VELDEN PROPERTIES (PORTSMOUTH) LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3HU
Company number 00657090
Status Active
Incorporation Date 22 April 1960
Company Type Private Limited Company
Address 53 KENT ROAD, SOUTHSEA, HAMPSHIRE, PO5 3HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Micro company accounts made up to 5 April 2017; Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 5 April 2016. The most likely internet sites of VELDEN PROPERTIES (PORTSMOUTH) LIMITED are www.veldenpropertiesportsmouth.co.uk, and www.velden-properties-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Velden Properties Portsmouth Limited is a Private Limited Company. The company registration number is 00657090. Velden Properties Portsmouth Limited has been working since 22 April 1960. The present status of the company is Active. The registered address of Velden Properties Portsmouth Limited is 53 Kent Road Southsea Hampshire Po5 3hu. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. KOBAN, Georg Leo Franz is a Secretary of the company. FENNELL, Heidi is a Director of the company. KOBAN, Georg Leo Franz is a Director of the company. KOBAN, Linda is a Director of the company. Secretary FENNELL, Heidi has been resigned. Secretary WHITE, George William Albert has been resigned. Director BULBECK, Monica has been resigned. Director FENNELL, Greta has been resigned. Director FENNELL, Harry Douglas has been resigned. The company operates in "Buying and selling of own real estate".


velden properties (portsmouth) Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
KOBAN, Georg Leo Franz
Appointed Date: 06 August 2004

Director
FENNELL, Heidi
Appointed Date: 20 December 1995
63 years old

Director
KOBAN, Georg Leo Franz
Appointed Date: 06 August 2004
62 years old

Director
KOBAN, Linda
Appointed Date: 20 December 1995
72 years old

Resigned Directors

Secretary
FENNELL, Heidi
Resigned: 06 August 2004
Appointed Date: 01 December 1998

Secretary
WHITE, George William Albert
Resigned: 01 December 1998

Director
BULBECK, Monica
Resigned: 20 December 1995
Appointed Date: 07 November 1991
87 years old

Director
FENNELL, Greta
Resigned: 26 September 2004
Appointed Date: 20 December 1995
99 years old

Director
FENNELL, Harry Douglas
Resigned: 16 January 2009
103 years old

Persons With Significant Control

Velden Developments Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VELDEN PROPERTIES (PORTSMOUTH) LIMITED Events

12 Apr 2017
Micro company accounts made up to 5 April 2017
08 Nov 2016
Confirmation statement made on 22 October 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 5 April 2016
09 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

05 Oct 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 180 more events
18 Feb 1987
Particulars of mortgage/charge

07 Jan 1987
Particulars of mortgage/charge

27 Nov 1986
Particulars of mortgage/charge

24 Nov 1986
Particulars of mortgage/charge

22 Apr 1960
Incorporation

VELDEN PROPERTIES (PORTSMOUTH) LIMITED Charges

20 December 1995
Mortgage debenture
Delivered: 28 December 1995
Status: Satisfied on 1 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 6 October 1994
Persons entitled: Mariotta Prudence Allen Charles Ronald Allen
Description: 26 and 32 wilson road, stamshaw, portsmouth, hampshire.
21 September 1987
Further charge
Delivered: 23 September 1987
Status: Satisfied on 12 June 1989
Persons entitled: Kathleen Muriel Ryan.
Description: 17 jubilee avenue portsmouth.
14 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied
Persons entitled: Mariota Prudence Allen Charles Ronald Allen
Description: 22 wilson road stamshaw, portsmouth.
21 August 1987
Legal charge
Delivered: 22 August 1987
Status: Satisfied on 12 June 1989
Persons entitled: Mariota Prudence Allen.
Description: 1 johns road fareham hampshire.
18 August 1987
Charge
Delivered: 22 August 1987
Status: Satisfied on 12 June 1989
Persons entitled: William Henry Merritt Helen Flossie Merritt
Description: 33 goodwood road southsea.
12 July 1987
Legal charge
Delivered: 15 July 1987
Status: Outstanding
Persons entitled: Eunice Rumfitt
Description: 32 wilson rod stamshaw, portsmouth.
11 March 1987
Further charge
Delivered: 13 March 1987
Status: Satisfied on 12 June 1989
Persons entitled: R W Austen Esq
Description: 224 haslemere road southsea, hampshire.
27 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied on 7 October 1995
Persons entitled: C. R. Allen M. P. Allen
Description: 11 bramber road, gosport, hampshire.
17 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 7 October 1995
Persons entitled: Mariotta Prudence Allen Charles Ronald Allen
Description: 81 empshott road, milton, portsmouth.
17 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 7 October 1995
Persons entitled: Charles Ronald Allen Mariotta Prudence Allen
Description: 116 brompton road, eastney, portsmouth.
31 December 1986
Further charge
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Mariotta Prudence Allen.
Description: 30 wilson road, stamshaw, portsmouth,.
31 December 1986
Further charge
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Margaret Emily Pearce.
Description: 56 samuel road, fratton, portsmouth.
20 November 1986
Further charge
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: A E M Jerome
Description: 8 m'tongue avenue bosham.
20 November 1986
Further charge
Delivered: 24 November 1986
Status: Satisfied
Persons entitled: Kathleen Muriel Ryan
Description: 7 st augustine road, southsea.
24 April 1986
Further charge
Delivered: 7 May 1986
Status: Satisfied on 12 June 1989
Persons entitled: William Henrymerritt Helen Flossie Merritt
Description: 17 tranmere road milton portsmouth.
24 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Miss Phyllis Marian Andrews
Description: 65 knox road stamshaw portsmouth.
24 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Miss Phyllis Marian Andrews
Description: 116 brompton road eastney portsmouth.
24 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Phyllis Marian Andrews
Description: 81 empshott road milton portsmouth.
24 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Phyllis Marian Andrews
Description: 11 bramber road gosport hants.
24 April 1986
Legal charge
Delivered: 7 May 1986
Status: Outstanding
Persons entitled: Phyllis Marian Andrews
Description: 35 clayhall road gosport hants.
24 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Phyllis Marian Andrews.
Description: 77 meyrick road stamshaw portsmouth.
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied
Persons entitled: Miss M Allen C R Allen
Description: 224 eastfield road, portsmouth.
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 13 June 1995
Persons entitled: C R Allen Miss M Allen
Description: 41 station road, copnor, portsmouth.
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 7 October 1995
Persons entitled: C R Allen Miss M Allen
Description: 1 newtown cottages, bishops waltham, hampshire.
25 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 7 October 1995
Persons entitled: C R Allen Miss M Allen
Description: 74 carnarvon road, buckland, portsmouth.
18 February 1986
Charge of the whole
Delivered: 22 February 1986
Status: Outstanding
Persons entitled: Trustees of Whiting Deed, Messrs P a Berman and I Curtis
Description: 77 ringwood road southsea, portsmouth.
25 December 1985
Further charge
Delivered: 4 January 1986
Status: Outstanding
Persons entitled: Eunice Rumfitt
Description: 79 wykeham road, north end, portsmouth.
23 December 1985
Charge
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Eunice Rumfitt
Description: 15 nelson avenue, north end, portsmouth.
23 December 1985
Charge
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Eunice Rumfitt.
Description: 13 nelson avenue, north end, portsmouth.
28 November 1985
Legal charge
Delivered: 6 December 1985
Status: Outstanding
Persons entitled: Heidi Fennell
Description: 423/437 london road, hilsea, portsmouth.
8 October 1985
Further charge
Delivered: 16 October 1985
Status: Satisfied on 23 December 1992
Persons entitled: Ernest Rumpitt
Description: 5 wyheham road north end portsmouth.
29 September 1985
Charge of whole.
Delivered: 16 October 1985
Status: Outstanding
Persons entitled: Charles Ronald Allen Mariotta Prudence Allen.
Description: Flat 4 solent court clarence parade southsea, portsmouth.
12 September 1985
Charge of the whole
Delivered: 20 September 1985
Status: Outstanding
Persons entitled: Mariotta Prudence Allen Charles Ronald Allen
Description: 61, renny road, fratton portsmouth.
28 March 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied
Persons entitled: Mrs M W Windsor.
Description: 26 wilson road stamshaw portsmouth.
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 12 June 1989
Persons entitled: Gladys Eveline Dike
Description: 54 goodwood road southsea portsmouth.
11 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 12 June 1989
Persons entitled: William Henry Mermitt Helen Flossie Merritt
Description: 17 worsley road, eastney, portsmouth.
1 February 1985
Legal charge
Delivered: 8 February 1985
Status: Satisfied
Persons entitled: M P Allen C R Allen
Description: 1 burleigh road, copnor portsmouth.
16 January 1985
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 2 September 1991
Persons entitled: Mariota Prudence Allen
Description: No 16 wisborough road, southsea portsmouth.
16 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied on 2 September 1991
Persons entitled: Mariotta Prudence Allen
Description: No 77 mormouth road, north end, portsmouth.
16 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied on 2 September 1991
Persons entitled: Mariotta Prudence Allen
Description: No 116 somery road portsmouth.
16 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied on 2 September 1991
Persons entitled: Mariotta Prudence Allen
Description: No 12 wisborough road, southsea.
16 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied
Persons entitled: Mariotta Prudence Allen
Description: No 11 walmer road, fratton, portsmouth.
16 January 1985
Legal charge
Delivered: 26 January 1985
Status: Satisfied
Persons entitled: Mariotta Prudence Allen
Description: No 22, 30 and 32 wilson road, stamshaw, portsmouth.
3 December 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied
Persons entitled: Mrs E B Reed
Description: 68 dunbar road milton in the city of portsmouth.
31 October 1984
Charge of the whole
Delivered: 8 November 1984
Status: Satisfied on 7 October 1995
Persons entitled: Charles Ronald Allen Marioota Prudence Allen
Description: 33 suffolk road. Southsea portsmouth title no hp 134677.
31 October 1984
Charge of the whole
Delivered: 8 November 1984
Status: Outstanding
Persons entitled: Mariotta Prudence Allen Charles Ronald Allen
Description: 37 jersey road, buckland portsmouth title no hp 147021.
31 October 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied on 12 June 1989
Persons entitled: Marioota Prudence Allen Charles Ronald Allen
Description: F/Hold 122 prince albert road, southsea portsmouth.
31 October 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: Charles Ronald Allen Marioota Prudence Allen
Description: F/Hold 86 meyrick road, stamshaw, portsmouth.
31 October 1984
Charge of whole
Delivered: 8 November 1984
Status: Outstanding
Persons entitled: Marriota Prudence Allen Charles Ronald Allen
Description: Clifton villa, palk road, bedhampton, havant, hants title…
31 October 1984
Charge of whole
Delivered: 8 November 1984
Status: Satisfied on 30 May 1991
Persons entitled: Charles Ronald Allen Mariaota Prudence Allen
Description: 50 owen street. Eastney portsmouth title no hp 147012.
1 June 1984
Legal charge
Delivered: 9 June 1984
Status: Satisfied
Persons entitled: Mrs Mary Elizabeth Maria Gill.
Description: 7 johns road, fareham, hants.
11 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied
Persons entitled: Simon Thomas Bulbeck.
Description: F/Hold 11 bramber road, gosport, hants.
21 March 1984
Charge of whole
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: Mrs Harriett Janet Warner
Description: 11, walmer road, fratton, portsmouth, hampshire. Title no-…
15 February 1984
Legal charge
Delivered: 27 February 1984
Status: Satisfied
Persons entitled: M. A. Benham
Description: F/Hold 22, jubilee ave, paulsgrove, portsmouth.
15 February 1984
Legal charge
Delivered: 27 February 1984
Status: Satisfied
Persons entitled: Thomas George Harrybulbeck Peter Goodman Trustees of Michelle Ann Bulbeck
Description: 12, m'tongue avenue, bosham, sussex.
8 February 1984
Legal charge
Delivered: 13 February 1984
Status: Satisfied
Persons entitled: Ernest William Rumfitt
Description: F/Hold 67, meyrick road, stamshaw, portsmouth.
8 February 1984
Legal charge
Delivered: 13 February 1984
Status: Outstanding
Persons entitled: Thomas George Harry Bulbeck Ernest William Rumfitt Trustees of Mrs. Olive Rumfitt Deceased Peter Goodman
Description: F/Hold 9 johns road, fareham, hants.
19 December 1983
Charge
Delivered: 5 January 1984
Status: Satisfied on 12 June 1989
Persons entitled: Helen Flossie Merritt William Henry Merritt
Description: 43 clive road, fratton, portsmouth. Title no. Hp 180324.
19 December 1983
Charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: Helen Flossie Merritt William Henry Merritt
Description: 33 goodwood road, southsea, hants. Title no. Hp 168902.
19 December 1983
Charge
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: Peter Goodman Thomas George Harry Bulbeck
Description: F/Hold 129 westfield road, eastney, portsmouth.
19 December 1983
Charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: William Henry Merritt Helen Flossie Merritt
Description: 17 tranmere road, eastney, portsmouth. Title no. Hp 147003.
14 December 1983
Legal charge
Delivered: 20 December 1983
Status: Satisfied on 12 June 1989
Persons entitled: Mr. Richard William Austen
Description: F/Hold 224 haslemere road, southsea, portsmouth.
13 December 1983
Legal charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: E R Thompson
Description: F/H, 224 eastfield rd portsmouth.
13 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: Mrs. F E Rundle
Description: F/H 86 meyrick rd stamshaw portsmouth.
13 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: Mrs. F E Rundle
Description: 50 owen st. Eastney portsmouth tn hp 147012.
13 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: Mrs F E Rundle
Description: Clifton villa, palk rd bedhampton havant hants tn hp 150547.
13 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: Mrs F E Rundle
Description: 33 suffolk road, milton, portsmouth, title no. Hp 134677.
13 December 1983
Legal charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: Mrs. F E Fundle
Description: F/H - 122 prince albert rd southsea portsmouth.
13 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: Mrs. F E Rundle
Description: 37 jersey rd. Buckland, portsmouth tn hp 147021.
25 November 1983
Legal charge
Delivered: 5 December 1983
Status: Satisfied
Persons entitled: Ellen Rosetta Thompson
Description: F/Hold 214 eastfield road. Portsmouth.
18 November 1983
Legal charge
Delivered: 28 November 1983
Status: Satisfied
Persons entitled: Anna Bona-Varga
Description: F/Hold 11 walmer road fratton portsmouth title no: hp…
17 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
Persons entitled: Ellen Rosetta Thompson.
Description: F/Hold number 74 gruneisen road, stamshaw, portsmouth.
11 March 1983
Charge
Delivered: 21 March 1983
Status: Outstanding
Persons entitled: Mary Petronel Straker.
Description: 28 bath road, southsea hants. Title no: hp 138399.
11 March 1983
Charge
Delivered: 21 March 1983
Status: Satisfied
Persons entitled: Mary Petronel Straker.
Description: 35 clayhall road, alverstoke. Gosport. Title no: hp 166792.
11 March 1983
Charge
Delivered: 21 March 1983
Status: Satisfied
Persons entitled: Margaret Hughes
Description: 33 suffolk road, milton, portsmouth title no: hp 134677.
8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied
Persons entitled: Richard Wilheim Austen.
Description: F/Hold 159 westfield house, southsea, hants.
8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied
Persons entitled: H. G. Goldsmith Esq.
Description: F/Hold 11 bramber road, gosport, hants.
29 September 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied on 12 June 1989
Persons entitled: Mrs. I. E. Long
Description: F/Hold. 1 johns road, fareham, hants.
10 August 1982
Legal charge
Delivered: 16 August 1982
Status: Outstanding
Persons entitled: K. M. Ryan
Description: F/Hold, 20, bertie road, milton, portsmouth.
5 January 1982
Legal charge
Delivered: 11 January 1982
Status: Satisfied
Persons entitled: H.J. Goldsmith.
Description: F/Hold 96, newcomen road, stamshaw, portsmouth.
4 January 1982
Charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: D F Kilby
Description: 11, walmer road, fratton, portsmouth, title no hp 156333.
3 December 1981
Legal charge
Delivered: 22 December 1981
Status: Satisfied
Persons entitled: E. R. Thompson.
Description: F/Hold 41 station rd, copnor, portsmouth.
2 December 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied
Persons entitled: Anna Bonavarga.
Description: F/Hold.14, Delamere road, southsea, hants. Title no:- hp…
18 October 1981
Legal charge
Delivered: 29 October 1981
Status: Satisfied
Persons entitled: E. R. Thompson
Description: F/Hold 74 camarvon rd, buckland, portsmouth.
18 October 1981
Legal charge
Delivered: 29 October 1981
Status: Outstanding
Persons entitled: M. P. Straker.
Description: F/Hold 124 chichester rd, north end, portsmouth.
18 October 1981
Legal charge
Delivered: 29 October 1981
Status: Satisfied on 30 May 1991
Persons entitled: A. E. M. Jerome
Description: F/Hold 8 m'tongue avenue, bosham, sussex.
29 September 1981
Legal charge
Delivered: 5 October 1981
Status: Satisfied
Persons entitled: E. Rumfitt
Description: F/H 5 wykeham avenue portsmouth.
29 September 1981
Legal charge
Delivered: 5 October 1981
Status: Satisfied
Persons entitled: W. D. Horne
Description: F/H 17 worsley street eastney portsmouth.
25 March 1981
Legal charge
Delivered: 6 April 1981
Status: Satisfied
Persons entitled: K. M. Fouldes.
Description: F/H. 134, landguard road, southsea, hants. Title no:- hp…
25 March 1981
Legal charge
Delivered: 6 April 1981
Status: Outstanding
Persons entitled: H. C. T. Main
Description: F/H. 3 bosham road, copnor, portsmouth.
25 March 1981
Legal charge
Delivered: 30 March 1981
Status: Outstanding
Persons entitled: H. G. S. Smith
Description: F/H: 26, wilson road, stamshaw. Portsmouth.
25 March 1981
Charge of whole
Delivered: 30 March 1981
Status: Satisfied
Persons entitled: H. M. Bird
Description: 43, queens road, buckland portsmouth. Title no:- hp 147035.
19 March 1981
Legal charge
Delivered: 30 March 1981
Status: Satisfied
Persons entitled: V. H. Hedge.
Description: F/H. 4 besant road, fratton portsmouth.
11 March 1981
Legal charge
Delivered: 13 March 1981
Status: Satisfied
Persons entitled: P. Goodman R. D. Pearce
Description: F/Hold 45 locksway road, milton, portsmouth. Hp 172697.
2 February 1981
Legal charge
Delivered: 10 February 1981
Status: Satisfied
Persons entitled: P. Goodman. F. W. Cawte,
Description: 35 station road, copnor, portsmouth.
2 February 1981
Legal charge
Delivered: 10 February 1981
Status: Outstanding
Persons entitled: K. M. Ryan
Description: F/Hold, 7 st. Augustine road, southsea, hants.
29 January 1981
Legal charge
Delivered: 16 February 1981
Status: Satisfied
Persons entitled: G. M. Stewart.
Description: F/Hold 60, nelson avenue, north end, portsmouth.
29 January 1981
Legal charge
Delivered: 16 February 1981
Status: Outstanding
Persons entitled: H. J. Warner.
Description: F/Hold 116, somers road, portsmouth.
29 January 1981
Legal charge
Delivered: 16 February 1981
Status: Satisfied on 12 June 1989
Persons entitled: C. R. Allen M. P. Allen
Description: F/Hold 3, bramber road, gosport, hants.
29 January 1981
Legal charge
Delivered: 16 February 1981
Status: Outstanding
Persons entitled: M. P. Allen C. R. Allen
Description: F/Hold 40, talbot road, southsea, portsmouth.
16 January 1981
Mortgage
Delivered: 17 January 1961
Status: Outstanding
Persons entitled: M. L. Reynolds P. Soodman
Description: 85 & 91, tipner rd, stamshaw portsmouth hants.
16 January 1981
Mortgage
Delivered: 17 January 1961
Status: Outstanding
Persons entitled: Mrs M. E. Phillips
Description: 59, 65 & 71, tipner rd, stamshaw, portsmouth, hants.
6 January 1981
Legal charge
Delivered: 9 January 1981
Status: Satisfied
Persons entitled: P. M. Hughes.
Description: /Hold 86, meyrick road, stamshaw, portsmouth.
24 December 1980
Legal charge
Delivered: 7 January 1981
Status: Satisfied
Persons entitled: H. J. Warner.
Description: F/Hold 12, westborough road, southsea, hants.
24 December 1980
Legal charge
Delivered: 7 January 1981
Status: Satisfied
Persons entitled: H. J. Warner
Description: F/Hold 16, wisborough road southsea, hants.
21 November 1980
Legal charge
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: A. H. Jerome.
Description: 3/Hold, 68 dunbar road, eastney, portsmouth.
12 November 1980
Legal charge
Delivered: 17 November 1980
Status: Satisfied
Persons entitled: E. C. Feast
Description: Hughenden, st. Mary's road stubbington hants.
27 October 1980
Legal charge
Delivered: 29 October 1980
Status: Satisfied
Persons entitled: Mrs. G. Stroud
Description: F/Hold 35 clayhall road alverstoke gosport.
29 September 1980
Legal charge
Delivered: 4 October 1980
Status: Satisfied
Persons entitled: Mrs. M.E.M. Gill
Description: F/Hold 58 cleveland road southsea. Hants.
29 September 1980
Legal charge
Delivered: 4 October 1980
Status: Satisfied
Persons entitled: E. A. M. Jerome
Description: F/H. 44 emsworth road north end portsmouth.
29 September 1980
Legal charge
Delivered: 4 October 1980
Status: Satisfied on 12 June 1989
Persons entitled: Mrs. K. M. Ryan
Description: F/Hold 17 jubilee avenue paulsgrove portsmouth.
29 September 1980
Legal charge
Delivered: 4 October 1980
Status: Satisfied
Persons entitled: Mrs. E. B. Reed
Description: F/Hold 63 toronto road. Buckland portsmouth.
29 September 1980
Legal charge
Delivered: 4 October 1980
Status: Satisfied on 30 May 1991
Persons entitled: Mrs M. E. Pearce
Description: F/Hold 99 trinity street fareham hants.
24 June 1980
Legal charge
Delivered: 30 June 1980
Status: Outstanding
Persons entitled: (Mrs) Ellen. Rossetta Thompson
Description: 6 ingles road southsea hampshire.
9 June 1980
Legal charge
Delivered: 24 June 1980
Status: Satisfied on 30 May 1991
Persons entitled: A. M. Humphrey.
Description: 1, sentinel cottages, portland street, fareham.
9 June 1980
Legal charge
Delivered: 11 June 1980
Status: Satisfied
Persons entitled: Peter Goodman Albert E. M Jerome Thomas G.H. Bulbeck
Description: 81 jubilee road southsea. Hants.
23 May 1980
Legal charge
Delivered: 30 May 1980
Status: Outstanding
Persons entitled: G. M. Galley.
Description: 43 clive road, fratton, portsmouth.
23 May 1980
Legal charge
Delivered: 30 May 1980
Status: Satisfied
Persons entitled: M. P Straker.
Description: 116 somers road, portsmouth.
23 May 1980
Legal charge
Delivered: 30 May 1980
Status: Satisfied
Persons entitled: E. R. Thompson
Description: 1 newtown cottages, bishops waltham, hants.
14 May 1980
Legal charge
Delivered: 21 May 1980
Status: Satisfied
Persons entitled: G. M. Galley,
Description: 41 cleveland road, southsea, hants.
5 May 1980
Legal charge
Delivered: 10 May 1980
Status: Outstanding
Persons entitled: G. M. Galley.
Description: 33 goodwood road, southsea.
25 March 1980
Charge of whole
Delivered: 9 April 1980
Status: Outstanding
Persons entitled: M. E. Pearce
Description: 29 lindley avenue, southsea. Title no. Hp 163369.
10 March 1980
Charge
Delivered: 12 March 1980
Status: Outstanding
Persons entitled: E. A. Tarrant.
Description: 2A silchester rd, copnor, portsmouth.
25 October 1979
Charge
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: V. H. Hedge.
Description: 79 wykeham road, north end, portsmouth, hants.
25 October 1979
Legal charge
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: T. G. H. Bulbeck. P. Goodman
Description: 12, delamere road, southsea hampshire.
25 October 1979
Legal charge
Delivered: 29 October 1979
Status: Satisfied on 30 May 1991
Persons entitled: E. A. M. Jerome.
Description: No 3, white chinney row, westbourne, west sussex.
25 October 1979
Legal charge
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: A. H. J. Sweeney.
Description: 14, delamere rd, southsea hampshire.
25 October 1979
Charge of whole.
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: M. E. Pearce.
Description: 7U, newcome rd, kingston, portsmouth.
25 October 1979
Charge of whole.
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: M. E. Pearce.
Description: 60, london rd, purbrook, hampshire.
26 January 1979
Legal charge
Delivered: 29 January 1979
Status: Outstanding
Persons entitled: Peter Goodman Thomas George Bulbeck
Description: 26 ashburton road, alverstoke, gosport.
10 January 1979
Legal charge
Delivered: 26 January 1979
Status: Outstanding
Persons entitled: Mrs. G M Galley
Description: 17, tranmere road, milton, portsmouth.
11 August 1978
Legal charge
Delivered: 18 August 1978
Status: Outstanding
Persons entitled: M. P. Straker.
Description: 2 m'tongue avenue, bosham.
24 June 1978
Legal charge
Delivered: 30 June 1978
Status: Outstanding
Persons entitled: Mrs K. M. Ryan
Description: 16, victoria grove. Southsea.
29 January 1978
Legal charge
Delivered: 17 February 1978
Status: Satisfied on 13 June 1995
Persons entitled: H. J. Warner
Description: 31, 41 & 43 station rd, copnor, portsmouth, hants.
29 January 1978
Legal charge
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: P. M. Hughes.
Description: 54, goodwood rd, southsea.
29 January 1978
Legal charge
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: H. J. Warner
Description: 86, mayles rd, milton.
29 January 1978
Legal charge
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: H. J. Warner
Description: 77, monmouth rd, north end, portsmouth.
29 January 1978
Legal charge
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: H. J. Warner
Description: 22, 30 & 32, wilson rd, stamshaw, portsmouth.
9 January 1978
Legal charge
Delivered: 13 January 1978
Status: Outstanding
Persons entitled: P. Goodman Thomas George Harry Bulbeck
Description: 9 grenville rd southsea.
9 September 1977
Legal charge
Delivered: 19 September 1977
Status: Outstanding
Persons entitled: M. E. Pearce
Description: 38, daulston road, buckland.
28 February 1977
Legal charge
Delivered: 7 March 1977
Status: Outstanding
Persons entitled: Violet Hope Edge
Description: 11 kimberley rd, southsea.
11 January 1977
Mortgage
Delivered: 14 January 1977
Status: Outstanding
Persons entitled: Kathleen Muriel Ryan
Description: 57, trevor rd, southsea, hants.
20 May 1976
Charge
Delivered: 26 May 1976
Status: Outstanding
Persons entitled: Mrs A. H Jerome
Description: 23. walmer rd. Fratton portsmouth.
23 April 1976
Charge
Delivered: 30 April 1976
Status: Satisfied on 29 May 1991
Persons entitled: Margaret & Pearce
Description: 56 samuel road. Kingston portsmouth.
5 December 1975
Mortgage
Delivered: 8 December 1975
Status: Outstanding
Persons entitled: William Henry Thomas Cove
Description: 26 wilson road stamshaw, portsmouth.
4 December 1975
Mortgage
Delivered: 10 December 1975
Status: Outstanding
Persons entitled: Dorothy Fanny Kilby
Description: 85, tipner road, stamshaw, portsmouth.
23 September 1974
Mortgage
Delivered: 26 September 1974
Status: Outstanding
Persons entitled: Miss M. E. Pearce
Description: 54 & 56, samuel road kingston, portsmouth hants.
8 July 1974
Mortgage
Delivered: 17 July 1974
Status: Outstanding
Persons entitled: Mrs Mabel Emily Smith
Description: 29, wallington road, copnor, portsmouth.
24 June 1974
Mortgage
Delivered: 28 June 1974
Status: Outstanding
Persons entitled: Mrs. P. M. Hughes.
Description: 2. beaconsfield road fareham hants. Together with buildings…
6 May 1974
Mortgage
Delivered: 10 May 1974
Status: Outstanding
Persons entitled: Thomas George Harry Bulbeck Peter Goodman
Description: Nos 2 & 4 cromwell rd eastney, portsmouth hants.
6 May 1974
Mortgage
Delivered: 10 May 1974
Status: Outstanding
Persons entitled: Mrs Gwendoline Miriam Galley
Description: 56 london rd purbrook, hants.
6 May 1974
Mortgage
Delivered: 10 May 1974
Status: Outstanding
Persons entitled: Mrs Mabel Emmaline Smith
Description: 16 seagrove, north end, portsmouth.
1 March 1974
Legal charge
Delivered: 6 March 1974
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: "Hughendon" st. Mary's road stubbington hants.
1 March 1974
Legal charge
Delivered: 6 March 1974
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: "Charlesbury". St. Mary's road crofton hants.
21 February 1974
Mortgage
Delivered: 22 February 1974
Status: Outstanding
Persons entitled: Miss Patricia M. Hughes
Description: 116, brompton road, eastney, hants.
29 September 1973
Mortgage
Delivered: 8 October 1973
Status: Outstanding
Persons entitled: Capt. B. J. Straker Obe Rn.
Description: 2 and 8 m'tongue avenue, bosham, sussex.
29 September 1973
Further charge
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Mrs. M. L. Goldsmith
Description: 7 harrow road, southsea, hants.
25 June 1973
Legal charge
Delivered: 28 June 1973
Status: Outstanding
Persons entitled: T. G. H. Bulbeck P. Goodman
Description: 21 & 25 ringwood rd eastney, portsmouth, hants.
25 June 1973
Legal charge
Delivered: 28 June 1973
Status: Outstanding
Persons entitled: Mrs J. Clark
Description: 22, wheatstone rd southsea, portsmouth, hants.
15 November 1972
Legal charge
Delivered: 17 November 1972
Status: Outstanding
Persons entitled: Harold J Turner
Description: 62, jessie road southsea portsmouth hants.
9 November 1972
Further charge
Delivered: 14 November 1972
Status: Outstanding
Persons entitled: Mary M J Holland
Description: 54 & 56, samuel road kingston, portsmouth hampshire.
23 October 1972
Legal charge
Delivered: 26 October 1972
Status: Outstanding
Persons entitled: W. G. Horne
Description: 55, adair road, eastney, portsmouth hampshire.
23 October 1972
Legal charge
Delivered: 26 October 1972
Status: Outstanding
Persons entitled: P. M. Hughes
Description: 49 adair road, eastney portsmouth, hampshire.
29 September 1972
Further charge
Delivered: 13 October 1972
Status: Outstanding
Persons entitled: Mrs Maud Mary Woolley Foot.
Description: 29, wallington rd, copnor portsmouth hampshire.
29 September 1972
Legal charge
Delivered: 13 October 1972
Status: Outstanding
Persons entitled: Mrs Violet Hope Hedge
Description: 245 laburnum grove, north end portsmouth hampshire.
29 September 1972
Further charge
Delivered: 13 October 1972
Status: Outstanding
Persons entitled: Miss May Elizabeth Lucy Dolling
Description: 5 wykeham avenue, north end portsmouth hampshire.
21 April 1972
Mortgage
Delivered: 26 April 1972
Status: Outstanding
Persons entitled: Miss P M Hughes
Description: 62 & 68. jessie rd, southsea portsmouth.
21 April 1972
Mortgage
Delivered: 26 April 1972
Status: Outstanding
Persons entitled: Mrs W. F. Bottel
Description: 40, talbot rd, southsea, portsmouth, hants.
29 February 1972
Mortgage
Delivered: 2 March 1972
Status: Outstanding
Persons entitled: Mary M. J. Holland
Description: 54 and 56 samuel road, kingston, portsmouth, hants.
21 October 1971
Mortgage
Delivered: 25 October 1971
Status: Outstanding
Persons entitled: Evelyn Hoyle Brant.
Description: 19 fraser rd, southsea portsmouth, hampshire.
28 September 1971
Further charge
Delivered: 29 September 1971
Status: Satisfied on 1 April 2006
Persons entitled: Margaret E. Pearce
Description: The property comprised in the charge dated 17-9-69.
1 February 1971
Mortgage
Delivered: 11 February 1971
Status: Satisfied on 7 October 1995
Persons entitled: A. V. Gardener
Description: No. 68 stansted road southsea, hants.
29 January 1971
Further charge
Delivered: 5 February 1971
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: Nos 31, 41 and 43 station road copnor portsmouth hants.
17 December 1970
Mortgage
Delivered: 22 December 1970
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: 26 wilson road stamshaw, portsmouth hants.
17 December 1970
Mortgage
Delivered: 22 December 1970
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: 22, 30 and 32 wilson road stamshaw, portsmouth hants.
18 November 1970
Further charge
Delivered: 24 November 1970
Status: Outstanding
Persons entitled: Olga Cragg
Description: No. 50 station rod copnor, portsmouth, hants, being the…
14 September 1970
Mortgage
Delivered: 25 September 1970
Status: Outstanding
Persons entitled: H. G. Bennett Esq.
Description: Number 38 daulston road, buckland, portsmouth, hants.
29 June 1970
Mortgage
Delivered: 13 July 1970
Status: Outstanding
Persons entitled: Mrs J. Clark
Description: 22 wheatstone rd. Southsea. Portsmouth. Hants.
29 June 1970
Mortgage
Delivered: 13 July 1970
Status: Outstanding
Persons entitled: Mrs. W. F. Bottel
Description: "Hughenden" st-marys rd. Stubbington. Hampshire.
11 May 1970
Mortgage
Delivered: 15 May 1970
Status: Outstanding
Persons entitled: H. G. Bennett.
Description: 37, palmyra rd, gosport, hants.
30 March 1970
Mortgage
Delivered: 7 April 1970
Status: Outstanding
Persons entitled: Ruby K. King
Description: 5 & 7 bramber rd gosport. Hampshire.
25 March 1970
Mortgage
Delivered: 7 April 1970
Status: Outstanding
Persons entitled: Mary Petronel Turnbull
Description: 122 londesborough rd southsea portsmouth.
26 February 1970
Further charge
Delivered: 4 March 1970
Status: Satisfied on 1 April 2006
Persons entitled: R J G Grinter
Description: Property comprised in a mortgage dated 9/4/69.
10 November 1969
Mortgage
Delivered: 13 November 1969
Status: Outstanding
Persons entitled: W. H. Hunt Mills
Description: 74 gruneison road, stamshaw, portsmouth, hants.
30 September 1969
Mortgage
Delivered: 8 October 1969
Status: Outstanding
Persons entitled: Mrs M. Rose Churcher
Description: 54 & 56 samuel rd. Kingston. Portsmouth. Hants.
17 September 1969
Mortgage
Delivered: 24 September 1969
Status: Outstanding
Persons entitled: Margaret E. Pearce
Description: 2, 3 and 4 hambledon road, denmead, hants.
17 September 1969
Mortgage
Delivered: 22 September 1969
Status: Outstanding
Persons entitled: Marcella F.M. Raab.
Description: 58 methuen road, eastney, portsmouth, hants.
12 August 1969
Mortgage
Delivered: 20 August 1969
Status: Outstanding
Persons entitled: H. G. Bennett
Description: 245. laburnam grove, north end, portsmouth. Hants.
4 August 1969
Mortgage
Delivered: 12 August 1969
Status: Outstanding
Persons entitled: Marcella Frances Marie Raab
Description: 116 somers road, southsea, portsmouth. Hants.
23 June 1969
Mortgage
Delivered: 27 June 1969
Status: Outstanding
Persons entitled: Ada M. Joyce
Description: 21 and 25 ringwood rd., Eastney, portsmouth, hants.
23 June 1969
Mortgage
Delivered: 27 June 1969
Status: Outstanding
Persons entitled: Mrs E. M. Davies.
Description: 85, manor rd., Kingston, portsmouth, hants.
23 June 1969
Mortgage
Delivered: 27 June 1969
Status: Outstanding
Persons entitled: May E. L Dolling
Description: 5, wykeham ave., North end, portsmouth, hants.
28 January 1969
Mortgage
Delivered: 30 January 1969
Status: Outstanding
Persons entitled: E. Clark Edith R. Clark
Description: 2, 8, 11, m'tongue avenue, bosham, surrey.
27 January 1969
Mortgage
Delivered: 30 January 1969
Status: Outstanding
Persons entitled: Muriel A. Benham
Description: 12, 14, m'tongue avenue, bosham, surrey.
2 January 1969
Mortgage
Delivered: 7 January 1969
Status: Outstanding
Persons entitled: Kathleen Emma Pearce
Description: 58 methuen rod, eastney, portsmouth, hants.
18 November 1968
Mortgage
Delivered: 21 November 1968
Status: Outstanding
Persons entitled: Patricia Margaret Hughes
Description: 62 and 68 jessie road, southsea, portsmouth, hants.
18 November 1968
Mortgage
Delivered: 21 November 1968
Status: Outstanding
Persons entitled: A. M. Jackson
Description: 95 bath rd, southsea, portsmouth hants.
18 November 1968
Mortgage
Delivered: 21 November 1968
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: 45, stansted rd, fratton, portsmouth-hants.
1 August 1968
Mortgage
Delivered: 5 August 1968
Status: Outstanding
Persons entitled: (Mrs) A.V.Gardener
Description: 65 tipner rd stamshaw. Portsmouth.
24 June 1968
Mortgage
Delivered: 26 June 1968
Status: Outstanding
Persons entitled: Maud M Wooley Foot.
Description: 29 wallington road, copnor, portsmouth hants.
28 March 1968
Mortgage
Delivered: 1 April 1968
Status: Outstanding
Persons entitled: Mrs A.J.Cocks.
Description: 26, gruneisen rd. Stamshaw portsmouth. Hampshire.
7 December 1967
Second mortgage
Delivered: 12 December 1967
Status: Outstanding
Persons entitled: H. S. Turner
Description: 40, talbot rd southsea portsmouth hampshire.
13 November 1967
Mortgage
Delivered: 15 November 1967
Status: Outstanding
Persons entitled: Marcella Frances Marie Raab
Description: 99, tipner rd stamshaw portsmouth hants.
30 October 1967
Mortgage
Delivered: 31 October 1967
Status: Outstanding
Persons entitled: T. G. H. Bulbeck W. D. Jerome
Description: 3, 5 and 7, bedford street buckland, portsmouth, hants.
16 August 1967
Mortgage
Delivered: 17 August 1967
Status: Outstanding
Persons entitled: Patricia M. Hughes
Description: "Rosemary" 2 beaconsfield road fareham hants.
19 July 1967
Mortgage
Delivered: 24 July 1967
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: 85 and 91, tipner road stamshaw-portsmouth hants.
24 June 1967
Mortgage
Delivered: 11 July 1967
Status: Outstanding
Persons entitled: Mrs. Annie Goodman
Description: 2, cromwell terrace, west street, bedhampton, havant, hants.
23 May 1967
Charge
Delivered: 31 May 1967
Status: Outstanding
Persons entitled: Mrs E. May Daves
Description: 59, 65 and 71, tipner road stamshaw, portsmouth, hampshire.
14 March 1967
Mortgage
Delivered: 16 March 1967
Status: Outstanding
Persons entitled: Patricia Margaret Hughes
Description: 75, tipner rd, stamshaw portsmouth.
17 January 1967
Mortgage
Delivered: 20 January 1967
Status: Outstanding
Persons entitled: H. Maud Pearce
Description: 1 wilson road stamshaw portsmouth.
17 January 1967
Mortgage
Delivered: 18 January 1967
Status: Outstanding
Persons entitled: Mrs M. L. Goldsmith
Description: 25 knox rd, stamshaw portsmouth - hampshire.
17 January 1967
Mortgage
Delivered: 18 January 1967
Status: Outstanding
Persons entitled: W. H. Hunt.
Description: 54, goodwood rd. Southsea portsmouth.
15 January 1967
Mortgage
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: William H.H. Mills.
Description: 93, gudge heath lane. Fareham hampshire.
6 December 1966
Mortgage
Delivered: 15 December 1966
Status: Outstanding
Persons entitled: Ruby K. King
Description: 122, londesborough road southsea-portsmouth, 9, timpson rd…
7 November 1966
Mortgage
Delivered: 11 November 1966
Status: Outstanding
Persons entitled: Maude L. Goldsmith
Description: 7 harrow rd southsea portsmouth.
19 September 1966
Mortgage
Delivered: 22 September 1966
Status: Outstanding
Persons entitled: Patricia M. Hughes.
Description: 111. byerley rd. Fratton. Portsmouth.
12 September 1966
Mortgage
Delivered: 14 September 1966
Status: Outstanding
Persons entitled: Nelson M. Bartlett
Description: 38, daulston road buckland - portsmouth.
12 September 1966
Mortgage
Delivered: 14 September 1966
Status: Outstanding
Persons entitled: Winifred Frances Bottel
Description: 40, talbot rd, southsea portsmouth.
13 June 1966
Mortgage
Delivered: 20 June 1966
Status: Outstanding
Persons entitled: William Henry Thomas Cove
Description: 29, 31, 41 and 43 station road, copnor, portsmouth…
13 June 1966
Mortgage
Delivered: 17 June 1966
Status: Outstanding
Persons entitled: Caroline Haines
Description: No 35, station road, copnor portsmouth, hampshire.
25 May 1966
Mortgage
Delivered: 27 May 1966
Status: Outstanding
Persons entitled: E. H. Brant
Description: 63, toronto road, buckland in city of portsmouth in…
25 May 1966
Mortgage
Delivered: 27 May 1966
Status: Outstanding
Persons entitled: E. H. Brant
Description: 58 cleveland road, southsea, in the city of portsmouth…
14 January 1966
Mortgage
Delivered: 17 January 1966
Status: Outstanding
Persons entitled: Miss P.M. Hughes
Description: "Lyndhurst" south wallington rd, fareham hampshire.
15 November 1965
Mortgage
Delivered: 18 November 1965
Status: Outstanding
Persons entitled: Miss P.M. Hughes
Description: 20 kingsley rd, eastney, portsmouth, hants.
26 October 1965
Mortgage
Delivered: 2 November 1965
Status: Outstanding
Persons entitled: W. H. T. Cove
Description: 16 agincourt road, & no 5 norland road, southsea…
14 October 1965
Mortgage
Delivered: 15 October 1965
Status: Outstanding
Persons entitled: Miss M.F.M. Raab,
Description: 55, suffolk road, milton, portsmouth, hants.
27 September 1965
Mortgage
Delivered: 28 September 1965
Status: Outstanding
Persons entitled: Mrs G M Stewart
Description: 68 dunbar road, eastney portsmouth hants.
15 October 1964
Further charge
Delivered: 16 October 1964
Status: Outstanding
Persons entitled: Ada Mary Joyce.
Description: 64 london avenue north end 44 lower forbury rd. Southsea…
9 September 1964
Mortgage
Delivered: 9 September 1964
Status: Outstanding
Persons entitled: Trustees of Independent Order of Oddfellows Manchester Unity Friendly Society
Description: 182 eastfield rd. Southsea portsmouth.
9 September 1964
Mortgage
Delivered: 9 September 1964
Status: Outstanding
Persons entitled: Trustees of Independent Order of Oddfellows Manchester Unity Friendly Society
Description: 129 westfield road southsea portsmouth.
7 September 1964
Mortgage
Delivered: 8 September 1964
Status: Outstanding
Persons entitled: Trustees of Ancient Order of Foresters Friendly Society
Description: 46 glasgow road eastney portsmouth.
7 September 1964
Mortgage
Delivered: 8 September 1964
Status: Outstanding
Persons entitled: Miss E. E. Palmer
Description: 58 methuen road, eastney, portsmouth.
7 September 1964
Mortgage
Delivered: 8 September 1964
Status: Outstanding
Persons entitled: Miss M.M.H. Mills
Description: 57 trevor road, southsea, portsmouth.
29 June 1964
Mortgage
Delivered: 1 July 1964
Status: Outstanding
Persons entitled: H G. Goldsmith
Description: 59 st mary's road kingston portsmouth hants & land…
27 February 1964
Mortgage
Delivered: 28 February 1964
Status: Outstanding
Persons entitled: E. M. Sweeney
Description: 85, 91 tipner rod stamshaw portsmouth hants.
20 November 1963
Mortgage
Delivered: 22 November 1963
Status: Outstanding
Persons entitled: O Cragg (Mrs)
Description: 50 station rd, copnor, portsmouth, hants.
11 November 1963
Mortgage
Delivered: 15 November 1963
Status: Outstanding
Persons entitled: Georgina L. Mitchell.
Description: 10, copnor road, copnor, portsmouth, hants.
7 October 1963
Mortgage
Delivered: 9 October 1963
Status: Satisfied
Persons entitled: R. S. Schofield F. A. Bellman
Description: 63, tredegar rd., Southsea, portsmouth.
7 October 1963
Mortgage
Delivered: 9 October 1963
Status: Outstanding
Persons entitled: Edith M. M. Beagley.
Description: 27 aston rd., Southsea, portsmouth.
7 October 1963
Mortgage
Delivered: 9 October 1963
Status: Outstanding
Persons entitled: W.H.T. Cove.
Description: 24 aston rd., Southsea, portsmouth.
7 October 1963
Mortgage
Delivered: 9 October 1963
Status: Outstanding
Persons entitled: W. H. T. Cove.
Description: 20 aston rd., Southsea, portsmouth.
7 October 1963
Mortgage
Delivered: 9 October 1963
Status: Outstanding
Persons entitled: Edith Maud Loosley.
Description: 10 aston rd., Southsea, portsmouth.
4 June 1963
Mortgage
Delivered: 10 June 1963
Status: Outstanding
Persons entitled: Mrs C. H. Miller
Description: 81, tipnor road, stamshaw, portsmouth, hants.
22 April 1963
Mortgage
Delivered: 25 April 1963
Status: Outstanding
Persons entitled: Mrs. W.a Gidley
Description: 7, milford road, landport, portsmouth, hants.
21 January 1963
Mortgage
Delivered: 24 January 1963
Status: Outstanding
Persons entitled: Miss P.M.Hughes
Description: 116 brompton rd, eastney, portsmouth, hants.
17 December 1962
Mortgage
Delivered: 24 December 1962
Status: Outstanding
Persons entitled: Mrs. E. M. Davies
Description: 37, epworth road, copnor, portsmouth, hants.
27 November 1962
Mortgage
Delivered: 28 November 1962
Status: Outstanding
Persons entitled: M. G. C. Bent-Wilson (Mrs)
Description: 2, cromwell terrace, west street, bedhampton, havant, hants.
30 October 1962
Mortgage
Delivered: 2 November 1962
Status: Outstanding
Persons entitled: Mary Elizabeth Maria Gill
Description: 75 and 79 tipner road stamshaw portsmouth hants.
19 February 1962
Mortgage
Delivered: 21 February 1962
Status: Outstanding
Persons entitled: Mary Isabel Couzens P. Goodman Miss G. L. Knight
Description: 3, 5 and 7 bedford street. Buckland. Portsmouth hants.