31 March 2017
Charge code 0039 7634 0273
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: All f/h & l/h property at stanton cross wellingborough…
31 March 2017
Charge code 0039 7634 0272
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The freehold land which is part of the land registered with…
31 March 2017
Charge code 0039 7634 0271
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: The Chancellor, Masters and Scholars of the University of Cambridge
Description: Freehold property to the east of irthlingborough road…
31 March 2017
Charge code 0039 7634 0270
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Contains fixed charge…
24 March 2017
Charge code 0039 7634 0269
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: Freehold land at fire service college, london road…
2 March 2017
Charge code 0039 7634 0267
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: University of Reading
Description: The land lying to the west of school green. Shinfield…
2 March 2017
Charge code 0039 7634 0266
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Sentinel Housing Association Limited
Description: The freehold land at shinfield west, reading,. Berkshire as…
28 February 2017
Charge code 0039 7634 0268
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: The Borough and Council of Basingstoke and Deane
Description: F/H land on the north west side of aldermaston road…
22 February 2017
Charge code 0039 7634 0265
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Patricia Jane Dart
Description: Freehold land at part of hadden hill east didcot…
27 January 2017
Charge code 0039 7634 0264
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Miller Homes Limited
Description: The land edged red on the plan attached to the instrument…
6 January 2017
Charge code 0039 7634 0262
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Gladman Developments Limited
Robert William Gay
Description: Freehold title no ON90990 land at sandhill farm townsend…
6 January 2017
Charge code 0039 7634 0261
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Gladman Developments Limited
Andrew N Bowler of Dews Meadow Farm, Oxford Road, East Hanney, Oxfordshire OX12 0HP
Jane Bowler of Dews Meadow Farm, Oxford Road, East Hanney, Oxfordshire OX12 0HP
Description: The freehold land at dews meadow farm east hanney…
6 January 2017
Charge code 0039 7634 0260
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Gladman Developments Limited
Derek Henry Nixey and Elizabeth Ann Nixey
Description: Land on the north-west side of lower icknield way henton…
3 January 2017
Charge code 0039 7634 0263
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Gallagher Longstanton Limited
Description: Land at station road longstanton cambridgeshire…
22 December 2016
Charge code 0039 7634 0259
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Bedford Borough Council
Description: A charge by way of first legal mortgage over the charged…
14 December 2016
Charge code 0039 7634 0258
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: W T Lamb Holdings Limited
Description: Land at ospringe brickworks western link faversham kent…
31 October 2016
Charge code 0039 7634 0256
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: The freehold property shown edged blue on the plan…
28 October 2016
Charge code 0039 7634 0257
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Henry Edward James Marriott
Description: All that piece of land on the south-east of offchurch lane…
19 October 2016
Charge code 0039 7634 0255
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Gloucestershire County Council
Description: The land at starvehall farm, prestbury, cheltenham…
7 October 2016
Charge code 0039 7634 0254
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Catesby Estates Limited
Pamela Jean Gerring
William Rodney Stuart Gerring
Description: Land at newells farm stadhampton oxfordshire…
15 September 2016
Charge code 0039 7634 0253
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Christine Grace Annandale-Johnston
Donald Anthony Annandale-Johnston
Axeltrust Limited
Gordon James Fowlie and Roger Douglas Meyer as Trustees of the J H Harper Trust
Description: Land at bishops lane ringmer east sussex…
25 July 2016
Charge code 0039 7634 0252
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Botley Park Golf Club Limited (As Security Trustee)
Description: The freehold properties situate (1) on the north side of…
8 April 2016
Charge code 0039 7634 0251
Delivered: 18 April 2016
Status: Satisfied
on 19 April 2017
Persons entitled: Kathleen Elisabeth Morrison
Graham Paul Morrison
Alan John Morrison
Description: The part of the land at the north side of salford road…
30 March 2016
Charge code 0039 7634 0250
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Gladman Developments Limited
The Manny Cussins Foundation
Jabin Cussins
Peter Ian Cussins
Description: Land to the south side of emmanuel cottage rusper road…
15 January 2016
Charge code 0039 7634 0249
Delivered: 15 January 2016
Status: Satisfied
on 19 July 2016
Persons entitled: Aurora Land & Design Limited
Description: Land at humphry davy lane and land at trevassack hill…
6 January 2016
Charge code 0039 7634 0248
Delivered: 12 January 2016
Status: Satisfied
on 4 October 2016
Persons entitled: Shefford Investments LLP (In Liquidation) and Catesby Estates Limited
Description: Land at ampthill road, shefford shown edged blue on the…
24 December 2015
Charge code 0039 7634 0247
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Fire Service College Limited
Description: The freehold land at fire service college london road…
23 December 2015
Charge code 0039 7634 0246
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: The Harpur Trust
Hallam Land Management Limited
Henry Boot Biddenham Limited
Description: Freehold land at bromham road, biddenham, bedford being…
9 November 2015
Charge code 0039 7634 0245
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Sentinel Housing Association Limited
Description: The freehold land at shinfield west, reading, berkshire as…
9 November 2015
Charge code 0039 7634 0244
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: University of Reading
Description: Land at shinfield west wokingham berkshire t/n BK436073…
30 October 2015
Charge code 0039 7634 0243
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Gladman Developments Limited
Michelle Elizabeth Clarke
John Kevin Clarke
Description: Part of the freehold land at broselake farm chester road…
7 October 2015
Charge code 0039 7634 0242
Delivered: 15 October 2015
Status: Satisfied
on 15 January 2016
Persons entitled: Bellway Homes Limited
Description: F/H land at northfield farm somerton somerset for further…
16 September 2015
Charge code 0039 7634 0241
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: The Harpur Trust
Hallam Land Management Limited
Henry Boot Biddenham Limited
Description: Land at bromham road, biddenham, bedford being part of land…
7 August 2015
Charge code 0039 7634 0235
Delivered: 11 August 2015
Status: Satisfied
on 9 August 2016
Persons entitled: Rydon Homes Limited
Description: Little park farm, hurstpierpoint, west sussex.
31 July 2015
Charge code 0039 7634 0240
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Jj Gallagher LTD
Description: Land at lower heathcote farm harbury lane warwick…
24 July 2015
Charge code 0039 7634 0239
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Network Rail Infrastructure LTD
Description: F/H land on the south side of mill road wellingborough t/no…
24 July 2015
Charge code 0039 7634 0237
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Ashill Developments Limited
Michael Donald James Newell and Janet Lesley Newell
Description: The freehold property situate at and known as maddoxford…
24 July 2015
Charge code 0039 7634 0236
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Botley Park Golf Club Limited (As Security Trustee)
Description: F/H botley park hotel and country club, winchester road…
1 July 2015
Charge code 0039 7634 0234
Delivered: 3 July 2015
Status: Satisfied
on 1 July 2016
Persons entitled: Bloor Homes Limited
Description: Land at phase 1C and e kings gate, amesbury wiltshire…
21 April 2015
Charge code 0039 7634 0233
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Trustees of the Josiah and Mary Brewsters Charity
Bocm Pauls Limited
The Norwich Diocesan Board of Finance Limited
Rmc Logistics Eastern Limited
Description: Contains fixed charge…
21 April 2015
Charge code 0039 7634 0232
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Trustees of the Josiah and May Brewster Charity
Bocm Pauls Limited
The Norwich Diocesan Board of Finance Limited
Rmc Logistics Eastern Limited
Description: Contains fixed charge…
13 April 2015
Charge code 0039 7634 0231
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Gloucestershire County Council
Description: Land at starvehall farm prestbury cheltenham…
31 March 2015
Charge code 0039 7634 0230
Delivered: 1 April 2015
Status: Satisfied
on 28 November 2015
Persons entitled: John William Barrett
Kenneth Harold Linnell
Timothy John Mayo
Barwood Lasalle Land General Partner Limited as General Partner of Barwood Lasalle Land Partnership Limited
Description: Freehold property known as catch yard farm towcester road…
31 March 2015
Charge code 0039 7634 0229
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Swan Property Limited
Description: Land on west side of hermitage lane, barming, maidstone…
30 January 2015
Charge code 0039 7634 0228
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: Land at cranbrook, exeter, devon as shown for…
26 January 2015
Charge code 0039 7634 0226
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: Land known as parcel 2.1. at tadpole farm, swindon.
19 January 2015
Charge code 0039 7634 0227
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Diana Celia Clark
Roger George Ronald Murphy
Ronelda Noreen Dyas
Lioncourt Homes (Development No.1) Limited
Description: Phases 3-4 land to the north of haughton road shifnal…
12 January 2015
Charge code 0039 7634 0225
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Peter Martin Devenish Bradshaw
Description: The land on the east side of A345, old sarum, salisbury…
24 December 2014
Charge code 0039 7634 0224
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Parcels B3 and B5 on the north side of toddington lane…
19 December 2014
Charge code 0039 7634 0223
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Charles Edmund Stott
Caroline Ruth Stott
Philip John Woodburn Evans
Charles Richard Michael Boote
Description: Freehold property being land at tixall road stafford…
4 December 2014
Charge code 0039 7634 0222
Delivered: 15 December 2014
Status: Partially satisfied
Persons entitled: St Francis Group (Chivenor) Limited
Description: Land at chivenor cross, chivenor, barnstaple, devon (as…
15 October 2014
Charge code 0039 7634 0220
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Warren Grant
Helen Grant
Description: Land at upper horsebridge road, north hailsham, east sussex…
29 September 2014
Charge code 0039 7634 0221
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Comparo Limited
Greyfort Properties Limited
Description: Land being part of the property under t/no GR1756871 (being…
26 September 2014
Charge code 0039 7634 0219
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Henry George Westoby
Michael Joseph Westoby
Josephine Margaret Westoby
Edward Joseph Westoby
Description: F/H land at east side of station road honeybourne…
24 September 2014
Charge code 0039 7634 0218
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: John Henry Laybourne Humphreys
Lawrence Robert Egremont Humphreys
Description: Each and every part of the land on the west side of…
22 July 2014
Charge code 0039 7634 0217
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: The Richborough Estates Partnership LLP
Description: The part of the land at barnside way, beehive lane…
22 July 2014
Charge code 0039 7634 0216
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Susan Doris Young
John Samuel Young
Description: The part of the land at barnside way, beehive lane…
10 July 2014
Charge code 0039 7634 0215
Delivered: 22 July 2014
Status: Satisfied
on 7 August 2015
Persons entitled: Hallam Land Management Limited
Description: The freehold property being part of the land known as phase…
3 July 2014
Charge code 0039 7634 0213
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Hallam Land Management Limited
David Philip Webb
Nicholas John Stuart Hawes
Description: Land edged mauve on the plan attached to the legal charge…
1 July 2014
Charge code 0039 7634 0214
Delivered: 8 July 2014
Status: Satisfied
on 31 March 2016
Persons entitled: L.W.Vass (Agricultural) Limited
James William Hind
Martin Peter Hind
Patricia Anne Hind
Description: Valley farm steppingley road flitwick bedford t/no…
10 June 2014
Charge code 0039 7634 0212
Delivered: 18 June 2014
Status: Satisfied
on 10 January 2015
Persons entitled: Redlawn Land Limited
Description: Land at area 10, milton keynes.
16 May 2014
Charge code 0039 7634 0210
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Jj Gallagher Limited
Hallam Land Management Limited
The Warden and Scholars of St Mary College of Winchester in Oxford
Description: The land hatched blue on the plan (as registered at hm land…
15 May 2014
Charge code 0039 7634 0211
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Little Bradley Farm Sw Limited
Description: F/H property at bradley bends bovey tracey devon t/no's…
13 January 2014
Charge code 0039 7634 0209
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Cannon Kirk Property Limited
Description: Land at sherford devon. Notification of addition to or…
13 January 2014
Charge code 0039 7634 0208
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Arthur George Vernon Staddon
John Haimes
Description: The land shown edged red and edged blue on the plan…
6 January 2014
Charge code 0039 7634 0207
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Nicholas John Stuart Hawes
Hallam Land Management Limited
David Philip Webb
Description: Land edged red on the plan attached to the legal charge…
27 November 2013
Charge code 0039 7634 0206
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Heron Land Developments Limited
Description: F/H property k/a land at west durrington worthing west…
30 October 2013
Charge code 0039 7634 0205
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Alan Dale
Trefor Hughes
Description: Loachbrook farm, wall hill, congleton, cheshire t/no…
16 October 2013
Charge code 0039 7634 0204
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Michelmersh Brick Holdings PLC
Description: F/H hadley quarry sommerfield road telford shropshire part…
3 July 2013
Charge code 0039 7634 0203
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: Land at yarnfield park yarnfield lane stone staffordshire…
4 June 2013
Charge code 0039 7634 0201
Delivered: 13 June 2013
Status: Satisfied
on 6 August 2013
Persons entitled: Kathleen Gadd
Description: Hillhead lime road botley oxford. Notification of addition…
28 May 2013
Charge code 0039 7634 0202
Delivered: 14 June 2013
Status: Satisfied
on 5 June 2014
Persons entitled: Sarah Charlesworth Sutton
Carolyn Johnson Goodwin
Richard William Cookson
Richborough Estates (Sandbach) Limited
Description: Land at hindheath road sandbach. Notification of addition…
2 May 2013
Charge code 0039 7634 0200
Delivered: 8 May 2013
Status: Satisfied
on 23 May 2014
Persons entitled: Alison Jane Davies
James Peter Graham
William Henry Latham
Richard Gilbert Latham
Description: F/H property being part of the land k/a land on the west…
15 April 2013
Charge code 0039 7634 0199
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: The Warden and Scholars of St Mary College of Winchester in Oxford
Jj Gallagher Limited
Hallam Land Management Limited
Description: All the land shown shaded blue. Notification of addition to…
15 April 2013
Charge code 0039 7634 0198
Delivered: 25 April 2013
Status: Satisfied
on 28 January 2017
Persons entitled: Hallam Land Management Limited
Jj Gallagher Limited
The Warden and Scholars of St Mary College of Winchester in Oxford
Description: All land shown edged red on plan 1 but excluding (a) land…
15 April 2013
Charge code 0039 7634 0197
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Crest Nicholson Operarions Limited
Description: Plots 76-115 inclusive, plots 116-143 inclusive and 200-209…
21 February 2013
Legal mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: St Francis Group (Bs Kidderminster) Limited
Description: Land at stourport road, kidderminster, worcestershire. All…
3 January 2013
Legal charge
Delivered: 10 January 2013
Status: Satisfied
on 22 July 2014
Persons entitled: Parkbay Developments Limited
Description: Land at parkbay garden centre brixham road paignton devon.
19 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Gmv Eight Limited
Description: F/H property k/a saighton camp, sandy lane, huntingdon t/no…
11 December 2012
Legal charge
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Barry Lewis Jose and Leslie William Baker (The First Lender) and Catesby Estates Limited (the Second Lender)
Description: The f/h land at stratton road bude see image for full…
5 November 2012
Legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Michael Robert Morris & Sandra Janese Morris
Description: Part of the land at offenham road, evesham, worcestershire…
5 November 2012
Legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Michael Robert Morris, Sandra Janese Morris
Description: Part of property known as south bank, offenham road…
5 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Roger Courtney Martin
Description: The land at offenham road evesham worcestershire with the…
5 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Roger Courtney Martin, Jeremy Claude Martin and Lesley Elizabeth Bowld
Description: The land at offenham road evesham worcestershire with the…
5 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: David Malcolm Crowther, Edward James Crowther, Peter Rex Ross and Pamela Jane Moyle
Description: The land at offenham road evesham worcestershire with the…
22 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: Land at east devon new community, cranbrook, devon t/no…
3 August 2012
Legal charge
Delivered: 11 August 2012
Status: Satisfied
on 18 April 2013
Persons entitled: Bellway Homes Limited
Description: Land at orchard hill fountain drive carshalton surrey.
31 July 2012
Legal mortgage
Delivered: 13 August 2012
Status: Satisfied
on 5 January 2013
Persons entitled: Reland (Rissington) Limited
Description: All the f/h property being part of the land k/a land at…
31 July 2012
Legal charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Bellaway Homes Limited
Description: F/H land at leavesden aerodrome aerodrome way leavesden…
13 July 2012
Legal charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Cala Management Limited
Description: F/H part phase 1 gateway rugby leicester road rugby t/no…
5 July 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Susan Meriel Bennett Johnstone Richard Ralston Godfrey and Helen Nancy Schettini
Description: F/H property k/a land at golden nook farm forest road…
4 July 2012
Legal charge
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Countryside Properties (Bicester) Limited
Description: F/H land and buildings k/a KM3 and KM4 kingsmere bicester…
12 June 2012
Legal charge
Delivered: 16 June 2012
Status: Satisfied
on 11 October 2012
Persons entitled: Crest Nicholson (South) Limited
Description: All that land forming part of the land k/a phase 4A bolnore…
12 August 2011
Legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Surridge's Properties Limited, Langshott Farms Limited, Martin Grant Homes Limited, Wates Developments Limited
Description: F/H land at langshott kennels langshott t/no SY788686 and…
4 July 2011
Legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Gmv Eight Limited
Description: F/H property k/a saighton camp, sandy lane, huntington t/no…
1 July 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Nicholas John Stuart Hawes, David Philip Webb and Hallam Land Management Limited
Description: Land at london road, buckingham shown edged in yellow on…
30 June 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied
on 5 January 2012
Persons entitled: Sovereign Housing Association Limited
Description: F/H land at old print works paulton somerset and the…
24 June 2011
Legal charge
Delivered: 1 July 2011
Status: Satisfied
on 5 January 2013
Persons entitled: Hallam Land Management Limited
Description: All that land situated at cranbrook exeter devon. See image…
28 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Nicholas John Stuart Hawes, David Philip Webb, Elsie Elizabeth Webb and Hallam Land Management Limited
Description: Land at london road, buckingham.
19 January 2011
Legal charge
Delivered: 22 January 2011
Status: Satisfied
on 3 March 2012
Persons entitled: Perbury (Developments) Limited
Description: Parcels j, k & l and part of m being part of the land at…
11 January 2011
Legal mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: St George's Park (Stafford) LTD
Description: F/H st george's park stafford t/no:SF519969 SF379277…
15 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied
on 16 November 2011
Persons entitled: Abbey Manor Homes Limited
Description: Land at new barns farm wincanton shown hatched green on the…
5 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied
on 17 November 2012
Persons entitled: Psm Trustee Limited and Terra Trustees Limited
Description: F/H land at phase 1 and phase 2 the old print works paulton…
30 September 2010
Legal charge
Delivered: 9 October 2010
Status: Satisfied
on 25 October 2012
Persons entitled: Countryside Cambridge One Limited and Countryside Cambridge Two Limited
Description: F/H land at clay farm trumpington cambridge t/no's…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied
on 9 November 2012
Persons entitled: Apsley Developments Limited
Description: Fixed charge the property,the benefit to the mortgagor of…
2 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Felden Park Farms Limited
Description: Land at apsley manor apsley t/no HD446245.
30 June 2010
Charge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Countryside Properties (Bicester) Limited
Description: All that f/h land and buildings k/a KM2 and KM6, kingsmere…
18 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Greyfort Properties Limited & Comparo Limited
Description: Land formerly part of homelands farm bishops cleeve being…
26 February 2010
Members interest charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed charge the LLP interests together with all moneys…
30 June 2009
Legal charge
Delivered: 11 July 2009
Status: Satisfied
on 25 October 2012
Persons entitled: Brickfast Limited and Farrington Property Developments Limited
Description: Land to the north of arundel road and cornwall avenue…
26 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied
on 21 November 2009
Persons entitled: Paul Geoffrey Robinson
Description: Land south of benefield road, oundle, peterborough t/no's…
1 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied
on 21 November 2009
Persons entitled: Silentpride Limited
Description: Part of f/h property k/a land on the south side of…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Trenport (East Hall Park) Limited
Description: F/H land at east hall farm sittingbourne t/no K893064 all…
28 February 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land at filton avenue eden grove ruskin grove lytton grove…
31 January 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied
on 21 November 2009
Persons entitled: Ashfield District Council
Description: Land at garden road hucknall nottingham.
8 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied
on 23 July 2013
Persons entitled: Gordon David Williams and Hilda Mary Williams
Description: The f/h property k/a barbridge nurseries tewkesbury road…
20 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied
on 15 December 2009
Persons entitled: Taylor Woodrow Developments Limited
Description: The f/h property known as lot j part of t/n EX758211 and…
11 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied
on 21 November 2009
Persons entitled: William Armes Limited, Jlt Trustees Limited and Janet Katharine Bosman
Description: Land to the north of cornard road sudbury suffolk t/no…
25 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land at filton avenue ruskin grove lytton grove shakespeare…
30 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied
on 19 October 2006
Persons entitled: Taylor Woodrow Developments Limited
Description: Land at kay hitch way histon cambridge.
13 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied
on 19 October 2006
Persons entitled: Mack & Lawler Builders Limited
Description: Land lying to the west of elston place selby north…
3 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Trenport (East Hall Park) Limited
Description: F/H land at east hall farm sittingbourne part t/n K826779…
14 October 2005
Charge
Delivered: 22 October 2005
Status: Satisfied
on 7 February 2013
Persons entitled: Crest Nicholson (Eastern) Limited
Description: All that f/h property k/a phases 2A, 2B and 3A red lodge…
26 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied
on 29 July 2013
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land at filton avenue ruskin grove lytton grove shakespeare…
28 June 2005
Deed of charge
Delivered: 13 July 2005
Status: Satisfied
on 23 June 2011
Persons entitled: Leonard Michael Batchelor Ronald Clive Batchelor Frances Ann Jenkins Carline Mary Sleemanjacqueline Batchelor
Description: Property situate at locks heath southampton t/n HP652511.
27 June 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied
on 25 October 2012
Persons entitled: Stonechat Development Company Limited
Description: F/H land k/a the stonechat sports ground, malmesbury place…
31 March 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied
on 19 October 2006
Persons entitled: Welsh Development Agency
Description: Land at duffryn newport.
14 January 2005
Charge
Delivered: 19 January 2005
Status: Satisfied
on 13 May 2015
Persons entitled: P&O Property Holdings Limited
Description: F/H land lying to the east of the M5 in gloucestershire…
5 August 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land on the west side of filton avenue, horfield, bristol.
1 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied
on 25 October 2006
Persons entitled: Pm & Ra Guy
Description: All that land lying to the east of ferry road cardiff with…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Thomas Henry Matthews, Henry Alfred Matthews, Valerie Daisy Weaver and William Frederickmatthews
Description: The land adjoining the M5 motorway and situate and k/a…
31 March 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied
on 11 February 2005
Persons entitled: Countryside Properties PLC
Description: Land at wychwood village crewe cheshire.
19 December 2003
Deed of deveolpment control
Delivered: 27 December 2003
Status: Satisfied
on 15 October 2014
Persons entitled: O & H Hampton Limited
Description: £10,000 standing to the credit of an account together with…
30 October 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied
on 4 November 2004
Persons entitled: Cooper Estates Limited
Description: Land to the south of leechcroft avenue swanley kent t/n…
24 October 2003
Legal charge
Delivered: 12 November 2003
Status: Satisfied
on 19 October 2006
Persons entitled: Crest Nicholson (South West) Limited
Description: All that freehold land known as phase 8 port marine pier…
30 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied
on 19 October 2006
Persons entitled: Countryside Properties PLC
Description: Land at wychwood village, crewe, cheshire.
5 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied
on 20 April 2004
Persons entitled: Higgins Holdings Limited
Description: 199 midland road wellingborough northamptonshire NN8 1LX.
22 August 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied
on 19 October 2006
Persons entitled: Tapton Properties Limited
Description: The former storrsbridge works loxley sheffield t/n…
20 May 2003
Charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: David Harry George Cannon and Joline Marjorie Cannon
Description: Freehold land at home farm bond end upton st leonards…
20 May 2003
Charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: David Harry George Cannon and Joline Marjorie Cannon
Description: Freehold land at home farm bond end upton st leonards…
1 November 2002
Deed of development control
Delivered: 14 November 2002
Status: Satisfied
on 25 April 2013
Persons entitled: O & H Hampton Limited
Description: All the interest of the company in an interest earning…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 9 April 2005
Persons entitled: Bryant Holdings Limited
Description: All that freehold property the hinchley wood public house…
7 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied
on 19 October 2006
Persons entitled: Hyder Limited
Description: F/H land and buildings at colchester avenue cardiff…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied
on 19 October 2006
Persons entitled: Bryant Homes Central Limited
Description: Land at hanwell fields banbury oxfordshire.
26 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Arthur Bertram Packer
Description: F/Hold land containing approx.13 Acres adjoining rock house…
26 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Arthur Bertram Packer
Description: F/Hold land containing approx.13 Acres adjoining rock house…
29 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied
on 19 October 2006
Persons entitled: J S Bloor (Tamworth) Limited
Description: Land at turnhurst rd,packmoor,stoke-on-trent,staffs; sf…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied
on 9 April 2005
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land at bayfield chepstow WA877140 and the whole of the…
8 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied
on 19 October 2006
Persons entitled: Balleystep Limited
Description: Land to the rear of the mayfield usk monmouthshire…
30 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied
on 3 February 2001
Persons entitled: The Secretary of State for Health
Description: Land and premises k/a former princess elizabeth orthopaedic…
16 June 2000
Legal mortgage
Delivered: 20 June 2000
Status: Satisfied
on 7 September 2001
Persons entitled: C W Headdress Limited
Description: F/H land and buildings at newland witney oxfordshire t/n…
23 December 1999
Deed of development control
Delivered: 7 January 2000
Status: Satisfied
on 25 April 2013
Persons entitled: Peterborough Southern Township Limited
Description: A cash deposit of £10,000.00 held in an interest earning…
10 December 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied
on 21 April 2004
Persons entitled: Gloucester Business Park Limited
Description: The property land and ajoining gloucester business park…
4 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied
on 9 April 2005
Persons entitled: T.C.Savage & Sons Limited
Description: F/Hold property known as part of land at vatch view…
30 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied
on 3 November 1999
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land south of hucclecote road gloucestershire.
24 December 1998
Legal charge
Delivered: 14 January 1999
Status: Satisfied
on 3 November 1999
Persons entitled: Vale of Glamorgan District Council
Description: Land at barry island barry vale of glamorgan.
24 December 1998
Legal charge
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Mclean Homes Ridings Limited
Description: All that land comprising 6.28 acres situate at the rear of…
23 December 1998
First legal charge
Delivered: 9 January 1999
Status: Satisfied
on 17 August 2002
Persons entitled: The Kesgrave Covenant Limited
Description: Land on the south side of ropes drive grange farm kesgrave.
21 December 1998
Legal charge
Delivered: 7 January 1999
Status: Satisfied
on 3 November 1999
Persons entitled: Macob (Bridgend) Limited
Description: Area 10 broadlands development merthyr mawr bridgend.
1 September 1998
Legal charge
Delivered: 21 September 1998
Status: Satisfied
on 20 February 1999
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land at bicester fields farm bicester oxfordshire.
2 April 1998
Legal charge
Delivered: 4 April 1998
Status: Satisfied
on 16 April 1999
Persons entitled: A C Lloyd Holdings Limited
Description: F/H property to the north of birmingham road hatton…
2 March 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied
on 3 November 1999
Persons entitled: Tarker Limited
Description: F/H land at maidenbrook farm, taunton, somerset.
23 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied
on 5 February 2005
Persons entitled: A & E Cooke (Farmers) Limited
Description: Land at bloodmoor hill carlton colville lowestoft suffolk.
30 September 1997
First legal charge
Delivered: 9 October 1997
Status: Satisfied
on 21 November 2009
Persons entitled: Gravesham Borough Council
Description: Land off landseer avenue northfleet in the borough of…
30 September 1997
First legal charge
Delivered: 4 October 1997
Status: Satisfied
on 21 November 2009
Persons entitled: The Trustees of the Colyer-Fergusson Charitable Trust on Befalf of the Official Custodian for Charities
Description: Land on the southerly side of landseer avenue and on the…
27 June 1997
Charge
Delivered: 2 July 1997
Status: Satisfied
on 21 November 2009
Persons entitled: Safeway Stores PLC
Description: Property k/a land on the west side of rochester way london…
2 May 1997
Legal charge
Delivered: 9 May 1997
Status: Satisfied
on 21 November 2009
Persons entitled: Edward Archibald Horne
June Mary Horne
Description: All that freehold land fronting to waldingfield road…
26 March 1997
Legal charge
Delivered: 28 March 1997
Status: Satisfied
on 21 November 2009
Persons entitled: Geoffrey Michael Haynes
Jennifer Haynes
Description: The f/h property k/a frieston waldingfield road chitlon…
18 December 1996
Legal charge
Delivered: 20 December 1996
Status: Satisfied
on 25 July 1997
Persons entitled: Taywood Homes Limited
Description: Land (9.42 acres) at emersons green mangotsfield south…
1 October 1996
Deed
Delivered: 15 October 1996
Status: Satisfied
on 25 April 1997
Persons entitled: Heron Land Developments Limited
Description: Land at brimsham park yate bristol t/no;- GR178738. See the…
3 September 1996
Legal charge
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: P R W Pemberton
R C Kirby
Description: All those parcels of land situate at biddenham in the…
25 March 1996
Deed of charge
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land on the south side of oxford road stone aylesbury bucks.
21 December 1995
Legal charge
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: P R W Pemberton
R C Kirby
Description: All those parcels of land situate in biddenham county of…
21 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied
on 25 April 1997
Persons entitled: J S Bloor (Newbury) Limited
Description: 12.5 acres of land east of A38 gloucester road tewkesbury…
29 September 1995
Legal charge
Delivered: 16 October 1995
Status: Satisfied
on 16 February 1996
Persons entitled: Wainhomes (Chester) Limited
Description: 3026 hectares on the westerly side of land lane wilmslow…
31 July 1995
Deed of charge
Delivered: 1 August 1995
Status: Satisfied
on 21 November 2009
Persons entitled: Alan John Smith
Description: Property on the east side of udney park road teddington…
2 June 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied
on 19 January 1996
Persons entitled: Richard Mervyn Rhys Wingfield
Description: Land at castell-y-mynach creigiau, mid glamorgan.
3 March 1995
Legal charge
Delivered: 7 March 1995
Status: Satisfied
on 19 January 1996
Persons entitled: Graham Andrew Ford
Susan Anne Ford
Anthony Peter Pattinson
Jane Louise Harris
Description: 12.7 acres of land adjoining ruishton court henlade taunton…
10 March 1994
Legal charge
Delivered: 23 March 1994
Status: Satisfied
on 9 April 2005
Persons entitled: J. Jackson & Sons (King's Lynn) Limited
Description: All that parcel of land lying between the A10 road and hall…
15 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied
on 25 August 1994
Persons entitled: K.F. Warren
Description: 200 towcester road, northampton.
5 November 1993
Legal charge
Delivered: 6 November 1993
Status: Satisfied
on 25 August 1994
Persons entitled: P.C. Emery and M. Emery
Description: 198 towcester road, northampton.
29 October 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied
on 25 August 1994
Persons entitled: Sofronis Constantinou and Sonia Constantinou
Description: 206 towcester road northampton.
28 October 1993
Deed of charge/assignment
Delivered: 18 November 1993
Status: Satisfied
on 25 April 1997
Persons entitled: Monarch Assurance PLC
Description: 3,892 shares in haydon development company limited and all…
28 October 1993
Legal charge
Delivered: 12 November 1993
Status: Satisfied
on 22 January 1997
Persons entitled: Monarch Assurance PLC
Description: Land at blunsdon st andrew, swindon, wiltshire t/no: wt…
22 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied
on 6 March 2010
Persons entitled: A. Angus and P. Yaxley (As Trustees of the Eternit Sports and Social Club)
Description: Land commonly k/a eternit sports ground, cambridge road…
20 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied
on 25 August 1994
Persons entitled: Walter John Marriott and Elsie Irene Marriott
Description: .202 towcester road northampton.
15 October 1993
Legal charge
Delivered: 16 October 1993
Status: Satisfied
on 25 August 1994
Persons entitled: F.W. Bee
Description: 204 towcester road, northampton.
21 September 1992
Legal charge
Delivered: 22 September 1992
Status: Satisfied
on 4 December 1993
Persons entitled: J E Sheppard and Sons (Sawmills)
Description: 2.5 acres of land north of downside house wells road…
13 July 1992
Legal charge
Delivered: 17 July 1992
Status: Satisfied
on 9 April 2005
Persons entitled: J.Jackson & Sons (King's Lynn) Limited
Description: All that parcel of land between the A10 road and hall lane…
2 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied
on 29 November 2012
Persons entitled: Stevengale Limited
Jillian Hart
Description: Land comprising 13.76 acres at dane o'coys road bishops…
29 May 1992
First charge
Delivered: 9 June 1992
Status: Satisfied
on 3 November 1999
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land and property at belmont pool,belmont in the county of…
15 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied
on 9 April 2005
Persons entitled: J. Jackson & Sons (King's Lynn) Limited
Description: Parcel of land lying between the A10 road and hall lane at…
13 February 1991
Legal charge
Delivered: 16 February 1991
Status: Satisfied
Persons entitled: Janice Lynn Lake
Leslie Thomas Lake
Description: Kingsholme swan hill road, colyford, colyton devonshire.
20 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied
on 23 November 2012
Persons entitled: Belsize Investments Limited
Description: Longwood house, 38 mellish road, walsall, west midlands and…
1 October 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied
on 19 October 2006
Persons entitled: P. Coates
D.M. Coates
Description: F/H land k/a "the grange" 155 middlewich road, sandbach…
7 August 1990
Memorandum of deposit
Delivered: 9 August 1990
Status: Satisfied
on 19 October 2006
Persons entitled: P.G. Brewer
Description: Land at junction of ombersley road and green lane north…
31 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied
on 25 May 1995
Persons entitled: C.M. Ingram
L.M. Collins
Description: Land situate at "great house farm", michaelston road, st…
11 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied
on 9 April 2005
Persons entitled: J.I. Plowright
S.K. Plowright
Description: Land lying between the A10 road and hall lane situate at…
11 June 1990
Legal charge
Delivered: 16 June 1990
Status: Satisfied
on 9 April 2005
Persons entitled: R.H.& S.K. Plowright Limited
Description: Land lying between the A10 road and halllane situate at…
8 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied
on 6 December 1993
Persons entitled: W.I.D. Mac Kenzie
Yardview Homes Limited
Waverton Chemicals Limited
B.C. Barwick
K.W. Beech
B.P. Beech
J.E. Barwick
V. Mac Kenzie
Description: Land off fox lane and brown heath road, wallerton, chester…
19 January 1990
Legal mortgage
Delivered: 25 January 1990
Status: Satisfied
on 15 November 1991
Persons entitled: J.B.C. Simmonds, D.W.J. Little, J.P. Moisson
Description: Part of holly spring farm bracknell berkshire t/n's bk…
1 September 1989
Legal charge
Delivered: 9 September 1989
Status: Satisfied
on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: Parcel of land lying between the A10 road & hall lane…
26 May 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied
on 21 December 1992
Persons entitled: Mrs Doris Bowker
Description: F/H property adjoining 8 breck farm close taversham norfolk.
23 May 1989
Legal charge
Delivered: 27 May 1989
Status: Satisfied
on 8 August 1990
Persons entitled: Anthony William
Description: F/H property forming part os no 4482 5077 & 5684 at…
7 April 1989
Legal charge
Delivered: 24 April 1989
Status: Satisfied
on 22 February 1990
Persons entitled: Eastern Counties Farmers Limited
Description: Land on the west side of harston road heslingfield…
10 March 1989
Legal charge registered pursuant to an order of court dated 12/7/89
Delivered: 21 July 1989
Status: Satisfied
on 8 August 1990
Persons entitled: Rosemary Rose
Howard James Rose
Description: All that piece of land at chilcompton in the county of…
16 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied
on 6 March 2010
Persons entitled: Collingtree Leisure Limited
Description: Land at collingtree golf course, wootton, northampton in…
13 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied
on 21 November 2009
Persons entitled: Pelham Homes Norfolk Limited
Description: F/H property situate at thorpe st andrew in the district of…
14 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied
on 21 November 2009
Persons entitled: Hatch Warren Limited
Description: F/H land at hatch warren basingstoke hampshire of approx…
1 November 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied
on 2 June 1989
Persons entitled: Midsummer Estates Limited
Description: 14 st andrew road cambridge and land on the south west side…
23 September 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied
on 6 March 2010
Persons entitled: Knott International Incorporation
Description: Land and buildings on the east side of friars street…
12 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied
on 4 April 1991
Persons entitled: Tractonheath Limited
Description: F/H land at handsacre armitage, stafford.
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied
on 9 April 2005
Persons entitled: J. Jackson & Sons (King's Lynn)
Description: All that parcel of land lying between the A10 road and hall…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied
on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: All that parcel of land lying between the A10 road and hall…
5 April 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied
on 15 December 2009
Persons entitled: Setoncroft Limited
Leecombe Limited
Description: F/H land together with the dwelling houserected thereon and…
29 March 1988
Legal charge of whole
Delivered: 19 April 1988
Status: Satisfied
on 2 June 1989
Persons entitled: C. Acton
D.E. Acton
Description: Land at avenue road, dorridge, west midlands title no: wm…
1 March 1988
Memorandum of deposit
Delivered: 18 March 1988
Status: Satisfied
on 2 June 1989
Persons entitled: T.T.J. Zwetsloot
Ivel Holdings Limited
A.J.C. Zwetsloot
J J Zwetsloot
Description: Cherry tree nurseries bedford road, lower stondon…
16 February 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied
on 11 November 1988
Persons entitled: Henry Herbert Newitt
Ruth Wendy Williams
Description: Land comprising 2.31 acres fronting station road and…
31 December 1987
Legal charge
Delivered: 20 January 1988
Status: Satisfied
on 15 February 1991
Persons entitled: Jean Patricia Bastian
Shirley Bastian
Description: Land forming part of berrywood farm, bubb lane, westend…
21 December 1987
Legal charge
Delivered: 24 December 1987
Status: Satisfied
on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: F/H buildings land situate off hall lane, west winch king's…
6 October 1987
Mortgage
Delivered: 21 October 1987
Status: Satisfied
on 4 December 1993
Persons entitled: Butlers Wharf Limited
Description: Crown wharf, java wharf, st andrews wharf a, and st andrews…
5 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: L.A. Jupe
R. Jupe
Description: Land at brookeswood farm, loperwood lane calmore, totton…
14 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied
on 9 April 2005
Persons entitled: William Thomas Aldridge.
Description: Land at norton ham bishops cleeve cheltenham…
6 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied
on 23 November 2012
Persons entitled: J. Jackson & Sons (King's Lynn) Limited.
Description: Land at west winch in the borough of king's lynn west…
6 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied
on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: Land at west winch in the borough of king's lynn west…
30 April 1987
Legal charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: London Aero Club Limited
Description: Land comprising 17.404 acres originally part of pans hange…
23 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied
on 3 November 1999
Persons entitled: Canberra Development (South Wales) Limited
Description: Mountain chambers mountain road, chepstow, gwent.
12 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied
on 9 April 2005
Persons entitled: J Jackson & Sons (Kings Lynn) Limited
Description: All that parcel of land lying between the A10 road and hall…
12 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied
on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited.
Description: All that parcel of land lying between the A10 road and hull…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied
on 11 November 1988
Persons entitled: Marjorie Jill Jones
Christopher Jones
Description: All those pieces or parcels of land situate near to rye…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied
on 29 November 2012
Persons entitled: Madge Cecily Jones
Description: All those piece or parcel of land with the dwelling house…
24 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied
on 25 October 2012
Persons entitled: S.G. Tutt
K.W. Tutt
Description: All that piece or parcel of land adjacent to pauletts lane…
17 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied
on 25 October 2012
Persons entitled: R. Dibden
D.M.R. Dibden
Description: Land at cooks lane & salisbury road calmore totton…
1 September 1986
Legal charge
Delivered: 19 September 1986
Status: Satisfied
on 25 October 2012
Persons entitled: N.D. Parker
D.M. Long
R.C. Long
Description: Land fronting pauletts lane calmore totton hampshire.
1 September 1986
Legal charge
Delivered: 19 September 1986
Status: Satisfied
on 25 October 2012
Persons entitled: M.P. Chapman
R.F. Street
M.M. Hutchinson
M.G. Street
Description: Land at pauletts lane calmore, totton, southampton…
1 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied
on 25 October 2012
Persons entitled: H. Durrant
Description: Land at pauletts lane calmore, totton, southampton…
1 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied
on 25 October 2012
Persons entitled: M.F. Truckett
V.G. Barter
J. Simmons
D.A. Barter
Description: All that pieces or parcel of land having a frontage to…
4 August 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied
on 3 November 1999
Persons entitled: M.R. Lancaster
M.J. Lancaster
S.R. Lancaster
Description: All that f/h land lying to the south west of overstone lane…
31 July 1986
Deed of charge
Delivered: 5 August 1986
Status: Satisfied
on 6 March 2010
Persons entitled: M.B. Blakemore
M.P. Blakemore
R.A. Blakemore
J.P. Blakemore
Description: Land at newhall, walmley road, sutton coldfield, west…
8 May 1986
Memorandum of deposit of title deeds
Delivered: 13 May 1986
Status: Satisfied
on 11 November 1988
Persons entitled: Madge Cecily Jones
Description: F/H property known as foxdells farm, rye street, bishop's…
8 May 1986
Memorandum of deposit of title deeds
Delivered: 13 May 1986
Status: Satisfied
on 11 November 1988
Persons entitled: Christopher Jones
Marjorie Jill Jones
Description: F/H properties known as & being land at foxdells farm, rye…
8 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied
on 29 November 2012
Persons entitled: Madge Cecily Jones.
Description: 5.5 acres situate rear to rye street, bishops stortford…
8 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied
on 29 November 2012
Persons entitled: Bridget Elizabeth Jones
Madge Cecily Jones
Timothy Newton Jones
Marjorie Jill Jones
Christopher Jones
Description: By way of legal mortgage all those pieces & parcels of land…
1 April 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied
on 3 November 1999
Persons entitled: Arcane Properties Limited
Description: F/Hold land forming part of charlton park senior…
2 January 1986
Deed of charge
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: M.B. Blakemore,
Myra P. Blakemore
R.A. Blakemore
J.P. Blakemore
Description: Land at newhall, walmley road, sutton coldfield west…
12 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied
Persons entitled: N.F. Hawkes
H.L. Price
L.J. Hawkes
Description: Parcel of land measuring approx 90 ft by 372 ft forming…
25 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied
on 9 April 2005
Persons entitled: J Jackson & Sons (Kings Lynn) Limited
Description: F/H land parcels fronting in part upon hall lane west winch…
21 June 1985
Legal charge
Delivered: 22 July 1986
Status: Satisfied
Persons entitled: Citibnak N.A
Description: Parcel of f/h land being part of old field at curbridge…
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied
on 11 November 1988
Persons entitled: W.F. Faulkner
Description: 56 church street clifton bedfordshire.
10 May 1985
Legal charge
Delivered: 14 May 1985
Status: Satisfied
on 11 November 1988
Persons entitled: P.J. Brewer
Description: Land forming part of upper home close, bicester in the…