MARK SCOTT CONSTRUCTIONS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2PD

Company number 01180990
Status Active
Incorporation Date 15 August 1974
Company Type Private Limited Company
Address 15 THE BROADWAY, PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2PD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 256,000 . The most likely internet sites of MARK SCOTT CONSTRUCTIONS LIMITED are www.markscottconstructions.co.uk, and www.mark-scott-constructions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Mark Scott Constructions Limited is a Private Limited Company. The company registration number is 01180990. Mark Scott Constructions Limited has been working since 15 August 1974. The present status of the company is Active. The registered address of Mark Scott Constructions Limited is 15 The Broadway Penn Road Beaconsfield Buckinghamshire Hp9 2pd. . PEMBROKE, Elizabeth Julia is a Secretary of the company. PEMBROKE, David Nicholas is a Director of the company. PEMBROKE, Elizabeth Julia is a Director of the company. PEMBROKE, Nicholas Ross is a Director of the company. PENNEL, Tracey Jane is a Director of the company. Secretary KNIGHT, Saskia has been resigned. Secretary PEMBROKE, Elizabeth Julia has been resigned. Director PEMBROKE, David Nicholas has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PEMBROKE, Elizabeth Julia
Appointed Date: 23 June 2008

Director
PEMBROKE, David Nicholas
Appointed Date: 01 January 2007
85 years old

Director
PEMBROKE, Elizabeth Julia
Appointed Date: 01 November 2001
64 years old

Director
PEMBROKE, Nicholas Ross
Appointed Date: 31 December 1997
48 years old

Director
PENNEL, Tracey Jane
Appointed Date: 08 June 2015
61 years old

Resigned Directors

Secretary
KNIGHT, Saskia
Resigned: 23 June 2008
Appointed Date: 10 September 2002

Secretary
PEMBROKE, Elizabeth Julia
Resigned: 10 September 2002

Director
PEMBROKE, David Nicholas
Resigned: 31 December 1997
85 years old

Persons With Significant Control

Mr David Nicholas Pembroke
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

MARK SCOTT CONSTRUCTIONS LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 256,000

26 Aug 2015
Registration of charge 011809900105, created on 20 August 2015
26 Aug 2015
Registration of charge 011809900106, created on 20 August 2015
...
... and 240 more events
27 Oct 1987
Declaration of satisfaction of mortgage/charge

27 Oct 1987
Declaration of satisfaction of mortgage/charge

27 Oct 1987
Declaration of satisfaction of mortgage/charge

27 Oct 1987
Declaration of satisfaction of mortgage/charge

27 Oct 1987
Declaration of satisfaction of mortgage/charge

MARK SCOTT CONSTRUCTIONS LIMITED Charges

20 August 2015
Charge code 0118 0990 0106
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Moody Venture Capital LLP
Description: Land at six acres bank green bellingdon chesham…
20 August 2015
Charge code 0118 0990 0105
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Moody Venture Capital LLP
Description: Land at six acres bank green bellingdon chesham…
10 September 2012
Mortgage deed
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a finches hemp lane wigginton herts t/no…
30 April 2010
Legal charge
Delivered: 21 May 2010
Status: Satisfied on 27 July 2011
Persons entitled: National Westminster Bank PLC
Description: Applegarth, chesham road, ashley green t/no BM146291 any…
3 February 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 186 chartridge lane, chesham. By way of fixed charge the…
7 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 23 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 357 chartridge lane, chesham, bucks. Fixed…
5 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 26 April 2005
Persons entitled: National Westminster Bank PLC
Description: 15 chartridge lane chesham buckinghamshire HP5 2JL. By way…
23 June 2002
Debenture
Delivered: 27 June 2002
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property "tamarisk" bellingdon…
10 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a 432 chartridge lane chesham buckinghamshire…
19 January 2001
Mortgage
Delivered: 26 January 2001
Status: Satisfied on 23 February 2007
Persons entitled: Chesham Building Society
Description: 432 chartridge lane chesham bucks.
24 February 2000
Mortgage
Delivered: 14 March 2000
Status: Satisfied on 30 January 2002
Persons entitled: Chesham Building Society
Description: The five bells tylers hill road botley chesham.
15 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a herons mead west end lane stoke poges…
15 February 1999
Deed of charge
Delivered: 18 February 1999
Status: Satisfied on 30 January 2002
Persons entitled: Elizabeth Julia Pembroke Rodney Blaker Jefferies
Description: Herons mead west end lane stoke poges buckinghamshire.
17 June 1997
Legal mortgage
Delivered: 24 June 1997
Status: Satisfied on 30 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 baring road beaconsfield…
13 October 1995
Mortgage debenture
Delivered: 19 October 1995
Status: Satisfied on 30 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1994
Legal charge
Delivered: 17 December 1994
Status: Satisfied on 30 January 2002
Persons entitled: Dermot Jeremy Dimsey
Description: F/H property k/a 7 curzon avenue beaconsfield title no…
13 December 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 30 January 2002
Persons entitled: Chartered Trust PLC
Description: By way of legal mortgage all that f/h property being 7…
2 August 1993
Legal charge
Delivered: 3 August 1993
Status: Satisfied on 30 January 2002
Persons entitled: Loutre Contractors Limited
Description: Land to the rear of kings cottage manor close penn…
26 May 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 30 January 2002
Persons entitled: Loutre Contractors Limited
Description: Land to the rear of "tanglewood" manor close penn…
27 October 1989
Deed of substitution
Delivered: 14 November 1989
Status: Satisfied on 30 January 2002
Persons entitled: Alliance & Leicester Building Society
Description: 3 candlemas lane beaconsfield.
27 September 1989
Charge
Delivered: 29 September 1989
Status: Satisfied on 30 January 2002
Persons entitled: Chartered Trust PLC
Description: "Greeneaves" chestnut rd. Beaconsfield buckinghamshire.
4 August 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 30 January 2002
Persons entitled: Tavin Holdings Limited
Description: 32 penn road beaconsfield buckinghamshire and a fixed…
1 August 1989
Mortgage deed
Delivered: 3 August 1989
Status: Satisfied on 30 January 2002
Persons entitled: Alliance & Leicester Building Society
Description: Bungalows plots 4,7,8,9,12,13,14,16 and 17 seeleys farm…
23 June 1989
Legal charge
Delivered: 24 June 1989
Status: Satisfied on 16 June 1990
Persons entitled: Loutre Contractors Limited
Description: Apartment 13, waterglades woodchester park, penn road…
15 June 1989
Mortgage
Delivered: 20 June 1989
Status: Satisfied on 30 January 2002
Persons entitled: Henry Hazard Deacon
Description: Ilex chestnut road, beaconsfield, buckinghamshire.
9 June 1989
Legal charge
Delivered: 17 June 1989
Status: Satisfied on 30 January 2002
Persons entitled: Chartered Trust PLC
Description: Ilex chestnut road beaconsfield buckinghamshire.
19 May 1989
Mortgage deed
Delivered: 2 June 1989
Status: Satisfied on 16 June 1990
Persons entitled: Alliance & Leicester Buildings Society
Description: Plots 17,26,28 and 29 woodchester park, knotting green…
26 April 1989
Legal mortgage
Delivered: 27 April 1989
Status: Satisfied on 30 January 2002
Persons entitled: Chartered Trust Public Limited Company
Description: 17 ledborough lane beaconsfield buckinghamshire title no bm…
20 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied on 16 June 1990
Persons entitled: Chartered Trust PLC
Description: 47, baring road beaconsfield.
16 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 16 June 1990
Persons entitled: Freeranqe Investments Limited
Description: Land at rear of "st quivox" and "georgian lodge" windsor…
21 December 1988
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 16 June 1990
Persons entitled: Brittania Building Society
Description: F/H property k/a property in torver road, harrow, middlesex…
25 November 1988
Legal charge
Delivered: 6 December 1988
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: 47, baring road, beaconsfield, buckinghamshire title no bm…
11 November 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied on 23 February 2007
Persons entitled: Chartered Trust Public Limited Company
Description: Land adjoining the red house school road penn…
17 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 29 August 1990
Persons entitled: Barclays Bank PLC
Description: Premises at church rd penn buckinghamshire.
26 August 1988
Legal charge
Delivered: 1 September 1988
Status: Satisfied on 23 February 2007
Persons entitled: Chartered Trust PLC
Description: Cestria 5 ledborough lane beaconsfield buckinghamshire.
9 June 1988
Legal charge
Delivered: 11 June 1988
Status: Satisfied on 16 June 1990
Persons entitled: Lawrence Edward Lotito
Description: 40, penn road, beaconsfield, buckinghamshire.
25 May 1988
Debenture
Delivered: 9 June 1988
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: 4 ledborough lane beaconsfield buckinghamshire.
31 March 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied on 16 June 1990
Persons entitled: Chartered Trust Public Limited Company
Description: 7 ledborough lane beaconsfield.
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 23 February 2007
Persons entitled: Chartered Trust PLC
Description: 38 penn road beaconsfield bucks.
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 23 February 2007
Persons entitled: Chartered Trust PLC
Description: 40 penn road beaconsfield bucks.
27 November 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Wood end forty green rd knotty green beaconsfield bucks…
26 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 23 February 2007
Persons entitled: Chartered Trust PLC
Description: Land adjoining seeleys farm seeleys rd beaconsfield bucks.
26 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 23 February 2007
Persons entitled: Chartered Trust PLC
Description: Seeleys farm seeleys rd, beaconsfield bucks.
25 November 1987
Legal charge
Delivered: 26 November 1987
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: F/H strip of land adjoining old barley finch lane knotty…
11 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 penn rd beaconsfield bucks.
5 August 1987
Floating charge
Delivered: 13 August 1987
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
5 August 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: Land adjoining woodchester knotty green,beaconsfield…
31 July 1987
Legal charge
Delivered: 13 August 1987
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Old barley finch lane, knotty green, beaconsfield…
3 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Woodchester knotty green beaconsfield buckinghamshire t no…
7 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 17 November 1995
Persons entitled: Chartered Trust PLC
Description: Land at knotty green, beaconsfield.
9 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 32, penn road, beaconsfield, buckinghamshire.
20 February 1987
Mortgage
Delivered: 3 March 1987
Status: Satisfied on 16 June 1990
Persons entitled: United Dominions Trust Limited
Description: Land with house & outbuildings k/a wood end knotty green…
6 January 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Sandalwood, knotty green, buckinghamshire.
22 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Seelers farm, beaconsfield buckinghamshire.
10 October 1986
Legal charge
Delivered: 21 October 1986
Status: Satisfied on 17 November 1995
Persons entitled: Chartered Trust PLC
Description: Land at knotty green, beaconsfield buckinghamshire.
28 August 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: Lyndhurst, stylecroft road chalfont st. Giles…
15 August 1986
Mortgage
Delivered: 22 August 1986
Status: Satisfied on 17 November 1995
Persons entitled: Mr and Mrs Neil Hunter Shepherd-Smith
Description: Wood end forty green road knotty green, beaconsfield…
15 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied on 16 June 1990
Persons entitled: Chartered Trust PLC
Description: Woodend forty green road, knotty green, buckinghamshire…
27 May 1986
Legal charge
Delivered: 2 June 1986
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Clarence cottage 2 woodside road, beaconsfield…
12 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Land forming part of the garden of the property k/a…
31 January 1986
Legal charge
Delivered: 8 February 1986
Status: Satisfied on 16 June 1990
Persons entitled: Roger Martin Lumley
Description: F/H land & property k/a penn boart church road penn…
25 October 1985
Legal charge
Delivered: 28 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land, adjoining lintrathen st. Johns rd…
17 October 1985
Legal charge
Delivered: 31 October 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Penn court penn bucks.
17 September 1985
Further charge
Delivered: 23 September 1985
Status: Satisfied on 23 February 2007
Persons entitled: Norwich General Trust LTD
Description: L/H premises at 15 the broadway, beaconsfield…
12 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: Land at rear of latimers penn road, knotty green…
29 August 1985
Legal charge
Delivered: 31 August 1985
Status: Satisfied on 23 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kettonby gdns, kettering, northants.
29 August 1985
Legal charge
Delivered: 31 August 1985
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kyles knotty green beaconsfield bucks.
9 July 1985
Memo of deposit
Delivered: 10 July 1985
Status: Satisfied on 16 June 1990
Persons entitled: Lloyds Bank PLC
Description: Plot 3, dukes lane, gerrards cross, bucks.
28 June 1985
Legal charge
Delivered: 6 July 1985
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a latimers penn road, knotty green nr…
27 June 1985
Legal charge
Delivered: 28 June 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land at rear of pennway house and aston house penn road…
10 June 1985
Legal charge
Delivered: 12 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64, penn road, beaconsfield…
10 May 1985
Mem of deposit
Delivered: 11 May 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at rear of "st quivox" and "georgian lodge" windsor…
16 April 1985
Legal charge
Delivered: 23 April 1985
Status: Satisfied on 16 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "st quivox" windsor rd gerrards cross…
3 April 1985
Mem of deposit of title deeds
Delivered: 11 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 15 highlands road, seer, green…
26 March 1985
Conveyance
Delivered: 28 March 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at st johns rd tylers green buckinghamshire.
26 March 1985
Mortgage
Delivered: 28 March 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 2 wheeler avenue tylers green…
25 March 1985
Legal charge
Delivered: 28 March 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: F/H property k/a white lodge 158 marlow bottom lane marlow…
28 January 1985
Deposit of title deeds
Delivered: 29 January 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at rear of glorgian lodge windsor road, gerrards…
24 January 1985
Memorandum of deposit
Delivered: 25 January 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at "st quivorc" windsor rd. Gerrards cross…
14 November 1984
Memorandum of deposit
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoinging burkes close, beauconsfield bucks.
30 October 1984
Legal charge
Delivered: 1 November 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: F/H land at rear of merron house, 60 penn road…
19 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 23 February 2007
Persons entitled: Norwich General Trust Limited
Description: L/H 15 & 15A the broadway beaconsfield, bucks.
30 August 1984
Legal charge
Delivered: 11 September 1984
Status: Satisfied on 23 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H kyles, knotty green beaconsfield buckinghamshire as…
6 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Parts of plot 4 and 10 disraeli park penn road beaconsfield…
6 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Nos 62 and 64 penn road strip of land between plots land of…
6 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Plot 5 parts of plots 4 and 10 disraeli park penn road and…
30 May 1984
Legal mortgage
Delivered: 5 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H york lodge 8 furzefield road, beconsfield, bucks and/or…
30 May 1984
Memorandum of deposit of title
Delivered: 1 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining york lodge 8 furzefield road beaconsfield…
1 March 1984
Memorandum of deposit
Delivered: 10 March 1984
Status: Satisfied on 23 February 2007
Persons entitled: Lloyds Bank PLC
Description: Kettorby gardens kettering northants.
25 November 1983
Memo of deposit of deeds
Delivered: 26 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Hurley 66 penn road, beaconsfield bucks.
31 October 1983
Legal charge
Delivered: 4 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H heatherthatch 38 reynolds road, beaconsfield…
31 October 1983
Legal charge
Delivered: 4 November 1983
Status: Satisfied on 23 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H 6 burkes road beaconsfield buckinghamshire.
28 September 1983
Memo of deposit
Delivered: 30 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 6 burkes road, beaconsfield, buckinghamshire.
27 September 1983
Memo of deposit
Delivered: 30 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 38 reynolds road, beaconsfield, buckinghamshire.
26 September 1983
Memo of deposit
Delivered: 30 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at rear of pennfields penn road, beconsfield bucks.
15 December 1982
Memo of deposit
Delivered: 17 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: New house adjoining elm cottage beacon hill, penn…
17 November 1982
Legal charge
Delivered: 24 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H orchard hill wraxham road cotishall norfolk.
23 June 1982
Memo of deposit
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Plot adjoining stone house church road, penn, bucks.
25 September 1980
Memo of deposit
Delivered: 26 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at lower road/russett hill, chalfont st peter, bucks.
25 April 1980
Memo of deposit
Delivered: 29 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at kynance manot road, penn, bucks.
8 February 1979
Legal charge
Delivered: 19 February 1979
Status: Satisfied on 23 February 2007
Persons entitled: Lloyds Bank PLC
Description: 30 acres of land adjoining austens farm (known as lot 4…
15 January 1979
Legal charge
Delivered: 22 January 1979
Status: Satisfied on 23 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land at stylecroft rd, chalfont st giles bucks, title…
28 December 1978
Legal charge
Delivered: 3 January 1979
Status: Satisfied on 23 February 2007
Persons entitled: Anthony Gibbs Holdings LTD
Description: All that f/h land on the south east side of stylecroft…
31 October 1978
Agreement intending to create a charge
Delivered: 5 November 1978
Status: Satisfied on 23 February 2007
Persons entitled: Anthony Gibbs Holdings Limited
Description: All that f/h land on the south east side of stylecroft…