Company number 00917145
Status Active
Incorporation Date 4 October 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 009171450123, created on 16 December 2016; Confirmation statement made on 11 December 2016 with updates; Registration of charge 009171450122, created on 9 November 2016. The most likely internet sites of NEW TESTAMENT CHURCH OF GOD are www.newtestamentchurchof.co.uk, and www.new-testament-church-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. New Testament Church of God is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 00917145. New Testament Church of God has been working since 04 October 1967.
The present status of the company is Active. The registered address of New Testament Church of God is 3 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . BOLT, Donald, Bishop is a Secretary of the company. ALLEN, Donnovan Alexander, Reverend is a Director of the company. ANDERSON, Spencer, Reverend is a Director of the company. ANTHONIPILLAI, Aseervatham, Rev is a Director of the company. ATTERBURY, Lloyd Selbert, Bishop is a Director of the company. BAILEY, Andrew, Rev is a Director of the company. BAILEY, Patricia, Rev is a Director of the company. BAKER, Clyde Leon is a Director of the company. BARNETT, Daniel Leeburn is a Director of the company. BEASON, George, Rev is a Director of the company. BENJAMIN, Edward Johnson, Ordained is a Director of the company. BLACKMAN, Thelma, Revd is a Director of the company. BOLT, Donald, Rev is a Director of the company. BOOKAL, George Washington, Bishop is a Director of the company. BROWN, Eric Arthur, Bishop is a Director of the company. BROWN, Renford Benjamin, Reverend is a Director of the company. BURRELL, Barrington, Minister Of Religion (Revd) is a Director of the company. CAMERON, Leon, Rev is a Director of the company. CLARKE, Keith is a Director of the company. CUMMINS, Malcolm Llewellyn, Reverend is a Director of the company. DAVIS, Delroy, Rev is a Director of the company. DAVIS, Lincoln Hugh, Reverend Pastor is a Director of the company. DOUGLAS, Deverton, Reverend is a Director of the company. ECCLESTON, Derrick John, Reverend is a Director of the company. EDWARDS, Ellis David is a Director of the company. EDWARDS, Helen is a Director of the company. FRANCIS, Owen Dacosta, Reverend is a Director of the company. FRECKLETON, Lester Anthony is a Director of the company. GAYLE, Headley Raymond is a Director of the company. GEORGE, Lindford Franklyn is a Director of the company. GIDHARRY, Paul Darrly is a Director of the company. GOODEN, Norman, Pastor is a Director of the company. GORDON, Paul Nathan is a Director of the company. GRANDISON, Claion Banjamin, Rev is a Director of the company. GREY, Paul Ronald, Rev is a Director of the company. HASLAM, Donovan, Rev is a Director of the company. HAYE, Joel is a Director of the company. HAYLES, Allan Rupert, Reverend Mr is a Director of the company. HENRY, Lloyd George is a Director of the company. HOWELL, Vincent, Reverend is a Director of the company. HYLTON, Clarence, Bishop is a Director of the company. JACKSON, John Wade Oral is a Director of the company. JACKSON, Jonathan is a Director of the company. JAMES, Hermilyn, Revd is a Director of the company. JOHNSON, Davey, Rev is a Director of the company. JOHNSON, Jancie, Revd is a Director of the company. JONES, Richard, Rev is a Director of the company. KUMAR, Reginald is a Director of the company. KURIAN, Palamuttathu Chacko Joe, Reverend is a Director of the company. LETFORD, Francis, Reverend is a Director of the company. MATHEW, Saji, Rev is a Director of the company. MATTHEWS, Paulette, Revd is a Director of the company. MCKENZIE, Herbert, Rev is a Director of the company. MCLEOD, Louis Richard, Bishop is a Director of the company. MULLINGS, Barrington Augustus, Revered is a Director of the company. NELSON, Benham Ray is a Director of the company. NEWSOME, Jacqueline Marie is a Director of the company. NKUMU, Iyeli Mabs, Reverend is a Director of the company. NOTICE, Stanford Natal is a Director of the company. OWEN, Graham John, Revd is a Director of the company. PALMER, Ceceile Angela, Revd is a Director of the company. PALMER, Everet, Revd is a Director of the company. PARRY, Gregory Anthony, Revd is a Director of the company. PERKINS, Wayne Antonio is a Director of the company. PRYCE, Patrick, Revd is a Director of the company. RADWAY, Hadassah, Revd is a Director of the company. ROBERTS, Joseph is a Director of the company. ROBINSON, Brian, Minister Of Religion (Revd) is a Director of the company. ROPER, Pearl, Revd is a Director of the company. SMITH, Sharon, Revd is a Director of the company. SMITH, Trevor Anthony, Bishop is a Director of the company. SMITH, Vaz Emanuel, Rev is a Director of the company. SRI, Ranjan Das, Rev is a Director of the company. STERLING, Edward is a Director of the company. TAYLOR, Terence, Reverend is a Director of the company. TAYLOR, Winston Anthony, Revered is a Director of the company. THOMAS, Carla Patricia, Reverend is a Director of the company. THOMAS, Paul Anthony, Reverend is a Director of the company. THOMAS, Samuel Augustus, Reverend is a Director of the company. THOMPSON, Pamela, Revd is a Director of the company. THOMPSON, Samuel George is a Director of the company. WATSON, Albert Nathaniel, Reverend is a Director of the company. WEBLEY, Derek Anthony is a Director of the company. WILLIAMS, David Anthony is a Director of the company. WILLIAMS, Marlene, Revd is a Director of the company. WILLIAMS, Nettie May is a Director of the company. WILLIAMS, Nigel, Rev is a Director of the company. WILLIAMS, Steve, Rev'D is a Director of the company. WILLINS, Wilfred Clairmonte, Minister is a Director of the company. WOODSTOCK, Laurel, Revd is a Director of the company. Secretary MCLEOD, Louis Richard has been resigned. Secretary PARKINSON, Rudolph Henry has been resigned. Director ALEXANDER, Clement Andrew has been resigned. Director ALLEN, Herman, Minister Of Religion (Revd) has been resigned. Director ARNOLD, Selwyn Edmund, Rev has been resigned. Director ATKINSON, Ronald, Minister Of Religion (Revd) has been resigned. Director BAILEY, Levi Aston has been resigned. Director BEASON, George, Rev has been resigned. Director BECKFORD, Josiah, Minister Of Religion (Revd) has been resigned. Director BOLT, Donald, Minister Of Religion (Revd) has been resigned. Director BROWN, Ronaldo Oliver, Dr has been resigned. Director BROWN, Wayne Angelo Nicholas has been resigned. Director BROWNE, Wingrove Queeley, Revd has been resigned. Director BRYAN, John Augustus, Minister Of Religion (Revd) has been resigned. Director BUCKNOR, Winston, Minister Of Religion (Revd) has been resigned. Director CAINE, Terrance, Minister Of Religion (Revd) has been resigned. Director CARTER, Isaac Newton, Minister Of Religion (Revd) has been resigned. Director CHANNER, Keith, Minister Of Religion (Revd) has been resigned. Director CLARKE, Kenford Roy, Reverend has been resigned. Director DAURE, John Anthony, Reverend has been resigned. Director EDWARDS, Joel Nigel Patrick, Rev has been resigned. Director FINDLAY, Stenneth, Minister Of Religion (Revd) has been resigned. Director FISHER, Clifford, Reverend has been resigned. Director FOSTER, Aubrey Theophilus, Minister Of Religion (Revd) has been resigned. Director FULLWOOD, Marcell Ricardo has been resigned. Director FYFFE, Eglon Egward, Reverend has been resigned. Director GARDNER, Hubert Heal, Revered has been resigned. Director GORDON, Austin Lloyd, Minister Of Religion (Revd) has been resigned. Director GRANT, Thomas, Minister Of Religion (Revd) has been resigned. Director GREEN, Floris Melvina, Reverend Mrs has been resigned. Director GREY, Benjamin, Minister Of Religion (Revd) has been resigned. Director HALL, Esmie, Reverend has been resigned. Director HALL, John, Minister Of Religion (Revd) has been resigned. Director HARRIS, James, Minister Of Religion (Revd) has been resigned. Director HASTINGS, Cyril Livingstone, Minister Of Religion (Revd) has been resigned. Director HAYLES, Leon Casswell, Rev has been resigned. Director HENRY, Glennel, Rev Doctor has been resigned. Director HINDS, Kenric, Minister Of Religion (Revd) has been resigned. Director HOLDER, Stanton Anthony, Rev has been resigned. Director HOSANG, Frank, Minister Of Religion (Revd) has been resigned. Director HYLTON, Ferdinand, Minister Of Religion (Revd) has been resigned. Director JACKSON, Hermin, Minister Of Religion (Revd) has been resigned. Director JACKSON, Lorenza, Rev Doctor has been resigned. Director JOHNS, Irvin Altimont, Rev has been resigned. Director JOHNSON, Eldemire, Minister Of Religion (Revd) has been resigned. Director JOHNSON, Reginald, Reverend has been resigned. Director JOHNSON, Renick, Minister Of Religion (Revd) has been resigned. Director LAKE, Kenneth Logan, Revd has been resigned. Director LATTY, George Woodrow has been resigned. Director LAWRENCE, Ahira, Minister Of Religion (Revd) has been resigned. Director LEWINSON, Issachar, Minister Of Religion (Revd) has been resigned. Director LEWIS, Francis Reindo has been resigned. Director LYNCH, Hilda, Minister Of Religion (Revd) has been resigned. Director MANTLE, Allan, Pastor has been resigned. Director MASON, Delroy Anthony has been resigned. Director MASON, George Seymore, Minister Of Religion (Revd) has been resigned. Director MCCALLA, Kimouy, Reverend Mrs has been resigned. Director MCCRAE, Zephaniah, Minister Of Religion (Revd) has been resigned. Director MCLEOD, Louis Richard has been resigned. Director MENDEZ, Adrain, Minister Of Religion has been resigned. Director MILLER, Joseph Anthony, Reverend has been resigned. Director MITCHELL, Felix, Minister Of Religion (Revd) has been resigned. Director MORGAN, Walter Alexander, Minister Of Religion (Revd) has been resigned. Director NEWLAND, Lenley Roy, Rev has been resigned. Director PALMER, Everet has been resigned. Director PARKINSON, Rudolph Henry has been resigned. Director PERRIN, Mark Alexander has been resigned. Director RAUSEO, Hayden Anthony, Reverend has been resigned. Director REID, Canute, Minister Of Religion (Revd) has been resigned. Director REID, Iveth May, Reverend has been resigned. Director RHULE, Lester Fitzgerald, Reverend has been resigned. Director RICHARDS, Dennis George, Rev has been resigned. Director ROZETTA, Walden, Minister Of Religion (Revd) has been resigned. Director RYAN, Clinton Leopold, Professor has been resigned. Director SCOTT, Cyrus, Minister Of Religion (Revd) has been resigned. Director SCOTT, Rupert, Minister Of Religion (Revd) has been resigned. Director SEALEY, Leonard, Pastor has been resigned. Director SHAW, Kevin Raymond, Reverend has been resigned. Director SHEPHERD, Gofna, Minister Of Religion (Revd) has been resigned. Director SIMMS, Leslie John, Reverend has been resigned. Director SIMPSON, Ulpian, Minister Of Religion (Revd) has been resigned. Director STAPLETON, Alfred, Minister Of Religion (Revd) has been resigned. Director STEPHENSON, George, Minister Of Religion (Revd) has been resigned. Director STERLING, Fitzroy, Revd has been resigned. Director STEWART, Leon, Minister Of Religion (Revd) has been resigned. Director STEWART, Reginald, Minister Of Religion (Revd) has been resigned. Director STEWART, Sylvester, Minister Of Religion (Revd) has been resigned. Director STRACHAN, Harold, Minister Of Religion (Revd) has been resigned. Director THOMAS, Charlton has been resigned. Director THOMAS, Laura, Minister Of Religion (Revd) has been resigned. Director THOMAS, Rennie, Minister Of Religion (Revd) has been resigned. Director THOMPSON, Sydney, Minister Of Religion (Revd) has been resigned. Director WALDER, Kenneth George, Minister Of Religion (Revd) has been resigned. Director WALTERS, Albert James, Minister Of Religion (Revd) has been resigned. Director WHYNE, Trevor, Rev has been resigned. Director WILKS, Otis Vanderburgh, Pastor has been resigned. Director WILLIAMS, Desmond Patrick Owen, Reverend has been resigned. Director WILLIAMS, Frank, Minister Of Religion (Revd) has been resigned. Director WILLIAMS, Nettie May has been resigned. Director WILLIAMS, Nettie May has been resigned. Director WILLIAMS, Percival, Minister Of Religion (Revd) has been resigned. Director WILLINS, Wilfred Clairmonte, Minister has been resigned. Director WILLIS, Winston Lloyd has been resigned. Director WILSON, Charles, Minister Of Religion (Revd) has been resigned. Director NEW TESTAMENT CHURCH OF GOD has been resigned. Director NEW TESTAMENT CHURCH OF GOD has been resigned. Director NEW TESTAMENT CHURCH OF GOD has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
HAYE, Joel
Appointed Date: 31 March 2003
68 years old
Resigned Directors
Director
PALMER, Everet
Resigned: 07 December 2006
Appointed Date: 16 October 2004
61 years old
Director
THOMAS, Charlton
Resigned: 06 September 2014
Appointed Date: 16 October 2004
81 years old
Director
WHYNE, Trevor, Rev
Resigned: 01 September 2010
Appointed Date: 16 October 2004
81 years old
Persons With Significant Control
Bishop Derek Webley
Notified on: 1 September 2016
64 years old
Nature of control: Right to appoint and remove directors
NEW TESTAMENT CHURCH OF GOD Events
16 December 2016
Charge code 0091 7145 0123
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage all legal interest in the land…
9 November 2016
Charge code 0091 7145 0122
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St john church cheetham hill waterloo…
30 November 2015
Charge code 0091 7145 0121
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 templegate road, whitkirk, leeds t/no WYK99065…
14 April 2015
Charge code 0091 7145 0120
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 dudley port tipton title no MM42649…
3 October 2014
Charge code 0091 7145 0118
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st jude's church st georges road london…
19 September 2014
Charge code 0091 7145 0119
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Netley hall, netley road, ilford, essex t/no EG572235…
18 September 2014
Charge code 0091 7145 0117
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 33 kirkland avenue, clayhill, ilford, essex…
30 March 2011
Legal charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 handsworth wood road birmingham by way of fixed charge…
11 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H property 4-6 george street lozells birmingham t/no…
4 October 2010
Legal charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 upland road leeds t/no WYK188071 any other interests in…
28 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H bawtree road london.
19 July 2010
Legal charge
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 balham road edmonton london t/no NGL475559; by way of…
9 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a george street, lozells, birmingham.
3 November 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a new testament church of god lambert road…
28 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as new testament church of god…
29 September 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 osgood avenue orpington kent.
2 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 51 colfe road forest hill london.
31 March 2009
Legal mortgage
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 norwood road southall UB2 4EA.
17 February 2009
Legal charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chrisma christian centre anglesea road woolwich london by…
10 September 2008
Legal charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 179 high road willesden london by way of fixed charge, the…
4 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lambert road, brixton, london t/no SGL251976.
14 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 cheyne walk, northampton by way of fixed charge, the…
23 May 2008
Legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Villa cross 244 lozells street handsworth birmingham.
13 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 lambert road brixton london by way of fixed charge, the…
5 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at the rear of the endeavour club, 190…
2 January 2008
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kingshurst methodist church gilson way solihull,. By way of…
17 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 683 field end road south ruislip. By way of fixed charge…
31 July 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 rickfords hill aylesbury. By way of fixed charge the…
31 July 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Salvation army hall perry rise london. By way of fixed…
27 July 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 641 lincoln road new england peterborough. By way of fixed…
18 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112 firs lane london. By way of fixed charge the benefit of…
6 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173 handcroft road croydon. By way of fixed charge the…
6 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a st judes church, colnbrook street, london.
8 March 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wednesfield social club 49 bolton road wolverhampton. By…
8 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 springfield road bilston t/no WM869191. By way of fixed…
19 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 - 167 high road london. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of oughton road…
26 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 368 lee high road london. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 370 lee high road lee london. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St judes 110 st georges road london. By way of fixed charge…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied
on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: 55 sywell road overstone. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 272 sumner road peckham london. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 standing stones great billing. By way of fixed charge…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 standing stones great billing. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 church street caversham reading berkshire. By way of…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cowley parish hall between towns road cowley oxon. By way…
26 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St james - at bowes united reform church arcadian gardens…
12 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a woolwich & district synagogue anglesea…
1 July 1998
Legal mortgage
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in briar road romford essex…
12 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate in muntz street small heath…
12 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a gilson way church kingshurst…
12 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 23 penistone road streatham london t/n…
12 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 104 farleigh road L.B. of hackney t/n-LN163101.. And…
12 May 1997
Legal mortgage
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at the junction of hampden road…
30 April 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied
on 31 March 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as main house overstone park…
24 February 1997
Mortgage deed
Delivered: 4 March 1997
Status: Satisfied
on 26 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as st bernadette's church westbury…
31 January 1997
Legal charge
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 fairfax road leicester t/no lt 79735.
5 January 1996
Legal charge
Delivered: 12 January 1996
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: Kingshurst methodist church gilson way solihull west…
5 January 1996
Legal charge
Delivered: 12 January 1996
Status: Satisfied
on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: Main house overstone park overstone northampton…
5 January 1996
Legal charge
Delivered: 12 January 1996
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: Land on south west side of wright street small heath…
3 January 1996
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The mission church of st.barnabus,wednesfield…
3 January 1996
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/as the traveler's rest,wednesfield…
3 January 1996
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/as 16 parkhall road,parkhall…
6 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: Plot 4, overstone park estate, overstone, northamptonshire.
6 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: PLOT1, overstone park estate, overstone, northampton…
27 May 1994
Legal charge
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 51 colfe road london and fixtures and…
27 May 1994
Legal charge
Delivered: 14 June 1994
Status: Satisfied
on 31 March 2005
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 368 lee high road london and the goodwill…
13 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied
on 19 June 1998
Persons entitled: Baclays Bank PLC
Description: Main house oerstone park overstone northampton…
13 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: Kingshurst methodist church gilson way solihull west…
19 August 1993
Legal charge.
Delivered: 2 September 1993
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC,
Description: 112 firs lane ,winchmore hill, enfield ., london, title no…
6 August 1993
Legal charge
Delivered: 25 August 1993
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of wright street small heath…
7 January 1992
Legal charge
Delivered: 15 January 1992
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: 103-104 wright street small heath birmingham west midlands.
7 October 1991
Legal charge
Delivered: 25 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 nursery street, sheffield, south yorkshire. Title no syk…
28 August 1991
Legal charge
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 wellington road, bilston, west midlands title no wm…
22 February 1991
Legal mortgage
Delivered: 28 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H bryers memorial hall, handcroft road, croydon and/or…
21 August 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: 126 lordship road holloway, L.B. of hackney. Title no ln…
21 August 1990
Legal charge
Delivered: 25 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 uplands road harehills, leeds title nos ywe 33057 wyk…
15 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: 23 penistone road, streatham, l/b of lambeth title no sgl…
13 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: 16 park hall road, parkfield estate, wolverhampton west…
25 July 1988
Legal charge
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H - st pauls memorial hall, conway road, plumstead…
8 April 1988
Legal charge
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 colfe road, forest hill, london borough of lewisham t/n…
12 August 1987
Legal charge
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 chestnut grove, wembley, brent london. Title no mx 54323.
29 July 1987
Mortgage registered pursuant to an order of court.
Delivered: 10 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold mission church st. Martin, cannon lane rayners lane…
29 May 1987
Legal charge
Delivered: 11 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 clayhill crescent mottingham L.B. of lewisham. T/no…
29 May 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: 48/50 grove road, tower hamlets london title no. Egl 155328.
30 July 1984
Legal charge
Delivered: 2 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold church & premises at 138 easterly road, leeds 8.
15 May 1984
Legal charge
Delivered: 22 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold abbeyhurst cheapside worksop, nottingham.
18 April 1984
Legal charge
Delivered: 27 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 egerton road north, chorlton-cum-hardy, manchester…
7 May 1982
Legal charge
Delivered: 17 May 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land situate on the east side of church street and…
8 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: Kingshurst methodist church, gilson way, birmingham.
31 March 1981
Mortgage
Delivered: 21 April 1981
Status: Outstanding
Persons entitled: Huddersfield & Bradford Building Society
Description: 12 gorselands road, west end park, southampton. Title no hp…
14 January 1981
Legal charge
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold the new cross congregational church, ludwick road…
12 August 1980
Legal charge
Delivered: 22 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold brookfields methodist church, new spring street…
25 July 1980
Legal charge
Delivered: 9 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold interest in property known as charlton gospel hall…
4 July 1980
Mortgage
Delivered: 14 July 1980
Status: Satisfied
on 19 June 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold lots 1 & 4 overstone park estate, northampton.
3 July 1980
Mortgage
Delivered: 14 July 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 81 mayfield road london N4 title no. Nx 472426…
21 March 1980
Legal charge
Delivered: 9 April 1980
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold 280 abbeyfield road, sheffield 4.
30 August 1979
Mortgage
Delivered: 13 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: St johns church, holy trinity, guernsey grove, tulse hill…
26 June 1979
Legal charge
Delivered: 13 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Singleton united reformed church, bond square salford…
4 October 1978
Legal charge
Delivered: 10 October 1978
Status: Satisfied
on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: F/H meeting hall, oughton road, highgate, birmingham, west…
2 July 1978
Legal charge
Delivered: 9 August 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wesley hall methodist church wincobank lane grimesthorpe…
5 May 1978
Legal charge
Delivered: 11 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Aldershot united reformed church victoria rd aldershot…
28 February 1978
Legal charge
Delivered: 13 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glendale cinema 34, church st caversham reading title no…
19 December 1977
Legal charge
Delivered: 9 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St saviours church, brixton hill in the london borough of…
4 November 1977
Legal charge
Delivered: 10 November 1977
Status: Satisfied
on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: Land situate on the north side of arcadian gardens and the…
2 December 1976
Legal charge
Delivered: 20 December 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Willenhall baptist church, upper lichfield street…
5 October 1976
Legal charge
Delivered: 22 October 1976
Status: Outstanding
Persons entitled: The Trustees for the Time Being of the Methodist Churchat Timbrell Street
Description: Plot of land fronting timbrell st, trowbridge, wilts…
27 September 1976
Charge
Delivered: 5 October 1976
Status: Satisfied
on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: The methodist church lee high road, london SE13 (see doc…
15 December 1975
Legal charge
Delivered: 5 January 1976
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society
Description: 331 hamstead rd handsworth wood, birmingham B20 2RR.
27 November 1975
Legal charge
Delivered: 17 December 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bethel temple, commercial road, newport gwent.
27 August 1975
Mortgage
Delivered: 8 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 cromer road, eastville, bristol.
3 March 1975
Legal charge
Delivered: 11 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 station rd, kings heath, birmingham.
12 February 1975
Legal charge
Delivered: 21 February 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Holy trinity church, nursery street, sheffield, south…
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sydney st methodist church, burton upon trent, staffs.
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: 25 thomas st, wellingborough, northants.
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Satisfied
on 20 May 2000
Persons entitled: Barclays Bank PLC
Description: St rhystyd church whitman rd, tower hamlets, greater london.
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 hawkins st, west bromwich, staffs.
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St denys methodist church hall ivy rd st denys, south…
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111 mount pleasant, bilston, staffs.
9 November 1971
Legal charge
Delivered: 24 November 1971
Status: Outstanding
Persons entitled: The Yorkshire Congregational Union & Home Missionary Society (Incorporated)
Description: Great northern street, chapel and sunday school, great…
4 January 1971
Mortgage
Delivered: 7 January 1971
Status: Satisfied
on 20 November 1999
Persons entitled: The Manhatten Five Corporation
Description: 126, lordship rd, in the london borough of hackney.
6 April 1970
Legal charge
Delivered: 27 April 1970
Status: Outstanding
Persons entitled: E. Dronsfield
C. R. Lunn
F. Dixon
Description: Trinity methodist church, waterloo street, glodwick…
19 February 1970
Conveyance incorporating a mortgage
Delivered: 2 March 1970
Status: Outstanding
Persons entitled: The Bristol Diocesan Board of Finance
Description: St peters mission church, lowden chippenham, wilts.