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…