WILLIAM HARGREAVES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3AE

Company number 00383421
Status In Administration
Incorporation Date 20 October 1943
Company Type Private Limited Company
Address KPMG LLP, 1 ST PETERS SQUARE, MANCHESTER, M2 3AE
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Administrator's progress report to 10 February 2017; Notice of extension of period of Administration; Notice of resignation of an administrator. The most likely internet sites of WILLIAM HARGREAVES LIMITED are www.williamhargreaves.co.uk, and www.william-hargreaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and twelve months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Hargreaves Limited is a Private Limited Company. The company registration number is 00383421. William Hargreaves Limited has been working since 20 October 1943. The present status of the company is In Administration. The registered address of William Hargreaves Limited is Kpmg Llp 1 St Peters Square Manchester M2 3ae. . TALBOT, Philip is a Director of the company. Secretary BEIRNE, David has been resigned. Secretary CLEARY, Margaret has been resigned. Secretary FAIRHURST, John Edward has been resigned. Secretary HALE, Debbie has been resigned. Secretary INGLIS, James Cormack has been resigned. Secretary SEDWELL, Chris has been resigned. Secretary SHAKESPEARE, Mark has been resigned. Secretary SHAKESPEARE, Mark has been resigned. Secretary SIMPSON, Sara has been resigned. Secretary TALBOT, Philip has been resigned. Director BRANDWOOD, Lee Edward has been resigned. Director BUTTERWORTH, Kelvin Paul Kenneth has been resigned. Director CUTLER, Stephen Joseph has been resigned. Director FAIRHURST, John Edward has been resigned. Director HARGREAVES, Gordon has been resigned. Director HARGREAVES, Robert has been resigned. Director HEALEY, Christopher James has been resigned. Director HEYWOOD, Alan has been resigned. Director MOORHOUSE, Michael Philip has been resigned. Director O'CONNOR, Barry has been resigned. Director O'FLYNN, Patrick Mary has been resigned. Director OAKES, Terence has been resigned. Director OAKES, Terence has been resigned. Director RYDER, Derek has been resigned. Director SWEENEY, Gerard Martin has been resigned. Director SWEENEY, Gerard Martin has been resigned. Director WILSON, Philip Michael has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
TALBOT, Philip
Appointed Date: 21 May 2007
59 years old

Resigned Directors

Secretary
BEIRNE, David
Resigned: 08 May 2006
Appointed Date: 29 July 2005

Secretary
CLEARY, Margaret
Resigned: 01 August 2001
Appointed Date: 18 August 1999

Secretary
FAIRHURST, John Edward
Resigned: 18 August 1999

Secretary
HALE, Debbie
Resigned: 28 November 2008
Appointed Date: 25 June 2007

Secretary
INGLIS, James Cormack
Resigned: 29 July 2005
Appointed Date: 23 October 2002

Secretary
SEDWELL, Chris
Resigned: 04 June 2010
Appointed Date: 28 November 2008

Secretary
SHAKESPEARE, Mark
Resigned: 15 April 2011
Appointed Date: 25 June 2007

Secretary
SHAKESPEARE, Mark
Resigned: 23 October 2002
Appointed Date: 01 August 2001

Secretary
SIMPSON, Sara
Resigned: 15 April 2011
Appointed Date: 23 June 2010

Secretary
TALBOT, Philip
Resigned: 25 June 2007
Appointed Date: 08 May 2006

Director
BRANDWOOD, Lee Edward
Resigned: 06 December 2001
Appointed Date: 12 May 1997
75 years old

Director
BUTTERWORTH, Kelvin Paul Kenneth
Resigned: 07 January 2002
Appointed Date: 12 May 1997
72 years old

Director
CUTLER, Stephen Joseph
Resigned: 31 October 1992
74 years old

Director
FAIRHURST, John Edward
Resigned: 18 August 1999
81 years old

Director
HARGREAVES, Gordon
Resigned: 31 December 2000
83 years old

Director
HARGREAVES, Robert
Resigned: 31 January 2001
76 years old

Director
HEALEY, Christopher James
Resigned: 18 August 1999
84 years old

Director
HEYWOOD, Alan
Resigned: 01 November 1991
98 years old

Director
MOORHOUSE, Michael Philip
Resigned: 15 April 2011
Appointed Date: 01 November 2009
64 years old

Director
O'CONNOR, Barry
Resigned: 01 August 2001
Appointed Date: 18 August 1999
71 years old

Director
O'FLYNN, Patrick Mary
Resigned: 21 May 2007
Appointed Date: 01 January 2002
67 years old

Director
OAKES, Terence
Resigned: 03 March 2010
Appointed Date: 07 August 2002
79 years old

Director
OAKES, Terence
Resigned: 06 December 2001
79 years old

Director
RYDER, Derek
Resigned: 04 April 2011
Appointed Date: 14 April 2008
77 years old

Director
SWEENEY, Gerard Martin
Resigned: 15 April 2011
Appointed Date: 14 April 2008
69 years old

Director
SWEENEY, Gerard Martin
Resigned: 14 April 2008
Appointed Date: 01 August 2001
69 years old

Director
WILSON, Philip Michael
Resigned: 30 June 2005
Appointed Date: 23 November 2004
57 years old

WILLIAM HARGREAVES LIMITED Events

17 Mar 2017
Administrator's progress report to 10 February 2017
06 Oct 2016
Notice of extension of period of Administration
30 Sep 2016
Notice of resignation of an administrator
09 Sep 2016
Administrator's progress report to 10 August 2016
18 Mar 2016
Administrator's progress report to 10 February 2016
...
... and 240 more events
28 Aug 1996
Particulars of mortgage/charge
19 Jul 1996
Return made up to 31/05/96; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 1996
Declaration of satisfaction of mortgage/charge
13 Jun 1996
Declaration of satisfaction of mortgage/charge
22 May 1996
Declaration of satisfaction of mortgage/charge

WILLIAM HARGREAVES LIMITED Charges

4 June 2010
Legal charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first legal mortgage its interest in f/h and l/h…
21 January 2010
Supplemental deed of fixed charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all rights, title and interest from time…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Legal charge
Delivered: 4 February 2006
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Part of the f/h property being land and buildings on the…
19 August 2005
Charge of building licence
Delivered: 30 August 2005
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement for the completion of building works at the…
25 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Samuel webster public house redhouse lane bredbury…
23 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a blackpits mill, norden t/no GM8042. By way…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land at warrington street and acres lane…
23 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in coopis yard church street…
22 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a sharston house, 299 altrincham…
8 November 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Former maple squash club and the blue bell inn, broadway…
7 October 2004
Legal charge
Delivered: 11 October 2004
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Granville mill, vulcan street, derker, oldham. By way of…
1 October 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: All that f/h land being st mark's ce primary school st…
19 August 2003
Charge of agreement for lease
Delivered: 27 August 2003
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 2 july 2003 made between the oldham…
31 July 2003
Legal charge
Delivered: 2 August 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at marsh house lane darwen (phase 3). by way of fixed…
11 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage hillside mill, tockholes road…
10 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 6 July 2006
Persons entitled: Peter Cunningham and Judith Cunningham and Michael Field as Trustees of the Chemquip Directorspension Scheme
Description: Property on the north side of station road chinley and all…
10 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at station road chinley high peak t/n DY362643. By way…
1 July 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at woodend street (oldham road, springhead, oldham)…
16 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at scarlet heights, queensbury, west yorkshire. By way…
2 May 2003
Legal charge
Delivered: 10 May 2003
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h land known as upper and…
7 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: Iib Bank Limited and Intercontinental Finance Limited
Description: Land and buildings on the north east side of school street…
4 March 2003
Legal charge
Delivered: 22 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at station road chinley high peak derbyshire (phase 1)…
3 March 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 28 August 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north east side of school street and…
21 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property 122, 124 and 126 high…
29 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at marsh house lane darwen. By way of fixed charge the…
20 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Highfield victoria road heaton bolton. By way of fixed…
22 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at washington drive burtonwood warrington. By way of…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: The land on the south side of dell road shawclough rochdale…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at highgate nelson lancashire t/n la…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of old croft springhead oldham…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: The land on the south side of stott street littleborough…
23 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage highfield victoria road heaton…
28 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 7 March 2002
Persons entitled: David Anthony Dickson and Michele Marie Emma Dickson
Description: Highfield victoria road heaton bolton.
30 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a globe lane egerton bolton t/n GM791463…
5 September 2000
Legal mortgage
Delivered: 8 September 2000
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a carne house markland hill bolton greater…
7 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a marsh fold mill marsh fold lane bolton…
28 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 20 February 2003
Persons entitled: Emerson Developments (Holdings) Limited
Description: All shareholding in riverside business park limited.
18 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lees sharples park sharples bolton…
10 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 20 February 2003
Persons entitled: Hargreaves Investments Limited
Description: All the estate right and interest in a building agreement…
31 January 1997
Security deed
Delivered: 14 February 1997
Status: Satisfied on 20 February 2003
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited(in Its Capacity as Trustee for the Time Being of the Jar Prestwich No.2 Settlement)
Description: All its right title benefit and interest in and to all…
16 December 1996
Agreement for lease
Delivered: 18 December 1996
Status: Satisfied on 12 April 2000
Persons entitled: Norwest Estates Services Limited
Description: All the estate right title and interest of william…
21 October 1996
Sub mortgage
Delivered: 29 October 1996
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies whether principal or interest…
21 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 20 February 2003
Persons entitled: Raymond Thomas Griffin Sandra Griffin
Description: Number 8 temple drive, swinton, manchester t/no. GM77207.
27 March 1996
Fixed and floating charge
Delivered: 11 April 1996
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1995
Legal charge
Delivered: 21 January 1995
Status: Satisfied on 20 February 2003
Persons entitled: Bs Heating Limited,Bs Glazing Limited and Avonside Group PLC
Description: The samuel crompton (formerly halliwell lodge hotel)…
15 September 1994
Legal mortgage
Delivered: 16 September 1994
Status: Satisfied on 20 February 2003
Persons entitled: Woodcraft Marquetry Limited
Description: Sunnyside…
22 June 1994
Legal charge
Delivered: 30 June 1994
Status: Satisfied on 20 February 2003
Persons entitled: The Co-Operative Bank PLC
Description: The site of the former back o'th'bank power station tonge…
27 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 20 February 2003
Persons entitled: Bs Heating Limited
Description: The samuel crompton (formerly halliwell lodge hotel) t/n…
23 February 1994
Legal mortgage
Delivered: 2 March 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at heritage green, ashworth lane…
10 February 1994
Legal mortgage
Delivered: 21 February 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a grey gables 186 chorley new road…
10 February 1994
Legal mortgage
Delivered: 21 February 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a newstead 10 albert road heaton bolton…
10 February 1994
Legal mortgage
Delivered: 21 February 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a roy house chorley new road bolton…
2 February 1994
Legal mortgage
Delivered: 9 February 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 3 eden grove bolton and the proceds of…
12 January 1994
Legal mortgage
Delivered: 21 January 1994
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land at school hill,bolton gr…
8 December 1993
Legal mortgage
Delivered: 16 December 1993
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land lying to the south of mason street…
8 December 1993
Legal mortgage
Delivered: 16 December 1993
Status: Satisfied on 4 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of chorley new road…
8 December 1993
Legal mortgage
Delivered: 16 December 1993
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the west side of chorley new…
17 August 1993
Legal mortgage
Delivered: 2 September 1993
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property 1 croft dell, barrow bridge, bolton…
4 August 1993
Charge of whole
Delivered: 17 August 1993
Status: Satisfied on 20 February 2003
Persons entitled: Brian Scowcroft
Description: 1 croft dell barrow bridge bolton greater manchester.
28 May 1993
Credit agreement
Delivered: 10 June 1993
Status: Satisfied on 22 May 1996
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
30 March 1993
Charge of whole
Delivered: 6 April 1993
Status: Satisfied on 20 February 2003
Persons entitled: Geoffrey Hill
Description: Victoria house 46 cope bank bolton gr manchester.
30 March 1993
Legal mortgage
Delivered: 6 April 1993
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property 46 cope bank bolton lancashire and…
26 February 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 20 February 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land and premises at prince street, bolton, greater…
4 November 1992
Legal mortgage
Delivered: 12 November 1992
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Holden vale mill rossendale lancashire t/no.la 608321 and…
30 October 1992
Legal charge
Delivered: 16 November 1992
Status: Satisfied on 20 February 2003
Persons entitled: Cringle Corporation Limited and Standbell Limited
Description: F/H land and buildings k/a "roy house"chorley new road…
30 October 1992
Charge of whole
Delivered: 7 November 1992
Status: Satisfied on 13 June 1996
Persons entitled: Gordon Hargreaves
Description: Grey gables,186 chorley new rd,bolton, greater manchester…
19 November 1991
Legal mortgage
Delivered: 27 November 1991
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Rakefoot mill and land lying to the east of burnley…
23 September 1991
Legal charge
Delivered: 5 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: The Co-Operative Bank PLC
Description: Land and premises at sylvester street/school hill/prince…
23 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 20 February 2003
Persons entitled: Co-Operative Bank PLC.
Description: Mossfield mill, vernon street, bolton, greater manchester…
20 September 1991
Charge of whole
Delivered: 5 October 1991
Status: Satisfied on 13 June 1996
Persons entitled: G. Hargredues
Description: Land and premises on the south east of bolton road, turton…
27 August 1991
Legal charge
Delivered: 5 September 1991
Status: Satisfied on 31 December 1993
Persons entitled: Gordons (Bolton) Limited
Description: Land on the south side of mason street, horwich bolton…
5 November 1990
Legal mortgage
Delivered: 21 November 1990
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Site of st cuthberts roman catholic school old kiln lane…
5 November 1990
Charge of whole
Delivered: 9 November 1990
Status: Satisfied on 30 July 1992
Persons entitled: Gordon Hargreaves.
Description: The site of st. Cuthberts school old kiln lane bolton…
28 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units at raikes lane industrial estate manchester road…
28 August 1990
Legal mortgage
Delivered: 5 September 1990
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Premises at gaskell street bolton greater manchester and/or…
31 July 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied on 20 February 2003
Persons entitled: The Borough Council of Bolton.
Description: All that piece of land containing four acres or thereabouts…
26 June 1990
Legal mortgage
Delivered: 5 July 1990
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at glenmore avenue farnworth bolton greater…
26 June 1990
Legal mortgage
Delivered: 5 July 1990
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Land at quarlton vale edgworth blackburn lancashire t/n la…
4 July 1988
Memorandum of deposit
Delivered: 12 July 1988
Status: Satisfied on 31 December 1993
Persons entitled: Lombard North Central PLC
Description: All the companies interest future and present in the land…
12 May 1988
Mortgage deed.
Delivered: 25 May 1988
Status: Satisfied on 29 June 1990
Persons entitled: Halifax Building Society
Description: F/H land & premises numbered 41 glenmore avenue farnworth…
8 June 1987
Legal mortgage
Delivered: 29 June 1987
Status: Satisfied on 27 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H known as plot of land at glenmore avenue, farnworth…
8 June 1987
Legal mortgage
Delivered: 29 June 1987
Status: Satisfied on 27 October 1988
Persons entitled: National Westminster Bank PLC
Description: 41 glenmore avenue, farnworth, bolton greater manchester…
30 January 1987
Memorandum of deposit
Delivered: 31 January 1987
Status: Satisfied on 20 February 2003
Persons entitled: Lombard North Central PLC.
Description: Land at heritage green, ashworth lane, bolton greater…
14 January 1986
Legal mortgage
Delivered: 24 January 1986
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: 58 appledore drive harwood, bolton greater manchester t/n…
30 September 1985
Legal mortgage
Delivered: 7 October 1985
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of stitch-mi-lane harwood bolton…
30 October 1984
Mortgage debenture
Delivered: 6 November 1984
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: Specific equitable cahrge over all f/h and l/h property…
25 June 1984
Legal mortgage
Delivered: 29 June 1984
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land adjoining prospect house…
25 June 1984
Legal mortgage
Delivered: 29 June 1984
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land adjoining prospect house, stitch…
14 June 1971
Legal mortgage
Delivered: 23 June 1971
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: 113 darwen road, bromley cross bolton lancs.. Floating…
10 November 1970
Legal charge
Delivered: 1 December 1969
Status: Satisfied on 20 February 2003
Persons entitled: Burnley Building Society
Description: 113 darwen road, bromley cross bolton lancs.