XAFINITY PENSION TRUSTEES LIMITED
READING HAZELL CARR (AD) SERVICES LIMITED ALLIED DUNBAR PENSION SERVICES LIMITED

Hellopages » Berkshire » Reading » RG1 1NB

Company number 01450089
Status Active
Incorporation Date 24 September 1979
Company Type Private Limited Company
Address PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 014500890264, created on 23 March 2017; Registration of charge 014500890265, created on 16 March 2017; Termination of appointment of Robert James Birmingham as a director on 27 March 2017. The most likely internet sites of XAFINITY PENSION TRUSTEES LIMITED are www.xafinitypensiontrustees.co.uk, and www.xafinity-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Xafinity Pension Trustees Limited is a Private Limited Company. The company registration number is 01450089. Xafinity Pension Trustees Limited has been working since 24 September 1979. The present status of the company is Active. The registered address of Xafinity Pension Trustees Limited is Phoenix House 1 Station Hill Reading Rg1 1nb. . AINSLIE, Michael Robert Arthur is a Director of the company. BERNSTEIN, Jonathan Samuel is a Director of the company. BRAMHALL, Benjamin Oliver is a Director of the company. Secretary ATHERTON, Sharon Anne has been resigned. Secretary COOPER, Timothy Alan has been resigned. Secretary DINNING, Madhukanta has been resigned. Secretary HOWE, Peter Charles has been resigned. Secretary HULL, Joanne has been resigned. Secretary SMART, Andrew John has been resigned. Secretary THOMAS, Stephen Jeremy has been resigned. Director BARWICK, Colin Leonard John has been resigned. Director BIRMINGHAM, Robert James has been resigned. Director BOULTON, Darryl Clive has been resigned. Director BURT, John Gordon Morrison has been resigned. Director CACCHIOLI, John Antony has been resigned. Director CHURCHILL, Lawrence has been resigned. Director COOPER, Timothy Alan has been resigned. Director DAVIES, Keith John has been resigned. Director DEIGHTON, Shayne Paul has been resigned. Director FOSTER, Simon William has been resigned. Director GOODWIN, Christopher Darren has been resigned. Director HAZELL CARR PENSIONS SERVICES LIMITED has been resigned. Director HUNT, Jeffrey Peter has been resigned. Director JOFFE, Joel Goodman, Lord has been resigned. Director LEITCH, Alexander Park has been resigned. Director LEWIS, Paul Anthony has been resigned. Director MARNOCH, Alasdair has been resigned. Director NOBLE, Catherine Anne has been resigned. Director PEARCE, Robert Michael has been resigned. Director PRICE, Ian has been resigned. Director RAWLE, Michael has been resigned. Director REARDON, Anthony Michael has been resigned. Director REYNOLDS, Stuart Geoffrey has been resigned. Director ROBINSON, Timothy Michael has been resigned. Director SMITH, Philip has been resigned. Director SWAN, Roger Frederick has been resigned. Director THOMAS, Brian Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AINSLIE, Michael Robert Arthur
Appointed Date: 01 November 2015
63 years old

Director
BERNSTEIN, Jonathan Samuel
Appointed Date: 27 March 2017
57 years old

Director
BRAMHALL, Benjamin Oliver
Appointed Date: 01 January 2017
48 years old

Resigned Directors

Secretary
ATHERTON, Sharon Anne
Resigned: 21 February 2013
Appointed Date: 02 April 2008

Secretary
COOPER, Timothy Alan
Resigned: 02 April 2008
Appointed Date: 18 December 2007

Secretary
DINNING, Madhukanta
Resigned: 23 September 2005
Appointed Date: 17 September 2004

Secretary
HOWE, Peter Charles
Resigned: 17 September 2004
Appointed Date: 06 December 1991

Secretary
HULL, Joanne
Resigned: 14 August 2006
Appointed Date: 23 September 2005

Secretary
SMART, Andrew John
Resigned: 06 December 1991

Secretary
THOMAS, Stephen Jeremy
Resigned: 18 December 2007
Appointed Date: 14 August 2006

Director
BARWICK, Colin Leonard John
Resigned: 29 November 1999
80 years old

Director
BIRMINGHAM, Robert James
Resigned: 27 March 2017
Appointed Date: 25 September 2008
75 years old

Director
BOULTON, Darryl Clive
Resigned: 31 July 2006
Appointed Date: 17 September 2004
61 years old

Director
BURT, John Gordon Morrison
Resigned: 17 September 2004
89 years old

Director
CACCHIOLI, John Antony
Resigned: 17 April 2000
Appointed Date: 15 September 1997
67 years old

Director
CHURCHILL, Lawrence
Resigned: 01 October 1991
79 years old

Director
COOPER, Timothy Alan
Resigned: 02 April 2008
Appointed Date: 31 July 2006
62 years old

Director
DAVIES, Keith John
Resigned: 15 September 1997
Appointed Date: 06 December 1991
78 years old

Director
DEIGHTON, Shayne Paul
Resigned: 20 December 2000
Appointed Date: 03 August 1998
66 years old

Director
FOSTER, Simon William
Resigned: 17 September 2004
Appointed Date: 27 August 2003
56 years old

Director
GOODWIN, Christopher Darren
Resigned: 27 August 2003
Appointed Date: 29 March 1999
58 years old

Director
HAZELL CARR PENSIONS SERVICES LIMITED
Resigned: 02 April 2008
Appointed Date: 17 September 2004

Director
HUNT, Jeffrey Peter
Resigned: 27 March 2017
Appointed Date: 01 July 2013
54 years old

Director
JOFFE, Joel Goodman, Lord
Resigned: 19 September 1991
93 years old

Director
LEITCH, Alexander Park
Resigned: 14 June 1994
77 years old

Director
LEWIS, Paul Anthony
Resigned: 29 March 1999
Appointed Date: 15 September 1997
63 years old

Director
MARNOCH, Alasdair
Resigned: 31 May 2012
Appointed Date: 02 April 2008
62 years old

Director
NOBLE, Catherine Anne
Resigned: 21 November 2015
Appointed Date: 01 June 2012
65 years old

Director
PEARCE, Robert Michael
Resigned: 17 September 2004
Appointed Date: 29 November 1999
65 years old

Director
PRICE, Ian
Resigned: 31 December 2003
Appointed Date: 15 October 2003
68 years old

Director
RAWLE, Michael
Resigned: 17 September 2004
Appointed Date: 27 August 2003
79 years old

Director
REARDON, Anthony Michael
Resigned: 30 April 2002
Appointed Date: 24 September 1998
78 years old

Director
REYNOLDS, Stuart Geoffrey
Resigned: 27 August 2003
Appointed Date: 24 September 1998
64 years old

Director
ROBINSON, Timothy Michael
Resigned: 19 April 2010
Appointed Date: 02 April 2008
62 years old

Director
SMITH, Philip
Resigned: 28 November 1996
Appointed Date: 07 November 1995
78 years old

Director
SWAN, Roger Frederick
Resigned: 15 September 1997
Appointed Date: 07 November 1995
82 years old

Director
THOMAS, Brian Michael
Resigned: 03 August 1998
Appointed Date: 28 November 1996
72 years old

XAFINITY PENSION TRUSTEES LIMITED Events

10 Apr 2017
Registration of charge 014500890264, created on 23 March 2017
06 Apr 2017
Registration of charge 014500890265, created on 16 March 2017
04 Apr 2017
Termination of appointment of Robert James Birmingham as a director on 27 March 2017
04 Apr 2017
Registration of charge 014500890263, created on 31 March 2017
31 Mar 2017
Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017
...
... and 240 more events
16 Sep 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
16 Sep 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
16 Sep 2008
Return made up to 06/09/08; full list of members
15 Sep 2008
Location of debenture register
15 Sep 2008
Location of register of members

XAFINITY PENSION TRUSTEES LIMITED Charges

31 March 2017
Charge code 0145 0089 0263
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of oxford road chievely newbury…
23 March 2017
Charge code 0145 0089 0264
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land and buildings on the north side of rotherside…
16 March 2017
Charge code 0145 0089 0265
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lynne Esler
Description: The lands in folio number AN165636 county antrim with…
3 March 2017
Charge code 0145 0089 0259
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
28 February 2017
Charge code 0145 0089 0262
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 slader business park whitney road poole and parking…
17 February 2017
Charge code 0145 0089 0261
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146 king street and 1 clifton walk hammersmith t/n…
17 February 2017
Charge code 0145 0089 0257
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects k/a and forming 15 manor place…
16 February 2017
Charge code 0145 0089 0260
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Kinnego marina oxford island craigavon county armagh t/no…
16 February 2017
Charge code 0145 0089 0258
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 37 allerton road, woolton, liverpool L25 7RE…
3 February 2017
Charge code 0145 0089 0256
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 dukeries close worksop…
25 January 2017
Charge code 0145 0089 0255
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Oberon Engineering Services Limited
Description: Unit 3 plot 23 anchorage avenue shrewbury business park…
8 December 2016
Charge code 0145 0089 0254
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 15 farthing road industrial estate ipswich…
16 November 2016
Charge code 0145 0089 0253
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 thorpe road norwich norfolk t/no NK28192…
14 November 2016
Charge code 0145 0089 0250
Delivered: 17 November 2016
Status: Satisfied on 10 February 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 255 newton road lowton warrington WA3 1LA registered at hm…
11 November 2016
Charge code 0145 0089 0252
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ghyll beck house gill lane yeadon leeds…
9 November 2016
Charge code 0145 0089 0251
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Eileen Mccartan Adrian Mccartan
Description: Land at 71-73 main street newcastle folio no DN146389 and…
23 September 2016
Charge code 0145 0089 0249
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property at 36-40 richmond road kingston upon…
13 September 2016
Charge code 0145 0089 0247
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a office 8 the cloisters 12 george road…
1 September 2016
Charge code 0145 0089 0246
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B6 greengate industrial estate greenside way…
31 August 2016
Charge code 0145 0089 0248
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St peter's house oxford square oxford street newbury…
19 August 2016
Charge code 0145 0089 0245
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as phase 3 victoria works graham…
1 August 2016
Charge code 0145 0089 0243
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: All that and those the lands and premises situate at and…
29 July 2016
Charge code 0145 0089 0244
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 ashton road bristol t/no BL40822…
10 June 2016
Charge code 0145 0089 0240
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as 45 green street, ayr…
6 June 2016
Charge code 0145 0089 0239
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the shop premises at 416 morningside road…
3 June 2016
Charge code 0145 0089 0238
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the shop premises at 22 deanhaugh street…
25 May 2016
Charge code 0145 0089 0242
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 127 dulwich road london title number SGL272028…
24 May 2016
Charge code 0145 0089 0241
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a and forming 6 albert street…
3 May 2016
Charge code 0145 0089 0237
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3B yeo bank business park kenn road clevedon BS21 6EL…
15 April 2016
Charge code 0145 0089 0235
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects under t/nos WLN45859 & WLN5023…
4 April 2016
Charge code 0145 0089 0233
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as unit 7 havyat business park…
4 April 2016
Charge code 0145 0089 0232
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as unit 7 havyat business park…
2 April 2016
Charge code 0145 0089 0236
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: The Fife Council
Description: That plot or area of ground in the parish of carnock and…
1 April 2016
Charge code 0145 0089 0231
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 1 vale avenue, wantage, OX12 7LU…
31 March 2016
Charge code 0145 0089 0234
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2A webbers yard dartington totnes…
30 March 2016
Charge code 0145 0089 0230
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects formerly k/a and forming 62 king…
24 March 2016
Charge code 0145 0089 0228
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 19 darklake park darklake view estover t/n…
16 March 2016
Charge code 0145 0089 0229
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 16 tooks court london t/no 249104…
18 February 2016
Charge code 0145 0089 0227
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: The Scottish Borders Council
Description: Area of land at pinnaclehill industrial estate kelso - plot…
2 February 2016
Charge code 0145 0089 0226
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 202 the waterfront stonehouse t/no…
2 February 2016
Charge code 0145 0089 0225
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11A peterseat drive, altens industrial estate, aberdeen…
25 January 2016
Charge code 0145 0089 0224
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 113A high…
14 December 2015
Charge code 0145 0089 0223
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north west of aberford road, garforth and…
13 November 2015
Charge code 0145 0089 0220
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: G W Shepherd& Sons LTD
Description: Land on the east side of oxford road chieveley shown edged…
12 November 2015
Charge code 0145 0089 0218
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in units 1 and…
10 November 2015
Charge code 0145 0089 0222
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 wyre street padiham…
10 November 2015
Charge code 0145 0089 0221
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at wheal rose farm wheal rose scorrier…
3 November 2015
Charge code 0145 0089 0219
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground + first floor offices + warehouse unit 1C prestwick…
14 October 2015
Charge code 0145 0089 0215
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the studio unit 2 saxon way melbourn royston…
13 October 2015
Charge code 0145 0089 0217
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 west princes street helensburgh…
13 October 2015
Charge code 0145 0089 0216
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 39 to 40 gilbert street and unit 15…
2 October 2015
Charge code 0145 0089 0214
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pitman road denaby main industrial estate doncaster south…
12 August 2015
Charge code 0145 0089 0213
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 tatton court kingsland grange warrington cheshire WA14RR…
2 July 2015
Charge code 0145 0089 0211
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 115 clare street northampton…
29 June 2015
Charge code 0145 0089 0212
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 west princes street helensburgh…
4 June 2015
Charge code 0145 0089 0210
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H & l/h 329 chester road, castle bromwich, birmingham…
3 June 2015
Charge code 0145 0089 0209
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 porthkerry road barry…
29 May 2015
Charge code 0145 0089 0208
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lorna Edith Elizabeth O'donnell
Description: All and whole the subjects known as and forming number 1…
20 April 2015
Charge code 0145 0089 0207
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 waterside park old wolverton road milton keynes…
2 April 2015
Charge code 0145 0089 0206
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Leasehold land and buildings known as unit 2 stadium court…
5 March 2015
Charge code 0145 0089 0205
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as regents walk, 8-12 newerne…
27 January 2015
Charge code 0145 0089 0204
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 January 2015
Charge code 0145 0089 0203
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The subjects known as and forming 55 melville street…
23 December 2014
Charge code 0145 0089 0201
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 chestnut house farm close shenley hertfordshire…
16 December 2014
Charge code 0145 0089 0202
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2 vantage park, sheffield road, tinsley, sheffield…
16 December 2014
Charge code 0145 0089 0200
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 3 pentland industrial estate loadhead t/no.MID23005…
27 November 2014
Charge code 0145 0089 0199
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 horwood court bilton road bletchley t/no BM82927…
21 October 2014
Charge code 0145 0089 0198
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit b, plot 3 vanguard park vanguard way shrewsbury…
8 October 2014
Charge code 0145 0089 0197
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC and Includes Its Successors and Personal Representatives
Description: All and whole 108 holburn street, aberdeen t/no ABN69504…
18 September 2014
Charge code 0145 0089 0196
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 5 azores, crossley road, stockport t/no GM741283…
12 September 2014
Charge code 0145 0089 0195
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 porthkerry road, barry…
10 September 2014
Charge code 0145 0089 0194
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 14 peckover street bradford t/n WYK91036…
15 August 2014
Charge code 0145 0089 0193
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units B1 and B2 liddington industrial estate leckhampton…
23 June 2014
Charge code 0145 0089 0192
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/11A upper dicconson street wigan…
17 June 2014
Charge code 0145 0089 0191
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East side of beardmore way clydebank title number DMB18888…
25 April 2014
Charge code 0145 0089 0190
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 7 main…
3 April 2014
Charge code 0145 0089 0189
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at the business centre 4 kingsmead…
26 March 2014
Charge code 0145 0089 0188
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Unit 79 nazeing road, waltham abbey, essex t/no EX665341…
28 February 2014
Charge code 0145 0089 0187
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Powerpoint Electrical Contractors Limited
Description: 37 haviland road ferndown industrial estate wimborne dorset…
19 February 2014
Charge code 0145 0089 0186
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 vittoria street birmingham t/nos WM455928 and WM467383…
13 February 2014
Charge code 0145 0089 0185
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 18 ghyll industrial estate heathfield…
18 December 2013
Charge code 0145 0089 0184
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings known as 1 rutland park and…
18 November 2013
Charge code 0145 0089 0183
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Castleton mills leeds t/no.WYK221077. Notification of…
28 August 2013
Charge code 0145 0089 0181
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Freehold property known as 32/40 mount pleasant road…
23 August 2013
Charge code 0145 0089 0182
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property at unit 8 airport west lancaster way…
19 August 2013
Charge code 0145 0089 0180
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 18-24 old coach road, east kilbride…
17 July 2013
Charge code 0145 0089 0179
Delivered: 18 July 2013
Status: Satisfied on 5 May 2015
Persons entitled: Santander UK PLC
Description: F/H k/a units 12 and 14 lumley court drum industrial estate…
26 March 2013
Mortgage
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 41 east parade, harrogate, north yorkshire…
4 February 2013
Standard security
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Castle arms hotel, mey thurso.
25 January 2013
Mortgage deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land on the east side of ely road chittering cambridge…
21 January 2013
Standard security
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole ground floor shop premises and adjoining…
22 November 2012
Third party legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 arena court clement street birmingham by way of…
18 October 2012
Mortgage
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises k/a units 1 and 2, 4 duncrue street, belfast.
17 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises forming part of the property situate…
29 June 2012
Legal mortgage
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 11 riverside court don road sheffield…
23 February 2012
Standard security executed on 14TH february 2012
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming golden…
9 February 2012
Standard security executed on 2 february 2012
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that area or piece of ground extending to…
1 February 2012
Legal charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 32 hillgrove business park nazeing road nazeing t/no…
9 January 2012
Standard security executed on 22 december 2011
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A pro indiviso share of all and whole the subjects known as…
6 December 2011
Standard security executed on 30 november 2011
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Westmarch Investments Limited
Description: All and whole the subjects at braeview place nerston…
3 November 2011
Standard security executed on 26 october 2011
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 199-201 north high street musselburgh t/n MID119998.
21 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a warehouse and yard at heathwood road…
21 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a premises situated at heathwood road higher…
27 September 2011
Legal charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a unit 3 twelve o'clock court, attercliffe…
16 September 2011
Third party legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 32 (formerly k/a unit 11) hill lane close markfield…
28 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground floor offices 2A dulka road london, see image for…
28 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 67 webbs road london t/n TGL341670, see image for full…
17 June 2011
Legal mortgage
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Allison Campbell and David Nolan
Description: Unit 14 freeland park lytchett matravers poole dorset part…
16 June 2011
Legal charge
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 26 214 bermondsey street london by way of fixed…
10 June 2011
Charge over account
Delivered: 17 June 2011
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit see image for full details.
10 June 2011
Confirmatory security agreement
Delivered: 17 June 2011
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the north side of the broadway, old amersham…
19 May 2011
Deed of legal charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The flag house 16 graham street birmingham all plant and…
11 March 2011
Legal charge
Delivered: 18 March 2011
Status: Satisfied on 12 March 2016
Persons entitled: T P Smart Limited
Description: Units a, b and c tokar industrial park, yapton lane…
19 November 2010
Legal mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit k 58 birch road east industrial est…
1 October 2010
Third party legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 cromwell court, 16 st peters street, ipswich suffolk t/no…
25 August 2010
Legal charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Sutcliffe Play (South West) Limited
Description: Unit 17 and 18 (block g offices a and b) freeland park…
17 June 2010
Standard security executed on 17TH june 2010
Delivered: 3 July 2010
Status: Satisfied on 17 May 2016
Persons entitled: Bank of Scotland PLC
Description: All and whole that subjects known as and forming unit n…
30 April 2010
Legal charge
Delivered: 5 May 2010
Status: Satisfied on 19 August 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 2 the marsh henstridge somerset.
11 January 2010
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Acuutech Limited
Description: L/H land and premises known as unit 5 york house langston…
27 October 2009
Legal charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at north road industrial estate…
22 October 2009
Standard security
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Spar stores main street tighnabruaich t/no ARG11524.
16 September 2009
Legal charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Rohmann (UK) Limited
Description: Unit 6, glenmore business park, vincients road bumpers farm…
26 June 2009
Charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Doherty Pension & Investment Consultancy Limited
Description: The lands comprised in folio an 124817 county antrim.
5 June 2009
Standard security
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 21B stonelaw road rutherglen glasgow t/n LAN193454.
15 May 2009
Mortgage
Delivered: 21 May 2009
Status: Satisfied on 23 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 16 kepler linchfield road industrial estate tamworth…
23 April 2009
Standard security
Delivered: 4 June 2009
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: West side of carlisle road airdrie t/no LAN14808. 2…
12 February 2009
Third party legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H st thomas mission hall palace street plymouth by way of…
9 February 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: All and whole the property k/a 58 west nile street glasgow…
8 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 142 stewartson road belfast county antrim t/no AN113383 by…
30 September 2008
Third party legal charge
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property known as the ground floor restaurant…
11 August 2008
Third party legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 84 babbacombe road torquay devon t/no:DN60503 by way of…
7 July 2008
Third party legal charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All that property known as units 2 and 3 apex business…
7 April 2008
Mortgage deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being plot 7 boston enterprise park boston lincs…
11 March 2008
Mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 16 rathfriland road hilltown co down t/n DN33215 co down.
19 April 2007
Mortgage deed
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H firstfloor regents walk newerne street lydney glos t/n…
2 October 2006
Standard security which was presented for registration in scotland on 02 october 2006 and
Delivered: 20 October 2006
Status: Satisfied on 7 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 306 springfield road glasgow t/n GLA147337.
2 May 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a the land on the north side of…
23 March 2006
Third party legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a unit 11 lords court basildon…
27 February 2006
Third party legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 peckover street bradford,. By way of fixed charge the…
25 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a units 12A and 14 armstrong close…
17 January 2006
Third party legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3 new fields business park, stinsford…
13 October 2005
Third party legal charge
Delivered: 27 October 2005
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Office suite 2 block a imperial wharf townmead road fulham…
7 October 2005
Third party legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3 new fields business park stinsford…
24 June 2005
Legal charge
Delivered: 15 July 2005
Status: Satisfied on 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Church house & deacon house st marys court amersham t/n…
25 May 2005
Legal mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property - 3(unit 1) shenleybury farm, shenley nr st…
19 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 28 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Red bar & bistro 3 george & crown yard wakefield WF1 1UQ…
2 April 2005
Mortgage deed
Delivered: 21 April 2005
Status: Satisfied on 5 April 2011
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 12, hill lane close, markfield, leicester.
1 February 2005
Third party legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 59-61 high street uppermill saddleworth oldham…
2 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a (1) enterprise house maxted road hemel…
10 September 2004
Third part legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 13, 14 & 28 phase 2 church road murston sittingbourne…
30 July 2004
Legal charge (trust)
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 32/40 mount pleasant road tunbridge…
13 May 2004
A standard security which was presented for registration in scotland on the 20/07/06 and
Delivered: 27 July 2006
Status: Satisfied on 23 April 2015
Persons entitled: Scottish Enterprise Edinburgh and Lothian
Description: All and whole those subjects k/a and forming 222 leith walk…
22 March 2004
Legal mortgage
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 52B high street maldon essex. With the benefit of all…
13 January 2004
Third party legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit d oakcroft works oakcroft road…
14 November 2003
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units 22 and 23 aston road waterlooville hampshire t/no…
30 September 2003
Third party legal charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold property known as 14 & 16 yarm road…
22 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 204 & 206 marlowes, hemel hempstead…
4 June 2003
Mortgage deed
Delivered: 10 June 2003
Status: Satisfied on 27 March 2008
Persons entitled: Cumberland Building Society
Description: All the land and premises k/a outdoor and countrywear shop…
2 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land 14-16 kirkgate west yorkshire t/nos:…
25 March 2003
A legal charge
Delivered: 8 April 2003
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as europa house bartley wood…
12 March 2003
Third party legal charge
Delivered: 19 March 2003
Status: Satisfied on 10 February 2011
Persons entitled: National Westminster Bank PLC
Description: Unit a westwood business centre featherstall road oldham…
28 February 2003
Mortgage deed
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 kelston road southmead bristol t/no:…
21 February 2003
Legal mortgage
Delivered: 27 February 2003
Status: Satisfied on 27 March 2008
Persons entitled: Hsbc Bank PLC
Description: The property at unit 7 premier business park faraday road…
19 February 2003
Mortgage deed
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being units A1 & A2 paget street…
18 February 2003
Third party legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of coombs road gorsty hill halesowen…
7 February 2003
Third party legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building k/a the riverside inn fore street bovey…
28 January 2003
Standard security which was presented for registration in scotland on 12 february 2003 and
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 lansdowne crescent,glasgow G20 6NQ.
28 January 2003
A standard security which was presented for registration in scotland on 12 february 2003 and 21 january 2003 and
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as and forming 8 portland street…
7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as station house adams…
20 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 27 March 2008
Persons entitled: Nationwide Building Society
Description: The f/h property k/a brascop house whitefield road…
13 August 2002
Third party legal charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Th f/h property k/a 102-108 kirkdale sydenham london SE26…
25 July 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied on 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as land adjoining 10 stanney…
25 June 2002
Third party legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 3 building 6 citylink business park belfast. By way of…
21 June 2002
Standard security presented for registration in scotland on 24TH july 2002
Delivered: 3 August 2002
Status: Satisfied on 23 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Premises no'S. 222 leith walk in the city of edinburgh…
21 June 2002
Charge
Delivered: 2 July 2002
Status: Satisfied on 7 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises k/n the former post office warehouse hydepark…
21 June 2002
Mortgage deed
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Land on the east side of bidford road broom bidford-on-avon…
7 June 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a unit 5 ordnance street blackburn…
31 May 2002
Third party legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 7 & 8 sizers court yeadon leeds west yorkshire t/no…
27 March 2002
Third party legal charge
Delivered: 5 April 2002
Status: Satisfied on 12 November 2014
Persons entitled: National Westminster Bank PLC
Description: All that leasehold property being 12 eelmoor road…
28 January 2002
Mortgage
Delivered: 2 February 2002
Status: Satisfied on 27 March 2008
Persons entitled: Newbury Mortgage Services Limited
Description: 6 cricklade court cricklade street old town swindon…
12 December 2001
Standard security which was presented for registration in scotland on 8 february 2002, dated 23 march 2001, 2 april 2001 and
Delivered: 26 February 2002
Status: Satisfied on 27 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.405 hectares at denmore road, bridge of don, aberdeen.
31 October 2001
Mortgage deed
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Unit 3 hill lane close markfield leicestershire together…
31 October 2001
Second mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Paul James Daniels
Description: F/H industrial property k/a unit 3 hill lane close…
1 August 2001
Legal charge
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that freehold land known as 12 north street leatherhead…
25 July 2001
Legal charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a units 6A and 6B south nelson industrial…
25 July 2001
Deed of assignment of rents
Delivered: 26 July 2001
Status: Satisfied on 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rents owing due in respect of units 6A and 6B south…
16 July 2001
Legal charge
Delivered: 26 July 2001
Status: Satisfied on 16 September 2008
Persons entitled: First National Bank PLC
Description: Unit 5 imperial park empress road st denys southampton…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 45/47/49 victoria road darlington in the…
1 June 2001
Legal charge
Delivered: 13 June 2001
Status: Satisfied on 16 September 2008
Persons entitled: Skipton Building Society
Description: 76 windsor road penarth t/no.WA171506 and all fixtures and…
14 May 2001
Legal charge
Delivered: 1 June 2001
Status: Satisfied on 18 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property being 78…
15 March 2001
Mortgage
Delivered: 30 March 2001
Status: Satisfied on 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 155 somerford road weoley castle birmingham t/n WM107650…
15 March 2001
Mortgage
Delivered: 30 March 2001
Status: Satisfied on 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 157 somerford road weoley castle birmingham t/n WK109975…
12 March 2001
A standard security which was presented for registration in scotland on 20TH march 2001 and
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a units 1 and 2, 3-9 stonelaw road rutherglen.
7 February 2001
Third party legal charge
Delivered: 28 February 2001
Status: Satisfied on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of land on the west side of may place…
15 December 2000
Third party legal charge
Delivered: 30 December 2000
Status: Satisfied on 16 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property on the west side of foxhill road…
20 October 2000
Legal charge
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: East yard,swanley bar lane,little heath,potters…
29 September 2000
Mortgage deed
Delivered: 7 October 2000
Status: Satisfied on 16 September 2008
Persons entitled: Newcastle Building Society
Description: F/H property being 89 and 91 jesmond road jesmond newcastle…
6 September 2000
Standard security presented for registration in scotland on 21ST september 2000
Delivered: 27 September 2000
Status: Satisfied on 25 October 2008
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects k/a and forming the coach house…
11 August 2000
Legal mortgage
Delivered: 19 August 2000
Status: Satisfied on 25 October 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as unit 3,bamford business…
10 June 2000
Mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Lesley buildings 16 howard street belfast.
26 May 2000
Mortgage
Delivered: 31 May 2000
Status: Satisfied on 16 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ware works bells yew green east sussex - ESX241041…
19 April 2000
Mortgage
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 wide bargate boston lincolnshire…
28 February 2000
A mortgage which was presented for registration in northern ireland on 15 march 2000 and
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 17 bow street lisburn massereebe antrim.
11 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2/4 york buildings bridgewater somerset. With the benefit…
24 December 1999
Legal mortgage
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3 caughey street kingston-upon-hull east yorkshire HU2…
3 December 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 27 March 2008
Persons entitled: Swan Scanning Limited
Description: F/H unit 51 hillgrove business park nazeing road nazeing…
26 November 1999
Mortgage deed
Delivered: 9 December 1999
Status: Satisfied on 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 56 boldmere rd,boldmere sutton…
18 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 14A saxon business park hanbury road stoke prior…
27 October 1999
A standard security which was presented for registration in scotland on the 16 november 1999 and
Delivered: 25 November 1999
Status: Satisfied on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All & whiole that piece of ground lying in the burgh of…
5 July 1999
A standard security which was presented for registration in scotland on the 12 july 1999 dated 30 june 1999 and
Delivered: 20 July 1999
Status: Satisfied on 25 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 atholl place,perth.
25 June 1999
Mortgage
Delivered: 3 July 1999
Status: Satisfied on 27 March 2008
Persons entitled: Lloyds Bank PLC
Description: Gara rock hotel east portlemouth salcombe devon and all…
28 April 1999
Legal and floating charge
Delivered: 14 May 1999
Status: Satisfied on 16 September 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: 348 and 350 high st,berkhamsted hertfordshire; t/nos…
29 March 1999
Deed of assignment of rents
Delivered: 30 March 1999
Status: Satisfied on 16 September 2008
Persons entitled: Norwich and Peterborough Building Society
Description: All rents licence and other fes payable in respect of the…
29 March 1999
Mortgage
Delivered: 30 March 1999
Status: Satisfied on 16 September 2008
Persons entitled: Norwich and Peterborough Building Society
Description: The l/h property k/a part of basement, ground floor, first…
16 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 16 September 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: 96 and 98 the street ashtead surrey t/no: SY561267 and all…
22 January 1999
Mortgage
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 21 the square coalisland co. Tyrone.
24 November 1998
Mortgage deed
Delivered: 2 December 1998
Status: Satisfied on 16 September 2008
Persons entitled: Lloyds Bank PLC
Description: F/H unit 1 priorswood road taunton somerset t/no.ST40995…
28 August 1998
Mortgage
Delivered: 16 September 1998
Status: Satisfied on 16 September 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a shelby house westgate hill street tong…
28 August 1998
Mortgage deed
Delivered: 2 September 1998
Status: Satisfied on 16 September 2008
Persons entitled: Norwich and Peterborough Building Society
Description: The l/h property k/a unit d,riverside business…
21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 27 March 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 12 chequers road basingstoke…
21 July 1998
Third party legal charge
Delivered: 28 July 1998
Status: Satisfied on 16 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the west side of rustat road…
5 June 1998
Legal charge
Delivered: 18 June 1998
Status: Satisfied on 27 March 2008
Persons entitled: Alan James Fenning
Description: Property k/a 86 high street mexborough south yorkshire.
29 May 1998
Legal mortgage
Delivered: 3 June 1998
Status: Satisfied on 25 October 2008
Persons entitled: Midland Bank PLC
Description: The property at units F1 & F2 star trading estate partridge…
28 May 1998
Legal charge
Delivered: 13 June 1998
Status: Satisfied on 25 October 2008
Persons entitled: Nationwide Building Society
Description: All that property k/a unit 58,hillgrove business…
3 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at unit b blacknest farm chiddingfold road…
3 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at unit a blacknest farm chiddingfold road…
3 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 27 March 2008
Persons entitled: Nationwide Building Society
Description: Property k/a cranham garage, 38-40 front lane cranham…
1 April 1998
Legal charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land on east side of cambridge road stretham east…
27 March 1998
Standard security (by the company as joint trustee to the falcon (self administered) pension plan) which was presented for registration in scotland on 27TH march 1998
Delivered: 4 April 1998
Status: Satisfied on 25 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Workshop at main st,fallin,stirlingshire.
14 January 1998
Legal charge
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 3A gatwick metro centre balcombe road horley. Together…
17 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property at unit 61 shrivenham hundred business park…
1 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Satisfied on 27 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 174 lozells road birmingham t/no.WK58772…
29 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 27 March 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: All that f/h property k/a unit c, d & e and first floor…
19 September 1997
Third party legal charge
Delivered: 24 September 1997
Status: Satisfied on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 64 lichfield road staffordshire.
30 June 1997
Standard security which was presented for registration in scotland on the 4TH august 1997
Delivered: 12 August 1997
Status: Satisfied on 22 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balcomie links hotel balcomie road crail fife.
7 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Satisfied on 25 October 2008
Persons entitled: Midland Bank PLC
Description: Land and buildings at stanningley road leeds. With the…
30 April 1997
Legal mortgage
Delivered: 20 May 1997
Status: Satisfied on 25 October 2008
Persons entitled: Yorkshire Bank PLC
Description: The gate house kay street summerseat bury t/n gm 985984 by…
25 March 1997
Third party legal charge
Delivered: 10 April 1997
Status: Satisfied on 16 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property k/a the ground floor shop units 1306…
24 February 1997
Legal mortgage
Delivered: 5 March 1997
Status: Satisfied on 25 October 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 11 9 hatton street london and the…
26 November 1996
Legal charge
Delivered: 6 December 1996
Status: Satisfied on 16 September 2008
Persons entitled: Tsb Bank PLC
Description: Unit D1 ordnance st,nasmyth business centre,green…
6 November 1996
A standard security executed by allied dunbar pension services limited in its capacity as a trustee of the T. & N. gilmartin directors (self-administered) pension plan constituted by a trust deed dated 15TH december, 1995 on 6TH november, 1996
Delivered: 25 November 1996
Status: Satisfied on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the two fields presently forming part of the…
14 February 1996
Legal mortgage
Delivered: 29 February 1996
Status: Satisfied on 27 March 2008
Persons entitled: National Westminster Bank PLC
Description: 14 james way marshall court industrial park bletchley…
26 January 1996
Third party legal charge
Delivered: 13 February 1996
Status: Satisfied on 16 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings at goodrington road…
24 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 25 October 2008
Persons entitled: Barclays Bank PLC
Description: Unit 6, upton street, kingston upon hull.
21 July 1995
Mortgage deed
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A legal mortgage over the l/h property k/as first…
27 April 1995
Third party legal charge
Delivered: 3 May 1995
Status: Satisfied on 25 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings lying to the west of park road…
24 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 16 September 2008
Persons entitled: Aib Finance Limited Allied Irish Banks PLC
Description: F/H-land lying to the south of gloucester road andoversford…
20 December 1993
Legal charge
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Lease of premises at 109 and 111 preston road in the l/b of…
20 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 25 October 2008
Persons entitled: Nationwide Building Society
Description: 37 crawford street in the city of westminster t/no…
18 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 27 March 2008
Persons entitled: Midland Bank PLC
Description: F/H-unit d wellington crescent new malden surrey…