ELITE HOMES (NORTH WEST) LIMITED
LONGFIELD ELITE HOMES (NORTH) LIMITED

Hellopages » Kent » Sevenoaks » DA3 8HQ

Company number 02297984
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address THE MANOR HOUSE, NORTH ASH ROAD NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017; Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017; Termination of appointment of David James Ritchie as a director on 9 January 2017. The most likely internet sites of ELITE HOMES (NORTH WEST) LIMITED are www.elitehomesnorthwest.co.uk, and www.elite-homes-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Elite Homes North West Limited is a Private Limited Company. The company registration number is 02297984. Elite Homes North West Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Elite Homes North West Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. CARNEGIE, Keith Bryan is a Director of the company. SIBLEY, Earl is a Director of the company. Secretary ASTLEY, Stewart John has been resigned. Secretary FIELDSEND, Peter Henry has been resigned. Secretary MARREN, Kevin John has been resigned. Secretary MARREN, Kevin John has been resigned. Secretary MARREN, Kevin John has been resigned. Secretary O'SULLIVAN, John has been resigned. Secretary TOPHAM, David James has been resigned. Director BUCHANAN, Gary Peter has been resigned. Director BUCKLEY, Gary John has been resigned. Director COOPER, Neil has been resigned. Director DINGLEY, Alan has been resigned. Director FIELDSEND, Peter Henry has been resigned. Director FUTERS, Douglas John has been resigned. Director GALLAGHER, Paul Daniel has been resigned. Director HILL, Jonathan Stanley has been resigned. Director HOLT, Joan Mary has been resigned. Director JARVIS, John Charles has been resigned. Director KNOX, Frederick Ian has been resigned. Director LEAKE, Martin has been resigned. Director LYDON, John Michael has been resigned. Director MARREN, Kevin John has been resigned. Director MASON, Warren Ian has been resigned. Director PEARSON, David Nicholas has been resigned. Director RITCHIE, David James has been resigned. Director RUFFLEY, David William has been resigned. Director SHARD, David James has been resigned. Director STAINTON, John Philip has been resigned. Director TOPHAM, Charles Richard has been resigned. Director TOPHAM, Charles Watkin has been resigned. Director TOPHAM, David James has been resigned. Director VELLA, Peter Vincent has been resigned. Director WHITESIDE, John Paul has been resigned. Director WRAEG, John Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 12 October 2007

Director
CARNEGIE, Keith Bryan
Appointed Date: 09 January 2017
56 years old

Director
SIBLEY, Earl
Appointed Date: 16 April 2015
53 years old

Resigned Directors

Secretary
ASTLEY, Stewart John
Resigned: 27 August 2004
Appointed Date: 14 July 2004

Secretary
FIELDSEND, Peter Henry
Resigned: 23 March 2006
Appointed Date: 09 May 2005

Secretary
MARREN, Kevin John
Resigned: 13 September 2006
Appointed Date: 23 March 2006

Secretary
MARREN, Kevin John
Resigned: 09 May 2005
Appointed Date: 27 August 2004

Secretary
MARREN, Kevin John
Resigned: 14 July 2004
Appointed Date: 19 April 1993

Secretary
O'SULLIVAN, John
Resigned: 12 October 2007
Appointed Date: 13 September 2006

Secretary
TOPHAM, David James
Resigned: 19 April 1993

Director
BUCHANAN, Gary Peter
Resigned: 31 December 2002
Appointed Date: 06 September 2001
68 years old

Director
BUCKLEY, Gary John
Resigned: 12 October 2007
Appointed Date: 01 August 2006
48 years old

Director
COOPER, Neil
Resigned: 06 May 2010
Appointed Date: 12 October 2007
58 years old

Director
DINGLEY, Alan
Resigned: 12 October 2007
Appointed Date: 01 May 2001
56 years old

Director
FIELDSEND, Peter Henry
Resigned: 23 March 2006
Appointed Date: 01 December 2004
61 years old

Director
FUTERS, Douglas John
Resigned: 19 April 2004
Appointed Date: 29 January 2003
68 years old

Director
GALLAGHER, Paul Daniel
Resigned: 12 October 2007
Appointed Date: 06 November 2006
62 years old

Director
HILL, Jonathan Stanley
Resigned: 06 March 2015
Appointed Date: 13 September 2010
57 years old

Director
HOLT, Joan Mary
Resigned: 31 July 2000
78 years old

Director
JARVIS, John Charles
Resigned: 12 October 2007
Appointed Date: 15 May 2006
64 years old

Director
KNOX, Frederick Ian
Resigned: 27 March 2002
Appointed Date: 06 September 2000
79 years old

Director
LEAKE, Martin
Resigned: 12 October 2007
Appointed Date: 01 November 2004
60 years old

Director
LYDON, John Michael
Resigned: 11 July 1995
76 years old

Director
MARREN, Kevin John
Resigned: 12 October 2007
65 years old

Director
MASON, Warren Ian
Resigned: 10 February 2002
Appointed Date: 04 June 2001
60 years old

Director
PEARSON, David Nicholas
Resigned: 16 September 2011
Appointed Date: 06 May 2010
56 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 12 October 2007
56 years old

Director
RUFFLEY, David William
Resigned: 12 October 2007
Appointed Date: 02 February 2006
63 years old

Director
SHARD, David James
Resigned: 31 December 2008
Appointed Date: 12 October 2007
58 years old

Director
STAINTON, John Philip
Resigned: 01 September 2006
Appointed Date: 24 November 2005
61 years old

Director
TOPHAM, Charles Richard
Resigned: 12 October 2007
70 years old

Director
TOPHAM, Charles Watkin
Resigned: 29 June 1993
101 years old

Director
TOPHAM, David James
Resigned: 19 April 1993
69 years old

Director
VELLA, Peter Vincent
Resigned: 31 March 2006
Appointed Date: 25 April 2005
59 years old

Director
WHITESIDE, John Paul
Resigned: 19 April 1993
68 years old

Director
WRAEG, John Edward
Resigned: 08 November 2000
Appointed Date: 06 May 1997
75 years old

Persons With Significant Control

Elite Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELITE HOMES (NORTH WEST) LIMITED Events

27 Jan 2017
Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017
16 Jan 2017
Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017
10 Jan 2017
Termination of appointment of David James Ritchie as a director on 9 January 2017
08 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
...
... and 240 more events
03 Dec 1997
Full accounts made up to 31 July 1997
26 Sep 1997
Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1997
Particulars of mortgage/charge
14 Feb 1997
Full accounts made up to 31 July 1996

ELITE HOMES (NORTH WEST) LIMITED Charges

15 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Apmw Limited
Description: Land at baxters lane st helens merseyside t/no MS437766.
9 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Eric Lewis Ames, Gwyneth Mary Ames, Gary John Ames and Denise Smith
Description: Firstly f/h property situate and k/a 69 wood lane hawarden…
14 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: L/H land on the south side of warden lane newton heath…
10 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south east side of baxters lane, sutton, st…
16 May 2007
Legal charge
Delivered: 5 June 2007
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: All the property under t/no's GM244282 GM435578 and…
17 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land and building on the south side of grundy road…
18 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at longshaw street, warrington t/no…
8 December 2006
Legal charge
Delivered: 15 December 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at marymount covent love lane liscard…
14 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at guest street leigh t/n GM967347. All fixtures and…
1 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at west side of mabels brow and old hall street and on…
14 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings at former bridgewater mill atkin…
4 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at park lane abram wigan lancashire t/n GM974336 and a…
20 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at palatine street, egerton street, clare street, and…
7 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: F/H land at the meadows, darwen, lancashire. All fixtures…
3 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC The Co-Operative Bank PLC
Description: Land at little lane wigan lancashire t/n GM888921 GM808728…
14 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of ramsden wood road, todmorden…
16 November 2005
Legal charge
Delivered: 3 December 2005
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at booth road and settle street little lever bolton…
4 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at cherwell road westhoughton bolton t/n GM922035. All…
27 September 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land at bag lane atherton t/no LA64607 and GM681620…
27 May 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 13 October 2009
Persons entitled: The Co-Operative Bank PLC (As Security Trustee and Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
Legal charge
Delivered: 28 January 2005
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings to the west of liverpool road irlam t/n…
4 January 2005
Legal charge
Delivered: 25 January 2005
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Legal mortgage all legal interest and otherwise by way of…
7 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at bedford square, leigh. Floating charge over all…
5 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south side of chapel street leigh…
8 April 2004
Legal charge
Delivered: 27 April 2004
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at lynwood road accrington lancashire t/n LA690517 a…
2 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at guest street leigh. All fixtures and fittings and…
2 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at roe greave road oswaldtwistle lancashire t/n…
29 October 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of white moss road skelmersdale t/no…
28 October 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land at green end lane, peasley cross, st…
16 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at guest street, leigh t/nos. GM916328 and GM725484…
2 December 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the east side of gigg lane bury…
28 October 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at fishmoor reservoir haslingden road blackburn title…
27 September 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land at commercial street loveclough t/no LA460955.. All…
31 May 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank P.L.C.
Description: Specific equitable charge over land at leigh rd,atherton;…
8 October 2001
Legal charge
Delivered: 11 October 2001
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: 649 and 651 chorley new road lostock bolton greater…
2 October 2001
Legal charge
Delivered: 6 October 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land at wingates road haigh wigan greater…
18 July 2001
Legal charge
Delivered: 28 July 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at marsland road sale greater manchester…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land on the north east side of blackburn road…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land on the east side of grange road bromley…
17 January 2001
Deed of legal charge
Delivered: 31 January 2001
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at walls avenue,chester;the goodwill of business and…
20 December 2000
Legal charge
Delivered: 28 December 2000
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south east side of hoole lane chester cheshire;…
29 September 2000
Legal charge
Delivered: 9 October 2000
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: 13 brooklands road eccleston merseyside t/n MS35779. All…
27 July 2000
Legal charge
Delivered: 15 August 2000
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a small mill oldham road ripponden forming part…
17 April 2000
Legal charge
Delivered: 28 April 2000
Status: Satisfied on 26 April 2003
Persons entitled: The Co Operative Bank PLC
Description: F/H property k/a land at deyes lane maghull merseyside by…
29 November 1999
Legal charge
Delivered: 30 November 1999
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: 21/23 royle green road and 25 royle green road northenden…
29 November 1999
Legal charge
Delivered: 30 November 1999
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of moss house lane worsley salford…
29 November 1999
Legal charge
Delivered: 30 November 1999
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south side of bedford street…
12 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of fairfield drive broadoak bury…
1 March 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at pleasant street castleton rochdale greater…
7 December 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 5 September 2007
Persons entitled: Tsb Bank PLC
Description: Land lying to the west of the river roch at gigg lane bury…
18 September 1998
Legal charge
Delivered: 24 September 1998
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north east side of mellor brow blackburn…
30 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: All that property k/a barada beechfield road alderley edge…
30 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: All that property k/a woodlands beechfield road alderley…
19 February 1998
Legal charge
Delivered: 21 February 1998
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at bury old road prestwich greater manchester and by…
4 February 1998
Legal charge
Delivered: 6 February 1998
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at scowcroft lane/moor street shaw oldham greater…
30 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Skarra beechfield road alderley edge macclesfield cheshire…
21 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: 5 grove avenue wilmslow macclesfield cheshire.floating…
7 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: The property land on the north west side of cemetery road…
31 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H-brook mill leigh wigan. A floating charge over all…
19 December 1996
Legal charge
Delivered: 7 January 1997
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a land adjoining counthill school oldham…
22 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at whiteley green holehouse lane, adlington…
6 June 1996
Legal charge
Delivered: 13 June 1996
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north side of higher road urmston…
12 January 1996
Legal charge
Delivered: 25 January 1996
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: All that land and buildings at guest street and holden…
5 September 1995
Legal charge
Delivered: 8 September 1995
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Phase ii guest street leigh lancs and all fixtures fittings…
1 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a land at barnfield mill shuttle street…
13 January 1995
Legal charge
Delivered: 26 January 1995
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: All that land and buildings at guest street and holden road…
30 September 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 26 April 2003
Persons entitled: Co-Operative Bank PLC
Description: Land at shaws lane winsford part title nos…
29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 26 April 2003
Persons entitled: Co-0PERATIVE Bank PLC
Description: Property k/a montonfields road monton floating charge all…
29 July 1994
Debenture
Delivered: 30 July 1994
Status: Satisfied on 5 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a monton lodge 3 parrin lane monton title no…
29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 26 April 2003
Persons entitled: Co-0PERATIVE Bank PLC
Description: Property k/a atlas street ashton under lyne title no…
29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 26 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Land at st phillips drive royton title no GM610966 floating…
15 April 1994
Transfer deed
Delivered: 25 April 1994
Status: Satisfied on 24 June 1994
Persons entitled: Tsb Bank PLC
Description: The full benefit of the statutory agreement; f/hold…
18 March 1994
Legal charge
Delivered: 24 March 1994
Status: Satisfied on 30 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at atlas mill, atlas street, ashton under…
1 September 1993
Declaration of trust & charge of deposit account
Delivered: 3 September 1993
Status: Satisfied on 11 November 1995
Persons entitled: United Dominions Trust Limited
Description: All right title & interest in all monies standing to the…
24 July 1992
Legal charge
Delivered: 4 August 1992
Status: Satisfied on 24 June 1994
Persons entitled: United Dominions Trust Limited
Description: F/H property forming part of the property LA106891 tog with…
7 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 12 March 1994
Persons entitled: Robinson & Sons Limited
Description: Land and buildings at monton fields road, monton eccles…
28 March 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 12 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and building s…
29 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 12 March 1994
Persons entitled: United Dominions Trust Limited
Description: F/H property at mouton eccles salford greater manchester…