WOLLASTON PROPERTIES LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9DS
Company number 00578636
Status Active
Incorporation Date 18 February 1957
Company Type Private Limited Company
Address SAINT JOHNS COURT, WILTELL ROAD, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS14 9DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Secretary's details changed for Sarah Louisa Astley on 20 April 2017; Registered office address changed from Saint Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS to Saint Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 20 April 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of WOLLASTON PROPERTIES LIMITED are www.wollastonproperties.co.uk, and www.wollaston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.2 miles; to Butlers Lane Rail Station is 6 miles; to Four Oaks Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wollaston Properties Limited is a Private Limited Company. The company registration number is 00578636. Wollaston Properties Limited has been working since 18 February 1957. The present status of the company is Active. The registered address of Wollaston Properties Limited is Saint Johns Court Wiltell Road Lichfield Staffordshire United Kingdom Ws14 9ds. . ASTLEY, Sarah Louisa is a Secretary of the company. WELLSBURY, Michael Patrick is a Director of the company. Secretary WHITEHOUSE, John Sayce has been resigned. Director WHITEHOUSE, John Sayce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ASTLEY, Sarah Louisa
Appointed Date: 19 January 1999

Director

Resigned Directors

Secretary
WHITEHOUSE, John Sayce
Resigned: 18 January 1999

Director
WHITEHOUSE, John Sayce
Resigned: 18 January 1999
88 years old

Persons With Significant Control

Mr Michael Patrick Wellsbury
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOLLASTON PROPERTIES LIMITED Events

20 Apr 2017
Secretary's details changed for Sarah Louisa Astley on 20 April 2017
20 Apr 2017
Registered office address changed from Saint Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS to Saint Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 20 April 2017
15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 82 more events
02 Apr 1987
Particulars of mortgage/charge

03 Dec 1986
Declaration of satisfaction of mortgage/charge

08 Oct 1986
Registered office changed on 08/10/86 from: 4, tettenhall road, wolverhampton, staffs

22 Aug 1986
Particulars of mortgage/charge

26 Jun 1986
Return made up to 31/12/85; full list of members

WOLLASTON PROPERTIES LIMITED Charges

29 April 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at st. Marys way aldridge, walsall west midlands.
7 September 1987
Legal mortgage
Delivered: 25 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting chapel street pensnett, west midlands title…
29 June 1987
Legal charge
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at links avenue, wolverhampton, west midlands. Title…
29 June 1987
Legal charge
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 30, oxley moor road, wolverhampton west…
25 March 1987
Legal mortgage
Delivered: 2 April 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sun house stone lane, kinver…
4 August 1986
Legal charge
Delivered: 22 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bilston street sedgley, west midlands title nos: sf…
7 June 1985
Legal mortgage
Delivered: 14 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the bratch, off trysale road…
1 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H piece of land fronting to d' eyncourt road wednesfield…
11 January 1985
Legal mortgage
Delivered: 1 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as piece of land at gravel hill…
19 October 1984
Legal mortgage
Delivered: 26 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as piece of land at the bratch wombourne…
18 January 1984
Legal mortgage
Delivered: 25 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42/44 & 45 brierley lane bradley, bilston, west midlands…
4 November 1982
Legal mortgage
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Number 89 woodland road, finchfield, wolverhampton, west…
6 April 1982
Mortgage
Delivered: 8 April 1982
Status: Outstanding
Persons entitled: Anglia Building Society
Description: Plots & parcels of land 2, 4, 5, 7-23, 26, 29 hollybush…
16 October 1981
Legal mortgage
Delivered: 27 October 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 3 chartwell drive, bushbury, wolverhampton, west…
9 July 1981
Legal mortgage
Delivered: 16 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 acres of agricultural land forming elms…
21 May 1981
Legal mortgage
Delivered: 27 May 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 shawbury grove perton south staffs sf 125379. floating…
20 March 1981
Legal mortgage
Delivered: 6 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 barrington road, rugby, warwicks. T.N. wk 207450…
26 February 1981
Legal mortgage
Delivered: 6 March 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings hollybush road estate bridgnorth…
23 October 1980
Legal mortgage
Delivered: 28 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 11 west drive bonehill tamworth staffs. Floating charge…
22 October 1980
Memo of deposit.
Delivered: 29 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 lambert court dudley T.N. sf 96772.
14 August 1980
Legal mortgage
Delivered: 20 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 13 waterloo road wolverhampton, west midlands. Floating…
18 June 1980
Legal mortgage
Delivered: 24 June 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land to the north west of distributor ring, wrottesley…
18 June 1980
Legal mortgage
Delivered: 24 June 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land to the north west of distributor ring, wrottesley…
23 April 1980
Legal charge
Delivered: 13 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land situated adjoining rose cottage drive bridgnorth…
27 December 1979
Deed of additional security
Delivered: 8 January 1980
Status: Outstanding
Persons entitled: Anglia Hastings & Thanet Building Society.
Description: Plots 1 to 40 inc hollybush road estate bridgnorth salop.
18 December 1978
Legal mortgage
Delivered: 22 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on s/e side of lon traeth llydan, llanfaelog…
7 November 1978
Memo of deposit
Delivered: 10 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land relating to the 27 building plots no's 1-21…
28 January 1975
Legal charge
Delivered: 12 February 1975
Status: Outstanding
Persons entitled: Keith Reavers Walton.
Description: Two cottages now or formerly standing and well known as…
30 September 1974
Legal mortgage
Delivered: 3 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 91, 93, 95, 97, 99, 101, 103, 107…
30 May 1974
Legal charge
Delivered: 5 June 1974
Status: Outstanding
Persons entitled: Keith Reavers Walton.
Description: 71 tibberton nr newport salop.
25 April 1974
Deed of additional security
Delivered: 6 March 1974
Status: Outstanding
Persons entitled: Anglia Building Society
Description: Land site of 217/223 odd & 199/215 odd & 225/239 odd) tat…
10 January 1974
Memo of deposit
Delivered: 15 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 & 6 oldbury wells.
8 October 1973
Legal mortgage
Delivered: 15 October 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as 48 & 58 hillside ave shrops st mary…
18 August 1973
Legal mortgage
Delivered: 29 August 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings known as 4 tettenhall road…
17 August 1973
Legal charge
Delivered: 29 August 1973
Status: Outstanding
Persons entitled: Wolverhampton & District Building Society
Description: 4 tettenhall road wolverhampton staffs.
15 May 1973
Charge
Delivered: 17 May 1973
Status: Outstanding
Persons entitled: Anne Mary Hawkins.
Description: Land situate in jervoise street west bromwich.
21 March 1973
Memo of deposit
Delivered: 6 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings known as 4 & 4A tettenhall road…
21 March 1973
Memo of deposit
Delivered: 30 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the N.W. side of stockwell rd wolverhampton…
21 March 1973
Legal mortgage
Delivered: 27 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north side of lichfield rd wem gardens. Wednesfield…
21 November 1972
Legal mortgage
Delivered: 27 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No's 3, 7 & 24 warwick gardens, 2, 4, 6, 10, 12 & 14…
25 October 1972
Charge
Delivered: 26 October 1972
Status: Outstanding
Persons entitled: Anglia Building Society
Description: Land on N.E. side of bitteswell rd at lutterworth leics…
10 July 1972
Charge
Delivered: 11 July 1972
Status: Outstanding
Persons entitled: Anne Mary Hawkins.
Description: Land fronting to birch road quinton warley.
16 June 1972
Charge
Delivered: 19 June 1972
Status: Outstanding
Persons entitled: W. H. Hingley.
Description: Land in coppice st west bromwich title no's sf 50417 sf…
18 May 1972
Charge
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: W. F. Perry W. H. Hingley
Description: 107 metchley lane harborne birmingham.
17 May 1972
Memo of charge
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: W. F. Perry.
Description: 380 hagley road west oldbury warley.
10 April 1972
Legal mortgage
Delivered: 12 April 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 pear tree lane wolverhampton. Title no sf 35795.…
17 March 1972
Legal mortgage
Delivered: 22 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 tettenhall road, wolverhampton. Title no sf 76191…
2 March 1972
Legal mortgage
Delivered: 8 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 129, 131 & 135 mckean road, oldbury worcester title no wr…
10 December 1971
Legal mortgage
Delivered: 16 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The grove oaken lane oaken godsall staffs. Floating charge…
9 November 1971
Legal mortgage
Delivered: 15 November 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 217-223 (odd) tat bank road, oldbury warley. Floating…
29 September 1971
Charge
Delivered: 30 September 1971
Status: Outstanding
Persons entitled: W H Hindley
Description: Pelham lodge and land adjoining in chester rd south…
28 September 1971
Legal charge
Delivered: 5 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ibberville & cambria noose lane staffs. (Willenhall)…
22 September 1971
Legal mortgage
Delivered: 29 September 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-12 (even) inc hamilton drive, 2-10 even, 11, 14, 19, 21…
22 September 1971
Legal mortgage
Delivered: 29 September 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79/81 high street albrighton salop.. Floating charge over…
22 September 1971
Legal mortgage
Delivered: 29 September 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 388-394 inc ashwood park wordsley worcs.. Floating…
16 August 1971
Legal mortgage
Delivered: 20 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land situate at yew tree gardens…
16 August 1971
Legal mortgage
Delivered: 20 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the S.W. of a road leading from cleobury to…
2 August 1971
Legal charge
Delivered: 6 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13, 15 victoria road, bradmore wolverhampton. Floating…
2 August 1971
Legal charge
Delivered: 6 August 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35-38 star street. Wolverhampton. Floating charge over all…
10 June 1971
Charge
Delivered: 21 June 1971
Status: Outstanding
Persons entitled: Alwyl Investments Limited.
Description: Land fronting to cambridge road cosby, leics.
10 May 1971
Legal mortgage
Delivered: 17 May 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4, 5, 6 ashwood park wordsley dudley. Floating charge over…
15 March 1971
Mortgage
Delivered: 23 March 1971
Status: Outstanding
Persons entitled: South Staffordshire Building Society.
Description: 4, 5 & 6 sandringham place, ashwood wordsley dudley.
11 January 1971
Legal mortgage
Delivered: 15 January 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H flats at the cedars, 94 tettenhall rc wolverhampton…
11 January 1971
Legal mortgage
Delivered: 15 January 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The knoll ffordd y wylan rhosneign llanfaelog anglesey…
11 January 1971
Legal mortgage
Delivered: 15 January 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70A, 70B, 70C & 70D the beeches tettenhall rd wolverhampton…
1 January 1971
Charge
Delivered: 12 January 1971
Status: Outstanding
Persons entitled: W. F. Perry.
Description: Land at junction of aubrey road & redhall road harborne…
4 December 1970
Mortgage
Delivered: 16 December 1970
Status: Outstanding
Persons entitled: Wolverhampton Freeholders Building Society
Description: 70A, 70B, 70C, 70D, the beeches tettenhall rd wolverhampton…
4 December 1970
Mortgage
Delivered: 16 December 1970
Status: Outstanding
Persons entitled: Wolverhampton Freeholders Permanent Building Society
Description: The cedars 94 tettershall rd, wolverhampton staffs.
15 July 1970
Legal mortgage
Delivered: 27 July 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground rents arising out of land at caddick fam estate…
16 March 1970
Mortgage
Delivered: 6 April 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land situate in common rd wombourn stafford. Described in a…
24 November 1969
Charge
Delivered: 3 December 1969
Status: Outstanding
Persons entitled: Alwyl Investments Limited.
Description: Company's interest in f/h land being part of the…
21 October 1969
Charge
Delivered: 30 October 1969
Status: Outstanding
Persons entitled: W. H. Hingley.
Description: 340 moat road langley. Warley.
26 September 1969
Mortgage registered pursuant to an order of court dated 21ST jan 70
Delivered: 30 January 1970
Status: Outstanding
Persons entitled: Wolverhampton Freeholds Permanent Building Society.
Description: 79/81 high street albrighton salop.
26 September 1969
Charge
Delivered: 15 October 1969
Status: Outstanding
Persons entitled: W. H. Hingley.
Description: 338 moat road langley watley oldbury lancs.
9 September 1969
Legal charge
Delivered: 23 September 1969
Status: Outstanding
Persons entitled: K. R. Walton.
Description: Land at finchfield rd west, wolverhampton staffs being…
27 August 1969
Legal charge
Delivered: 23 September 1969
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 573 & 575 stafford rd. Fordhouses wolverhampton. Staffs…
18 June 1968
Charge
Delivered: 2 July 1968
Status: Outstanding
Persons entitled: Alwyl Investments Limited.
Description: The benefit of the contract over sale of part of the…
17 June 1968
Charge
Delivered: 2 July 1968
Status: Outstanding
Persons entitled: W. W. Hawkins Margaret Joyce Pollitt
Description: Benefit of the contract over sale of part of the building…
30 October 1967
Legal mortgage
Delivered: 2 November 1967
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 23 stockwell road. Tettenhall wolverhampton stafford.
19 September 1967
Legal charge
Delivered: 22 September 1967
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 11 waterloo road wolverhampton maple house clarence road…
20 March 1967
Legal mortgage
Delivered: 21 March 1967
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 8 mount pleasant kingswinford. Staffs.
16 November 1966
Mortgage
Delivered: 17 November 1966
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land fronting to orton lane wombourn nr wolverhampton…
16 November 1966
Mortgage
Delivered: 21 September 1966
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 40, 46, 48 church road broadmore wolverhampton staffs.
20 September 1966
Mortgage
Delivered: 21 September 1966
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land situate in & fronting brocton road milford…
19 September 1966
Mortgage
Delivered: 20 September 1966
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land situate in and fronting long street wheaton aston…
24 August 1966
Legal mortgage
Delivered: 26 August 1966
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land fronting to white oak drive bishops wood in parish…
29 June 1966
Legal mortgage
Delivered: 1 July 1966
Status: Partially satisfied
Persons entitled: District Bank Limited.
Description: F/H land situate on the north side of lichfield road…
7 June 1966
Mortgage
Delivered: 13 June 1966
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at long street. Wheaton aston staffs (693 sq yds…
22 November 1965
Legal mortgage
Delivered: 23 November 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land area of 1.414 sq yds approx at junction of bognop…
3 June 1965
Legal mortgage
Delivered: 8 June 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land situate fronting york crescent wednesbury…
3 June 1965
Legal mortgage
Delivered: 8 June 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land at chapel walk gornal wood staffs approx 940 sq…
21 May 1965
Legal mortgage
Delivered: 24 May 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land at and at rear of winchester rd fordhouses…
20 May 1965
Mortgage
Delivered: 21 May 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: The elms pattingham staffs.
25 January 1965
Legal mortgage
Delivered: 27 January 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: White house 59 long lane newton nr walsall.
20 January 1965
Legal mortgage
Delivered: 25 January 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in hill st mount pleasant kingswinford. Staffs.
15 January 1965
Legal mortgage
Delivered: 18 January 1965
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land in rudge lane pattingham staffs buildings as per…
15 October 1964
Legal mortgage
Delivered: 19 October 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 5 plots of f/h land at the rear of properties known as 28…
21 September 1964
Legal charge
Delivered: 24 September 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land adjoining west dean horsebrook lane brewood staffs.
17 September 1964
Legal charge
Delivered: 18 September 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in wood st wollaston stourbridge worcs.
19 August 1964
Legal mortgage
Delivered: 20 August 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at brierley hill rd wordsley brierley hill staffs. 330…
28 July 1964
Legal charge
Delivered: 31 July 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at mount pleasant kingswinford & land adjoining & 78 &…
17 June 1964
Legal charge
Delivered: 18 June 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H. 84 & 86 walsall road aldridge staffs.
21 May 1964
Legal mortgage
Delivered: 22 May 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H. land in graisley lane wednesfield staffs.
21 May 1964
Legal mortgage
Delivered: 22 May 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at lucknow road shortheath willenhall staffs.
30 April 1964
Legal mortgage
Delivered: 4 May 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in warstones rd. Penn wolverhampton staffs.
9 April 1964
Legal charge
Delivered: 10 April 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 31 stockton lane stafford staffs.
28 February 1964
Legal charge
Delivered: 9 March 1964
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Land fronting to tettenhall road wolverhampton staffs and…
20 February 1964
Legal mortgage
Delivered: 21 February 1964
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at swinford rd oldswinford stourbridge worcs.
10 December 1963
Charge
Delivered: 12 December 1963
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in church road (or church lane) albrighton staffs.
10 December 1963
Charge
Delivered: 12 December 1963
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in oakland avenue droitwich worcs.
10 December 1963
Mortgage
Delivered: 12 December 1963
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land on S.W. side of admaston road wellington salop.
10 December 1963
Mortgage
Delivered: 12 December 1963
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in ham lane pedmore stourbridge worcs.
23 October 1963
Mortgage
Delivered: 25 October 1963
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 3 high house lane albrighton salop.
25 September 1963
Legal mortgage
Delivered: 27 September 1963
Status: Outstanding
Persons entitled: District Bank Limited
Description: Approx 6757 sq yds of land fronting 15 walsall road heath…
25 May 1963
Legal charge
Delivered: 7 June 1963
Status: Outstanding
Persons entitled: West Bromwich Building Society.
Description: Land fronting an entrance drive leading out of tettenhall…
18 May 1963
Legal mortgage
Delivered: 22 May 1963
Status: Outstanding
Persons entitled: District Bank Limited
Description: Land fronting sneyd lane essington staffs.
12 February 1963
Legal mortgage
Delivered: 15 February 1963
Status: Outstanding
Persons entitled: District Bank Limited
Description: Land at fishley lane bloxwich walsall staffs 3.103 acres…
11 September 1962
Legal mortgage
Delivered: 13 September 1962
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting wood road codsall staffs.
10 April 1962
Legal mortgage
Delivered: 12 April 1962
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land in owen st. Kates hill dudley worcs (650 sq yds…
1 March 1962
Legal mortgage
Delivered: 5 March 1962
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land fronting to lea road wolverhampton stafford.
7 February 1962
Legal mortgage
Delivered: 15 February 1962
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land (5824 sq yds approx) in sneyd lane essington staffs.
1 January 1962
Legal mortgage
Delivered: 4 January 1962
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting westbourne rd penn wolverhampton staffs.
22 November 1961
Legal mortgage
Delivered: 24 November 1961
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 27 wrettesley rd tettenhall staffs & land adjoining.
22 November 1961
Legal mortgage
Delivered: 24 November 1961
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting dreadnought rd pensnett staffs land fronting…
18 August 1961
Legal charge
Delivered: 23 August 1961
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting to mill lane & haley street lane head short…
18 August 1961
Legal charge
Delivered: 23 August 1961
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting to taylor street wednesfield staffs.
6 July 1961
Legal mortgage
Delivered: 10 July 1961
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting to southwick road hill and cakemore halesowen…
15 May 1961
Legal mortgage
Delivered: 19 May 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 44 newbridge crescent wolverhampton staffs.
13 April 1961
Legal mortgage
Delivered: 14 April 1961
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 31 star street broadmore wolverhampton staffs.
10 December 1960
Mortgage
Delivered: 16 December 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting trejohn rd rowley regis stafford.
4 October 1960
Legal charge
Delivered: 19 October 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 103 to 109 (inc) sweetman st newbridge wolverhampton staffs.
4 October 1960
Legal charge
Delivered: 19 October 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 49 laburnum st wolverhampton staffs.
4 October 1960
Legal charge
Delivered: 19 October 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Alison cottage 12 lower prestwood rd, rose cottage, 14…
8 August 1960
Legal mortgage
Delivered: 12 July 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Approx 870 sq yds f/h land having a frontage of 17 yards or…
8 August 1960
Legal mortgage
Delivered: 12 July 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Approx 800 sq yds f/h land situate in prestwood road…
8 August 1960
Legal mortgage
Delivered: 12 July 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Approx 3060 sq yds of land fronting barns lane rushall nr…
2 May 1960
Mortgage
Delivered: 13 May 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in prestwood rd west, wednesfield staffs.
8 April 1960
Mortgage
Delivered: 20 April 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in telford gdns (off shop lane) in brewood staffs.
8 April 1960
Mortgage
Delivered: 20 April 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land in clifton lane west bromwich at the rear of 34…
15 February 1960
Mortgage
Delivered: 23 February 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: F/H land fronting to holyhead rd moxley wednesbury staffs…
12 February 1960
Mortgage
Delivered: 17 February 1990
Status: Outstanding
Persons entitled: District Bank Limited.
Description: All that land (f/h) having a frontage of 59 feet or…
12 February 1960
Mortgage
Delivered: 17 February 1960
Status: Outstanding
Persons entitled: District Bank Limited
Description: All that land (f/h) having a frontage of 59 feet or…
12 February 1960
Mortgage
Delivered: 17 February 1960
Status: Outstanding
Persons entitled: District Bank Limited.
Description: 2 plots of land no's 3 & 5 in jeffcock road wolverhampton…
2 October 1959
Legal charge
Delivered: 7 October 1959
Status: Outstanding
Persons entitled: G. W Quance
Description: Land fronting to holyhead road moxley wednesbury staffs.
21 August 1959
Legal mortgage
Delivered: 4 September 1959
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at parkes hall rd woodsetton coseley, staffs adjoining…
17 April 1959
Mortgage
Delivered: 24 April 1959
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land fronting cemetary road, lye stourbridge worcs.
9 February 1959
Legal mortgage
Delivered: 18 February 1959
Status: Outstanding
Persons entitled: District Bank Limited.
Description: Land at lane green bilbrook nr codsall staffs together with…
9 February 1959
Legal mortgage
Delivered: 18 February 1959
Status: Outstanding
Persons entitled: District Bank Limited.
Description: The site of 1 charlemont rd & 209 211 213 wallsall rd west…