: Hannati May Langsford
Description: 19 tresluggan road st buderaux plymouth devon.
23 May 1986
Mortgage
Delivered: 28 May 1986
Status: Satisfied
Persons entitled: Wilfred Lawson Bolitho
Description: 4/5 tarove or road penzance, cornwall.
16 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Derek Joy C/O R Hancock & Son
Description: 26 osborne road totton.
16 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Derek Joy C/O R Hancock & Son
Description: 22 osborne road totton.
14 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Jean Irene Hicks
Description: 26 mount gould road plymouth devon.
14 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Jean Irene Micks
Description: 24 mount gould road plymouth devon.
14 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Derek Joy C/O R Hancock & Son
Description: 22 mount gould road plymouth devon.
14 May 1986
Charge of whole
Delivered: 21 May 1986
Status: Satisfied
Persons entitled: Derek Joy C/O R Hancock & Son
Description: 20 mount gould road plymouth devon.
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: Number 1 tavy place mutley, plymouth, devon.
22 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: & Nora Minnie Smith John Edward Smith
Description: Number 1 tavy place, mutley, plymouth, devon.
21 April 1986
Charge of whole
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: 60 gifford terrace road, mutley, plymouth, devon.
18 April 1986
Second mortgage
Delivered: 19 April 1986
Status: Satisfied on 28 November 2007
Persons entitled: Mrs Clarissa Lillian Rees
Description: Unit 4, dudnance lane, pool industrial estate, redruth…
26 February 1986
Charge
Delivered: 5 March 1986
Status: Satisfied
Persons entitled: Bernard Henry Growden Rogers
Description: 5 weston road ivybridge devon.
25 December 1985
Charge
Delivered: 6 January 1986
Status: Satisfied
Persons entitled: William Edgar Langsford
Description: 10 garages to the rear of number 10 sussex road, ford…
19 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Martin George Richard
Description: 45 bretonside, plymouth, devon.
18 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Edith May Richard
Description: 188 grenville road, st judes, plymouth, devon.
18 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Vera Kathleen Nanscawen Elsie Adelaide Nanscawen
Description: 45 bretonide, plymouth, devon.
17 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Martin George Richard
Description: 188 grenville road, st judes, plymouth, devon.
17 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: 45 bretonide, plymouth, devon.
16 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Nance Elizabeth William Ewart Hawken Cedric David Hocking Vivian Martin Carne Ann Davy
Description: 45 bretonside, plymouth devon.
13 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: George Blazeby Woolcocs
Description: 188 grenville road, st judes, plymouth, devon.
5 December 1985
Charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: & Vera Evelyn Gregory George Henry Gregory
Description: 19 fresluggan road, budeaux, plymouth, devon.
29 November 1985
Charge of whole
Delivered: 5 December 1985
Status: Satisfied
Persons entitled: Mabel Rosevane
Description: 54 cattedown road plymouth devon.
25 November 1985
Mortgage
Delivered: 13 December 1985
Status: Satisfied
Persons entitled: Madeline Ursula Pellow and David James Leigh Gabbitass
Description: Freehold property unit 4 dudnance lane pool industrial…
15 November 1985
Charge of whole
Delivered: 3 December 1985
Status: Satisfied
Persons entitled: George Henry Gregory & Vera Evelyn Gregory
Description: 10 brittania place, prince rock plymouth devon.
14 November 1985
Mortgage
Delivered: 25 November 1985
Status: Satisfied
Persons entitled: & William John Tidball Emily Ellen Tidball
Description: 2 closss & wadebridge cornwell.
13 November 1985
Charge of whole
Delivered: 21 November 1985
Status: Satisfied
Persons entitled: Wilfred Lawson Blitho
Description: 2 craven avenue plymouth devon.
28 October 1985
Charge of whole
Delivered: 8 November 1985
Status: Satisfied
Persons entitled: & Margaret Mary Pearce Harry Michael Pearce
Description: 18 home park avenue peverell plymouth devon.
18 October 1985
Charge of whole
Delivered: 25 October 1985
Status: Satisfied
Persons entitled: William Edgar Langsford
Description: Numbert 17 kent road, ford, plymouth, devon.
17 October 1985
Charge of whole
Delivered: 25 October 1985
Status: Satisfied
Persons entitled: & Vera Kathleen Nanscawen Elsie Adelaide Nanscawen
Description: Number 17 kent road ford, plymouth, devon.
16 October 1985
Mortgage
Delivered: 25 October 1985
Status: Satisfied
Persons entitled: Elizabeth Constance Veronica Burrows
Description: Number 11 pentillie road plymouth devon.
29 September 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 28 November 2007
Persons entitled: Lilian Veronica Colbourne
Description: L/Hold 9/11 quarry hill parade quarry hill road, tonbridge…
13 August 1985
Mortgage
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: & Inez Josephine Boyd Anthony William Broyd
Description: 2 cross street wadebridge cornwall.
3 July 1985
Charge of whole
Delivered: 5 August 1985
Status: Satisfied
Persons entitled: Kathleen Edith Wallis
Description: 12 beatrice avenue plymouth devon.
13 June 1985
Charge of whole
Delivered: 28 June 1985
Status: Satisfied
Persons entitled: Elizabeth Constance Veronica Burrows
Description: 15 harnarlen road, deverell, plymouth, devon.
13 June 1985
Charge of whole
Delivered: 28 June 1985
Status: Satisfied
Persons entitled: George Blcyeby Woodevex
Description: 15 harmorlen road peverell plymouth devon.
13 June 1985
Charge of whole
Delivered: 28 June 1985
Status: Satisfied
Persons entitled: Gladys Matthews Woolcook
Description: 15 harnorlen road, peverell, plymouth, devon.
10 June 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied on 28 November 2007
Persons entitled: Brian Ellard
Description: 5 spencer road newton abbot devon.
3 June 1985
Charge of whole
Delivered: 19 June 1985
Status: Satisfied
Persons entitled: Henry Edga Pascoe
Description: 49 embankment road, prince rock, plymouth, devon.
15 May 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: Nos 216 216A torquay road and nos 3,3A,5,7,9, manor corner…
8 May 1985
Mortgage
Delivered: 10 May 1985
Status: Satisfied
Persons entitled: Edith May Richard
Description: 20 mount steet, penzance, cornwall.
7 May 1985
Charge of whole
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: Harry Melbourne Pearce
Description: 52 ford park road mutley, plymouth, devon.
3 May 1985
Charge of whole
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: Martin Rasley
Description: 52 ford park road mutley, plymouth, devon.
2 May 1985
Mortgage
Delivered: 20 May 1985
Status: Satisfied
Persons entitled: George Blazeby
Description: Number 9 oxford avenue mutley plymouth devon.
1 May 1985
Mortgage
Delivered: 20 May 1985
Status: Satisfied
Persons entitled: Gladys Matthews
Description: Number 9 oxford avenue mutley plymouth devon.
1 May 1985
Charge
Delivered: 8 May 1985
Status: Satisfied
Persons entitled: Harry Melbourne Pearce
Description: 12 home sweet home terrace, cattedown, plymouth, devon.
1 May 1985
Charge
Delivered: 8 May 1985
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: 12 home sweet home terrace, cattedown, plymouth, devon.
1 May 1985
Mortgage
Delivered: 20 May 1985
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: Number 2 maybank road plymouth devon.
26 April 1985
Charge
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: Mabel Roseveare
Description: 15 harnorlen road, peverell, plymouth devon.
26 April 1985
Mortgage
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: Wilfred Lowsan Bolitho
Description: 44 neswick street, plymouth, devon.
23 April 1985
Charge
Delivered: 25 April 1985
Status: Satisfied
Persons entitled: George Blazeley Woolcock
Description: 25 maiden street, weymouth dorset.
23 April 1985
Mortgage
Delivered: 25 April 1985
Status: Satisfied on 28 November 2007
Persons entitled: Elizabth Constance Veronica Burrows
Description: 13 beaumont place, plymouth, devon.
23 April 1985
Mortgage
Delivered: 25 April 1985
Status: Satisfied on 28 November 2007
Persons entitled: George Blazeley Woolcock
Description: 13 beaumont place, plymouth, devon.
18 April 1985
Mortgage
Delivered: 3 May 1985
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: 227 grenville road, plymouth, devon.
18 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: Laundry cottage, stables cottage, stables north stables…
17 April 1985
Charge of whole
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: Elizabeth Constance Veronica Burrows
Description: Number 91 north hill plymouth, devon.
17 April 1985
Mortgage
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: Number 20 mount street penzance, cornwell.
14 April 1985
Charge
Delivered: 3 May 1985
Status: Satisfied
Persons entitled: George Blazeley Woolcock
Description: 98 wordsworth road, camels head, plymouth, devon.
14 April 1985
Charge
Delivered: 3 May 1985
Status: Satisfied
Persons entitled: Gladys Matthews Woolcock
Description: 98 wordsworth road, camels head, plymouth, devon.
10 April 1985
Charge of whole
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: King & Frances Mary King Walter Henry
Description: Number 9, wordsworth road bamels head, plymouth devon.
27 March 1985
Charge of whole
Delivered: 2 April 1985
Status: Satisfied
Persons entitled: Wilfred Lawson Balccho
Description: Number 49 embankment road, prince road, plymouth, devon.
7 March 1985
Mortgage
Delivered: 11 March 1985
Status: Satisfied
Persons entitled: Mabel Roseveare
Description: Number 32 adelaide street plymouth devon.
7 March 1985
Mortgage
Delivered: 11 March 1985
Status: Satisfied
Persons entitled: Mabel Roseveane
Description: Number 46 ashford road, mutley, plymouth, devon.
6 March 1985
Charge of whole
Delivered: 8 March 1985
Status: Satisfied
Persons entitled: George Blazeby Woolcock
Description: Number 135 embankment road, plymouth, devon.
26 February 1985
Mortgage
Delivered: 28 February 1985
Status: Satisfied
Persons entitled: Barbara Brent
Description: 227 grenville road plymouth, devon.
18 February 1985
Mortgage
Delivered: 21 February 1985
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: Number 187 embankment road, plymouth devon.
18 February 1985
Mortgage
Delivered: 21 February 1985
Status: Satisfied
Persons entitled: Arthur James Rabbage
Description: Number 187 embankments road, plymouth devon.
15 February 1985
Charge of whole
Delivered: 21 February 1985
Status: Satisfied
Persons entitled: Terrance Henry Pascoe
Description: Number 7 wentworth place plymouth devon.
12 February 1985
Legal charge
Delivered: 15 February 1985
Status: Satisfied
Persons entitled: Evelyn Marie Lloyd
Description: 51 cattedown road plymouth devon.
4 February 1985
Charge of whole
Delivered: 8 February 1985
Status: Satisfied
Persons entitled: Ruth Evelyn Crawford
Description: No 60 gifford terrace road, mutley, plymouth, devon title…
25 January 1985
Legal charge
Delivered: 29 January 1985
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: F/Hold properties known as nos 665,667,670,672,673…
2 December 1984
Charge of whole
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Wilfred Lamson Bolitho
Description: 2 craven avenue plymouth devon.
2 December 1984
Charge of whole
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Gladys Mathews Woolcook
Description: 17 kent road ford, plymouth devon.
2 December 1984
Mortgage
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Nesta Mary Martin
Description: 9 oxford avenue mutley plymouth devon.
7 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied
Persons entitled: Edna Ruth Jago
Description: 19 oxford avenue, plymouth title no dn 93861.
16 October 1984
Mortgage
Delivered: 23 October 1984
Status: Satisfied on 28 November 2007
Persons entitled: Arthur James Rabbage & Rita Marie Rabbage
Description: F/Hold 44 oxford avenue, plymouth, devon.
15 October 1984
Charge of whole
Delivered: 17 October 1984
Status: Satisfied
Persons entitled: Florence May Mutton
Description: No 98 wordsworth road, camels head, plymouth devonport…
15 October 1984
Charge of whole
Delivered: 17 October 1984
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: No 7 wentworth place, plymouth, devon title no dn 28484.
11 October 1984
Charge of whole
Delivered: 15 October 1986
Status: Satisfied
Persons entitled: Kathleen Edith Wallis
Description: 25 maiden street, weymouth title no dt 98501.
11 October 1984
Mortgage
Delivered: 15 October 1984
Status: Satisfied
Persons entitled: Wilfred Hilary Gilbert
Description: F/Hold no 102 tawistock road, plymouth, devon.
19 September 1984
Legal charge
Delivered: 22 September 1984
Status: Satisfied
Persons entitled: Vyvyan Reginald Ellis
Description: F/Hold 34 ellacombe road, torquay, devon.
20 August 1984
Mortgage
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Dorothy Steer
Description: 135 embankment road, plymouth, devon.
16 July 1984
Legal charge
Delivered: 17 July 1984
Status: Satisfied
Persons entitled: Mrs Phullis Nellie Saunders
Description: 97 old laura road, loura, plymouth, devon.
18 June 1984
Mortgage
Delivered: 20 June 1984
Status: Satisfied
Persons entitled: Edna Rapley
Description: 44, neswick street, plymouth, devon.
18 June 1984
Mortgage
Delivered: 20 June 1984
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: F/Hold 227, grenville road, plymouth, devon.
6 June 1984
Charge of whole
Delivered: 8 June 1984
Status: Satisfied
Persons entitled: William Leslie Nanscawen
Description: Number 15, harnorlen road, peverell, plymouth, devon title…
6 June 1984
Charge of whole
Delivered: 8 June 1984
Status: Satisfied
Persons entitled: Wilfred Lawson Bolitho
Description: Number 15, harnorlen road, peverell, plymouth, devon title…
22 May 1984
Mortgage
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: & Nora Minnie Smith John Edward
Description: F/Hold number 55 fore street, callington cornwall.
15 May 1984
Mortgage
Delivered: 18 May 1984
Status: Satisfied
Persons entitled: & Gwendoline May Pidgeon John Pidgeon
Description: F/Hold 42 tresillian street, plymouth, devon.
15 May 1984
Mortgage
Delivered: 18 May 1984
Status: Satisfied
Persons entitled: & Gwendoline Mary Pidgeon John Pidgeon
Description: F/Hold 1 tavy place, murley, plymouth, devon.
14 May 1984
Mortgage
Delivered: 16 May 1984
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: F/Hold 1 hangham cottage, chard, somerset including all…
10 May 1984
Mortgage
Delivered: 12 May 1984
Status: Satisfied
Persons entitled: Elamssa Lilian Rees
Description: F/Hold 6 hastings street, plymouth, devon.
4 May 1984
Legal charge
Delivered: 11 May 1984
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 246 peverell parks road, plymouth, devon title no dn 60287.
16 April 1984
Mortgage
Delivered: 24 April 1984
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: F/Hold 7 radford road, plymouth, devon.
16 April 1984
Mortgage
Delivered: 24 April 1984
Status: Satisfied
Persons entitled: William Leslie Nanscawen
Description: F/Hold 8 radford road, plymouth, devon.
9 April 1984
Charge of whole
Delivered: 12 April 1984
Status: Satisfied on 28 November 2007
Persons entitled: Martin Rapley
Description: 12, home sweet home terrace, cattedown, plymouth, devon…
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: George Blazeby Woolcock
Description: F/Hold 6 radford road, plymouth, devon.
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Doris Georgina Webber
Description: F/Hold 60 higlo compton road, plymouth, devon.
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: William Leslie Nanscawen
Description: F/Hold 6 riga terrace laira, plymouth, devon.
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Gladys Mathews Woolcock
Description: F/Hold 29 tollox place, plymouth, devon.
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Nesta Mary Martin
Description: F/Hold 29 follox place, plymouth, devon.
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Gladys Matthews Woolcock
Description: F/Hold number 6, radford road, plymouth , devon.
25 March 1984
£1,800
Delivered: 29 March 1984
Status: Satisfied
Description: Edith mary richard.
25 March 1984
Mortgage
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Laura Myrtle Southall
Description: F/Hold 9 oxford avenue, mutley, plymouth, devon.
25 March 1984
Charge of whole
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Vera Kathleen Nanscawen Marjorie Emmeline Nanscawen Elsie Adelaide Nanscawen
Description: Number 12 beatrice avenue plymouth, devon title no dn 33149.
25 March 1984
Charge of whole
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: Lily Wadge
Description: Number 36 churchill way, peverell, plymouth, devon title no…
25 March 1984
Charge of whole
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: John Edward Smith & Nora Minnie Smith
Description: Number 7 wentworth place, plymouth, devon, title no dn…
7 March 1984
Legal charge
Delivered: 15 March 1984
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 11 devonport road, devonport, plymouth devon title no dn…
29 February 1984
Mortgage
Delivered: 2 March 1984
Status: Satisfied
Persons entitled: Sola Hughes
Description: F/Hold 6, riga terrace, laira, plymouth, devon.
20 February 1984
Charge
Delivered: 22 February 1984
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: 45 bretonside, plymouth, devon title no dn 66402.
13 February 1984
Charge
Delivered: 22 February 1984
Status: Satisfied
Persons entitled: William Leslie Nanscawen
Description: 97 avalanche road, portland, weymouth & portland title no…
13 February 1984
Charge of whole
Delivered: 16 February 1984
Status: Satisfied
Persons entitled: Mona Pearl Tape
Description: 98, wordsworth road, camels head, plymouth title no dn…
8 February 1984
Charge of whole
Delivered: 14 February 1984
Status: Satisfied
Persons entitled: Gladys Matthews Woolcock
Description: 17, kent road, ford, plymouth, devon title no dn 83392.
8 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied
Persons entitled: Mrs M J Brooks B Harris A J Boyce M C Skipwith D B Brown
Description: Freehold provincial house, 69, hill park crescent, plymouth…
1 February 1984
Mortgage
Delivered: 3 February 1984
Status: Satisfied
Description: F/Hold number 3 alma place, redruth cornwall.
1 February 1984
Charge of whole
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: William Leslie Nanscawen
Description: Nos 34,36 and 38 fore street, kingsteignton devon title no…
29 January 1984
Mortgage
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: Frances Grills Reep Vivian Martin Carne
Description: F/Hold number 11 pentillie road, plymouth devon.
26 January 1984
Mortgage
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: Nancy Elizabeth Ann Davy Cedric David Hucking Vivian Martin Carne William Ewart Hawsen
Description: F/Hold number 9 collingwood avenue plymouth devon.
26 January 1984
Charge of whole
Delivered: 3 February 1984
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: 60 clifford terrace road, mutley plymouth devon title no dn…
3 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied
Persons entitled: Dorothy Maud Stinson-Neville Alfred Roy Gorsuch
Description: F/Hold 94 union street plymouth devon title no dn 34597.
15 December 1983
Mortgage
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: Harry Melbourne Pearce
Description: F/Hold 7 prospect road, dorchester, dorset.
16 November 1983
Mortgage
Delivered: 22 November 1983
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: F/Hold 198/198A exetel street, plymouth devon together with…
14 October 1983
Mortgage
Delivered: 17 October 1983
Status: Satisfied on 28 November 2007
Persons entitled: Catherine Eva Hervey
Description: F/Hold 72, ebrington street, plymouth, devon, together with…
8 August 1983
Mortgage
Delivered: 15 August 1983
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: F/Hold 9 oxford avenue mutley plymouth devon.
8 August 1983
Charge
Delivered: 10 August 1983
Status: Satisfied
Persons entitled: Rily Wadge
Description: 24 oxford place, plymouth devon title no dn 93867.
21 July 1983
Mortgage
Delivered: 22 July 1983
Status: Satisfied on 28 November 2007
Persons entitled: Dryfield Finance Limited
Description: 8, houndiscombe road, mutley, plymouth, devon title no dn…
21 July 1983
Mortgage
Delivered: 22 July 1983
Status: Satisfied
Persons entitled: Dryfield Finance Limited
Description: F/Hold 2,5 and 12, the terrace and 3,4 and 6, the…
14 July 1983
Charge
Delivered: 1 August 1983
Status: Satisfied
Persons entitled: Elizabeth Constance Veronice Burrows
Description: 25, maiden street, weymouth dorset title no dt 98501.
13 July 1983
Charge
Delivered: 1 August 1983
Status: Satisfied
Persons entitled: Doris Georgina Webber
Description: 25, maiden street, weymouth dorset title no dt 98501.
1 July 1983
Charge
Delivered: 14 July 1983
Status: Satisfied
Persons entitled: Vera Evelyn Gregory George Henry Gregory
Description: Number 7 keppel terrace, plymouth, devon title no dn 143350.
17 June 1983
Mortgage
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Edna Ralpley
Description: F/Hold number 1 tavy place mutley, plymouth, devon.
17 June 1983
Mortgage
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Henry Edgar Pascoe
Description: F/Hold number 44 penrose street plymouth devon.
17 June 1983
Mortgage
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Wilfred Lawson Bolitho
Description: Number 6, riga terrace, plymouth, devon.
1 June 1983
Mortgage
Delivered: 10 June 1983
Status: Satisfied
Persons entitled: Laura Myrtle Southall
Description: Number 518 cattedown road plymouth devon.
25 May 1983
Mortgage
Delivered: 2 June 1983
Status: Satisfied
Persons entitled: Lilly Wadge Bohetheric
Description: F/Hold 42 tresillian street, plymouth.
25 May 1983
Mortgage
Delivered: 2 June 1983
Status: Satisfied
Persons entitled: John Edward Smith Nora Minnie Smith
Description: F/Hold 7 prospect road, dorchester, dorset.
25 April 1983
Mortgage
Delivered: 12 May 1983
Status: Satisfied
Persons entitled: John Edward Smith Nora Minnie Smith
Description: F/Hold 141 embankment road plymouth, devon.
14 April 1983
Legal charge
Delivered: 26 April 1983
Status: Satisfied
Persons entitled: Robert Frederick Waller & Mary Geralding Lewis Norman Albert William Youdan Sean Gordon Lewis
Description: F/Hold property 1,2 and 4 bridge cottages, horsmonden in…
11 April 1983
Legal charge
Delivered: 27 April 1983
Status: Satisfied
Persons entitled: Violet Anne Allsop Ruth Amabel Davis Vera Lees
Description: F/Hold 1,2, and 3 now bassetss cottages, horsmondon kent…
6 April 1983
Mortgage
Delivered: 18 April 1983
Status: Satisfied
Persons entitled: Arthur James Rabbage And Rita Marie Rabbage
Description: F/Hold 55 fore street, callington, cornwall.
23 March 1983
Mortgage
Delivered: 30 March 1983
Status: Satisfied
Persons entitled: Doris Georgina Webber
Description: F/Hold 46 ashford road, mutley, plymouth, devon.
14 February 1983
Mortgage
Delivered: 25 February 1983
Status: Satisfied on 28 November 2007
Persons entitled: G B Woolcock
Description: F/Hold 44, oxford avenue, plymouth devon.
14 February 1983
Mortgage
Delivered: 25 February 1983
Status: Satisfied on 28 November 2007
Persons entitled: G M Woolcock
Description: F/Hold 44, oxford avenue, plymouth, devon.
2 November 1982
Mortgage
Delivered: 22 November 1982
Status: Satisfied
Persons entitled: J E Smith And Rera Minnie Smith
Description: F/Hold 7 radford road, plymouth, devon.
25 October 1982
Mortgage
Delivered: 12 November 1982
Status: Satisfied
Persons entitled: T a L S Hicks
Description: F/Hold 9 radford road, plymouth, devon.
14 October 1982
Mortgage
Delivered: 29 October 1982
Status: Satisfied
Persons entitled: W L Bolitho
Description: 5 radford road, plymouth, devon.
8 September 1982
Mortgage
Delivered: 22 September 1982
Status: Satisfied on 28 November 2007
Persons entitled: Barry Butterfield Peter James Mead And Harold Matthew Yowell
Description: 14/16 edward street, westbury, wiltshire.
26 August 1982
Legal charge
Delivered: 1 September 1982
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 84 and 86 london road morden, surrey title no sy 178453.
13 July 1982
Mortgage
Delivered: 29 July 1982
Status: Satisfied
Persons entitled: Nora Minnie Smith John Edward Smith
Description: Number 6 hastings street, plymouth, devon.
1 July 1982
Mortgage
Delivered: 19 July 1982
Status: Satisfied
Persons entitled: Mr Wilfred Lawson Bolitho
Description: 29 tollox place, plymouth, devon.
25 June 1982
Mortgage
Delivered: 1 July 1982
Status: Satisfied
Persons entitled: J B Roth S G B Baker A E G Roth & R Burns D D G Frankland W H Batten
Description: 18A, 18B & 18C new road, chippenham, wilts.
15 June 1982
Second charge
Delivered: 17 June 1982
Status: Satisfied
Persons entitled: Mrs E M James
Description: 48 thorn park manwamead, plymouth, devon title no DN107306.
1 June 1982
Mortgage
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: A J Rabbage
Description: F/Hold 227, grenville road, plymouth, devon.
28 May 1982
Legal charge
Delivered: 9 June 1982
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 52, north hill, plymouth devon title no dn 90727.
10 May 1982
Mortgage
Delivered: 24 May 1982
Status: Satisfied
Persons entitled: Mrs Edna Rapley
Description: F/Hold 2 maybank road, plymouth, devon.
17 February 1982
Legal charge
Delivered: 26 February 1982
Status: Satisfied on 11 July 2002
Persons entitled: Midland Bank PLC
Description: 5 & 7 victoria rd, st budeaux, plymouth devon.
13 October 1981
Charge
Delivered: 26 October 1981
Status: Satisfied
Persons entitled: G B Woolcock
Description: 12 princes road west, torquay, devon.
12 October 1981
Charge
Delivered: 26 October 1981
Status: Satisfied
Persons entitled: M E Nanscawen E G Nanscawen E a Nanscawen V K Nanscawen
Description: 38 princes road west torquay, devon.
12 October 1981
Charge
Delivered: 26 October 1981
Status: Satisfied
Persons entitled: G M Woolcock
Description: 12 rinces road west, torquay, devon.
19 August 1981
Legal charge
Delivered: 26 August 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 10 high street datchet bucks title no bk 170429.
12 June 1981
Mortgage
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: N L Reep & V M Carne
Description: 15, harnorlew road, plymouth title no dn 85558.
12 June 1981
Legal charge
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: W Lawson Bolitho
Description: 60, higher compton road, plymouth.
11 June 1981
Mortgage
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: W L Nauscowen
Description: 15, harnorlew road, plymouth title no dn 85558.
11 June 1981
Mortgage
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: W E Langsford
Description: 24/30, devonport road, devonport, plymouth title no dn…
11 June 1981
Legal charge
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: I Hughes
Description: 161, grenville road, plymouth.
11 June 1981
Legal charge
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: W Lawson Bolitho
Description: 58, higher compton road plymouth.
11 June 1981
Legal charge
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: L Wadge
Description: 60, higher compton road, plymouth.
21 April 1981
Legal charge
Delivered: 24 April 1981
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: 4, windsor villas, lockyer street, plymouth, devon.
1 April 1981
Mortgage
Delivered: 13 April 1981
Status: Satisfied
Persons entitled: G M Woolcock
Description: F/Hold 64, hill park crescent, plymouth devon.
1 April 1981
Mortgage
Delivered: 13 April 1981
Status: Satisfied
Persons entitled: G B Woolcock
Description: F/Hold 64, hill park crescent plymouth, devon.
11 March 1981
Charge
Delivered: 13 March 1981
Status: Satisfied
Persons entitled: D M Clifton
Description: 48, thorn park, mannamead, plymouth, devon title nop dn…