PINEAPPLE CORPORATION PLC

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU
Company number 02954192
Status Active
Incorporation Date 29 July 1994
Company Type Public Limited Company
Address 12 BLACKS ROAD, LONDON, W6 9EU
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 Satisfaction of charge 93 in full; Satisfaction of charge 91 in full; Satisfaction of charge 95 in full. The most likely internet sites of PINEAPPLE CORPORATION PLC are www.pineapplecorporation.co.uk, and www.pineapple-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pineapple Corporation Plc is a Public Limited Company. The company registration number is 02954192. Pineapple Corporation Plc has been working since 29 July 1994. The present status of the company is Active. The registered address of Pineapple Corporation Plc is 12 Blacks Road London W6 9eu. . NAISH, Justin is a Secretary of the company. SPERRIN, Anthony John is a Secretary of the company. BERGLUND, Tom Henrik is a Director of the company. CRICHTON, Andrew David Denzil is a Director of the company. FARLEY, David Charles is a Director of the company. SPERRIN, Anthony John is a Director of the company. Secretary BERGLUND, Tom Henrik has been resigned. Secretary SORRELL, Gavin has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BERGLUND, Christian Paul Adam has been resigned. Director BERGLUND, Jan Eric Johan has been resigned. Director BERGLUND, Tom Henrik has been resigned. Director MOORE, Debbie has been resigned. Director NIT NOI LIMITED has been resigned. Director SORRELL, Gavin has been resigned. Director SORRELL, Gavin has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director SPERRIN, Anthony John has been resigned. Director SPERRIN, Anthony John has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAISH, Justin
Appointed Date: 27 November 2000

Secretary
SPERRIN, Anthony John
Appointed Date: 30 August 2007

Director
BERGLUND, Tom Henrik
Appointed Date: 24 May 2006
78 years old

Director
CRICHTON, Andrew David Denzil
Appointed Date: 24 November 2014
76 years old

Director
FARLEY, David Charles
Appointed Date: 26 July 2007
78 years old

Director
SPERRIN, Anthony John
Appointed Date: 01 August 2006
66 years old

Resigned Directors

Secretary
BERGLUND, Tom Henrik
Resigned: 27 November 2000
Appointed Date: 25 October 1994

Secretary
SORRELL, Gavin
Resigned: 06 March 2008
Appointed Date: 21 December 2007

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 25 October 1994
Appointed Date: 29 July 1994

Director
BERGLUND, Christian Paul Adam
Resigned: 28 August 1996
Appointed Date: 20 July 1995
53 years old

Director
BERGLUND, Jan Eric Johan
Resigned: 03 August 2007
Appointed Date: 09 October 1996
79 years old

Director
BERGLUND, Tom Henrik
Resigned: 01 August 2005
Appointed Date: 25 October 1994
78 years old

Director
MOORE, Debbie
Resigned: 20 July 1995
Appointed Date: 25 October 1994
79 years old

Director
NIT NOI LIMITED
Resigned: 24 May 2006
Appointed Date: 01 August 2005

Director
SORRELL, Gavin
Resigned: 30 March 2015
Appointed Date: 16 February 2015
92 years old

Director
SORRELL, Gavin
Resigned: 25 February 2014
Appointed Date: 26 January 2014
92 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 25 October 1994
Appointed Date: 29 July 1994

Director
SPERRIN, Anthony John
Resigned: 15 July 2004
Appointed Date: 19 December 2003
66 years old

Director
SPERRIN, Anthony John
Resigned: 20 January 2003
Appointed Date: 02 January 2003
66 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 25 October 1994
Appointed Date: 29 July 1994

PINEAPPLE CORPORATION PLC Events

14 Dec 2016
Satisfaction of charge 93 in full
14 Dec 2016
Satisfaction of charge 91 in full
14 Dec 2016
Satisfaction of charge 95 in full
14 Dec 2016
Satisfaction of charge 92 in full
14 Dec 2016
Satisfaction of charge 94 in full
...
... and 240 more events
21 Sep 2006
Particulars of mortgage/charge
21 Sep 2006
Particulars of mortgage/charge
21 Sep 2006
Particulars of mortgage/charge
18 Sep 2006
Full accounts made up to 31 December 2005
22 Aug 2006
New director appointed

PINEAPPLE CORPORATION PLC Charges

6 May 2016
Charge code 0295 4192 0107
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) alpha house, 90A durnsford road, london, merton, SW19…
31 March 2016
Charge code 0295 4192 0106
Delivered: 19 April 2016
Status: Satisfied on 5 May 2016
Persons entitled: Mrs Victoria Tidy Mr Thomas Tidy
Description: Leasehold property - 24 handel mansions, 94 wyatt drive…
16 April 2014
Charge code 0295 4192 0105
Delivered: 22 April 2014
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 30 oxford road, high wycombe…
21 June 2012
Legal charge
Delivered: 27 June 2012
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 67 to 81 (odd) hammersmith road and 1 to 7 (odd) and 7A…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 39-41 sheen lane london (t/no TGL308350 and TGL341388) by…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Flats 1-6, 41 sheen lane london (t/nos TGL340236…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 81 hammersmith road london by way…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 67-79 hammersmith road courtyard flats 1-12 richmond court…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 11 east street and 3 downes street bridport (t/no DT204473)…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 25 george roche road canterbury (t/no K905280) any other…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 32 handel mansions richmond london t/no TGL150371 any other…
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 49A lower richmond road london t/no SGL326203 any other…
28 February 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Commercial Acceptances Limited
Description: L/H property situate at and k/a 81 hammersmith road london…
28 February 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Commercial Acceptances Limited
Description: L/H property situate at and k/a first and second floor…
28 February 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Commercial Acceptances Limited
Description: L/H property situate at and k/a ground floor and basement…
28 February 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Commercial Acceptances Limited
Description: L/H property situate at and k/a 67-77 hammersmith road…
28 February 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Commercial Acceptances Limited
Description: L/H property situate at and k/a flats 1-12 richmond court…
28 February 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 December 2016
Persons entitled: Commercial Acceptances Limited
Description: F/H property situate at and k/a 67-79 hammersmith road…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Burnham house sulgrave road london t/no 461676; by way of…
17 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Holme house, myrtle house, hazel house and percy house…
17 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Holkham house, sulgrave road, london, t/no. 461677 by way…
17 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Royston house suffolk house and norfolk house sulgrave road…
17 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Eric house, sulgrave road, london t/no. 461678 by way of…
12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 44 lennox gardens london t/no…
12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat d 44 lennox gardens london t/no…
12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat c 44 lennox gardens london t/no…
12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat b 44 lennox gardens london t/no…
12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat a 44 lennox gardens london t/no…
12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 chelsea embankment lomdon t/no BGL2286…
19 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 25 bolton gardens london t/no LN110720 by way of fixed…
1 December 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Lower ground floor flat 5 chelsea embankment london any…
16 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 48 green road london and 20A & 20B golders way london…
2 January 2007
Legal charge
Delivered: 15 January 2007
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 8 suva court london road east grinstead west sussex…
2 January 2007
Legal charge
Delivered: 15 January 2007
Status: Satisfied on 16 December 2008
Persons entitled: National Westminster Bank PLC
Description: 3 coppergate roper road canterbury kent. By way of fixed…
18 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 176 freshfield road brighton. By way of fixed charge the…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Martin house 179-181 north end road london. By way of fixed…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 1/10 abingdon mansions abingdon road london. By way of…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Compton court 33/35 compton avenue brighton. By way of…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 44 denmark villas hove. By way of fixed charge the benefit…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Basement flat 30A gordon place london. By way of fixed…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: 1 belmont court pembroke mews london. By way of fixed…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: 1 to 4 belmount court pembroke mews and 54, 56 and 56A…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 38 york road hove. By way of fixed charge the benefit of…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: 2 cedar park whyteleafe road caterham surrey. By way of…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 5 October 2010
Persons entitled: National Westminster Bank PLC
Description: 10 iverna gardens london. By way of fixed charge the…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 16 December 2008
Persons entitled: National Westminster Bank PLC
Description: 3 magnolia drive chartham downs canterbury. By way of fixed…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 16 second avenue hove. By way of fixed charge the benefit…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 57-75 goldhawk road london. By way of…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 23A the swan centre rosemary road london. By way of…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: 91/95 commercial road portsmouth hampshire t/no HP492738…
20 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a delta house unit 1 riverside road wimbledon…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Beta house st martins way london t/no TGL8412. By way of…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: Alpha house 90A durnsford london t/no's SGL621904 and…
18 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 iverna gardens london. Fixed charge all buildings and…
27 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 riverside road london. Fixed charge all buildings…
27 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 23A the swan centre rosemary road london. Fixed charge…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 gonville road thornton heath. Fixed charge all buildings…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 montpelier road sutton. Fixed charge all buildings and…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1, 1A & 3 sorrento road sutton. Fixed charge all buildings…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 hathaway road croydon. Fixed charge all buildings and…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement flat 30 gordon place london W8 4JE. Fixed charge…
5 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91/95 commercial road portsmouth hampshire t/no HP492738…
30 June 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 3 magnolia drive (plot 423 st augustines…
24 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 cedar park whyteleafe road caterham…
10 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property currently registered as 92 durnsford road…
10 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property currently registered as gap road…
16 July 2001
Legal charge
Delivered: 31 July 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1 belmont court pembroke mews london…
2 April 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 15 edge street kensington…
30 March 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as units a b c e f g h and I edward…
8 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1A 1-10 abingdon mansions abingdon…
8 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a compton court 33/35 compton road brighton…
27 December 2000
Legal charge containing fixed and floating charges
Delivered: 15 January 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as 63/65 goldhawk road…
27 December 2000
Legal charge containing fixed and floating charges
Delivered: 15 January 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as beta house st.martins…
27 December 2000
Debenture
Delivered: 15 January 2001
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 27 February 2001
Persons entitled: Nationwide Building Society
Description: 33 and 35 compton avenue brighton east sussex. Together…
18 May 1999
Mortgage debenture
Delivered: 21 May 1999
Status: Satisfied on 27 February 2001
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
18 November 1998
Legal charge
Delivered: 19 November 1998
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat f 163 porchester terrace north…
14 May 1996
Charge of whole
Delivered: 15 May 1996
Status: Satisfied on 27 February 2001
Persons entitled: Henry Lonney Dorothy Beryl Lonney
Description: 179 and 181 north end road fulham london.
3 May 1996
Legal mortgage
Delivered: 10 May 1996
Status: Satisfied on 27 February 2001
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a flat 1A 1-10 abingdon mansions abingdon…
20 December 1995
Legal charge
Delivered: 3 January 1996
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 73 churchfield road acton london W3 all…
18 August 1995
Mortgage debenture
Delivered: 19 August 1995
Status: Satisfied on 27 February 2001
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: A specific equitable charge over all freehold and leasehold…
18 August 1995
Legal mortgage
Delivered: 19 August 1995
Status: Satisfied on 27 February 2001
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: Beta house,st.martin's way,london SW17 ojh; tgl 8412; the…
11 April 1995
Debenture
Delivered: 26 April 1995
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 20A elmwood road croydon t/no. SGL463678 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 113 cranworth gardens SW9 t/no.SGL389713 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 102 cranworth gardens SW9 t/no.SGL372340 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 1, 14 brunswick road hove E.sx t/no.ESX151162 and…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 38 york road hove e sussex t/no.ESX188141 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57/57A tremaine road SW17 t/no.sgl 268923 and all buildings…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 37/37A/39/39A/51/51A/55/55A tremaine road SW17…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 154/156 170/172 182/184 totterdown street SW17 t/no…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 14/16 sellincourt road SW17 t/no.SGL286896 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 16 second avenue hove E.sx and all buildings other…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 39/41 natal road thornton heath t/no. Sy 48115 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 98/100 & 102 mellison road SW17 and all buildings other…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 176 freshfield road brighton t/no. ESX112720 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 22 frant road thornton heath t/no. SGL396764 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 18 farnaby road bromley t/no. SGL284622 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 79 edward road croydon t/no. SGL405421 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38/40 doggett road SE6 t/no. SGL400708 and all buildings…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 44 denmark villas hove t/no. ESX145152 and…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1, 2A, 2B, 3 & 15 compton avenue brighton t/no…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 54 chelsham road, croydon t/no. SGL390151 and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 118 branksome road SW2 and all buildings and other…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 27 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 33 adamsrill road SE26 t/no. SGL240843 and all…