HOWARTH HOMES PLC
UXBRIDGE

Hellopages » Buckinghamshire » South Bucks » UB9 4DN

Company number 02274807
Status Active
Incorporation Date 6 July 1988
Company Type Public Limited Company
Address 54 OXFORD ROAD, DENHAM, UXBRIDGE, MIDDLESEX, UB9 4DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 022748070095 in full; Satisfaction of charge 88 in full; Satisfaction of charge 022748070097 in full. The most likely internet sites of HOWARTH HOMES PLC are www.howarthhomes.co.uk, and www.howarth-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Howarth Homes Plc is a Public Limited Company. The company registration number is 02274807. Howarth Homes Plc has been working since 06 July 1988. The present status of the company is Active. The registered address of Howarth Homes Plc is 54 Oxford Road Denham Uxbridge Middlesex Ub9 4dn. . HOWARTH, Adam Peter is a Secretary of the company. HOWARTH, Adam Peter is a Director of the company. HOWARTH, Brig Eric is a Director of the company. Secretary CHARLES, George Edward has been resigned. Secretary CUFF, Janet Elizabeth has been resigned. Secretary CUFF, Thomas has been resigned. Secretary CUFF, Thomas has been resigned. Secretary CUFF, Thomas has been resigned. Director ATWELL, George Edward Charles has been resigned. Director CUFF, David Charles has been resigned. Director CUFF, Thomas has been resigned. Director CUFF, Thomas has been resigned. Director FAWELL, Andrea has been resigned. Director HALE, Jason Alan has been resigned. Director JOHNSON, Francis Oswald has been resigned. Director MALDE, Nishith has been resigned. Director WHEELER, Jonathan Grant has been resigned. Director WICKS, Stephen Desmond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWARTH, Adam Peter
Appointed Date: 02 April 2013

Director
HOWARTH, Adam Peter
Appointed Date: 13 March 1997
62 years old

Director
HOWARTH, Brig Eric
Appointed Date: 02 April 2013
56 years old

Resigned Directors

Secretary
CHARLES, George Edward
Resigned: 14 October 2009
Appointed Date: 26 February 2008

Secretary
CUFF, Janet Elizabeth
Resigned: 28 October 1999
Appointed Date: 29 April 1993

Secretary
CUFF, Thomas
Resigned: 02 April 2013
Appointed Date: 07 July 2009

Secretary
CUFF, Thomas
Resigned: 26 February 2008
Appointed Date: 28 October 1999

Secretary
CUFF, Thomas
Resigned: 29 April 1993

Director
ATWELL, George Edward Charles
Resigned: 07 July 2009
Appointed Date: 10 January 2008
63 years old

Director
CUFF, David Charles
Resigned: 31 January 2008
Appointed Date: 28 October 1999
57 years old

Director
CUFF, Thomas
Resigned: 02 April 2013
Appointed Date: 01 March 2001
85 years old

Director
CUFF, Thomas
Resigned: 28 October 1999
85 years old

Director
FAWELL, Andrea
Resigned: 18 February 2011
Appointed Date: 01 February 2008
59 years old

Director
HALE, Jason Alan
Resigned: 04 March 2011
Appointed Date: 01 February 2008
59 years old

Director
JOHNSON, Francis Oswald
Resigned: 31 December 1992
107 years old

Director
MALDE, Nishith
Resigned: 02 April 2013
Appointed Date: 14 December 2005
67 years old

Director
WHEELER, Jonathan Grant
Resigned: 02 December 2004
Appointed Date: 01 November 2001
62 years old

Director
WICKS, Stephen Desmond
Resigned: 02 April 2013
Appointed Date: 14 December 2005
74 years old

Persons With Significant Control

Mr Adam Peter Howarth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOWARTH HOMES PLC Events

20 Feb 2017
Satisfaction of charge 022748070095 in full
20 Feb 2017
Satisfaction of charge 88 in full
20 Feb 2017
Satisfaction of charge 022748070097 in full
20 Feb 2017
Satisfaction of charge 022748070096 in full
08 Feb 2017
Registration of charge 022748070102, created on 19 January 2017
...
... and 240 more events
20 Jun 2002
Declaration of satisfaction of mortgage/charge
27 May 2002
Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed

10 May 2002
Registered office changed on 10/05/02 from: 29 high street pinner middlesex HA5 5PJ
16 Feb 2002
Particulars of mortgage/charge
09 Jan 2002
Declaration of satisfaction of mortgage/charge

HOWARTH HOMES PLC Charges

19 January 2017
Charge code 0227 4807 0102
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Mcgovern Haulage Limited David Thomas Bannon
Description: Land at the rear of 145 slough road, datchet as shown edged…
14 June 2016
Charge code 0227 4807 0101
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Ingenious Real Estate Finance LLP
Description: Contains fixed charge…
20 January 2016
Charge code 0227 4807 0100
Delivered: 26 January 2016
Status: Satisfied on 6 July 2016
Persons entitled: Mcgovern Brothers (Haulage) Limited David Thomas Bannon
Description: 16 and 16A plantagenet road and land lying to the north of…
15 December 2015
Charge code 0227 4807 0099
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: David Thomas Bannon & Mcgovern Brothers (Haulage) Limited
Description: Orchard rise rickmansworth road northwood middlesex title…
26 August 2015
Charge code 0227 4807 0098
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: W.E. Black Limited
Description: The camp public house 149 camp road st albans hertfordshire…
10 February 2014
Charge code 0227 4807 0097
Delivered: 20 February 2014
Status: Satisfied on 20 February 2017
Persons entitled: W.E.Black Limited
Description: 187/191 (odd numbers only) cressex road high wycombe t/no…
10 February 2014
Charge code 0227 4807 0096
Delivered: 20 February 2014
Status: Satisfied on 20 February 2017
Persons entitled: W.E.Black Limited
Description: Grey house kitsbury road berkhamstead t/no HD294104…
1 July 2013
Charge code 0227 4807 0095
Delivered: 5 July 2013
Status: Satisfied on 20 February 2017
Persons entitled: W.E. Black Limited
Description: F/H 34/36 high street, rickmansworth and land on the east…
20 March 2013
Legal charge
Delivered: 25 March 2013
Status: Satisfied on 31 October 2013
Persons entitled: Inland Homes PLC
Description: Property being f/h land at windrush rectory rickmansworth…
12 March 2013
Charge over shares
Delivered: 16 March 2013
Status: Satisfied on 31 October 2013
Persons entitled: Inland Homes PLC
Description: First fixed charge all of its right title and interest from…
1 March 2013
Supplemental security agreement
Delivered: 6 March 2013
Status: Satisfied on 31 October 2013
Persons entitled: Inland Homes PLC
Description: All rights title and interest from time to time in and to…
7 February 2013
Legal charge
Delivered: 12 February 2013
Status: Satisfied on 18 December 2013
Persons entitled: Blacklab Developments Limited
Description: The grey house, kitsbury road, berkhamsted and land…
23 October 2012
Legal charge
Delivered: 24 October 2012
Status: Satisfied on 22 March 2013
Persons entitled: Inland Homes PLC
Description: All that f/h property being part of 32 30 and 34 and land…
3 April 2012
Legal charge
Delivered: 21 April 2012
Status: Satisfied on 4 June 2013
Persons entitled: Inland Homes PLC
Description: Budleigh and myrtle cottage and land south side parsonage…
3 April 2012
Legal charge
Delivered: 7 April 2012
Status: Satisfied on 20 February 2017
Persons entitled: Inland Homes PLC
Description: Windrush, rectory road rickmansworth t/no HD156458.
27 January 2011
Debenture
Delivered: 1 February 2011
Status: Satisfied on 19 March 2013
Persons entitled: Inland PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Charge by way of assignment of agreement
Delivered: 2 January 2010
Status: Satisfied on 1 September 2012
Persons entitled: Investec Bank PLC
Description: An agreement see image for full details.
7 October 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 21 August 2012
Persons entitled: W. E. Black Limited
Description: 561 uxbridge road and land at the rear of 563 uxbxridge…
7 October 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 30 July 2011
Persons entitled: W. E. Black Limited
Description: 1-12 high viewplace amersam t/no bm 334730.
7 October 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 14 October 2011
Persons entitled: W E Black Limited
Description: 563 uxbridge road hayes t/no agl 76062.
29 July 2009
Legal charge
Delivered: 30 July 2009
Status: Satisfied on 20 April 2010
Persons entitled: Sam Mathison
Description: 42 sunbury avenue london.
25 November 2008
Second legal charge
Delivered: 3 December 2008
Status: Satisfied on 24 October 2009
Persons entitled: Inland PLC
Description: 28 kingsend ruislip in the london borough of hillingdon.
25 November 2008
Second legal charge
Delivered: 28 November 2008
Status: Satisfied on 21 August 2012
Persons entitled: Inland PLC
Description: 561 uxbridge road and land rear of 563 uxbridge road hayes…
30 June 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied on 20 April 2010
Persons entitled: Inland Homes Limited
Description: Land at queensgate being part of farnborough aerodrome…
16 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: 561 and land to the rear of 563 uxbridge road hayes…
10 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: 28 kingsend rusilip middlesex t/no mx 239739 by way of…
18 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 51 and 52 clifford road princes…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: 5 bramble close, watford t/no HD102550 and 6 bramble close…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied on 24 April 2010
Persons entitled: National Westminster Bank PLC
Description: 5 bramble close, watford t/no HD102550 and 6 bramble close…
9 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 30 July 2011
Persons entitled: Inland PLC
Description: 9 first avenue amersham and land at the erar of 8-15 first…
9 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: 9 first avenue and land to the rear of 8-15 first avenue…
9 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 20 July 2010
Persons entitled: National Westminster Bank PLC
Description: Former bulldog service station 62 london road also known as…
9 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: Land at former bulldog service station 620 london road…
16 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 20 April 2010
Persons entitled: National Westminster Bank PLC
Description: 21 church road crowley land adjoining 21 church road…
16 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: Land and buildings at 21 and 23 church road cowley uxbridge…
1 August 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 9 June 2009
Persons entitled: National Westminster Bank PLC
Description: 30 kings end ruislip middlesex t/n TGL397272.
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Inland PLC
Description: 5,7,9,11 reservoir road, ruislip t/nos agl 1131, mx 253052…
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: National Westminster Bank PLC
Description: 5,7,9,11 reservoir road, ruislip t/nos agl 1131, mx 253052…
16 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: 19-21 holtspur lane wooburn green high wycombe bucks.
16 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 20 April 2010
Persons entitled: National Westminster Bank PLC
Description: 19-21 holtspur lane wooburn green high wycombe bucks.
10 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 9 June 2009
Persons entitled: Inland PLC
Description: 41 kingsend ruislip in the london borough of hillingdon t/n…
10 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 20 April 2010
Persons entitled: National Westminster Bank PLC
Description: 41 kingsend ruislip in the london borough of hillingdon…
12 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: 260-264 hatfield road st albans hertfordshire.
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 20 April 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 260-264 hatfield road st albans…
4 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: 551-559 (odd numbers only) uxbridge road hayes in the…
4 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 20 April 2010
Persons entitled: Inland PLC
Description: 126-7 waterloo road and the good templar halland land to…
4 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land k/a 126-127 waterloo rd uxbridge good templar hall…
4 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: 551-559 uxbridge road hayes (odd numbers) in the london…
24 November 2006
Debenture
Delivered: 28 November 2006
Status: Satisfied on 20 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 13 December 2006
Persons entitled: Inland PLC
Description: 126-7 waterloo road and the good templar hall waterloo road…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 13 December 2006
Persons entitled: Inland PLC and Highlands Village Limited
Description: Land and buildings on the east side of waterloo road…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of west end road…
10 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 11 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the rear of 61A station road and…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 31 March 2007
Persons entitled: Inland Limited
Description: Land and buildings at the rear of 61A station road harrow…
6 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: 2 norfolk road, uxbridge t/n NGL21089. By way of fixed…
31 January 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: 42-52 abercrombie avenue, high wycombe, bucks. By way of…
31 January 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: The cloisters, high street, rickmansworth. By way of fixed…
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 1 December 2006
Persons entitled: National Westminster Bank PLC
Description: 23B green lane northwood middlesex t/no MX257058. By way of…
14 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 1 February 2011
Persons entitled: Inland Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 14 February 2006
Persons entitled: Stephen Desmond Wicks and Jennifer Mary Wicks
Description: F/H 2 norfolk road uxbridge london borough of hillington.
2 November 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 10 February 2006
Persons entitled: Stephen Desmond Wicks and Jennifer Mary Wicks
Description: 23B green lane northwood london borough of hillingdon.
6 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 11 August 2005
Persons entitled: National Westminster Bank PLC
Description: 58 fordington road hornsby london. By way of fixed charge…
1 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 18 August 2006
Persons entitled: National Westminster Bank PLC
Description: 42 sunbury avenue and land to the rear and part of 40…
21 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 9 February 2008
Persons entitled: W.E. Black Limited
Description: 223, 225, 227 229 and 231 chartridge lane chesham bucks.
27 April 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: The needles ledborough gate beaconsfield bucks. By way of…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 November 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a little thatch trout rise loudwater herts…
4 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 26 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property at 1A elm park road pinner t/no MX455331. By…
18 June 2004
Legal mortgage
Delivered: 25 June 2004
Status: Satisfied on 11 May 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H 40 sunbury avenue mill hill barnet middlesex. By way of…
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 19 August 2005
Persons entitled: National Westminster Bank PLC
Description: Property k/a 26 king george avenue bushey and land at the…
16 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 17 November 2004
Persons entitled: Wintrust Securities PLC
Description: All that land and premises situate at and known as…
27 February 2004
Legal mortgage
Delivered: 13 March 2004
Status: Satisfied on 4 August 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a former oxhey…
20 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Satisfied on 20 April 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 8D springfield road hanwell…
24 June 2003
Deed of mortgage
Delivered: 3 July 2003
Status: Satisfied on 20 April 2010
Persons entitled: National Westminster Bank PLC
Description: Contract dated 25 april 2003 and made between howarth homes…
20 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 3 September 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a 23 brownswood road, beaconsfield…
2 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 10 November 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of and land lying to the north of…
9 September 2002
Mortgage
Delivered: 13 September 2002
Status: Satisfied on 28 May 2003
Persons entitled: John Brian Smith and Peter William Wakefield
Description: 67 sandelswood end beaconsfield bucks.
7 September 2002
Legal mortgage
Delivered: 18 September 2002
Status: Satisfied on 5 September 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: Property k/a 67 sandleswood end, beaconsfield, bucks. T/no…
29 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied on 26 January 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage mayhurst, mayhurst avenue east…
25 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 1 brightwell road watford WD1 8HR f/h t/n…
8 February 2002
Legal mortgage
Delivered: 16 February 2002
Status: Satisfied on 28 June 2003
Persons entitled: Aib Group (UK) PLC
Description: Property k/a cheam brownswood road beaconsfield t/no…
13 November 2001
Legal charge
Delivered: 23 November 2001
Status: Satisfied on 28 May 2003
Persons entitled: St. Martins (Northwood) Preparatory School Trust Limited
Description: All that property situated at batchworth lane northwood…
13 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 28 May 2003
Persons entitled: National Westminster Bank PLC
Description: "Borderfield" batchworth lane northwood middlesex. By way…
13 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 28 May 2003
Persons entitled: National Westminster Bank PLC
Description: "Farleigh" batchworth lane northwood middlesex t/n…
31 July 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 28 May 2003
Persons entitled: St.Martins (Northwood) Preparatory School Trust Limited
Description: Property at batchworth lane,northwood,herts; t/nos HD367160…
18 July 2001
Legal mortgage
Delivered: 24 July 2001
Status: Satisfied on 20 June 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold/leasehold property known as launceston…
16 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 28 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st martins school site batchworth lane…
15 November 2000
Legal charge
Delivered: 16 November 2000
Status: Satisfied on 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as plot 1 at 120 church road…
10 November 2000
Legal charge
Delivered: 11 November 2000
Status: Satisfied on 9 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H properties k/a 11 and land on the side and rear of 9…
15 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a the wild part cheney street pinner…
26 June 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied on 5 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 110 ducks hill road northwood ruislip…
13 April 2000
Fixed charge over chattels
Delivered: 3 May 2000
Status: Satisfied on 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge:- 1 audi S3 registration no.V987 hlf…
19 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 31 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 50 ducks hillroad, northwood…
21 May 1999
Legal charge
Delivered: 27 May 1999
Status: Satisfied on 19 October 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land at side and rear of 68 oxhey road watford…
28 April 1999
Legal charge
Delivered: 5 May 1999
Status: Satisfied on 14 October 1999
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon k/a hope cottage,high…
8 March 1999
Legal charge
Delivered: 11 March 1999
Status: Satisfied on 10 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 42 uxbridge road rickmansworth…
15 February 1999
Legal charge
Delivered: 18 February 1999
Status: Satisfied on 14 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as milton house,milton road and 49…
30 October 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 17 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a land at the rear of 143/145 white…
30 January 1998
Legal charge
Delivered: 7 February 1998
Status: Satisfied on 17 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4 cavendish avenue ruislip middlesex HA4 6QH t/n MX75643…
19 January 1998
Legal charge
Delivered: 21 January 1998
Status: Satisfied on 30 September 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at the rear of 125/127 high street rickmansworth in…
9 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 17 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land adjoining 36 wood lane ruislip l/b of hillingdon t/no:…
5 June 1997
Debenture
Delivered: 12 June 1997
Status: Satisfied on 4 September 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 117 elm avenue ruislip l/b of hillingdon t/no: MX325556…