THE REGARD PARTNERSHIP LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 03153442
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address UNIT 6 PRINCETON MEWS, 167 - 169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Carole Edmond as a director on 14 February 2017; Confirmation statement made on 5 February 2017 with updates; Registration of an acquisition. The most likely internet sites of THE REGARD PARTNERSHIP LIMITED are www.theregardpartnership.co.uk, and www.the-regard-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The Regard Partnership Limited is a Private Limited Company. The company registration number is 03153442. The Regard Partnership Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of The Regard Partnership Limited is Unit 6 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . HAWKES, Michael Gwyn is a Secretary of the company. EDMOND, Carole is a Director of the company. FOXALL-SMITH, Sandie Teresa is a Director of the company. HAWKES, Michael Gwyn is a Director of the company. Secretary WEBSTER, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOWDEN, Paul has been resigned. Director CLOUGH, Richard Stanley has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARRAGHER, John has been resigned. Director GODDEN, John Steven has been resigned. Director GOLDSACK, Douglas Carnegie has been resigned. Director HAYES, Eugene Gerard has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director NEILL, Matthew has been resigned. Director SALTER, Mark has been resigned. Director STOREY, Roger Christopher has been resigned. Director WEBSTER, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HAWKES, Michael Gwyn
Appointed Date: 06 February 2014

Director
EDMOND, Carole
Appointed Date: 14 February 2017
55 years old

Director
FOXALL-SMITH, Sandie Teresa
Appointed Date: 16 July 2012
68 years old

Director
HAWKES, Michael Gwyn
Appointed Date: 20 June 2006
54 years old

Resigned Directors

Secretary
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 31 January 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
BOWDEN, Paul
Resigned: 24 July 2009
Appointed Date: 12 November 2008
58 years old

Director
CLOUGH, Richard Stanley
Resigned: 30 November 2005
Appointed Date: 03 February 2003
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996
35 years old

Director
FARRAGHER, John
Resigned: 16 May 2014
Appointed Date: 31 January 1996
67 years old

Director
GODDEN, John Steven
Resigned: 21 March 2016
Appointed Date: 01 January 2015
60 years old

Director
GOLDSACK, Douglas Carnegie
Resigned: 12 March 1999
Appointed Date: 14 April 1998
57 years old

Director
HAYES, Eugene Gerard
Resigned: 17 October 2008
Appointed Date: 20 June 2006
70 years old

Director
JACKSON, Richard Nicholas
Resigned: 16 September 2016
Appointed Date: 01 January 2015
68 years old

Director
NEILL, Matthew
Resigned: 07 January 2013
Appointed Date: 12 November 2008
67 years old

Director
SALTER, Mark
Resigned: 17 April 2007
Appointed Date: 19 July 2004
59 years old

Director
STOREY, Roger Christopher
Resigned: 15 October 2007
Appointed Date: 01 February 2006
76 years old

Director
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 28 February 1996
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Persons With Significant Control

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

THE REGARD PARTNERSHIP LIMITED Events

03 Mar 2017
Appointment of Carole Edmond as a director on 14 February 2017
14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
16 Jan 2017
Registration of an acquisition
11 Jan 2017
Registration of a charge
05 Jan 2017
Memorandum and Articles of Association
...
... and 240 more events
20 Dec 2003
Particulars of mortgage/charge
16 Dec 2003
Particulars of mortgage/charge
25 Nov 2003
Particulars of mortgage/charge
25 Nov 2003
Particulars of mortgage/charge
25 Nov 2003
Particulars of mortgage/charge

THE REGARD PARTNERSHIP LIMITED Charges

7 December 2016
Charge code 0315 3442 0111
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Freehold land known as old barmouth road dolgellau gwynedd…
26 August 2016
Charge code 0315 3442 0110
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited as Security Trustee for the Secured Parties
Description: Old barmouth road dolgellau gwynedd t/no WA500110 please…
26 August 2016
Charge code 0315 3442 0109
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Pursuant to the charge the company charged by way of first…
29 September 2014
Charge code 0315 3442 0108
Delivered: 6 October 2014
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)
Description: F/H land 19 gaywood road kings lynn norfolk t/no NK365440…
5 December 2013
Charge code 0315 3442 0107
Delivered: 19 December 2013
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property known as the old warehouse, new…
5 December 2013
Charge code 0315 3442 0105
Delivered: 11 December 2013
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: F/H property k/a the old warehouse, new connexion street…
3 December 2013
Charge code 0315 3442 0106
Delivered: 11 December 2013
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: F/H property k/a 46 croydon road, anerley, london t/no…
3 December 2013
Charge code 0315 3442 0104
Delivered: 11 December 2013
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 46 croydon road, anerley, london t/no SGL388397…
5 July 2013
Charge code 0315 3442 0103
Delivered: 20 July 2013
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: F/H property k/a park house, 2 carlton road south, weymouth…
5 July 2013
Charge code 0315 3442 0102
Delivered: 13 July 2013
Status: Satisfied on 1 October 2014
Persons entitled: Mml Capital Partners LLP
Description: F/H property k/a park house, 2 carlton road south. Weymouth…
14 November 2012
Key-man policy assignment
Delivered: 23 November 2012
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All its right, title and interest in and to the proceeds of…
13 January 2012
Key-man policies assignment
Delivered: 20 January 2012
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All right title and interest in and to the proceeds of the…
13 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: (For details of properties charged please refer to form…
13 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 22 October 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent and Trustee)
Description: For details of property charged please refer to form MGO1…
1 February 2011
Supplemental deed to composite guarantee and debenture
Delivered: 4 February 2011
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: F/H 1 ger y lan llanbedr t/no CYM123767 and all buildings…
6 May 2010
Supplemental deed
Delivered: 10 May 2010
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC ("Security Trustee")
Description: With full title guarantee charges the further property…
28 July 2009
Supplemental deed to a composite guarantee and debenture
Delivered: 31 July 2009
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for the Secured Parties (The Security Trustee)
Description: The further f/h property k/a 76 bower mount road…
29 April 2009
Supplemental deed to a composite guarantee and debenture dated 19 april 2007 and
Delivered: 2 May 2009
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for the Secured Parties (The Security Trustee)
Description: The further property together with all liens, charges…
16 March 2009
Supplemental deed to a composite guarantee and debenture
Delivered: 19 March 2009
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for the Secured Parties (The Security Trustee)
Description: The further property together with all liens, charges…
6 December 2007
Supplemental deed to composite guarantee and debenture
Delivered: 15 December 2007
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for the Secured Parties (The Securitytrustee)
Description: F/H property k/a 78 bower mount road mai. See the mortgage…
30 November 2007
Supplemental deed
Delivered: 14 December 2007
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: The further property being all f/h k/a one fourth avenue…
14 November 2007
Supplemental deed
Delivered: 27 November 2007
Status: Satisfied on 30 September 2011
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: F/H land and premises k/a 45 arcadian gardens wood green…
9 August 2007
Supplemental deed to composite guarantee and debenture
Delivered: 24 August 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
Description: F/H highdowns residential homes limited, blackrock…
6 August 2007
Supplemental deed to a composite guarantee and debenture
Delivered: 17 August 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
Description: Leizewood east hill road kemsing t/no K232508,119 station…
10 July 2007
Supplemental deed to composite guarantee and debenture dated 19 april 2007 and
Delivered: 25 July 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The 'Security Trustee')
Description: F/H property k/a 1 mill cottage east walton road gayton…
19 April 2007
Composite guarantee and debenture
Delivered: 1 May 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
18 April 2007
Composite mezzanine guarantee and debenture
Delivered: 30 April 2007
Status: Satisfied on 20 October 2011
Persons entitled: Mezzanine Management UK Limited (Mezzanine Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 February 2007
Charge over shares
Delivered: 9 February 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge its entire right title and…
11 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 new barn road east cowes isle of wight t/no IW24907…
14 November 2005
Charge over shares
Delivered: 30 November 2005
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the securities and their proceeds of sale and all…
20 September 2005
Charge over shares
Delivered: 28 September 2005
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the securities and their proceeds of sale, all…
18 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two wells 20 salisbury street cranbourne t/no DT165548…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garthowen residential home, pontsian, llandyssul, SA44 4UD…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Faerdre residential home, faerdre fach farm, llandyssult/n…
30 November 2004
Rent deposit deed
Delivered: 16 December 2004
Status: Satisfied on 21 April 2007
Persons entitled: William Roger Knight
Description: The rent deposit paid pursuant to the provisions of a rent…
12 November 2004
Legal charge
Delivered: 19 November 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 38 hamilton road reading t/n…
1 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 cleveland road torquay devon t/no DN380910. Fixed charge…
1 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 122 westhill road torquay devon t/no DN285639. Fixed charge…
20 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Arrowe hall arrow park road birkenhead t/n MS403596. Fixed…
2 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Berkeley house lynsted lane sittingbourne t/no K576854…
2 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inglewood house 56 middle gordon road camberley t/no…
2 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ivy lodge 1 high street snodland t/no K364924. Fixed charge…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 everard street barry vale of glamorgan t/n WA127604…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 212 high street blackwood gwent t/n WA567253. Fixed charge…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 treharne road barry vale of glamorgan t/n WA903525. Fixed…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 harbour road barry vale of glamorgan t/n WA353953. Fixed…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 bridge terrace newbridge t/n WA348930. Fixed charge all…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 110 cottrell road roath cardiff t/n WA213688. Fixed charge…
30 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Uplands house the uplands newbridge t/n WA771278. Fixed…
23 July 2004
Legal charge
Delivered: 9 August 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 22 kings ripton road sapley…
8 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 111 eastbourne road lower willington t/n ESX162903. Fixed…
29 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 21 April 2007
Persons entitled: Yorkshire Bank PLC
Description: Shearer house formerly new home house formerly st aidens…
2 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Grenville house withersfield road haverhill suffolk.
20 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as woodstock bronshill road…
6 January 2004
Legal mortgage
Delivered: 8 January 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 harold road and 19 church road clacton on sea essex.
12 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and known as arden house, 47…
5 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 harold road, clacton on sea, essex.
21 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Maybank 43 slough road iver heath bucks.
21 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Seymour house 9 queensbridge drive herne bay kent.
19 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leizewood house east hill road sevenoaks otford kent.
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 victoria terrace restormel road DN118468. Fixed charge…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 nelson street greenbank DN37065. Fixed charge all…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1A restormel terrace mutley DN383465. Fixed charge all…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 victoria terrace restormel road mutley DN188039. Fixed…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Woodlands well park road drakeswell gunnislake CL141010…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 victoria terrace restormel road mutley DN25104. Fixed…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 restormel terrace restormel road DN231368. Fixed charge…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 wilton street stoke DN103300. Fixed charge all buildings…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 kings ripton road sapley CB210328. Fixed charge all…
9 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 nelson street greenbank DN383466. Fixed charge all…
2 September 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Valona cockes rise crediton devon.
5 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Chinook 119 station road lydd romney marsh kent TN29 9LL.
28 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Starboard house 105 obelisk road woolston southampton SO19…
9 May 2003
Legal mortgage
Delivered: 23 May 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Greenacres framfield uckfield east sussex.
31 March 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 salisbury street cranbourne 20 salisbury street…
3 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wren park 10 salmons lane whyteleafe surrey.
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 4 linkfield lane redhill surrey t/n…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land k/a piece of land abutting 4 linkfield lane…
22 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a beudygwyn farm park, bodelwyn uchaf…
1 November 2001
Legal charge
Delivered: 13 November 2001
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 coniston way reigate reigate and bansted surrey RH2…
18 June 2001
Legal charge
Delivered: 27 June 2001
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 23 vancouver road forest hill london SE23 2AG…
18 June 2001
Legal charge
Delivered: 26 June 2001
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h property k/a 3…
15 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a legal mortgage over all that f/h property k/a…
15 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h property k/a 24…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 122 wrottesley road harlesden t/no:…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 116 waverley avenue twickenham t/no:…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 155 canterbury road sittingbourne t/no:…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 and 11 chaucer road sittingbourne t/no:…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 45 grove road sutton surrey t/no:…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - ravenscroft portsmouth…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - 225 london rd,twickenham; t/no SGL78629…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - 31 salisbury rd,farnborough; t/no…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - 401 chertsey…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - 267 hersham rd,walton on…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 221 maidstone rd,rochester;…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - 191 kneller rd,whitton; t/no sgl 55757…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 parsonage lane frindsbury-K76687. Fixed charge all…
30 October 1998
Debenture
Delivered: 3 November 1998
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
25 September 1998
Legal charge
Delivered: 1 October 1998
Status: Satisfied on 10 July 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a oak villa nursing home 45 grove road…
14 August 1998
Legal charge
Delivered: 20 August 1998
Status: Satisfied on 20 May 1999
Persons entitled: Bank of Ireland
Description: F/H 221 maidstone road rochester kent. And all buildings…
5 August 1998
Legal charge
Delivered: 15 August 1998
Status: Satisfied on 20 May 1999
Persons entitled: Bank of Ireland
Description: F/H 225 london road twickenham middlesex. And all buildings…
13 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 20 May 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 31 salisbury road farnborough hampshire and all buildings…
27 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 20 May 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H ravenscroft portsmouth road lowford burlesden…
17 February 1998
Legal charge
Delivered: 20 February 1998
Status: Satisfied on 20 May 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 9 and 11 chaucer road sittingbourne kent and all…
28 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 20 May 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 155 canterbury road sittingbourne kent and all…
14 November 1997
Legal charge
Delivered: 20 November 1997
Status: Satisfied on 22 June 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property known as carrick house 267 hersham road…
6 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 20 May 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h property k/a 116 waverley avenue whitton…
22 January 1997
Legal charge
Delivered: 25 January 1997
Status: Satisfied on 20 May 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 401 chertsey road whitton twickenham middlesex…
18 June 1996
Debenture
Delivered: 20 June 1996
Status: Satisfied on 2 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 191 kneller road whitton twickenham middx. Fixed and…
10 May 1996
Bill of sale
Delivered: 14 May 1996
Status: Satisfied on 20 May 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the chattels which are on or about 122 wrottesley road…
10 May 1996
Debenture
Delivered: 14 May 1996
Status: Satisfied on 2 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…