BERKELEY, BURKE TRUSTEE COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7BR

Company number 01382326
Status Active
Incorporation Date 4 August 1978
Company Type Private Limited Company
Address BERKELEY BURKE HOUSE, REGENT STREET, LEICESTER, LE1 7BR
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 013823260152, created on 3 February 2017; Registration of charge 013823260150, created on 7 December 2016; Registration of charge 013823260151, created on 7 December 2016. The most likely internet sites of BERKELEY, BURKE TRUSTEE COMPANY LIMITED are www.berkeleyburketrusteecompany.co.uk, and www.berkeley-burke-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Berkeley Burke Trustee Company Limited is a Private Limited Company. The company registration number is 01382326. Berkeley Burke Trustee Company Limited has been working since 04 August 1978. The present status of the company is Active. The registered address of Berkeley Burke Trustee Company Limited is Berkeley Burke House Regent Street Leicester Le1 7br. . COX, Mark Antony is a Secretary of the company. BERKELEY, Grahame James Fitzhardinge is a Director of the company. CROXTON, Roger Edward is a Director of the company. DURANT, Anthony James is a Director of the company. GALLAGHER, Zachary Luke is a Director of the company. STEEL, Kim Christine is a Director of the company. Director BEECH, Donald John has been resigned. Director CLOSS, Karen Wendy has been resigned. Director DURANT, Anthony James has been resigned. Director GRIFFITHS, Andrew James has been resigned. Director LEGGE, David James has been resigned. Director MARTIN, Nigel Rodney has been resigned. Director ROBERTS, Gareth Charles has been resigned. Director SANTANEY, David Kenneth has been resigned. Director SHELTON, Peter Thomas has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors


Director
BERKELEY, Grahame James Fitzhardinge
Appointed Date: 01 November 1991
83 years old

Director
CROXTON, Roger Edward
Appointed Date: 11 July 1995
65 years old

Director
DURANT, Anthony James
Appointed Date: 01 August 2011
74 years old

Director
GALLAGHER, Zachary Luke
Appointed Date: 11 July 2016
52 years old

Director
STEEL, Kim Christine
Appointed Date: 27 March 2002
65 years old

Resigned Directors

Director
BEECH, Donald John
Resigned: 17 November 1993
Appointed Date: 09 October 1992
63 years old

Director
CLOSS, Karen Wendy
Resigned: 03 June 2004
Appointed Date: 27 March 2002
57 years old

Director
DURANT, Anthony James
Resigned: 31 December 2007
Appointed Date: 12 November 2007
74 years old

Director
GRIFFITHS, Andrew James
Resigned: 30 June 1999
Appointed Date: 11 November 1996
62 years old

Director
LEGGE, David James
Resigned: 31 October 2002
Appointed Date: 15 February 2000
60 years old

Director
MARTIN, Nigel Rodney
Resigned: 23 September 2008
81 years old

Director
ROBERTS, Gareth Charles
Resigned: 01 July 2014
Appointed Date: 01 November 2008
63 years old

Director
SANTANEY, David Kenneth
Resigned: 23 November 2012
Appointed Date: 18 October 2002
61 years old

Director
SHELTON, Peter Thomas
Resigned: 30 June 2008
78 years old

Persons With Significant Control

Mr Grahame James Fitzhardinge Berkeley
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

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

BERKELEY, BURKE TRUSTEE COMPANY LIMITED Events

07 Feb 2017
Registration of charge 013823260152, created on 3 February 2017
14 Dec 2016
Registration of charge 013823260150, created on 7 December 2016
14 Dec 2016
Registration of charge 013823260151, created on 7 December 2016
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Aug 2016
Registration of charge 013823260148, created on 25 July 2016
...
... and 240 more events
17 Feb 1987
Particulars of mortgage/charge
04 Feb 1987
Return made up to 01/01/87; full list of members

12 Nov 1986
Particulars of mortgage/charge
28 May 1986
Full accounts made up to 30 June 1985

28 May 1986
Return made up to 06/03/86; full list of members

BERKELEY, BURKE TRUSTEE COMPANY LIMITED Charges

3 February 2017
Charge code 0138 2326 0152
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1 and 2 quorn road sherwood nottingham t/nos…
7 December 2016
Charge code 0138 2326 0151
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land and buildings on the south east side of holbeach…
7 December 2016
Charge code 0138 2326 0150
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as southfield house, falcon way…
25 July 2016
Charge code 0138 2326 0149
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited (Company Number 07972522)
Description: Contains fixed charge…
25 July 2016
Charge code 0138 2326 0148
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited (Company Number 07972522)
Description: The leasehold property known as ground and first floors, 3…
24 February 2016
Charge code 0138 2326 0147
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 12 valentine place…
16 December 2015
Charge code 0138 2326 0146
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31-33 lumley road skegness lincolnshire title no LL121517…
16 December 2015
Charge code 0138 2326 0145
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 86 town centre hatfield title no HD340903…
2 February 2015
Charge code 0138 2326 0144
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property being 7 northampton grove, london, N1…
11 November 2014
Charge code 0138 2326 0143
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45-47 south street bishop stortford t/no HD394658…
25 July 2014
Charge code 0138 2326 0142
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 3 risborough street london t/no TGL172750…
10 June 2014
Charge code 0138 2326 0141
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 157 stockton street middlesbrough cleveland…
8 April 2013
Charge code 0138 2326 0139
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 77 albert…
5 April 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 25-29 pate road melton mowbray…
16 October 2012
Legal mortgage
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 park place and eyton house, leeds t/no WYK510209 all…
29 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The dairy marsh lane saundby retford all plant and…
1 May 2012
Mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property unit 6, 6 saffron way leicester t/no LT435413…
1 May 2012
Mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 9 5 saffron way leicester t/no…
28 September 2011
Legal charge
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Nigel Nicholas
Description: All that f/h property known as 47 algores way wisbech…
12 September 2011
Mortgage deed to secure own liabilities
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H northfield lodge 35 leicester road leicester…
16 August 2011
Third party legal charge
Delivered: 20 August 2011
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 5 samson way hermitage industrial estate coalville…
16 August 2011
Third party legal charge
Delivered: 20 August 2011
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 4 samson way hermitage industrial estate coalville…
3 August 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former wills store 2-10 high street/newton road rushden by…
3 May 2011
Mortgage deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 jarrom street leicester t/n LT14332…
28 April 2011
Mortgage deed
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 jarrom street, leicester t/no LT12753…
28 April 2011
Mortgage deed
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 jarrom street, leicester t/no LT8520…
25 March 2011
Third party legal charge
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Caravan park on the north west of point road ingoldmells…
10 March 2011
Legal charge
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: British Man-Made Staple Fibres Limited
Description: Unit 6 saffron way leicester.
1 April 2010
Third party legal charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85-87 high street rushden northamptonshire t/no NN158038 by…
30 June 2008
Third party legal charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of helpston road bainton…
14 November 2007
Legal mortgage
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Commercial unit no 3 southfield business park south road…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Commercial unit no 3 southfield business park south road…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial unit no 2 southfield business…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial unit no 2 southfield business…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial unit no 2 southfield business…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial unit no 2 southfield business…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial unit no 3 southfield business…
14 November 2007
Legal mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial unit no 3 southfield business…
3 October 2007
Mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The herewood industrial estate, cherry holt road, bourne…
3 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Victor way industrial estate (with 12 industrial units…
25 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 3 and 4, 14 norfolk street, kings…
25 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 45 and 47 south street bishop stortford…
19 April 2007
Third party legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 spartan works industrial estate tipton. By way of…
19 April 2007
Third party legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 6, 7 & 11 spartan works industrial estate. By way of…
21 December 2006
Third party legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the stable the courtyard manor farm…
7 December 2006
Charge over shares
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Shares with a minimum value of £200,000 and all other…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H shops & office premises at 21/23 west street oundle…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H shops & office premises at 21/23 west street oundle…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H shops & office premises at 21/23 west street oundle…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H shops & office premises at 21/23 west street oundle…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 blenheim court bourges drive peterborough. With the…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 blenheim court bourges drive peterborough. With the…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 blenheim court bourges drive peterborough. With the…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 blenheim court bourges drive peterborough. With the…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H wood green industrial estate station road salhouse…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H wood green industrial estate station road salhouse…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H wood green industrial estate station road salhouse…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H northfield poultry farm (aka) 2.93 acres at northfield…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H northfield poultry farm (aka) 2.93 acres at northfield…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H northfield poultry farm (aka) 2.93 acres at northfield…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H northfield poultry farm (aka) 2.93 acres at northfield…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H northfield poultry farm (aka) 2.93 acres at northfield…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the west side of pump square…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the west side of pump square…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the west side of pump square…
5 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the west side of pump square…
5 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Land at whins farm sabden lancashire.
5 April 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description: 86-88 baggrave street leicester. And all buildings…
26 January 2006
Legal mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property flat g 63 drayton gardens london. With the…
23 December 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land k/a blocks 4, 5 and 6 thames wharf rainville…
15 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a blocks 4, 5 and 6 thames wharf…
26 August 2005
Third party legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 2 chartwell point chartwell drive wigston…
27 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 156 dukes road, london t/no MX394…
6 June 2005
Legal mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 36 prince regent street stockton-on-tees…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a units 5 and 6 heanor gate industrial…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 1 66-70 (even) langley road salford…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a units 6,7,10 and 11 spartan industrial…
21 April 2005
Legal charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 103,105 and 107 brighton road surbiton t/n SGL167079.
21 April 2005
Third party legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being the compasses inn compasses road…
17 February 2005
Third party legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 175 high street hounslow. By way of fixed charge the…
20 December 2004
Legal mortgage
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 31-33 lumley road, skegness. With the…
1 December 2004
Third party legal charge
Delivered: 3 December 2004
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: L/H unit 6 falcon business park meadow lane loughborough…
25 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of 62 high street weedon…
8 October 2004
Third party legal charge
Delivered: 20 October 2004
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 3 samson road hermitage industrial estate coalville…
3 September 2004
Thrid party legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 stadium estate craddock way luton beds. By way of fixed…
17 August 2004
Third party legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north eastern side of gloucester crescent…
14 July 2004
Third party legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unitek house (formerly techspan house) churchfield road…
30 June 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Land and buildings situate at the former tmi learning…
16 June 2004
Third party legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate at and k/a 17 mill street…
16 June 2004
Third party legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a 30 and 32 granby street…
24 May 2004
Mortgage deed
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 50 broadway lincoln together with all…
28 April 2004
Mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being the white horse hotel…
23 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 park industrial estate, park street, st albans. By…
25 March 2004
Third party legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 116-118 bramcote avenue, beeston, nottinghamshire. By way…
16 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20, 20A and 20B bridge street spalding lincolnshire.
31 July 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a unit 1…
10 March 2003
Legal mortgage
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 30 york street twickenham…
27 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at blocks 1 & 3 thames wharf london. With the…
22 October 2002
Deed of legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Kingswood house sherwood rise nottingham t/no: nt 145305…
22 October 2002
Deed of legal mortgage
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Kingswood house sherwood rise nottingham t/no: nt 145305…
17 October 2002
Legal charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 13 the blue house 31 calvin street london t/n…
16 August 2002
Third party legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the east side of spencer street…
31 May 2002
Third party legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (Part) 11 churgate retford notts. By way of fixed charge…
11 April 2002
Legal mortgage
Delivered: 16 April 2002
Status: Satisfied on 9 July 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 3 and 4 silver street lincoln t/n LL18450…
19 February 2002
Third party legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 65A london road, oadby, leicester…
25 January 2002
Mortgage
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 mandervelle road, oadby, leicester, t/no LT170746.
30 October 2001
Legal charge
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit 24 swannington road…
30 October 2001
Legal charge
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit 24A swannington road…
24 July 2001
Legal charge
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Shell U.K.Limited
Description: F/Hold property known as hildenborough volvo,140 tonbridge…
3 January 2001
Legal mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as wood green industrial estate, station…
24 July 2000
Commercial mortgage deed
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/H land and buildings to the north of stafford park 6…
30 June 2000
Mortgage deed
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: F/H land comprising 239.19 hectares or thereabuts at pilton…
30 June 2000
Mortgage deed
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: F/H land comprising approx. 102.58 hectares at pilton…
2 June 2000
Mortgage
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The land lying to the south of northfields industrial…
16 May 2000
Mortgage deed
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 blenheim way markey deeping lincolnshire…
8 March 2000
Deed of legal charge
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Property k/a land comprising part of slated house farm…
13 December 1999
Mortgage
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at corner of tanner street and roper lane london SE1…
12 November 1999
Legal mortgage between J.D.langton R.j langton and the company (the parties) and hsbc bank PLC (the bank)
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 48 navigation street/ yarmouth street leicester. With the…
3 September 1999
Legal mortgage
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 33 wiltsohre road hull. With the benefit of…
2 August 1999
Legal charge
Delivered: 21 August 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 1A lammas court 84 meadrow godalming…
2 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold property k/a block 3 thames wharf studios ranville…
1 March 1999
Mortgage
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 20 wilson street st pauls bristol t/n AV85675…
14 December 1998
Deed of assignment of rental income
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right title and interest in and to the rents and all…
14 December 1998
Deed of assignment of rental income
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rights title and interest in and to the rents and all…
14 December 1998
Legal charge
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/Hold land/blds known as 93 commercial sq,leicestershire;…
14 December 1998
Legal charge
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/Hold land/blds known as 5-9 chartwell…
4 December 1998
Mortgage deed
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sandretto building calvary hill weedon northants; nn…
4 December 1998
Mortgage deed
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 60/62 high st,weedon northants; see form…
29 June 1998
Legal charge
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on north side of willenhall lane…
16 January 1998
Legal mortgage
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings to the north of banbury…
16 January 1998
Legal mortgage
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a blenheim court peterborough. With the…
13 January 1998
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land at wygate park,spalding.. With…
19 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 21/23 west…
6 October 1997
Legal charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 1 to 10 bowes industrial estate writham road meopham…
3 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a northfields farm market deeping…
19 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clay farm gate burton nr gainsborough lincolnshire but…
6 February 1992
Legal mortgage
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 5 tithe street leicester and all fixtures fittings…
18 November 1988
Legal charge
Delivered: 3 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 80 church road mitcham.
21 October 1988
Legal charge
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 82 church road mitcham t/no sgl 156309.
8 April 1988
Legal charge
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 194 hasting road, leicester & all bldgs &…
10 February 1987
Legal charge
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being ansculf house king street dudley…
10 February 1987
Legal charge
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land & buildings to south east of high…
6 February 1987
3RD party charge
Delivered: 17 February 1987
Status: Outstanding
Persons entitled: The Royal Bank & Scotland PLC
Description: By way of legal mortgage all that f/h land with the…
24 October 1986
Legal mortgage
Delivered: 12 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4F bramhall moor industrial estate,hazel grove…
14 March 1986
Mortgage
Delivered: 18 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at gapton hall industrial estate, great yarmouth…
10 January 1986
Legal charge
Delivered: 25 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) the f/h together with the buildings erected thereon and…
20 March 1985
Legal charge
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings to the south east side of high street…
5 November 1982
Legal charge
Delivered: 25 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 12 doughty street london W.C.1 title no: 263743.
7 April 1982
Legal mortgage
Delivered: 20 April 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 62 high stree weedon northamptonshire. Floating charge…
23 December 1980
Mortgage
Delivered: 7 January 1981
Status: Satisfied on 9 August 1990
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 10 victoria street newark notts…
1 May 1980
Legal mortgage
Delivered: 19 May 1980
Status: Outstanding
Persons entitled: Coutts & Company.
Description: Land fronting poplar lane wash brook ipswich suffolk. Title…