EQUITY PARTNERSHIPS (OSPREY) LIMITED
SCARBOROUGH SHELFCO (NO.2587) LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 04299729
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of EQUITY PARTNERSHIPS (OSPREY) LIMITED are www.equitypartnershipsosprey.co.uk, and www.equity-partnerships-osprey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equity Partnerships Osprey Limited is a Private Limited Company. The company registration number is 04299729. Equity Partnerships Osprey Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Equity Partnerships Osprey Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. TREACY, Claire is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BEARMAN, Christian James Alexander has been resigned. Director CORLETT, Robert John has been resigned. Director FENNELL, Darren James has been resigned. Director KENNEDY, Fraser James has been resigned. Director KIRKBY, David John has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OLIVER, Paul Francis has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TUTTON, Jeremy John has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 01 September 2003

Director
TREACY, Claire
Appointed Date: 31 July 2015
53 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 09 January 2008

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 27 May 2002
Appointed Date: 20 November 2001

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 01 September 2003
Appointed Date: 27 May 2002

Secretary
EPS SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 05 October 2001

Director
BEARMAN, Christian James Alexander
Resigned: 31 July 2015
Appointed Date: 13 January 2010
51 years old

Director
CORLETT, Robert John
Resigned: 25 June 2003
Appointed Date: 01 April 2002
59 years old

Director
FENNELL, Darren James
Resigned: 30 January 2004
Appointed Date: 17 July 2003
60 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 10 November 2008
50 years old

Director
KIRKBY, David John
Resigned: 31 July 2015
Appointed Date: 13 November 2009
62 years old

Director
MCBRIDE, Stephen Paul
Resigned: 31 October 2005
Appointed Date: 23 November 2001
68 years old

Director
OLIVER, Paul Francis
Resigned: 13 January 2010
Appointed Date: 20 November 2001
70 years old

Director
SHEPHERD, Marcus Owen
Resigned: 10 November 2008
Appointed Date: 31 October 2005
59 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 06 April 2005
59 years old

Director
MIKJON LIMITED
Resigned: 20 November 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Mr John Reginald Le Prevost
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Wall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Valad Fund Management Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUITY PARTNERSHIPS (OSPREY) LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
29 Nov 2016
Full accounts made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
28 Jan 2016
Full accounts made up to 30 June 2015
...
... and 240 more events
28 Apr 2003
Particulars of mortgage/charge
28 Apr 2003
Particulars of mortgage/charge
28 Apr 2003
Particulars of mortgage/charge
28 Apr 2003
Particulars of mortgage/charge
28 Apr 2003
Particulars of mortgage/charge

EQUITY PARTNERSHIPS (OSPREY) LIMITED Charges

1 June 2010
Standard security executed on 27 may
Delivered: 15 June 2010
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Queensberry house queensberry street dumfries scotland t/no…
1 June 2010
Assignation of rents
Delivered: 9 June 2010
Status: Satisfied on 2 April 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: The whole right title interest and benefit in and to the…
1 June 2010
Standard security executed on 27 may 2010
Delivered: 9 June 2010
Status: Satisfied on 30 May 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: 1 drum mains park cumbernauld glasgow scotland t/no…
1 June 2010
Standard security executed on 27 may 2010
Delivered: 9 June 2010
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Gretna hall hotel gretna green dumfries scotland t/no…
1 June 2010
Standard security executed on 27 may 2010
Delivered: 9 June 2010
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: 87 high street dumfries scotland t/no DMF12495.
1 June 2010
Standard security executed on 27 may 2010
Delivered: 9 June 2010
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: 144/146 high street ayr scotland t/no AYR51122.
1 June 2010
Standard security executed on 27 may 2010
Delivered: 9 June 2010
Status: Satisfied on 19 March 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: 12-14 albyn terrace aberdeen scotland t/no ABN56771.
1 June 2010
Standard security executed on 27 may 2010
Delivered: 9 June 2010
Status: Satisfied on 19 March 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: 13 albyn terrace aberdeen scotland t/no ABN56770.
27 May 2010
Pledge over disposal proceeds account
Delivered: 10 June 2010
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All or any part of the amounts credited to or otherwise…
27 May 2010
Pledge over general account
Delivered: 10 June 2010
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All or any part of the amounts credited to or otherwise…
27 May 2010
Guarantee & debenture
Delivered: 11 June 2010
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: 127-129 high street t/no SGL50019. Fixed and floating…
27 May 2010
Guarantee and debenture
Delivered: 4 June 2010
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
20 August 2009
Legal charge
Delivered: 3 September 2009
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: F/H land and buildings k/a unit 1, arrow valley industrial…
14 January 2009
Legal charge
Delivered: 22 January 2009
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC
Description: F/H land at the back of roman way hotel watling street…
19 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each of the Lenders
Description: L/H land and buildings k/a elmfield business park garforth…
19 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each of the Lenders
Description: L/H land and buildings k/a unit a and unit b normanton t/no…
27 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: F/H land and buildings k/a vinylex building olympus park…
1 June 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings k/a elmfield business park garforth…
28 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (The Security Trustee)
Description: L/H property k/a unit 1 groundwell industrial estate…
9 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (Security Trustee)
Description: The f/h property known as the chequers hotel oxford street…
9 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (Security Trustee)
Description: The f/h property known as the roman way hotel watling…
21 June 2006
Standard security which was presented for registration in scotland on 3 july 2006 and
Delivered: 7 July 2006
Status: Satisfied on 3 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (The Security Trustee)
Description: All and whole the subjects k/a and forming gretna hall…
22 July 2005
A standard security which was presented for registration in scotland on 16 august 2005 and
Delivered: 20 August 2005
Status: Satisfied on 30 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders (The Security Trustee)
Description: 1 drum mains park orchardton woods cumbernauld t/no…
2 June 2005
Charge on benefical interest
Delivered: 3 June 2005
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 24 whitton street northwich t/no CH153669…
27 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H queens house queen street exeter t/no DN71889.
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 10/10A heathcote industrial estate…
16 November 2004
Assignment in security
Delivered: 16 November 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland the Security Trustee
Description: The assignor's rights,interests and benefits in and to the…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for Itself and Eachof the Lenders
Description: F/H property k/a unit g century park, brunel road…
4 May 2004
Standard security which was presented for registration in scotland on the 10 june 2004 and
Delivered: 16 June 2004
Status: Satisfied on 3 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the property known as queensbury house…
2 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (The Security Trustee)
Description: F/H property k/a 31 london road reigate t/no SY299625…
20 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (The "Security Trustee")
Description: F/H property k/a 15 basinghall street, london t/no…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: L/H property k/a diy store, forest retail park, thetford…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: F/H property k/a kwik save supermarket, minstergate…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: Unit 2, kings court, willie snaith road, newmarket t/nos…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: F/H property k/a hawstead, the havens, ransomes europark…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: F/H property k/a 2 prince of wales road and 19 upper king…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: F/H property k/a 21 and 21A high street grantham…
16 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: F/H property k/a 11-21 (odd) bank plain, norwich and 2-6…
9 September 2003
Charge on beneficial interests
Delivered: 19 September 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 63-71 high st andover t/n HP92590 and…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The l/h property k/a provincial insurance house 34 lisbon…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 69 and 71 high street epsom t/n…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 6 and 7 high street, 1,2,3 and 4 bank…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 11-23 portland walk barrow in furness…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 61 and 63 high street newcastle under…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 94 broad street reading t/n BK114347…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a hyatt trading estate stevenage t/n…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 152,154 and 156 high street southend…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 25 high street weston super mare t/n…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 48 and 48A south street worthing t/n…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a ousegate house, low ousegate nessgate…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a moss lane industrial estate whitefield…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a grayton house 498-504 fulham road…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a fairfax house 461-465 north end road…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The f/h property k/a 8 gate street london t/n LN201213 and…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The l/h property k/a 91 mostyn street llandudno t/n…
14 April 2003
Charge on beneficial interest
Delivered: 28 April 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
Description: The l/h property k/a 68 mostyn street llandudno t/n…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as totton retail park commercial…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as woodside industrial park…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as camford way luton title numbers…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 9-15A high street slough…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as unit 3 salfords industrial…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as units 34A, b, c & d parham drive…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as unit 71 pensnett estate…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as unit 3 wheatstone close crawley…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 10 gough square london title…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as land at mansfield road daybrook…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 59/59A upper street islington…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as units 1 & 2 cardiff industrial…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as warehouse and premises woodhall…
25 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 111-113 park street london W1…
25 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 March 2003
Standard security which was presented for registration in scotland on 01/04/03 and
Delivered: 8 April 2003
Status: Satisfied on 3 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: All and whole of the property known as 87 high street…
24 March 2003
Standard security which was presented for registration in scotland on 28/03/03 and
Delivered: 8 April 2003
Status: Satisfied on 3 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders
Description: All and whole of the property known as 144/146 high street…
10 February 2003
Composite guarantee and debenture
Delivered: 13 February 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the south side of king edward…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Lenders)
Description: F/H property k/a 5 philpot lane london t/n 299143. fixed…
8 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land at the rear of 99 queen street,morley; t/no…
20 December 2002
Charge on beneficial interests (equitable charge)
Delivered: 4 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 51 south street dorchester.
20 December 2002
Charge on beneficial interests (equitable charge)
Delivered: 4 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Charge on beneficial interests (equitable charge)
Delivered: 4 January 2003
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 127-129 high street sutton.
20 December 2002
Charge on beneficial interests (equitable charge)
Delivered: 4 January 2003
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 123 fishersgate preston.
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 127-129 high street sutton t/no SGL50019.
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 319-325 lord street southport t/no…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 123 fishergate preston t/no LA112596.
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 51 south street dorchester t/no DT292771.
2 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as b&q unit third avenue millbrook…
10 October 2002
Charge on beneficial interest
Delivered: 12 October 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent)
Description: All present and future equitable estate right title claims…
9 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north east side…
9 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 242-248 gosport road fareham t/no:…
9 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on north east side of…
9 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 32-40 north street and 1 norfolk road…
31 July 2002
Charge on beneficial interest
Delivered: 2 August 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent (The Security Trustee)
Description: The l/h property k/a 63-71 high street, andover, all…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
16 April 2002
Charge on beneficial interest
Delivered: 2 May 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent
Description: All present and future equitable estate right title claims…
12 April 2002
Standard security presented for registration in scotland on 18TH april 2002
Delivered: 24 April 2002
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 and 14 albyn terrace aberdeen. See the mortgage charge…
12 April 2002
Standard security presented for registration in scotland on 18TH april 2002
Delivered: 24 April 2002
Status: Satisfied on 3 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 albyn terrace aberdeen. See the mortgage charge document…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situated and k/a land at king edward street…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at station road frome somerset t/no:…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14, 16 & 18 lime street bedford t/no:…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land at bierspool industrial estate…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a building 4 severnside house st mellons…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the land lying to the west of chapel…
12 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a regent house queen street barnstaple and…
24 January 2002
Debenture
Delivered: 9 February 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Lenders)
Description: Fixed and floating charges over the undertaking and all…
24 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 11 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9-17 (odd numbers) queen street leeds t/no.YWE72642 and…