CHEMOXY INTERNATIONAL LIMITED
MIDDLESBROUGH HALTERMANN LIMITED ASCOT LIMITED ASCOT PLC ASCOT HOLDINGS PLC

Hellopages » North Yorkshire » Middlesbrough » TS3 6AF

Company number 00350164
Status Active
Incorporation Date 3 March 1939
Company Type Private Limited Company
Address ALL SAINTS REFINERY, CARGO FLEET ROAD, MIDDLESBROUGH, CLEVELAND, TS3 6AF
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Second filing of Confirmation Statement dated 23/09/2016; Full accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/05/2017 . The most likely internet sites of CHEMOXY INTERNATIONAL LIMITED are www.chemoxyinternational.co.uk, and www.chemoxy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. Chemoxy International Limited is a Private Limited Company. The company registration number is 00350164. Chemoxy International Limited has been working since 03 March 1939. The present status of the company is Active. The registered address of Chemoxy International Limited is All Saints Refinery Cargo Fleet Road Middlesbrough Cleveland Ts3 6af. . BAINBRIDGE, Martyn John is a Director of the company. MCLOUGHLIN, Neil Christopher is a Director of the company. STARK, Ian is a Director of the company. Secretary CRACKNELL, Louise has been resigned. Secretary DANCE, Iona Lorraine has been resigned. Secretary DANN, Geoffrey William has been resigned. Secretary FOLGER, Susan has been resigned. Secretary HEWITT, Edwin John has been resigned. Secretary KERSLAKE, John Wilfred Ernest has been resigned. Secretary WILLIAMS, John Benedict Alan has been resigned. Director ALMOND, Jayne Doreen has been resigned. Director BELLAK, John George has been resigned. Director BILTZ, George has been resigned. Director DANN, Geoffrey William has been resigned. Director DYER, Howard Paul has been resigned. Director EDINGTON, Jeffrey William, Dr has been resigned. Director EPHGRAVE, Nicola Jayne has been resigned. Director FINKEMEYER, Geoffrey Colin has been resigned. Director FINKEMEYER, Geoffrey Colin has been resigned. Director FITZPATRICK, Kenneth has been resigned. Director GALPIN, Rodney Desmond has been resigned. Director GRANT, John Albert Martin has been resigned. Director HEWITT, Edwin John has been resigned. Director JAGGER, John has been resigned. Director KERSLAKE, John Wilfred Ernest has been resigned. Director MORRIS, Robert Ridley has been resigned. Director ROBIN, Sydney Frank has been resigned. Director ROGERS, Martin John has been resigned. Director ROGERS BUTCHER, Pamela has been resigned. Director SEIFERT, Karl-Gerhard Werner, Dr has been resigned. Director SMITH, Edward Richard has been resigned. Director THALACKER, Joachim has been resigned. Director VINCENT, Michael has been resigned. Director VIRANI, Alnasir Gulamhussein has been resigned. Director VIRANI, Nazmu has been resigned. Director VIRANI, Zulfikar Gulamhussein has been resigned. Director WIGGINS, Keith Alan has been resigned. Director WILSON, Ronald Marshall has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
BAINBRIDGE, Martyn John
Appointed Date: 31 December 2011
59 years old

Director
MCLOUGHLIN, Neil Christopher
Appointed Date: 15 April 2013
60 years old

Director
STARK, Ian
Appointed Date: 31 December 2011
68 years old

Resigned Directors

Secretary
CRACKNELL, Louise
Resigned: 31 December 2011
Appointed Date: 20 July 2010

Secretary
DANCE, Iona Lorraine
Resigned: 20 July 2010
Appointed Date: 11 October 2002

Secretary
DANN, Geoffrey William
Resigned: 11 October 2002
Appointed Date: 03 August 2001

Secretary
FOLGER, Susan
Resigned: 30 July 1999
Appointed Date: 11 October 1993

Secretary
HEWITT, Edwin John
Resigned: 27 July 1993

Secretary
KERSLAKE, John Wilfred Ernest
Resigned: 11 October 1993
Appointed Date: 27 July 1993

Secretary
WILLIAMS, John Benedict Alan
Resigned: 03 August 2001
Appointed Date: 30 July 1999

Director
ALMOND, Jayne Doreen
Resigned: 12 June 2001
Appointed Date: 01 February 1996
67 years old

Director
BELLAK, John George
Resigned: 31 March 1996
94 years old

Director
BILTZ, George
Resigned: 07 July 2004
Appointed Date: 22 June 2001
67 years old

Director
DANN, Geoffrey William
Resigned: 15 December 2003
Appointed Date: 22 June 2001
78 years old

Director
DYER, Howard Paul
Resigned: 22 June 2001
Appointed Date: 24 June 1993
75 years old

Director
EDINGTON, Jeffrey William, Dr
Resigned: 12 June 2001
Appointed Date: 11 October 1999
86 years old

Director
EPHGRAVE, Nicola Jayne
Resigned: 31 December 2011
Appointed Date: 01 June 2008
50 years old

Director
FINKEMEYER, Geoffrey Colin
Resigned: 01 June 2008
Appointed Date: 31 March 2006
74 years old

Director
FINKEMEYER, Geoffrey Colin
Resigned: 19 December 2003
Appointed Date: 22 June 2001
74 years old

Director
FITZPATRICK, Kenneth
Resigned: 20 July 2005
Appointed Date: 16 December 2003
74 years old

Director
GALPIN, Rodney Desmond
Resigned: 12 June 2001
Appointed Date: 03 April 1995
93 years old

Director
GRANT, John Albert Martin
Resigned: 30 June 2000
Appointed Date: 14 July 1997
79 years old

Director
HEWITT, Edwin John
Resigned: 30 September 1992
91 years old

Director
JAGGER, John
Resigned: 01 November 1996
Appointed Date: 01 February 1994
89 years old

Director
KERSLAKE, John Wilfred Ernest
Resigned: 05 June 1995
Appointed Date: 30 September 1992
76 years old

Director
MORRIS, Robert Ridley
Resigned: 04 July 1997
Appointed Date: 23 September 1996
83 years old

Director
ROBIN, Sydney Frank
Resigned: 13 February 1999
109 years old

Director
ROGERS, Martin John
Resigned: 22 June 2001
Appointed Date: 01 July 1999
70 years old

Director
ROGERS BUTCHER, Pamela
Resigned: 31 March 2006
Appointed Date: 07 July 2004
68 years old

Director
SEIFERT, Karl-Gerhard Werner, Dr
Resigned: 12 June 2001
Appointed Date: 08 February 2000
79 years old

Director
SMITH, Edward Richard
Resigned: 22 July 1993
89 years old

Director
THALACKER, Joachim
Resigned: 31 March 2006
Appointed Date: 20 July 2005
76 years old

Director
VINCENT, Michael
Resigned: 26 September 1997
Appointed Date: 06 June 1995
69 years old

Director
VIRANI, Alnasir Gulamhussein
Resigned: 22 April 1992
69 years old

Director
VIRANI, Nazmu
Resigned: 22 April 1992
77 years old

Director
VIRANI, Zulfikar Gulamhussein
Resigned: 22 April 1992
72 years old

Director
WIGGINS, Keith Alan
Resigned: 31 December 2011
Appointed Date: 31 March 2006
61 years old

Director
WILSON, Ronald Marshall
Resigned: 30 September 1992
102 years old

Persons With Significant Control

Crossco (1255) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEMOXY INTERNATIONAL LIMITED Events

10 May 2017
Second filing of Confirmation Statement dated 23/09/2016
11 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/05/2017

23 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000,000.12

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
22 Dec 1997
Ad 12/12/97--------- £ si [email protected]=2673 £ ic 8124869/8127542
19 Dec 1997
Return made up to 27/11/97; bulk list available separately
11 Dec 1997
Ad 04/12/97--------- £ si [email protected]=1029 £ ic 8123840/8124869
01 Dec 1997
Ad 17/11/97--------- £ si [email protected]=226 £ ic 8123614/8123840
18 Nov 1997
Ad 16/10/97-07/11/97 £ si [email protected]=20762 £ ic 8102852/8123614

CHEMOXY INTERNATIONAL LIMITED Charges

31 December 2011
Debenture
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
31 December 2011
Debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2011
Charge of deposit
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
29 December 1998
Debenture
Delivered: 7 January 1999
Status: Satisfied on 8 April 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 December 1994
Floating charge
Delivered: 10 January 1995
Status: Satisfied on 24 April 1997
Persons entitled: The Yasuda Trust & Banking Co., Limited
Description: Floating charge over allthe undertaking and all the…
21 December 1994
Debenture
Delivered: 29 December 1994
Status: Satisfied on 17 April 1996
Persons entitled: Electra Kingsway Limited
Description: Various properties as specified in form 395 (98…
21 December 1994
Deed of charge
Delivered: 23 December 1994
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and/or the Beneficiaries (As Defined)or Any of Them
Description: In favour of the security trustee on behalf of all the…
4 March 1994
Deed of charge
Delivered: 14 March 1994
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Beneficiaries (As Defined)
Description: By way of first fixed charge (which so far as it relates to…
29 December 1993
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC (Security Trustee) as Trustee for the Beneficiaries (as Defined)
Description: Fixed charge (which so far as it relates to land in england…
17 June 1993
Floating charge
Delivered: 23 June 1993
Status: Satisfied on 24 April 1997
Persons entitled: The Yasuda Trust & Banking Co. Limited
Description: Floating charge of the company both present and future…
19 May 1993
Deed of guarantee and floating charge
Delivered: 3 June 1993
Status: Satisfied on 4 February 1995
Persons entitled: Bank of Tokyo International Limitedthe "Security Trustee"
Description: All the property and assets of the company present and…
17 February 1993
Deed of charge
Delivered: 19 February 1993
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee on Behalf of the Beneficiaries (As Defined)
Description: First fixed charge (which so far as it relates to land in…
21 December 1992
Deed of charge
Delivered: 22 December 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: F/H land k/a glass barrell 12-14 market street birkenhead…
13 November 1992
Deed of charge
Delivered: 17 November 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the control securities PLC property…
3 November 1992
Standard security
Delivered: 12 November 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
Description: Heron house bothwell street glasgow.
30 September 1992
Deed of charge
Delivered: 6 October 1992
Status: Satisfied on 29 March 2011
Persons entitled: Barclays Bank PLC
Description: The control property the belhaven estates property the…
7 September 1992
Standard security.
Delivered: 17 September 1992
Status: Satisfied on 22 September 1994
Persons entitled: Barclays Bank PLC.
Description: Subject known as suites 2,3,4,6 7, and 8 at control house…
12 August 1992
Standard security
Delivered: 21 August 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: Subjects k/a heron house stepps road andmonarch road…
31 July 1992
Deed of charge
Delivered: 13 August 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: All intellectual property and assets as specified in form…
23 July 1992
Deed of charge
Delivered: 6 August 1992
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC (The "Security Trustee") as Trustee for the Beneficiaries
Description: First fixed charge the real property and assigns all its…
10 July 1992
Deed of charge over credit balances
Delivered: 21 July 1992
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
2 January 1992
Legal charge
Delivered: 9 January 1992
Status: Satisfied on 28 July 1992
Persons entitled: United Overseas Bank Limited
Description: F/H property k/a the westminster hotel east parade rhyl…
2 January 1992
Fixed and floating charge
Delivered: 9 January 1992
Status: Satisfied on 28 July 1992
Persons entitled: United Overseas Bank Limited
Description: The company as beneficial owner charged to the bank the…
1 November 1991
Mortgage
Delivered: 5 November 1991
Status: Satisfied on 21 January 1993
Persons entitled: Lloyds Bank PLC
Description: All benefits and dividends of 4,984,980 ordingary shares of…
5 August 1991
Standard security
Delivered: 12 August 1991
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: Spectrum house, clyde bank scottish land register title no…
29 July 1991
Debenture
Delivered: 5 August 1991
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Banks PLC(The "Security Trustee") as Trustee for the Beneficiaries.
Description: Various properties detailed & floating charge over…
3 September 1990
Fixed and floating charge
Delivered: 6 September 1990
Status: Satisfied on 25 January 1991
Persons entitled: Zincedge Properties Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied on 3 October 1991
Persons entitled: United Overseas Bank Limited
Description: F/H land at girford sandy, bedfordshire with all buildings…
23 June 1989
Legal charge
Delivered: 27 June 1989
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H - property known as maulton street and rugby street…
23 June 1989
Legal charge
Delivered: 27 June 1989
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property and buildings on the west side of rugby…
3 October 1988
Mortgage
Delivered: 6 October 1988
Status: Satisfied on 3 October 1991
Persons entitled: E Certificate (See Cert for Full Details) The Sumitomo Trust and Banking Co. Limited and the Other 8 Chargees Named on the Schedule to Th
Description: L/H property k/a 10/11 grosvenor pl, and 28 & 36 headfort…
30 September 1988
Memorandum of deposit
Delivered: 6 October 1988
Status: Satisfied on 3 October 1991
Persons entitled: Governor and Company of the Bank of Scotland
Description: Residential estates leased to the united states of american…
26 June 1988
Rent deposit agreement
Delivered: 13 July 1988
Status: Satisfied on 3 October 1991
Persons entitled: Word Factory Group Limited
Description: £21,250.
24 June 1988
Mortgage
Delivered: 30 June 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named in the Schedule to the Ce Rtificate (See Bert for Details)
Description: L/H land and buildings at block d west quay west india dock…
29 April 1988
Mortgage
Delivered: 6 May 1988
Status: Satisfied
Persons entitled: Rtificate (See Cert for Full Details) The Sumitomo Trust and Banking Co Limited and the Other 8 Banks Named on the Schedule to the Ce
Description: 44/46 the grove 83/85 edwin street gravesend kent. Title no…
29 April 1988
Mortgage
Delivered: 6 May 1988
Status: Satisfied on 3 October 1991
Persons entitled: E (See Cert for Full Details) The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
Description: 25/27 31/39 the broadway and leeland mansions ealing london…
25 April 1988
Mortgage
Delivered: 26 April 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co Limited and Other 8 Banks Named on the Schedule to the Certific Ate (See Cert for Full Details)
Description: F/H st johns mews 154 high street sevenoaks kent. Title no…
25 April 1988
Mortgage
Delivered: 26 April 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat E (See Cert for Full Details)-
Description: F/H units a & b sun street wolverhampton title no wm 183488…
25 April 1988
Mortgage
Delivered: 26 April 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Cartificat E (See Cert for Full Details(
Description: F/H 8/12 seven sisters road london N7 title no ngl 528267…
25 April 1988
Mortgage
Delivered: 26 April 1988
Status: Satisfied on 3 October 1991
Persons entitled: E (See Cert for Full Details) The Sumitomo Trust & Banking Co Limited and the 8 Banks Named on the Schedule to the Certificat
Description: F/H airtech 2 fleming way crawley west sussex together with…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi Cate.
Description: F/H 2 heigham road east ham london E6 title no egl 9372…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: Ate. The Sumitomo Trust & Banking Co LTD and the Other 8 Banks Named in the Scdedule to the Certific
Description: L/H 142 and 144 hagley road egbaston birmingham title no wk…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: Ate The Sumitomo Trust & Banking Co.LTD and the Other 8 Banks Named in the Schedule to the Certific
Description: F/H neron house, 49 buckingham street, aylebury…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co. LTD and the Other 8 Banks Named in the Schedule to the Certifi Cate)
Description: F/H 159 london road st leonards on sea hastings east sussex…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)
Description: F/H property on east side of castle terrace colney hatch…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)
Description: 78 & 78A new oxford street title no ngl 449071 and all…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitoo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)
Description: F/H 269 field end road, london borough of millingdon title…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)
Description: F/H 111/115 addiscombe road croydon surrey, title no sgl…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the Other 8 Banks Named on the Certificate Schedule)
Description: F/H st. Georges house station approach, horley surrey…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And the OTHER8 Banks Named on the Certificate Schedule)
Description: F/H heron industrial estate cooks road and barbers road…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And Other 8 Banks See Certificate Schedule for Full Detail S)
Description: L/H property at holmfield industrial estate ovenden…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And Other 8 Banks Certificate Schedule for Full Details)
Description: F/H murstdale house hurst lane rawtenstall lancashire title…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: Ls) The Sumitomo Trust & Banking Co. LTD (And Other 8 Banks See Certificate Schedule for Full Detai
Description: F/H property on west side of shoreditch high street london…
14 March 1988
Mortgage
Delivered: 17 March 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust & Banking Co LTD (And Other 8 Banks See Certificate Schedule for Full Detail S).
Description: F/H 253/257 farnham road slough buckinghamshire title no bk…
18 February 1988
Mortgage
Delivered: 24 February 1988
Status: Satisfied on 3 October 1991
Persons entitled: The Sumitomo Trust and Banking Limited
Description: L/H betchel-house I 245 namersmith road london W6. Title…
3 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co Limited
Description: 78 and 78A new oxford street london WC1 title no ngl 449071…
3 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co Limited
Description: Land and buildings on the north side of riverside road…
21 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H - the marine motel, llndudo, gwynedd (comprising also 2…
21 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H - the talbot hotel, malton.
21 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - the queens hotel, bridge street and baneswell road…
19 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - the strand hotel, the strand, bude and 33 the strand…
19 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - the royal sportsman hotel, porthmadog and 12 new…
16 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H - beach hotel, minehead, somerset.
16 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - the robin hood hotel, lombard street, and portland…
16 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - the mart motel, chipping norton, oxofrdshire.
22 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 3 October 1991
Persons entitled: United Overseas Bank Limited
Description: F/H - zodix house, 161-183 (odd nos) london road, croydon…
22 July 1987
Legal charge
Delivered: 27 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold 22 queens road farnborough. Floating charge over all…
22 July 1987
Legal mortgage
Delivered: 27 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold 25 heath end road baughurst. Floating charge over…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co Limited
Description: 118 portland road hove sussex. Title no sx 133259. floating…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co Limited
Description: Yew tree cottage bramber sussex title no wsx 91407…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co Limited
Description: 14 upper bevenden avenue brighton sussex title no sx…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co Limited
Description: 146 south coast road peacehaven sussex title no esx 110020…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: 1 wiston avenue worthing sussex title no wsx 91408…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: 74 st johns road turbridge wells kent title no k 194917…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: 32 shayer road southampton hampshire title no. Hp 277855…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold 51 osborne road farnborough. Floating charge over…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited,
Description: 5 brighton road aldershot. Floating charge over all…
22 July 1987
Legal mortgage
Delivered: 24 July 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold 30 butts road alton. Floating charge over all…
19 March 1987
Legal mortgage
Delivered: 8 April 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: 14 holyhead road handsworth, birmingham. Floating charge…
19 March 1987
Legal mortgage
Delivered: 8 April 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samule & Co Limited
Description: Basement and ground floor flats, 94 bell street london NW1…
19 March 1987
Legal mortgage
Delivered: 8 April 1987
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: 106 bute street, cardiff. Floating charge over all moveable…
30 January 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: 181 whiston road, london E2, title no. 397667. floating…
30 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 17 April 1996
Persons entitled: Banque De Commerce Et De Placements Societe Anonyme
Description: F/Hold the petrol station lee green lewisham title no sgl…
30 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 17 April 1996
Persons entitled: Banque De Commerce Et De Placements Societe Anonyme
Description: 1-12 leegate; 6-21 barnt ash road; 2-18 even numbers only…
12 September 1986
Assignment of debts 502 (5/78) - U.K.
Delivered: 16 September 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: The assignor as beneficial owner hereby assigns to bcc all…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.
Description: Station parade letchworth hertfordshire.
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: 2-22 yorkshire street, burnley (see doc M395 (M159) for…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Land & buildings at S.W.side of stroud green rd. (See doc…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Barratt way, 1 tudor road, harrow (see doc M395 (M157) for…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Inverson road, west hampstead (see doc M395 (M156) for…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Daneway house, 88/94 darkes lane, (see doc M395 (M181) for…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Station road, winslow, buckinghamshire (see doc M395 (M155)…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Station road, woburn sands, bedfordshire (see doc M395…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: 309/315 holloway rd, london N7 (see doc M395 (M153) for…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Gozzett motor premises, trinity street (see doc M395 (M182)…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Waldorf way, debydale road, wakefield (see doc M395 (M152)…
28 July 1986
Legal charge
Delivered: 30 July 1986
Status: Satisfied on 17 April 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Manor road, west ham, london E15 (see doc M395 (M151) for…
28 February 1986
Legal charge
Delivered: 21 March 1986
Status: Satisfied on 3 October 1991
Persons entitled: Barclays Bank PLC
Description: Land and buildings in freshwater road chadwell heath…
28 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 102 bute street cardiff south glamorgan.
25 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied on 3 October 1991
Persons entitled: Barclays Bank PLC
Description: Coptic house 4/5 mount square cardiff.
25 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 106 bute street cardiff title no. Wa 99489.
25 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 66 & 68 high street houghton regis bedfordshire.
25 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 127,128,129 bute street cardiff.
25 September 1985
Legal charge
Delivered: 4 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Colum house, 30/32 mount street square cardiff.
3 September 1985
Letter of offset
Delivered: 24 September 1985
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which due now or in the future may be at the…
4 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to maulton street k/as 1/29 maulton street…
4 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 3 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/16 rugby street manchester t/n gm 217417.
15 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold basement flat, 94, bell street westminster london…
15 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold ground floor flat 94 bell street,westminster, london…
27 August 1982
Legal charge
Delivered: 3 September 1982
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold property known as the exchange buildings mount…
22 July 1981
Legal mortgage
Delivered: 5 August 1981
Status: Satisfied on 3 October 1991
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold 91/92, high street, lymington, hampshire. With all…
19 October 1980
Legal charge
Delivered: 23 October 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H & l/h - the ship hotel, duke street. Reading including…
10 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 2 and 4 wyndham street, and 54 machen place, cardiff.
10 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 20 john street, portcawl, mid glamorgan.
10 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold 30 collingdon rd, cardiff.
10 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land known as 1/3 pentyrch street, cathays, cardiff.
30 October 1979
Supplemental mortgage
Delivered: 2 November 1979
Status: Satisfied on 3 October 1991
Persons entitled: N.V. Slavenburgs Bank
Description: F/H 26,28,30,32,35 & 37 north st sudbury. Suffolk with all…
26 April 1979
Supplemental mortgage
Delivered: 30 April 1979
Status: Satisfied on 3 October 1991
Persons entitled: N.V. Slavenburg's Bank
Description: F/H property, 5 norfolk place, london W1, title no ngl…
14 February 1979
Mortgage
Delivered: 15 February 1979
Status: Satisfied on 3 October 1991
Persons entitled: N.V. Slavenburgs Bank
Description: F/H 105 bute street, cardiff.
16 August 1976
Legal charge
Delivered: 1 September 1976
Status: Satisfied on 3 October 1991
Persons entitled: Barclays Bank PLC
Description: 548 machen place & 2 & 4, lyndham street, cardiff, south…
14 February 1976
Mortgage
Delivered: 15 February 1979
Status: Satisfied on 3 October 1991
Persons entitled: N.V. Slavenburgs Bank
Description: F/H 104 & 107 bute street, cardiff.
24 April 1975
Mortgage
Delivered: 2 May 1975
Status: Satisfied on 3 October 1991
Persons entitled: Lloyds Bank PLC
Description: 54, machen place and 2 & 4 wyndham street, cardiff.
12 March 1974
Legal mortgage
Delivered: 18 March 1974
Status: Satisfied on 3 October 1991
Persons entitled: Commercial Bank of Wales
Description: F/H property "wentworth court" surbiton, surrey.. Floating…
12 March 1974
Legal mortgage
Delivered: 18 March 1974
Status: Satisfied on 3 October 1991
Persons entitled: Commercial Bank of Wales LTD
Description: F/H "atlantic house" 49, st mary street cardiff. Floating…
1 March 1971
Memorandum of deposit
Delivered: 3 March 1971
Status: Satisfied on 3 October 1991
Persons entitled: Lloyds Bank PLC
Description: Ormsby lodge 38, the avenue bedford park middlesex.
30 April 1952
Mortgage
Delivered: 7 May 1952
Status: Satisfied on 3 October 1991
Persons entitled: The Mayor Alderman & Burgesses of the Royal Borough of Kingston-upon-Thames
Description: Land at rear of E.side of geneva rd, kingston-upon-thames…