AVIVA ADMINISTRATION LIMITED
DORKING FRIENDS SLPM LIMITED SUN LIFE PENSIONS MANAGEMENT LIMITED

Hellopages » Surrey » Mole Valley » RH4 1QA

Company number 01105141
Status Active
Incorporation Date 29 March 1973
Company Type Private Limited Company
Address PIXHAM END, DORKING, SURREY, RH4 1QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-09 ; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016. The most likely internet sites of AVIVA ADMINISTRATION LIMITED are www.avivaadministration.co.uk, and www.aviva-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Aviva Administration Limited is a Private Limited Company. The company registration number is 01105141. Aviva Administration Limited has been working since 29 March 1973. The present status of the company is Active. The registered address of Aviva Administration Limited is Pixham End Dorking Surrey Rh4 1qa. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HOSTLER, Rowan Tracy is a Director of the company. ROSE, David Rowley is a Director of the company. Secretary HERBERT, Anthony James has been resigned. Secretary RICHARDSON, Ian David Lea has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary WEBSTER, John Dudley has been resigned. Secretary FRIENDS LIFE SECRETARIAL SERVICES LIMITED has been resigned. Director AVENEL, Gilles Marie Pierre Louis, Monsieur has been resigned. Director BLACK, James Masson has been resigned. Director BOUNDS, Kevin Charles has been resigned. Director CHEESEMAN, David Richard has been resigned. Director CLARK, Peter Nigel Stuckey has been resigned. Director DE MENEVAL, Francois has been resigned. Director DE WARENGHIEN, Amaury Ghislain Pierre has been resigned. Director DOWNIE, Michael Ronald has been resigned. Director DUVERNE, Denis has been resigned. Director EVANS, Paul James has been resigned. Director GARRETT, David John has been resigned. Director GILMOUR, Norman William Ogilvie has been resigned. Director HASTE, Andrew Kenneth has been resigned. Director HOLT, Dennis has been resigned. Director HYNAM, David Emmanuel has been resigned. Director J'AFARI-PAK, Lindsay Clare has been resigned. Director LEE, Robert Edmund has been resigned. Director LONEY, Philip Duncan has been resigned. Director LOWTHER, Sean William has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director MOREAU, Nicolas Jean Marie Denis has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director OWEN, Arthur Leslie has been resigned. Director PARSONS, Andrew Mark has been resigned. Director PAYKEL, Jonathan Charles has been resigned. Director PURCHASE, David Edgar has been resigned. Director PURVIS, Andrew John has been resigned. Director REEVE, John has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director ROBERTS, Julian Victor Frow has been resigned. Director ROBINSON, Ian has been resigned. Director SHELLEY, Peter Jonathan has been resigned. Director SISSON, Amanda has been resigned. Director WEBSTER, John Dudley has been resigned. Director WILLIAMS, Ian has been resigned. Director WILSON, David Frank has been resigned. Director WOOD, Gregory Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 05 May 2016

Director
HOSTLER, Rowan Tracy
Appointed Date: 01 April 2016
56 years old

Director
ROSE, David Rowley
Appointed Date: 01 April 2016
75 years old

Resigned Directors

Secretary
HERBERT, Anthony James
Resigned: 27 January 1993
Appointed Date: 01 July 1992

Secretary
RICHARDSON, Ian David Lea
Resigned: 13 September 2004
Appointed Date: 28 January 1993

Secretary
SMALL, Jeremy Peter
Resigned: 15 September 2010
Appointed Date: 13 September 2004

Secretary
WEBSTER, John Dudley
Resigned: 30 June 1992

Secretary
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Resigned: 05 May 2016
Appointed Date: 15 September 2010

Director
AVENEL, Gilles Marie Pierre Louis, Monsieur
Resigned: 11 January 1999
Appointed Date: 16 March 1998
75 years old

Director
BLACK, James Masson
Resigned: 27 September 2013
Appointed Date: 28 September 2012
61 years old

Director
BOUNDS, Kevin Charles
Resigned: 30 December 2006
Appointed Date: 01 January 2006
72 years old

Director
CHEESEMAN, David Richard
Resigned: 15 September 2010
Appointed Date: 23 July 2008
56 years old

Director
CLARK, Peter Nigel Stuckey
Resigned: 28 June 2002
78 years old

Director
DE MENEVAL, Francois
Resigned: 15 September 2010
Appointed Date: 14 December 2004
62 years old

Director
DE WARENGHIEN, Amaury Ghislain Pierre
Resigned: 12 November 2004
Appointed Date: 03 July 2001
67 years old

Director
DOWNIE, Michael Ronald
Resigned: 27 September 2013
Appointed Date: 28 September 2012
49 years old

Director
DUVERNE, Denis
Resigned: 07 March 2001
Appointed Date: 16 March 1998
71 years old

Director
EVANS, Paul James
Resigned: 15 September 2010
Appointed Date: 04 March 2002
60 years old

Director
GARRETT, David John
Resigned: 21 December 2000
Appointed Date: 16 March 1998
80 years old

Director
GILMOUR, Norman William Ogilvie
Resigned: 31 May 2000
Appointed Date: 16 March 1998
76 years old

Director
HASTE, Andrew Kenneth
Resigned: 12 December 2002
Appointed Date: 13 December 1999
63 years old

Director
HOLT, Dennis
Resigned: 30 June 2006
Appointed Date: 23 October 2001
76 years old

Director
HYNAM, David Emmanuel
Resigned: 11 June 2008
Appointed Date: 01 January 2006
54 years old

Director
J'AFARI-PAK, Lindsay Clare
Resigned: 28 September 2012
Appointed Date: 15 September 2010
55 years old

Director
LEE, Robert Edmund
Resigned: 07 June 2006
Appointed Date: 13 December 1999
68 years old

Director
LONEY, Philip Duncan
Resigned: 29 August 2003
Appointed Date: 10 April 2001
61 years old

Director
LOWTHER, Sean William
Resigned: 02 September 2005
Appointed Date: 07 March 2001
65 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 11 April 2008
Appointed Date: 30 June 2003
59 years old

Director
MOREAU, Nicolas Jean Marie Denis
Resigned: 15 September 2010
Appointed Date: 01 July 2006
60 years old

Director
MOSS, Jonathan Stephen
Resigned: 21 December 2015
Appointed Date: 10 September 2012
62 years old

Director
OWEN, Arthur Leslie
Resigned: 13 December 1999
76 years old

Director
PARSONS, Andrew Mark
Resigned: 30 March 2012
Appointed Date: 15 September 2010
60 years old

Director
PAYKEL, Jonathan Charles
Resigned: 14 July 2016
Appointed Date: 23 January 2015
52 years old

Director
PURCHASE, David Edgar
Resigned: 15 June 1992
82 years old

Director
PURVIS, Andrew John
Resigned: 15 September 2010
Appointed Date: 01 January 2004
65 years old

Director
REEVE, John
Resigned: 31 October 1995
81 years old

Director
RICHARDSON, Ian David Lea
Resigned: 31 December 2007
Appointed Date: 13 September 2004
80 years old

Director
RICHARDSON, Ian David Lea
Resigned: 16 March 1998
Appointed Date: 01 November 1995
80 years old

Director
ROBERTS, Julian Victor Frow
Resigned: 31 July 2000
Appointed Date: 24 June 1999
68 years old

Director
ROBINSON, Ian
Resigned: 12 July 2010
Appointed Date: 18 June 2008
56 years old

Director
SHELLEY, Peter Jonathan
Resigned: 30 December 2004
Appointed Date: 13 December 1999
73 years old

Director
SISSON, Amanda
Resigned: 06 August 2014
Appointed Date: 27 September 2013
51 years old

Director
WEBSTER, John Dudley
Resigned: 30 June 1992
85 years old

Director
WILLIAMS, Ian
Resigned: 10 February 2016
Appointed Date: 27 September 2013
50 years old

Director
WILSON, David Frank
Resigned: 31 December 2003
Appointed Date: 03 March 2003
67 years old

Director
WOOD, Gregory Mark
Resigned: 21 February 2001
Appointed Date: 16 March 1998
72 years old

AVIVA ADMINISTRATION LIMITED Events

25 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 19,650,000

09 May 2016
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 5 May 2016
...
... and 240 more events
04 Apr 2007
Declaration of satisfaction of mortgage/charge
04 Apr 2007
Declaration of satisfaction of mortgage/charge
04 Apr 2007
Declaration of satisfaction of mortgage/charge
04 Apr 2007
Declaration of satisfaction of mortgage/charge
04 Apr 2007
Declaration of satisfaction of mortgage/charge

AVIVA ADMINISTRATION LIMITED Charges

18 September 2006
Legal mortgage
Delivered: 23 September 2006
Status: Satisfied on 28 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 413 hagley road west quinton birmingham…
10 April 2006
Legal mortgage
Delivered: 18 April 2006
Status: Satisfied on 28 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 150 allport road bromborough wirral merseyside. With…
5 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: 59-61 high street great dunmow essex. By way of fixed…
5 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Charan house 18-20 union road london. By way of fixed…
16 January 2006
Standard security which was presented for registration in scotland on 05/07/2006 and
Delivered: 15 July 2006
Status: Satisfied on 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1, 1A and 2 woodgate way north glenrothes.
16 January 2006
A standard security which was presented for registration in scotland on 23 march 2006 and
Delivered: 6 April 2006
Status: Satisfied on 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 94 glasgow road dumbarton.
16 January 2006
A standard security which was presented for registration in scotland on 23RD march 2006 and
Delivered: 6 April 2006
Status: Satisfied on 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 384/386 great northern road aberdeen.
16 January 2006
Standard security which was presented for registration in scotland on 14TH february 2006 and
Delivered: 25 February 2006
Status: Satisfied on 28 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80 high street, nairn.
31 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Satisfied on 28 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 27C southgate street winchester and…
30 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 high street wells somerset t/n WS17308. By way of fixed…
18 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings k/a 24 foregate street…
28 January 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 centenary business park, station…
26 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: Brunswick house (formerly baptist mission hall) exeter…
23 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: All that land and buildings comprised in a transfer dated…
30 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 26 May 2005
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 dorcan business village swindon t/no WT78884.
28 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at vernon road stoke on trent. By…
1 April 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 28 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings known as 9A market place uttoxeter…
20 February 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 water lane wilmslow chesire. By way of fixed charge the…
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: 2 stanwell road, penarth, glamorgan, t/n WA247295. By way…
4 December 2003
Legal charge
Delivered: 17 December 2003
Status: Satisfied on 28 November 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a 48 biggin street, dover. Together with all…
26 November 2003
Legal charge
Delivered: 2 December 2003
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a newcroft works, st annes road…
11 November 2003
A standard security which was presented for registration in scotland on 28 november 2003 and
Delivered: 2 December 2003
Status: Satisfied on 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 high street bonnyrigg.
2 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Former church hall bangor street roath cardiff. By way of…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 4 April 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the property k/a unit 5 derwent…
4 September 2003
Deed of legal charge
Delivered: 8 September 2003
Status: Satisfied on 28 November 2012
Persons entitled: Swansea Building Society
Description: Unit 2 hadfield road, leckwith, cardiff t/no WA878263.
15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 84, 86 and 88 ashley road, parkstone…
31 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings part of roh wheels works, st anne's road…
16 July 2003
A standard security which was presented for registration in scotland on 16 july 2003, dated 1 july 2003 and
Delivered: 26 July 2003
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Willanyards farm brechin under exception of willanyards…
23 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 49 derby road long eaton nottingham…
10 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: Bell court twyford berkshire t/n BK296181. By way of fixed…
5 June 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 27 and 28 market place reading berkshire t/n BK4855. By way…
6 May 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property unit c/d iceni court delft way norwich…
7 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 18 regent street, wrexham, LL11…
31 January 2003
Deed of legal mortgage
Delivered: 6 February 2003
Status: Satisfied on 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a plot 4 centurion way, alfreton road…
20 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 28 November 2012
Persons entitled: Hsbc Bank PLC
Description: The property k/a 52/53 the green south bar street banbury…
20 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a ground floor commercial unit forming…
5 December 2002
Mortgage deed
Delivered: 11 December 2002
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at rear of 116…
2 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold property known as…
30 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that freehold property…
6 August 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a building k iceni court delft way…
7 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land k/a units 8-12 and 14 barnack business centre…
24 April 2002
Charge by way of legal mortgage
Delivered: 27 April 2002
Status: Satisfied on 5 April 2005
Persons entitled: Coutts & Company
Description: The f/h property k/a unit 6A park royal road park royal…
2 April 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 1-3 the sanctuary city of westminster t/n…
22 March 2002
Mortgage
Delivered: 9 April 2002
Status: Satisfied on 4 April 2007
Persons entitled: Julian Hodge Bank Limited
Description: No 2 stanwell road,penarth with the car park at the rear of…
15 January 2002
Standard security which was presented for registration in scotland on 30 january 2002 and
Delivered: 15 February 2002
Status: Satisfied on 22 August 2006
Persons entitled: Scottish Enterprise
Description: Plot 6,site 4,cambuslang investment park; t/no lan 156490…
15 January 2002
Standard security which was presented for registration in scotland on 30 january 2002 and
Delivered: 15 February 2002
Status: Satisfied on 4 April 2007
Persons entitled: Scottish Enterprise
Description: Plot 10,site 4,cambuslang investment park; t/no lan 156491…
15 January 2002
Standard security which was presented for registration in scotland on 30 january 2002 and
Delivered: 15 February 2002
Status: Satisfied on 22 August 2006
Persons entitled: Scottish Enterprise
Description: Plot 4,site 4,cambuslang investment park; t/no lan 156478…
15 January 2002
Standard security which was presented for registration in scotland on 30 january 2002 and
Delivered: 15 February 2002
Status: Satisfied on 4 April 2007
Persons entitled: Scottish Enterprise
Description: Plot 8,site 4,cambuslang investment park; t/no lan 156492…
14 January 2002
Legal mortgage
Delivered: 17 January 2002
Status: Satisfied on 28 November 2012
Persons entitled: Bank of Scotland
Description: The f/h and l/h property k/a 412-416 london road, high…
18 September 2001
Legal fixed charge
Delivered: 21 September 2001
Status: Satisfied on 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 124 compton road wolverhampton. By way of…
31 August 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: Barn house knowle road eastcote solihull west midlands. By…
6 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and buildings…
1 June 2001
Legal mortgage (own account)
Delivered: 5 June 2001
Status: Satisfied on 15 January 2005
Persons entitled: Yorkshire Bank PLC
Description: Unit 23 titan court laporte way luton LU14 8EF. Assigns the…
19 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 4 westpoint enterprise park…
22 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a aa house the fairway bush fair harlow…
13 November 2000
Charge by way of legal mortgage
Delivered: 21 November 2000
Status: Satisfied on 31 October 2003
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 1 alpha house laser…
10 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as unit 3 navigation business…
10 November 2000
Charge by way of legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as units 10 and 11 navigation…
30 October 2000
Charge by way of legal mortgage
Delivered: 3 November 2000
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a phase 1 beaumont centre whitwick business…
11 August 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 4 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 37 & 39 hornsby square southfields…
4 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 church gate, loughborough. T/no…
31 May 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The properties known as 15 endless street and 42/46 clipper…
28 April 2000
Charge by way of legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 28 November 2012
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 3 great george street bristol t/no:…
18 February 2000
Mortgage deed
Delivered: 4 March 2000
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h land and buildings on the north west side of…
7 January 2000
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east of lead road…
7 January 2000
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 3 February 2006
Persons entitled: Nationwide Building Society
Description: The freehold property known as unit 1 station road…
24 December 1999
Mortgage and accompanying deed
Delivered: 30 December 1999
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a beaumont centre t/nos: LT245917 and…
25 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Satisfied on 28 November 2012
Persons entitled: Yorkshire Bank PLC
Description: 203 and 204 cirencester business park love lane cirencester…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 1 widcombe parade claverton street…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a unit 2 claverton court widcombe…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a parking spaces 11 to 15 lying to the…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a parking space number 16 lying to the…
29 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Satisfied on 4 April 2007
Persons entitled: Hsbc Bank PLC
Description: 87 hamilton road felixstowe suffolk and by way of fixed…
4 August 1999
Legal mortgage
Delivered: 7 August 1999
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 3 and 3A grove street retford nottinghamshire. See the…
25 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 28 November 2012
Persons entitled: Bank of Wales
Description: The property known as warehouse premises at gorseinon road…
16 April 1999
Legal charge
Delivered: 22 April 1999
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 the wyndham centre southampton road salisbury…
22 January 1999
Legal mortgage
Delivered: 29 January 1999
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 8 greenwich centre business park…
29 December 1998
Charge
Delivered: 5 January 1999
Status: Satisfied on 4 April 2007
Persons entitled: Samuel Montagu & Co Limited
Description: The principal sums from time to time standing to the credit…
29 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Satisfied on 23 December 2003
Persons entitled: Samuel Montagu & Co Limited
Description: The freehold property known as st james' house east street…
25 November 1998
Standard security which was presented for registration in scotland on 29TH december 1998
Delivered: 15 January 1999
Status: Satisfied on 4 April 2007
Persons entitled: Scottish Enterprise
Description: 2.30 hectares at site 4 cambuslang investment park…
9 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Satisfied on 28 November 2012
Persons entitled: Midland Bank PLC
Description: Shop/offices being part of imperial buildings temple street…
4 November 1998
Legal mortgage
Delivered: 6 November 1998
Status: Satisfied on 4 April 2007
Persons entitled: Yorkshire Bank PLC
Description: F/H 4 and 8 stonegate road meanwood leeds t/nos: YWE69429…
30 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 4 April 2007
Persons entitled: Yorkshire Bank PLC
Description: Land at kirkham trading park including units 1, 2, 7, 8, 9…
23 October 1998
Legal charge
Delivered: 28 October 1998
Status: Satisfied on 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and premises k/a ruogemont house…
1 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: 56 macintosh place roath cardiff t/n WA221356.
17 August 1998
Legal charge
Delivered: 3 September 1998
Status: Satisfied on 20 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h property k/a 7…
14 August 1998
A standard security which was presented for registration in scotland on 14/09/98
Delivered: 18 September 1998
Status: Satisfied on 28 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a units 1 and 2 woodgate way north eastfield…
31 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied on 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 34 stanley road newbury…
21 July 1998
Legal charge
Delivered: 25 July 1998
Status: Satisfied on 4 October 2003
Persons entitled: Barclays Bank PLC
Description: L/H unit 2 hadfield road leckwith cardiff.
20 July 1998
Legal mortgage
Delivered: 23 July 1998
Status: Satisfied on 28 November 2012
Persons entitled: Midland Bank PLC
Description: 166 london road leicester. With the benefit of all rights…
14 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 188-190 forest road walthamstow london…
3 July 1998
Legal charge
Delivered: 9 July 1998
Status: Satisfied on 4 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the north side of sydenham road…
22 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 20 March 2001
Persons entitled: Barclays Bank PLC
Description: Old bank chambers 7 old market place altrincham cheshire…
1 May 1998
Legal charge
Delivered: 11 May 1998
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: 20,Cathedral road,cardiff,administrative area of…
22 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The present and future goodwill of any business carried on…
17 April 1998
A standard security which was presented for registration in scotland on 16 june 1998 and
Delivered: 20 June 1998
Status: Satisfied on 28 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 woodgate drive glenrothes fife.
17 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 337 milton road cowplain waterlooville…
20 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 3 February 2006
Persons entitled: Nationwide Building Society
Description: All that property k/a unit 2A station road coleshill…
17 March 1998
Legal charge
Delivered: 21 March 1998
Status: Satisfied on 4 April 2007
Persons entitled: Anthony Hugh Brown
Description: F.h 42-43 east street chichester t/n WSX195832 the gross…
30 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 13 & 14 admirals landing cardiff t/no…
15 January 1998
Mortgage
Delivered: 17 January 1998
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H units 1, 2 & 3 riverside industrial estate market…
31 October 1997
Legal charge
Delivered: 6 November 1997
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: 2A merrow business centre, merrow lane, merrow, guildford…
12 September 1997
Legal mortgage
Delivered: 17 September 1997
Status: Satisfied on 4 April 2007
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 26 high street banbury oxfordshirew…
22 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and builfdings on the south west side…
18 July 1997
Legal charge
Delivered: 31 July 1997
Status: Satisfied on 28 November 2012
Persons entitled: Nationwide Building Society
Description: The leasehold land known as riverside offices, butlers…
18 July 1997
Mortgage deed
Delivered: 22 July 1997
Status: Satisfied on 8 August 2002
Persons entitled: Loughborough Building Society
Description: Ground floor accomodation and cellar at 2-4 forest road…
27 June 1997
Legal charge
Delivered: 5 July 1997
Status: Satisfied on 4 April 2007
Persons entitled: Amc Bank Limited
Description: Land on the south west side of folley lane…
12 June 1997
Legal charge
Delivered: 14 June 1997
Status: Satisfied on 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 81 jesmond road newcastle upon tyne the…
18 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: 24 brox road ottershaw surrey t/n SY400885.
26 March 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 4 April 2007
Persons entitled: Tsb Bank PLC
Description: 339 and 339A milton road cowplain hampshire and the…
17 February 1997
Mortgage deed
Delivered: 20 February 1997
Status: Satisfied on 10 November 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 116 high street uckfield east sussex…
28 November 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 4 April 2007
Persons entitled: Yorkshire Bank PLC
Description: Land at westwoodside north lincolnshire, assigns the…
15 October 1996
Legal mortgage
Delivered: 23 October 1996
Status: Satisfied on 28 November 2012
Persons entitled: Midland Bank PLC
Description: Glynn's garage lewess road ditchling west sussex with the…
14 October 1996
Legal charge
Delivered: 25 October 1996
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: 11, 13, 15 tudor hackney london borough of hackney t/n:…
1 October 1996
Legal charge
Delivered: 8 October 1996
Status: Satisfied on 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H farm containing 203.68 acres k/a garnons parishes of…
1 October 1996
Legal mortgage
Delivered: 3 October 1996
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 168 evington road leicester and land at evington vale…
10 June 1996
Legal mortgage
Delivered: 14 June 1996
Status: Satisfied on 15 June 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 9 the street industrial estate…
7 June 1996
Legal charge
Delivered: 11 June 1996
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6 finkin street grantham lincs. Together…
17 May 1996
Legal mortgage
Delivered: 23 May 1996
Status: Satisfied on 17 December 1998
Persons entitled: Midland Bank PLC
Description: L/H property k/a 15 towerfield road, shoeburyness essex…
22 December 1995
Charge over bank accounts
Delivered: 28 December 1995
Status: Satisfied on 4 April 2007
Persons entitled: Citibank N.A.
Description: All the company's right right title and interest in and to…
22 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied on 2 June 2000
Persons entitled: Citibank N.A.
Description: L/H land k/a unit a greenwich view isle of dogs tower…
21 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 17-23 warser gate nottingham t/no. NT44824.
21 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11-15 warser gate nottingham t/no.NT28178.
9 August 1995
Standard security which was presented for registration in northern ireland on 17TH august 1995
Delivered: 22 August 1995
Status: Satisfied on 17 October 2007
Persons entitled: Aib Group Northern Ireland PLC
Description: The tenement dwelling house offices garden lands and…
27 February 1995
Standard security which was presented for registration in scotland on the 4TH april 1995
Delivered: 12 April 1995
Status: Satisfied on 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects k/a 25 rutland street edinburgh midlothian.
15 February 1995
Standard security presented for registration in scotland on 6TH march 1995
Delivered: 11 March 1995
Status: Satisfied on 9 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland .
Description: The shop and others known as 3 high street, bonnyrigg…
14 December 1994
Deed of covenant consent and release
Delivered: 24 December 1994
Status: Satisfied on 28 November 2012
Persons entitled: British Railways Board
Description: Unit 2 ind: park henley-on-thames.
1 September 1994
Legal mortgage
Delivered: 23 September 1997
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: Former nestle warehouse forstal road avlesford maidstone…
31 July 1992
Legal mortgage
Delivered: 7 August 1992
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 80 leicester road wigston leicestershire title number…
28 May 1992
Legal mortgage
Delivered: 8 June 1992
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: Unit g, flowers hill industrial estate, brislington…
31 March 1992
Legal mortgage
Delivered: 7 April 1992
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3, 5, 7, 9, 11 and 13 drake street…
23 May 1991
Legal mortgage
Delivered: 4 June 1991
Status: Satisfied on 9 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/H known as bradstone brook shalford guildford surrey…
28 March 1991
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 4/6 bessemer close ebblake industrial estate verwood east…
11 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold - phase ii plot 6 ermine business park huntingdon.
17 October 1990
A registered charge
Delivered: 17 October 1990
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: L/H land knwon as 186 (formerly known as unit 8) portland…
5 April 1990
Legal mortgage
Delivered: 20 April 1990
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 20 bowkers row, bolton and 22 bowkers row bolton greater…
14 August 1989
Legal mortgage
Delivered: 24 August 1989
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: St joseph's school upperthorpe sheffield south yorkshire…
8 May 1989
Legal mortgage
Delivered: 26 May 1989
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 175 hamilton road, felixstowe and/or the proceeds of…
21 April 1989
A registered charge
Delivered: 21 April 1989
Status: Satisfied on 30 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 11 gold tops newport gwent title…
12 December 1988
Legal mortgage
Delivered: 23 December 1988
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 19 and 19A leicester road blaby, leicestershire and the…
5 December 1988
A registered charge
Delivered: 14 April 1989
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H - 116 high street uckfield east sussex.
23 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H - 31A ironmarket newcastle-under-lyme t/no. Sf 228812…
23 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 31 ironmarket newcastle-under-lyme. Floating charge…
24 October 1988
Legal charge
Delivered: 24 October 1988
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H land in the county of clwyd k/a no. 5 tower gardens…
14 September 1988
Mortgage
Delivered: 1 March 1991
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 61 and 63 islington park street london N1.
31 March 1988
Legal mortgage
Delivered: 19 April 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 56 dene street, dorking surrey title no. Sy 483584 and/or…
25 March 1988
Legal mortgage
Delivered: 14 April 1988
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H - willoughby house 22/22 low pavement nottingham.…
1 March 1988
Legal mortgage
Delivered: 9 March 1988
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 1239/1241 melton road, syston, leicester t/n:- lt 146351…
27 February 1988
Mortgage
Delivered: 1 March 1988
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: 44 property k/a:- unit 2, market place, wetherby west…
10 December 1987
Mortgage
Delivered: 11 December 1987
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: 41 high street wetherby west yorkshire title no wyk 12590.
30 October 1987
Legal mortgage
Delivered: 13 November 1987
Status: Satisfied on 27 September 1994
Persons entitled: National Westminster Bank PLC
Description: Unit 3 riverside industrial park, rapier street ipswich…
9 September 1987
Legal mortgage
Delivered: 17 September 1987
Status: Satisfied on 4 April 2007
Persons entitled: Coutts Finance Company
Description: L/H land k/a the basement. 44-46 st. John street, london…
1 September 1987
Mortgage
Delivered: 20 April 1988
Status: Satisfied on 4 April 2007
Persons entitled: Nationwide Anglia Building Society
Description: F/H in county of cleveland k/a 119 high street, marske…
19 March 1987
Mortgage
Delivered: 20 March 1987
Status: Satisfied on 4 April 2007
Persons entitled: Royal Life Insurance Limited
Description: L/Hold land south side of essex road hoddesdon…
3 November 1986
Legal mortgage
Delivered: 18 November 1986
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold- known as calcot mechcal centre hampden road…
30 September 1986
A registered charge
Delivered: 6 April 1987
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: Lime tree house the plocks blandford forum dorset.
24 June 1986
Legal charge
Delivered: 27 June 1986
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: L/H ground floor premises at 124, london road, southborough…
4 April 1986
Legal charge
Delivered: 24 April 1986
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold lane in kent, 149, high st, sevenoaks title no. K…
12 November 1985
Legal mortgage
Delivered: 22 July 1985
Status: Satisfied on 20 May 1993
Persons entitled: National Westminster Bank PLC
Description: 447 wellingborough road, northampton title no nn 35418.
5 November 1985
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 4 April 2007
Persons entitled: The Leeds Permanent Building Society
Description: F/H in county of leicestershire k/a 1 queen street. Shepsed…
5 November 1985
Legal mortgage
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 275 farnham road slough berkshire t/no bk 162094 and the…
29 May 1985
Mortgage
Delivered: 4 June 1985
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 53 queen street sheffield south yorkshire and/or the…
21 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 87 st dunstons street canterbury, kent.
19 March 1985
Legal charge
Delivered: 28 March 1985
Status: Satisfied on 4 April 2007
Persons entitled: Alliance Building Society
Description: Bank house number 6 st. James street narbeth dyfed.
14 March 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 148 heath road twickenham richmond-upon-thames london title…
4 February 1985
Legal mortgage
Delivered: 29 December 1986
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 8 dyer lane, beverley hill…
30 November 1984
Legal charge
Delivered: 10 June 1985
Status: Satisfied on 4 April 2007
Persons entitled: Shipton Building Scoiety
Description: 6/6A, station road, grassington, north yorkshire.
2 November 1984
Mortgage
Delivered: 30 April 1985
Status: Satisfied on 4 April 2007
Persons entitled: Bradford & Bingley Building Society
Description: F/Hold O6 high street, thornbury, bristol, avon.
2 November 1984
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 4 April 2007
Persons entitled: Bradford & Bingley Building Society
Description: 36 high street, thornbury bristol.
5 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: 23 warner gate nottingham, title no 44824 &/or the proceeds…
3 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold land at the rear of 50 st. Andrew street, hertford…
20 September 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied on 1 November 1989
Persons entitled: National Westminster Bank PLC
Description: 2 ennerdale path, steppingley road, flitwick bedfordshire…
20 September 1984
Legal charge
Delivered: 26 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold calcot medical centre chalfont st. Peter…
4 July 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold 33 west bars, chesterfield derbyshire title no dy…
27 April 1984
A registered charge
Delivered: 21 March 1988
Status: Satisfied on 4 April 2007
Persons entitled: Allied Irish Banks Limited
Description: F/H 8 belmont hill L.B. of lewisham title no sgl 180066.
20 March 1984
Legal mortgage
Delivered: 29 March 1984
Status: Satisfied on 4 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold 31, market place, retford &/or the proceeds of sale…
6 March 1984
Mortgage
Delivered: 13 December 1988
Status: Satisfied on 1 April 1994
Persons entitled: Barclays Bank PLC
Description: F/H - 35 rockley avenue birdwell south yorkshire t/no syk…
14 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 52 the green, banury, oxon, oxfordshire.
18 January 1984
Legal charge
Delivered: 27 April 1984
Status: Satisfied on 27 August 1993
Persons entitled: Barclays Bank PLC
Description: Springfield house, 94, 96 & 98 kidderminster road, beudley…
5 January 1984
Legal charge
Delivered: 21 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold 41 high street, wetherby, west yorokshire being the…
21 September 1983
Deposit of title deeds
Delivered: 23 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Delaford, 32 london road, guildford, surrey. Title no - sy…
30 June 1983
Legal charge
Delivered: 18 April 1988
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H - in county of surrey k/a goodwyns place tower hill…
23 June 1983
Legal charge
Delivered: 28 June 1983
Status: Satisfied
Persons entitled: The Custodian Trustees of the Trustee Savings Bankof Eastern England
Description: Eden court, crow hill drive, mansfield. Nottinghamshire.
23 May 1983
Legal charge registred pursuant to on order of count dated 23/5/86
Delivered: 18 June 1986
Status: Satisfied
Persons entitled: Melton Mowbray Building Society
Description: 29 catergate newark nottinghamshire.
20 May 1983
Mortgage
Delivered: 6 September 1988
Status: Satisfied on 4 April 2007
Persons entitled: Leek United & Midlands Building Society
Description: 24 10 28 (even) glebe court stoke on trent staffordshire…
27 April 1983
Notice of intended deposit of land certificate
Delivered: 13 May 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 32, london road, guildford, surrey. Title no - sy 128903.
18 February 1983
Legal charge acquisition of property
Delivered: 6 August 1985
Status: Satisfied on 4 April 2007
Persons entitled: Trustee Savings Bank
Description: 6 russell street leek staffordshire.
9 December 1982
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 4 April 2007
Persons entitled: Lloyds Bank PLC
Description: 3-9 (odd) drake street rochdale, greater manchester. Title…
15 November 1982
Legal charge
Delivered: 31 October 1985
Status: Satisfied on 16 January 1991
Persons entitled: Barclays Bank PLC
Description: 145 high street & 4 st clements passage huntingdon…
24 May 1982
Legal chrge acquisition of property
Delivered: 8 August 1985
Status: Satisfied on 4 April 2007
Persons entitled: Barclays Bank PLC
Description: 96 field end road estcote, pinner middlsex title no: ngl…
3 July 1981
Legal charge
Delivered: 24 April 1985
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 32 high street, shefford, bedfordshire.
7 April 1981
Legal charge
Delivered: 10 October 1984
Status: Satisfied on 4 April 2007
Persons entitled: Town and Country Building Society
Description: F/Hold 106 wallsey road wallasey, merseyside title no ch…
13 October 1980
Legal charge
Delivered: 24 July 1984
Status: Satisfied on 4 April 2007
Persons entitled: Leeds Permanent Building Socity
Description: 58 market street, westhoughton, bolton, greater manchester…
10 January 1980
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 4 April 2007
Persons entitled: Alliance & Leicester Building Society
Description: F/Hold land 9 bank road, kingswood title no av 972.
4 December 1979
Legal charge
Delivered: 24 May 1984
Status: Satisfied on 4 April 2007
Persons entitled: Hambro Provident Assurance Limited
Description: F/Hold land in the county of west yorkshire known as 146…
4 December 1979
Legal charge
Delivered: 4 May 1984
Status: Satisfied on 20 May 1993
Persons entitled: Hambro Provident Assurance Limited
Description: 146,148 & 150 roundhay road and 1 & 3 roseville road, leeds…
22 October 1979
Mortgage
Delivered: 11 March 1985
Status: Satisfied on 4 April 2007
Persons entitled: National and Provincial Building Society
Description: 1A devonshire avenue, beeston, title no nt 109119.
23 August 1979
Mortgage
Delivered: 21 November 1985
Status: Satisfied on 14 March 1998
Persons entitled: Alliance & Leicester Building Society
Description: F/Hold 33-35 high street, brightingsea, essex.
5 January 1979
Legal charge by a deed of variation dated 21-10-1912
Delivered: 25 April 1984
Status: Satisfied on 4 April 2007
Persons entitled: National and Provincial Building Society
Description: F/Hold 10 broad street, stamford, lincolnshire.
11 August 1978
Legal charge
Delivered: 10 June 1985
Status: Satisfied
Persons entitled: Williams & Glyns Banks PLC
Description: 275 farnham road. Slough, berkshire. Title no bk 162094.
26 June 1978
Legal charge
Delivered: 20 April 1983
Status: Satisfied on 2 June 2004
Persons entitled: Alliance Building Society
Description: F/Hold 64 high street keynsham, bristol, avon.
15 August 1977
Legal charge
Delivered: 9 May 1983
Status: Satisfied on 4 April 2007
Persons entitled: Birmingham and Bridgewater Building Society
Description: 429/435 ashley road, parkstone, poole, dorset title no: dt…
20 October 1975
Mortgage
Delivered: 3 June 1982
Status: Satisfied
Persons entitled: Leicester Building Society
Description: F/Hold, 10 the crofts rotherham, south yorkshire.