GUS CARTER LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 7TP
Company number 00613410
Status Active
Incorporation Date 22 October 1958
Company Type Private Limited Company
Address GREENSIDE HOUSE 50 STATION ROAD, WOOD GREEN, LONDON, N22 7TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016; Termination of appointment of Dennis Read as a secretary on 7 September 2016. The most likely internet sites of GUS CARTER LIMITED are www.guscarter.co.uk, and www.gus-carter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Gus Carter Limited is a Private Limited Company. The company registration number is 00613410. Gus Carter Limited has been working since 22 October 1958. The present status of the company is Active. The registered address of Gus Carter Limited is Greenside House 50 Station Road Wood Green London N22 7tp. . FULLER, Thomas Stamper is a Secretary of the company. STEELE, Anthony David is a Director of the company. THOMAS, Luke Amos is a Director of the company. Secretary ANDERSON, Sarah has been resigned. Secretary GILTHORPE, David Alexander has been resigned. Secretary GOULBOURNE, Sarah-Jane has been resigned. Secretary LOWRY, Thomas Allen has been resigned. Secretary MACQUEEN, Andrea Louise has been resigned. Secretary READ, Dennis has been resigned. Secretary TREWHITT, Nigel John has been resigned. Director CHILD, Colin Charles has been resigned. Director COOPER, Neil has been resigned. Director GILTHORPE, David Alexander has been resigned. Director HODGSON, Gordon William has been resigned. Director KERSHAW, Charles Michael has been resigned. Director LANE, Simon Paul has been resigned. Director LOWRY, Thomas Allen has been resigned. Director MORDAIN, Alan has been resigned. Director OLIVE, Paul Anthony has been resigned. Director RIDDY, Alan Michael has been resigned. Director SINGER, Thomas Daniel has been resigned. Director STEINBERG, Leonard, Lord has been resigned. Director TREWHITT, Jacqueline has been resigned. Director TREWHITT, Nicholas David has been resigned. Director TREWHITT, Nigel John has been resigned. Director TREWHITT, Pamela Mary has been resigned. Director WASANI, Shailen has been resigned. Director WHITTAKER, John Samuel has been resigned. Director WIPER, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FULLER, Thomas Stamper
Appointed Date: 07 September 2016

Director
STEELE, Anthony David
Appointed Date: 12 April 2007
63 years old

Director
THOMAS, Luke Amos
Appointed Date: 16 September 2013
59 years old

Resigned Directors

Secretary
ANDERSON, Sarah
Resigned: 26 October 2007
Appointed Date: 12 July 2006

Secretary
GILTHORPE, David Alexander
Resigned: 05 July 1996
Appointed Date: 17 March 1995

Secretary
GOULBOURNE, Sarah-Jane
Resigned: 18 June 2005
Appointed Date: 20 May 1999

Secretary
LOWRY, Thomas Allen
Resigned: 20 May 1999
Appointed Date: 17 June 1996

Secretary
MACQUEEN, Andrea Louise
Resigned: 12 July 2006
Appointed Date: 18 June 2005

Secretary
READ, Dennis
Resigned: 07 September 2016
Appointed Date: 26 October 2007

Secretary
TREWHITT, Nigel John
Resigned: 17 March 1995

Director
CHILD, Colin Charles
Resigned: 18 November 2005
Appointed Date: 08 February 2005
68 years old

Director
COOPER, Neil
Resigned: 06 November 2015
Appointed Date: 01 June 2010
58 years old

Director
GILTHORPE, David Alexander
Resigned: 05 July 1996
Appointed Date: 17 March 1995
68 years old

Director
HODGSON, Gordon William
Resigned: 19 July 1996
Appointed Date: 07 April 1995
94 years old

Director
KERSHAW, Charles Michael
Resigned: 22 January 1999
Appointed Date: 17 June 1996
87 years old

Director
LANE, Simon Paul
Resigned: 31 March 2010
Appointed Date: 12 April 2007
63 years old

Director
LOWRY, Thomas Allen
Resigned: 31 December 2000
Appointed Date: 17 June 1996
78 years old

Director
MORDAIN, Alan
Resigned: 26 February 1996
Appointed Date: 07 April 1995
82 years old

Director
OLIVE, Paul Anthony
Resigned: 30 October 1998
Appointed Date: 17 June 1996
82 years old

Director
RIDDY, Alan Michael
Resigned: 08 February 2005
Appointed Date: 29 September 1999
69 years old

Director
SINGER, Thomas Daniel
Resigned: 06 November 2006
Appointed Date: 18 June 2005
62 years old

Director
STEINBERG, Leonard, Lord
Resigned: 29 September 1999
Appointed Date: 17 June 1996
89 years old

Director
TREWHITT, Jacqueline
Resigned: 17 March 1995
66 years old

Director
TREWHITT, Nicholas David
Resigned: 05 July 1996
69 years old

Director
TREWHITT, Nigel John
Resigned: 05 July 1996
72 years old

Director
TREWHITT, Pamela Mary
Resigned: 07 April 1995
96 years old

Director
WASANI, Shailen
Resigned: 12 April 2007
Appointed Date: 18 June 2005
65 years old

Director
WHITTAKER, John Samuel
Resigned: 29 September 1999
Appointed Date: 17 June 1996
75 years old

Director
WIPER, Robert
Resigned: 18 June 2005
Appointed Date: 31 December 2000
71 years old

GUS CARTER LIMITED Events

27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
09 Sep 2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
09 Sep 2016
Termination of appointment of Dennis Read as a secretary on 7 September 2016
06 Sep 2016
Accounts for a dormant company made up to 29 December 2015
10 Nov 2015
Termination of appointment of Neil Cooper as a director on 6 November 2015
...
... and 240 more events
29 Jul 1994
Particulars of mortgage/charge

29 Jul 1994
Particulars of mortgage/charge

29 Jul 1994
Particulars of mortgage/charge

29 Jul 1994
Particulars of mortgage/charge

29 Jul 1994
Particulars of mortgage/charge

GUS CARTER LIMITED Charges

9 February 1996
Legal charge
Delivered: 17 February 1996
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Licensed betting office adjoining the horden hotel horden…
31 January 1996
Legal charge
Delivered: 15 February 1996
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 126 west rd,newcastle upon tyne…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114 the avenue seaham county durham.
21 July 1995
Legal charge
Delivered: 22 July 1995
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H-11 ridley place newcastle upon tyne t/n-TY261912.
16 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 16/17 talbot terrace birtley co durham…
15 June 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 front street, monkseaton, tyne and wear…
7 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The betting shop and premises being part of farrington…
31 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 10/12 sheriffs highway gateshead tyne and…
31 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 55 front street colliery row fencehouses…
31 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 93 condercum road newcastle upon tyne.
7 October 1994
Legal charge
Delivered: 22 October 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 299, 301, 303 whitley road & 30 laburnum…
18 July 1994
Deed of assignment of licences
Delivered: 30 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of all licences certificates or permits held by…
18 July 1994
Debenture
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a land at the jubilee club…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land adjoining the prospect hotel durham road…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the sandhill grindon sunderland.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a land at ford & hylton social club…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H shop and rooms on the ground floor of 182 hylton road…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 4/4 1/2 holmside sunderland t/no.TY270154.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the lock up shop 50 roker baths road sunderland.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 33/34 chiswick square hylton castle…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land situate at ravenscourt road red house sunderland…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the licensed betting shop adjoining the club premises…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 2B fellgate avenue hedworth boldon tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the shop unit on the ground floor and storage area on…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 17 1/2 talbot terrace birtley tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 6 the square front street whickham tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit 35 the precinct wesley place blaydon tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the betting office at north ormesby working men's club…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 211 two ball lonnen fenham newcastle upon tyne.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 31A and 33 west road newcastle upon tyne.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H shop unit B1 cruddas park shopping centre newcastle…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the ground floor shop and premises k/a 10…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 117 shields road newcastle upon tyne.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 257 high street wallsend tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 115 tynemouth road high howden wallsend tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the ground floor lock up shop k/a 135 park…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ground floor shop at 11A front street monkseaton…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit 2 church street blyth tyne and wear t/no.ND64107.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at st michael's square alnwick northumberland.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 51 roker baths road sunderland.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 130 station road wallsend tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 29 and 31 market street alnwick northumberland…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ground floor of 2 millbank terrace redcar cleveland.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the betting office ormesby road ormesby middlesbrough…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the betting office to the rear of the balloon public…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 412 marton road middlesbrough.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 59 to 61 (odd) acklam road middlesbrough t/no.CE96362.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land adjoining the horse and jockey hotel stockton on…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ground floor of 8 market place bishop auckland…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H ground floor at 79 high street willington crook county…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the horden hotel horden county durham.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 14 woods terrace east murton seaham county durham.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 2 queen alexandra road seaham tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 39 church street seaham county durham.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 114 the avenue seaham county durham.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 48 newbottle street houghton le spring tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit 14A president carter centre doxford park…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the betting shop and premises forming part of a…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 94 the broadway grindon sunderland tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 16 st lukes terrace pallion sunderland tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 14 st lukes terrace pallion sunderland tyne and wear.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 157 chester road sunderland tyne and wear t/no. TY23850.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 29 windsor terrace grangetown sunderland tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 20 tower street and 37 suffolk street hendon sunderland…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 34 sea road fulwell sunderland tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 50/60 the green sunderland road southwick tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 33 34 and 36 north road boldon colliery tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 22 front street sacriston chester le street county…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9 merton road ponteland northumberland t/no.ND68409.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 41 riddell terrace coklodge gosforth newcastle upon…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 272 stanhope street newcastle upon tyne tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 124 and 126 station road wallsend tyne and…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 36 front street chirton north shields tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 34 and 34 1/2 front street tynemouth tyne and wear…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 47 high street willington crook county durham…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 251/253 southwick road sunderland tyne and wear t/no…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 32 norfolk street sunderland tyne and wear t/no.TY7589.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 33 kings road north ormesby middlesbrough cleveland…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 123 parliament road middlesbrough t/no.CE23566.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 139/141 linthorpe road middlesbrough…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 the bakehouse hill market place darlington county…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a cockerton green darlington county durham.
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 4 cockerton green cockerton…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 6 cheapside spennymoor sedgefield…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 8, 10 and 12 cheapside spennymoor…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 30 ryhope street south ryhope…
18 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 32/33 blind lane sunderland tyne…
1 June 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 29 and 31 market street,alnwick,northumberland t/N. ND85483…
28 April 1994
Legal charge
Delivered: 6 May 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 31A and 33 west road, newcastle upon tyne, tyne and wear…
28 April 1994
Legal charge
Delivered: 6 May 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 14 st lukes terrace, pallion, sunderland, tyne and wear and…
28 April 1994
Legal charge
Delivered: 6 May 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 10 haymarket, newcastle upon tyne, tyne and wear and by way…
28 February 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Betting shop, 412 marton road, middlesborough, cleveland…
24 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 2 August 1994
Persons entitled: Barclays Bank PLC
Description: Betting office to the rear of the balloon public house…
13 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 51 roker baths road,sunderland,tyne and wear and by…
13 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 50 roker baths road,sunderland tyne and wear and by…
29 November 1993
Legal charge
Delivered: 7 December 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 48 newbottle street,houghton le spring,tyne and wear…
11 November 1993
Legal charge
Delivered: 22 November 1993
Status: Satisfied on 2 August 1994
Persons entitled: Barclays Bank PLC
Description: The horden hotel,horden,durham and by assignment all the…
11 November 1993
Legal charge
Delivered: 22 November 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 33 kings road.north ormesby,middlesborough,cleveland. T/n…
22 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Betting office at ormesby road ormesby middlesborough…
18 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 11A front street monkseaton whitley bay tyne and wear and…
18 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 135 park view whitley bay tyne and wear and by assignment…
22 September 1993
Legal charge
Delivered: 30 September 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Betting office at north ormesby working mens club, north…
14 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 2 queen alexandra road, seaham, durham and by way of…
1 September 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 114 the avenue seaham durham.
22 June 1993
Legal charge
Delivered: 29 June 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 94 the broadway grindon sunderland tyne and wear t/n ty…
8 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 8 market place, bishop auckland, durham t/no. DU179233 and…
8 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 76 front street, chester le street, durham, county durham…
8 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Farringdon social club, farringdon, sunderland, tyne and…
8 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 17 and a half talbot terrace, durham road, birtley, tyne…
11 January 1993
Legal charge
Delivered: 21 January 1993
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 59 to 61 (odd) acklam rd,middlesbrough,cleveland. T/no.ce…
30 December 1992
Legal charge
Delivered: 13 January 1993
Status: Satisfied on 31 May 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold--139/141 linthorpe rd,middlesbrough. T/no.ce 113375.
30 December 1992
Legal charge
Delivered: 13 January 1993
Status: Satisfied on 27 July 1994
Persons entitled: Tsb Bank PLC
Description: F/Hold--139/141 linthorpe rd,middlesbrough.and any covenant…
16 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 272 stanhope st,newcastle upon tyne.
14 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Priory social club,412 marton rd, middlesbrough,cleveland…
14 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: St francis social club 200 acklam rd…
6 October 1992
Legal charge
Delivered: 26 October 1992
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 257 high street east,wallsend,tyne and wear. Goodwill of…
20 July 1992
Legal charge
Delivered: 28 July 1992
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 22 windsor terrace, grangetown, sunderland, tyne and wear…
17 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 10 haymarket,newcastle upon tyne,tyne and wear. By way of…
11 March 1992
Legal charge
Delivered: 20 March 1992
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 4 and 4 1/2 holmeside,sunderland,tyne and wear.,by way of…
30 November 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of the company.
28 November 1991
Letter of charge
Delivered: 12 December 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of an account with the…
14 November 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Lower ground floors of number six,cockerton…
14 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 2 August 1994
Persons entitled: Barclays Bank PLC
Description: 16 st.lukes terrace pavillion, sunderland tyne and wear.
14 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 31 May 2005
Persons entitled: Barclays Bank PLC
Description: Unit 2 church st., Blyth, northumberland by way of…
2 October 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Betting office premises adjacent to the balloon hotel…
18 September 1991
Legal charge
Delivered: 26 September 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over licensed betting shop adjoining the…
7 August 1991
Legal charge
Delivered: 23 August 1991
Status: Satisfied on 31 May 2005
Persons entitled: Barclays Bank PLC
Description: Unit 2 church street, blyth, northumberland, t/no. ND64107…
24 June 1991
Legal charge
Delivered: 10 June 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Unit 1B cruddas park newcastle upon tyne tyne and wear by…
24 June 1991
Legal charge
Delivered: 10 June 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 130 station road wallsend tyne & wear by way of assignment…
31 May 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 31 May 2005
Persons entitled: Barclays Bank PLC
Description: 1) ayresome quoit and air rifle working mens club…
31 May 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 1) unit 2, 19 brierley road blyth northumberland 2) and…
23 April 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 6 marland buildings middlesborough cleveland the goodwill…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 84 high street marske by the sea cleveland all the goodwill…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 14 woods terrace east murton durham all the goodwill of the…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 2 millbank terrace redcar cleveland. The goodwill of the…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: All that piece of land k/a the horse and jockey hotel…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 117 shields road byker tyne and wear all the goodwill of…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Land at ravenscourt road red house sunderland k/a 37 & 39…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Shop and rooms on ground floor 182 hylton road sunderland…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Ground floor shop and premises k/a 39 church stret seaham…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 7 frederick street south shields tyne and wear all the…
2 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 35 the precinct wesley court blaydon tyne and wear. All the…
12 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 cheapside spennymoor co. Durham t/no. Du…
3 September 1990
Legal charge
Delivered: 6 September 1990
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: Unit 1B cruddas park, shopping centre, newcastle upon tyne.
23 August 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 34 sea road, fulwell sunderland tyne & wear t/n ty 155734.
12 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 6 the square front street whickham, newcastle-upon-tyne.
12 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: All that ground floor premises at and known as 115…
26 April 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: L/H land :- 94, the broadway, sunderland. T/n :- du 45905.
26 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H 157 chester road sunderland tyne & wear t/n TY23850.
26 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H 41 riddell terrace (aka 1 coxlodge road) coxlodge…
26 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H 124/126 station road wallsend tyne & wear t/n ty 72963.
26 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H 9, merton road ponteland, northumberland.
10 November 1989
Legal charge
Delivered: 14 November 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 8/10 cheapside spennymoor t/no. DU114813.
18 September 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H 1/2 bakehouse hill darlington.
5 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 12 November 1991
Persons entitled: Barclays Bank PLC
Description: 74/75 rudyard street north shields tyne & wear.
5 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 34 & 36 front street chirton, north shields tyne & wear.
5 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 253 southwick road sunderland tyne & wear.
20 April 1989
Agreement
Delivered: 2 May 1989
Status: Satisfied on 6 June 1989
Persons entitled: Dorothy Maureen Little. Olive Florence Lovell
Description: The company's assets.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 31 May 2005
Persons entitled: Barclays Bank PLC
Description: 33 and 34 chiswick square hylton castle sundeerland tyne…
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 159 coatsworth road gateshead tyne & wear t/n ty 116039.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 446 marton road middlesbrough cleveland t/n ce 280239.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 15 June 1991
Persons entitled: Barclays Bank PLC
Description: 22 blackhills road hordon durham t/n du 61857.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 34/34 1/2 front street tynemouth tyne & wear t/n ty 109477.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 40, 40A, 40B, 40C hawthorn road ashington northumberland…
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 29 windsor terrace grangetown sunderland tyne & wear t/n ty…
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 123 parliament road middlesbrough cleveland t/n ce 23566.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 50/60 the green sunderland tyne & wear t/n du 952.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 13 June 1990
Persons entitled: Barclays Bank PLC
Description: 40 woods terrace murton durham t/n du 101347.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: 19 ethel terrace sunderland tyne & wear t/n du 26960.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: 16 st.lukes terrace,pallion,sunderland.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 March 1989
Persons entitled: Barclays Bank PLC
Description: 5 high street stoketon-on-tees cleveland.
1 February 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 33 and 34 chiswick square hylton castle sunderland tyne &…
29 November 1988
Debenture
Delivered: 1 December 1988
Status: Satisfied on 27 July 1994
Persons entitled: William Sinclair Martin
Description: Floating charge over including goodwill. Undertaking and…
28 November 1988
Legal charge
Delivered: 8 December 1988
Status: Satisfied on 5 October 1989
Persons entitled: Barclays Bank PLC
Description: 40A and 40B east view baldon colliery tyne and wear. Title…
9 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 33, 34 and 36 north road, boldon colliery tyne and wear t/n…
23 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 14 January 1991
Persons entitled: Barclays Bank PLC
Description: 90, 92, 94, 96 fulwell road, sunderland tyne and wear.
23 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 10 November 1988
Persons entitled: Barclays Bank PLC
Description: 33 & 36 north road, boldon colliery tyne and wear t/n ty…
21 March 1988
Guarantee & debenture
Delivered: 30 March 1988
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1987
Legal charge
Delivered: 3 December 1987
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 24, villette road, sunderland tyne & wear. T/n ty 912.
12 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 4 cockerton green cockerton county of durham t/n du 126031.
18 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: 53 the green,southwick,sunderland, tyne and wear title no…
19 December 1986
Legal mortgage
Delivered: 30 December 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 4 the green, cockerton, darlington, county durham. And…
29 July 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 30 ryhope st saunderland, tyne & wear. T/n ty 135395.
7 May 1986
Legal charge
Delivered: 27 May 1986
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 22 front street, sacriston, county durham t/n du 104554.
7 April 1986
Mortgage
Delivered: 9 April 1986
Status: Satisfied on 10 November 1988
Persons entitled: Allied Irish Banks PLC
Description: 30, ryhope street, sunderland, tyne and wear. T/n ty…
13 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: L/H property known as the betting shop john crown R.A.O.B…
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 147/149 high street, easington lane, tyne and wear.
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 97 high street, easington lane, tyne and wear.
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 20, taver street and 37 suffolk street. Hendon, sunderland…
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 12 December 1992
Persons entitled: Lombard North Central Limited
Description: 97 high st,easington lane,county durham.
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 12 December 1992
Persons entitled: Lombard North Central Limited
Description: 147/149 high st,easington lane,county durham.
11 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: 27A carville st,gateshead,tyne and wear.
1 February 1984
Legal charge
Delivered: 17 February 1984
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H 32/33 blind lane silksworth, sunderland tyne & wear…
1 February 1984
Legal mortgage
Delivered: 8 February 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 32 & 33 blind lane silksworth sunderland tyne & wear. Title…
30 September 1983
Mortgage
Delivered: 6 October 1983
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: F/H 22 front street sacriston chester-le-street co. Durham…
26 May 1983
Legal charge
Delivered: 15 June 1983
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: Premises at 17 grove sq,leyburn,north yorkshire.
13 May 1983
Mortgage
Delivered: 21 May 1983
Status: Satisfied
Persons entitled: Newcastle Building Society
Description: F/H land office & premises known as no 17 grove square…
27 May 1982
Further guarantee & debenture
Delivered: 9 June 1982
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
5 July 1979
Legal charge
Delivered: 24 July 1979
Status: Satisfied on 31 May 2005
Persons entitled: Barclays Bank PLC
Description: 31, norfolk street, sunderland. Tyne and wear title no ty…
26 October 1978
Legal charge
Delivered: 3 November 1978
Status: Satisfied on 27 July 1994
Persons entitled: Barclays Bank PLC
Description: 32 norfolk street sunderland tyne & wear title no ty 7589.
11 September 1978
Legal charge
Delivered: 20 September 1978
Status: Satisfied on 31 May 2005
Persons entitled: Lombard North Central Limited
Description: 31 norfolk street sunderland together with all fixtures…
23 August 1978
Guarantee and debenture
Delivered: 7 September 1978
Status: Satisfied on 12 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…