G.HOLMES WHITE(PROPERTIES)LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 00374696
Status Active
Incorporation Date 26 June 1942
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
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 Confirmation statement made on 20 February 2017 with updates; Satisfaction of charge 003746960125 in full; Satisfaction of charge 003746960120 in full. The most likely internet sites of G.HOLMES WHITE(PROPERTIES)LIMITED are www.gholmes.co.uk, and www.g-holmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. G Holmes White Properties Limited is a Private Limited Company. The company registration number is 00374696. G Holmes White Properties Limited has been working since 26 June 1942. The present status of the company is Active. The registered address of G Holmes White Properties Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . BENJAMIN, Tina Lesley is a Secretary of the company. ALBROW, Ross Nicholas is a Director of the company. BALDWIN, Russell Grahame is a Director of the company. WHITE, Audrey is a Director of the company. WHITE, Donald George is a Director of the company. Secretary OFARRELL, Joyce Lilian Kathleen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENJAMIN, Tina Lesley
Appointed Date: 10 July 2013

Director
ALBROW, Ross Nicholas
Appointed Date: 22 September 2005
69 years old

Director
BALDWIN, Russell Grahame
Appointed Date: 06 October 1999
66 years old

Director
WHITE, Audrey

89 years old

Director
WHITE, Donald George

98 years old

Resigned Directors

Secretary
OFARRELL, Joyce Lilian Kathleen
Resigned: 10 July 2013

Persons With Significant Control

Teresa Lorraine Baldwin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kim Sarah Dutton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.HOLMES WHITE(PROPERTIES)LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
29 Nov 2016
Satisfaction of charge 003746960125 in full
24 Nov 2016
Satisfaction of charge 003746960120 in full
22 Nov 2016
Satisfaction of charge 003746960121 in full
18 Nov 2016
Satisfaction of charge 003746960123 in full
...
... and 240 more events
16 Feb 1988
Return made up to 31/12/87; full list of members

09 Nov 1987
Registered office changed on 09/11/87 from: city gate house finsbury square london EC2A 1EP

31 Oct 1987
Full accounts made up to 31 March 1986

13 Dec 1986
Share capital
29 Sep 1986
Return made up to 09/05/86; full list of members

G.HOLMES WHITE(PROPERTIES)LIMITED Charges

27 September 2016
Charge code 0037 4696 0125
Delivered: 28 September 2016
Status: Satisfied on 29 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 the thicket broad road hambrook chichester t/no WSX364519…
30 June 2016
Charge code 0037 4696 0124
Delivered: 12 July 2016
Status: Satisfied on 6 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 thornbury close crowthorne berkshire t/no BK73843…
30 June 2016
Charge code 0037 4696 0123
Delivered: 12 July 2016
Status: Satisfied on 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 879 chester road great sutton ellesmere port cheshire t/no…
30 June 2016
Charge code 0037 4696 0122
Delivered: 12 July 2016
Status: Satisfied on 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 whitfield park st ives ringwood hampshire t/no DT150220…
30 June 2016
Charge code 0037 4696 0120
Delivered: 7 July 2016
Status: Satisfied on 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Kates cottage. 29 ampney crucis. Cirencester. Gloucester…
22 June 2016
Charge code 0037 4696 0121
Delivered: 7 July 2016
Status: Satisfied on 22 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 25C martell road london t/no. TGL340203…
31 May 2016
Charge code 0037 4696 0119
Delivered: 4 June 2016
Status: Satisfied on 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 lodge close, cowley, middlesex t/no MX340726…
31 May 2016
Charge code 0037 4696 0118
Delivered: 3 June 2016
Status: Satisfied on 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 becket road bovey tracey newton abbot devon t/no…
31 May 2016
Charge code 0037 4696 0117
Delivered: 3 June 2016
Status: Satisfied on 12 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 beechwood road nailsea bristol t/no AV131891…
31 May 2016
Charge code 0037 4696 0116
Delivered: 3 June 2016
Status: Satisfied on 27 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 penny place waterlooville hampshire…
31 May 2016
Charge code 0037 4696 0112
Delivered: 1 June 2016
Status: Satisfied on 27 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 mackley way harbury leamington spa warwickshire t/n…
27 May 2016
Charge code 0037 4696 0115
Delivered: 1 June 2016
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 the chimes nailsea bristol…
27 May 2016
Charge code 0037 4696 0114
Delivered: 1 June 2016
Status: Satisfied on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 elm road great farington oxfordshire land registry…
20 May 2016
Charge code 0037 4696 0113
Delivered: 1 June 2016
Status: Satisfied on 29 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 red lion mews odiham hook hampshire t/n HP639726…
10 November 2015
Charge code 0037 4696 0111
Delivered: 21 November 2015
Status: Satisfied on 26 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 manor close edwalton nottingham title no NT89076…
26 June 2015
Charge code 0037 4696 0110
Delivered: 10 July 2015
Status: Satisfied on 10 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 repton road orpington kent t/no.SGL58338…
29 May 2015
Charge code 0037 4696 0109
Delivered: 18 June 2015
Status: Satisfied on 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 markville gardens caterham surrey and land to the rear…
29 May 2015
Charge code 0037 4696 0108
Delivered: 9 June 2015
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 kent close laleham staines middlesex title no SY507884…
29 May 2015
Charge code 0037 4696 0107
Delivered: 4 June 2015
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Little dorcham long hill woldingham caterham t/no.SY326190…
29 May 2015
Charge code 0037 4696 0106
Delivered: 4 June 2015
Status: Satisfied on 13 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 ewhurst avenue sanderstead south croydon t/no. SY150797…
29 May 2015
Charge code 0037 4696 0104
Delivered: 2 June 2015
Status: Satisfied on 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Sycamores bell hill petersfield hampshire t/no.HP550289…
29 May 2015
Charge code 0037 4696 0103
Delivered: 2 June 2015
Status: Satisfied on 5 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Th bank house camp road oldbury on severn bristol…
29 May 2015
Charge code 0037 4696 0102
Delivered: 2 June 2015
Status: Satisfied on 31 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 rodwell yard akeman tring t/no.HD403061…
28 May 2015
Charge code 0037 4696 0105
Delivered: 2 June 2015
Status: Satisfied on 21 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 commercial end swaffham bulbeck cambridge…
29 August 2014
Charge code 0037 4696 0101
Delivered: 8 September 2014
Status: Satisfied on 8 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The millhouse east sutton road sutton valence maidstone…
27 August 2014
Charge code 0037 4696 0100
Delivered: 3 September 2014
Status: Satisfied on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 church lane burndall norwich t/no NK433597…
18 November 2013
Charge code 0037 4696 0099
Delivered: 20 November 2013
Status: Satisfied on 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Cavendish dial close bransgore christchurch dorset…
24 October 2013
Charge code 0037 4696 0098
Delivered: 5 November 2013
Status: Satisfied on 4 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 mytton road bolton t/n LA159960. Notification of addition…
10 October 2013
Charge code 0037 4696 0097
Delivered: 12 October 2013
Status: Satisfied on 4 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Rathlin, tangley, andover, hampshire. Notification of…
30 May 2013
Charge code 0037 4696 0096
Delivered: 5 June 2013
Status: Satisfied on 19 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 green lane, shepperton, middlesex t/no:SY401423…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 23 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 parklawn avenue epsom t/no SY10826 by way of fixed…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 13 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 blaize road romsey t/no HP97122 by way of fixed charge…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 4 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 taverners lodge, 20 cockfosters road, barnet t/no…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 9 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 lime tree walk stourport on severn t/no HW15949BY way of…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 6 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 abinger avenue cheam sutton t/no SY396627 by way of…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 reid park road jesmond newcastle-upon-tyne t/no…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 cattock hurst drive sutton coldfield t/no WM350569 by way…
31 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 13 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 conchar road sutton coldfield t/no WM132255BY way of…
30 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 teg down meads winchester t/no HP66391BY way of fixed…
30 May 2012
Legal charge
Delivered: 31 May 2012
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 abinger avenue cheam sutton t/no SY378589 by way of…
29 May 2012
Legal charge
Delivered: 31 May 2012
Status: Satisfied on 25 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Floaters, newham lane, steyning, west sussex t/no WSX185217…
29 February 2012
Legal charge
Delivered: 1 March 2012
Status: Satisfied on 27 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 digswell park road welwyn garden city by way of fixed…
29 February 2012
Legal charge
Delivered: 1 March 2012
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The old diary standford grange whitehill road standford…
27 February 2012
Legal charge
Delivered: 29 February 2012
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 parish road poole t/no DT22671 by way of fixed charge any…
30 November 2011
Legal charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 the paddock headley bordon hampshire t/n SH14932 by way…
29 November 2011
Legal charge
Delivered: 1 December 2011
Status: Satisfied on 27 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 youngwoods copse alverston garden village sandown isle…
7 June 2011
Legal charge
Delivered: 10 June 2011
Status: Satisfied on 2 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 75A the broadway minister on sea sheerness kent t/n…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 queenswood aveneue hutton brentwood essex t/no. EX189470…
27 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 51 hormead road london any other interests…
27 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 the holt beddington surrey t/no SY26197 by way of fixed…
11 May 2011
Debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2011
Legal charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 thirlmere road tettenhall wolverhampton t/n WM109308 any…
11 November 2009
Legal charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 belvoir lodge london t/n SGL505706 and any other…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 gables court st leonards road eastbourne east sussex…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 central hill upper norwood london t/no. SY164452 by way…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in flats 1 and 2 14 stanley road sutton…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in sheree villa st marys road newport…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 tremadoc road london t/no. LN182355 by way of fixed…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 stanley road sutton surrey t/no. SGL257403 by way of…
26 August 2009
Legal charge
Delivered: 29 August 2009
Status: Satisfied on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 31 high oaks michaelstowe drive harwich…
26 August 2009
Legal charge
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Oakhaven post office lane saxthorpe t/no NK342969; any…
26 August 2009
Legal charge
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 homecolne house louden rd cromer t/no NK77880; any other…
25 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 sunningdrive close northampton. By way of fixed charge…
16 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 celandine avenue salendine nook huddersfield and land to…
26 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 9, 196 cromwell road, kensington, london. By way of…
23 February 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 9 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 home lane, redhill. By way of fixed charge the benefit…
21 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 howard road brampton. By way of fixed charge the benefit…
12 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 36 norton grange 26 lindsay road branksome park poole…
9 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 jellicoe crescent, shifnal, salop. By way of fixed charge…
9 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 41 whittingham court, tower hill, droitwich. By…
9 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 whitestones, 2 cranford avenue, exmouth, devon. With…
7 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 south end road rainham,. By way of fixed charge the…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Chase yard the chase pinner. By way of fixed charge the…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 westfield oaks westfield avenue hayling island. By way…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 stonepit drive cottingham market harborough. By way of…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 and 57A seaward avenue west southbourne bournemouth. By…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 loseby close rushden. By way of fixed charge the benefit…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 15 highview lodge william farthing close aldershot. By…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 gladys road haymills birmingham. By way of fixed charge…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Carruthers cockwells penzance. By way of fixed charge the…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 rownhams lane north baddesley southampton. By way of…
22 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 91 49 hallam street london. By way of fixed charge the…
19 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 carn close beighton norwich. By way of fixed charge the…
10 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 stanton drive ludlow and land at the back of 12 station…
22 January 2003
Legal charge
Delivered: 24 January 2003
Status: Satisfied on 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 mayfield close pagham bognor regis arun west sussex…
22 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 the dingle west green crawley west sussex t/no:…
8 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 central hill, upper norwood, london, croydon t/no…
23 February 2001
Legal charge
Delivered: 28 February 2001
Status: Satisfied on 19 January 2007
Persons entitled: Ernest Frederick Griffith
Description: Flat 36 norton grange 26 lindsay road branksome park poole…
22 December 2000
Legal charge
Delivered: 10 January 2001
Status: Satisfied on 19 January 2007
Persons entitled: Jacqueline Mary Morell-Thomas
Description: Flat 91 49 hallam street london W1.
11 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 26 January 2007
Persons entitled: Walter Henry Disney and Eileen Elsie Gladys Disney
Description: 35 southend road rainham essex.
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 10 greenlake terr laleham road staines. By…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 9 ash court jutsums lane romford essex. By…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 75 handsworth ave highams park london. By…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 34 sunset lodge 30/32 the avenue branksome…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1 slade court runton house close west…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1 mera drive mayplace road west…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 17 goldthorne close maidstone kent. By way…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 101 fairwater grove east fairwater…
5 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 125 the fairway midhurst west sussex. By…
1 September 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 19 January 2007
Persons entitled: Roy Woodgate & Joan Ursula Woodgate
Description: 90 rownhams lane north baddesley southampton hampshire.
24 May 1996
Legal mortgage
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 20,25,27,50,55,58,59 and 63…
31 March 1993
Legal mortgage
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property 133,139A, 143 and 147A hillside willesden…
16 July 1992
Legal mortgage
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 queenstown road london SW8 t/no.sgl 330045 and the…
16 July 1992
Legal mortgage
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 307A broadway bexleyheath kent DA6 8DT.t/no. Sgl 545738 and…
16 July 1992
Legal mortgage
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 hormead road london W9.t/no. Ln 99692 and the proceeds…
16 July 1992
Legal mortgage
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 250 woodham lane weybridge surrey.t/no. Sy 76097 and the…
16 July 1992
Legal mortgage
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14/14A warren road bexleyheath kent.t/no sgl 528017 and the…
23 July 1990
Legal mortgage
Delivered: 1 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dempster house the crescent heath end farnham surrey. Title…
23 November 1989
Legal mortgage
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 grosvenor gardens muswell hill l/b of haringey. Title no…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H, 264 brook st, erith, kent. Floating charge over all…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 132 milton rd, erith, bexley, greater london title no:- sgl…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81,83 87 stanley rd croydon, greater london title no:- sgl…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141 wentworth rd. Croydn, greater london title no:- sgl…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 station rd, cayford, & 88, 90, 92 & 94 erith road…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 & 23 riverdale rd erith, bexley, greater london. Title…
19 June 1978
Legal mortgage
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 & 24 willow road, slade green grith bexley, greater…
4 June 1976
Legal mortgage
Delivered: 14 June 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21, waddon road, london borough of croydon. Floating charge…
13 May 1976
Legal mortgage
Delivered: 25 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56-57-58-60-61-63-65-66-67-68. beulah grove, croydon london…
13 May 1976
Legal mortgage
Delivered: 25 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25, waddon road, croydon greater london.. Floating charge…
13 May 1976
Legal mortgage
Delivered: 24 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17, whaddon road croydon greater london. Floating charge…
13 May 1976
Legal mortgage
Delivered: 24 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27, whaddon road, croydon greater london.. Floating charge…
13 May 1976
Legal mortgage
Delivered: 24 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7, heathview road, thornton heath croydon. Greater london…
13 May 1976
Legal mortgage
Delivered: 24 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9, heathview road, thornton heath, croydon, greater london…
27 May 1970
Legal charge
Delivered: 29 May 1970
Status: Outstanding
Persons entitled: Wintex Securities LTD.
Description: 23,29,67,71,73,117,127,116 and 120-130 clarence street…