KINGSCROWN PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA

Company number 03299740
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address 7TH FLOOR HILTON HOUSE, LORD STREET, STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 032997400286, created on 20 April 2016. The most likely internet sites of KINGSCROWN PROPERTIES LIMITED are www.kingscrownproperties.co.uk, and www.kingscrown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Kingscrown Properties Limited is a Private Limited Company. The company registration number is 03299740. Kingscrown Properties Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Kingscrown Properties Limited is 7th Floor Hilton House Lord Street Stockport Cheshire Sk1 3na. . POLLOCK, Laurie is a Secretary of the company. POLLOCK, Barrie Stephen is a Director of the company. POLLOCK, Daniel Stefan is a Director of the company. Secretary POLLOCK, Paula has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POLLOCK, Laurie
Appointed Date: 07 September 2012

Director
POLLOCK, Barrie Stephen
Appointed Date: 21 January 1997
74 years old

Director
POLLOCK, Daniel Stefan
Appointed Date: 07 September 2012
41 years old

Resigned Directors

Secretary
POLLOCK, Paula
Resigned: 07 September 2012
Appointed Date: 21 January 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 January 1997
Appointed Date: 08 January 1997

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 January 1997
Appointed Date: 08 January 1997

Persons With Significant Control

Mr Barrie Stephen Pollock
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Pollock
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSCROWN PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Apr 2016
Registration of charge 032997400286, created on 20 April 2016
09 Apr 2016
Satisfaction of charge 195 in full
09 Apr 2016
Satisfaction of charge 196 in full
...
... and 240 more events
11 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
11 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
11 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144
11 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143
11 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142

KINGSCROWN PROPERTIES LIMITED Charges

20 April 2016
Charge code 0329 9740 0286
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) apartments 1-8…
19 February 2016
Charge code 0329 9740 0285
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 122 bacup road, todmorden OL14 7JG and registered at the…
16 June 2015
Charge code 0329 9740 0284
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The posting house 130 lord street southport lancs…
24 April 2015
Charge code 0329 9740 0283
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 church walk gardens ribbleton preston t/n LAN135254…
27 March 2015
Charge code 0329 9740 0282
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 church walk gardens ribbleton preston lan 135254…
13 March 2014
Charge code 0329 9740 0281
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a six car parking spaces relating to…
13 March 2014
Charge code 0329 9740 0280
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a apartments 1A & 1B no 10(b) moss street…
20 November 2012
Mortgage deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1,3,4,5,6,7,8 church walk gardens…
5 July 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: The leasowe 140 reeds lane wirral t/n MS363563 by way of…
8 June 2012
Mortgage
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a borron house borron road newton-le-willows…
8 June 2012
Mortgage
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a egerton house irwell lane runcorn (also…
8 June 2012
Mortgage
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a grove house 1 grove park ave (also k/a 46…
13 April 2012
Mortgage deed
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 38 mulberry close, radcliffe, manchester t/no MAN51297…
13 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 42 mulberry close radcliffe manchester…
13 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 1, 26 boughey street leigh t/no…
13 April 2012
Mortgage deed
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L.h property k/a apartment 4 21 wilkinson street leigh t/n…
13 April 2012
Mortgage deed
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 5, 23 wilkinson street, leigh…
10 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Grove house, 1 moor park avenue, preston, lancashire, t/no:…
23 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H property k/a 8 houses at church walk gardens ribbleton…
23 February 2012
An omnibus guarantee and set-off agreement
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 February 2012
Debenture
Delivered: 20 February 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: For details of property charged please refer to form MG01…
8 February 2012
Legal charge
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 1-15 borron house borron road newton-le-willows, 1-24…
13 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property known as 1 park avenue mossley hill…
13 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 30-40 (even) north mossley hill road liverpool t/no…
16 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2011
Legal and general charge
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: The company with full guarantee charges the property as…
14 June 2011
Legal charge
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: The company with full title guarantee charges the property…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a apartments 1-8 hazel house 48 swann lane…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 124 pewterspear green road appleton…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 126 pewterspear green road appleton…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 128 pewterspear green road appleton…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 130 pewterspear green road appleton…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 132 pewterspear green road appleton…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 134 pewterspear green road appleton…
11 March 2011
Mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartments 1-11 270 rochdale road milnrow…
2 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2011
Mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H properties k/a apartments 3,4,5,6,7 and 18 dovecot…
2 February 2011
Mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 17 mayfield road, liverpool t/no LA254762…
2 February 2011
Mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a columba hall frederick street, widnes t/no…
2 February 2011
Mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 53 lulworth road birkdale southport t/no…
13 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H land and buildings k/a 124 bacup road todmorden…
13 January 2011
Debenture
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 December 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Legal charge
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a land on the west side of sandford street…
15 October 2010
Mortgage
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 9 shorecliffe rise, 27 radcliffe new road…
15 October 2010
Mortgage deed
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 129 woodland road leeds t/n WYK247750…
15 October 2010
Mortgage deed
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 prescott lane, orrell, wigan t/no…
15 October 2010
Mortgage deed
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 2 delaford house, 13 haigh road…
15 October 2010
Mortgage
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 prescott lane orrell wigan t/no…
15 October 2010
Mortgage
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 231 mount pleasant av st helens merseyside…
15 October 2010
Mortgage
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 571, 5 stillwater drive, manchester…
15 October 2010
Mortgage
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 38 ahlux house millwright street leeds…
15 October 2010
Mortgage
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 21 libris place stanley road knutsford…
15 October 2010
Mortgage
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 124 bacup road todmorden t/no WYK702378…
15 October 2010
Mortgage deed to secure own liabilities
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 100 reeds lane wirral t/no:CH65863 together with all…
15 October 2010
Mortgage
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 20 shorecliffe rise radcliffe new road radcliffe…
15 October 2010
Mortgage deed
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 8 melrose court manchester road, kearsley…
11 October 2010
Debenture (full)
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
11 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H the old chapel shrewbury street glossop and car park…
11 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H apartment 7 the old chapel house shrewsbury street…
11 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H apartment 5 the old chapel house shrewbury street…
3 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land and buildings known as 24 apartments at grace house…
3 September 2010
Legal charge
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H land and buildings known as 24 apartments at grace…
22 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Apartment 1 the old mill ainsworth lane crowton northwich…
22 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Apartment 3 the old mill ainsworth lane crowton northwich…
22 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Apartment 2 the old mill ainsworth lane crowton northwich…
23 March 2010
Mortgage
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 6 regetta point, salt marsh lane…
19 March 2010
Mortgage
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 regetta point salt marsh lane hambleton poulton le…
19 March 2010
Mortgage
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 regatta point salt marsh lane hambleton…
12 March 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land and buildings k/a flat 20 shorecliffe rise radcliffe…
2 March 2010
Debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: L/H flat 9 shorecliffe rise 27 radcliffe new road radcliffe…
1 February 2010
Legal charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: L/H flat 9 shorecliffe rise 27 radcliffe new road radcliffe…
15 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied on 9 April 2016
Persons entitled: Bridging Finance Limited
Description: The old school house (including 8 apartments) shrewsbury…
15 January 2010
Legal charge
Delivered: 21 January 2010
Status: Satisfied on 9 April 2016
Persons entitled: Bridging Finance Limited
Description: F/H the old school house (including 8 apartments)…
19 November 2009
Legal mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 merryfield grange bolton lancashire t/no. MAN141419, 12…
30 July 2009
Legal mortgage
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties at 14 great oak square mobberley knutsford and…
30 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: For details of properties charges please see form 395 fixed…
28 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Rayleigh priory road bowdon altrincham t/n GM191348.
28 May 2009
Debenture
Delivered: 4 June 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Plots 31, 32, 40, 43, 44, 47, 48, 51, 52, 102, 105, 106…
28 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Plots 31, 32, 40, 43, 44, 47, 48, 51, 52, 102, 105, 106…
27 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Land and buildings comprising 32 apartments at aldcliffe…
27 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Flats 2 3 4 and 7 regatta point salt marsh lane poulton le…
27 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: 25 apartments at the development k/a zen buildings overdale…
27 April 2009
Debenture
Delivered: 1 May 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: 25 apartments at the development k/a zen buildings overdale…
8 April 2009
Share mortgage
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: Full title guarantee all of the subsidiary shares and all…
8 April 2009
Debenture
Delivered: 17 April 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Flats 2, 3, 4 and 7 regatta point salt marsh lane…
8 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 15 July 2010
Persons entitled: Bridging Finance Limited
Description: Flats 2 3 4 and 7 regatta point salt marsh lane…
2 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 95 callender street, ramsbottom.
23 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: The property k/a 90A chesham road, bury.
9 August 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co. (Textiles) Ltdpension Fund
Description: 86 nuttall lane, ramsbottom, bury.
4 April 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 11 June 2009
Persons entitled: Jerold Manufacturing Company (Textiles) Limited
Description: 2 woodside drive ramsbottom.
29 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: 60 rochdale old road bury.
10 January 2005
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser
Description: 397 parr lane unsworth.
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dorah Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 26 duke street, heywood.
10 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser, Trustees for Jerold Manufacturing Co. (Textiles) Ltdpension Fund
Description: Plot 5 herries court, herries street, ashton under lyne…
15 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moses & Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD
Description: 72 bolton road ramsbottom.
16 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 11 June 2009
Persons entitled: Jerald Manufacturing Company (Textiles) LTD
Description: 3 collins lane, west houghton bolton.
1 June 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 13 August 2004
Persons entitled: Jerold Manufacturing Co (Textiles) LTD
Description: 22 denshaw ave, denton, manchester M34.
27 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Co.(Textiles)LTD
Description: 303 golborne road ashton in makerfield wigan.
27 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: 119 park road little lever bolton.
23 April 2004
Legal charge
Delivered: 4 May 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser, Jerold Manufacturing Co Textiles LTD Pension Fund
Description: 17 bowman crescent ashton under lyne.
27 February 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 24 staley avenue, stockton heath, 10 lord street, little…
27 February 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Company (Textiles)Limited Pension Fund
Description: 26 lupin avenue, bolton, great manchester; by way of…
27 February 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Company (Textiles)Limited Pension Fund
Description: 8 south street, great lever, bolton, great manchester by…
16 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees for Jerold Manufacturing (Co) Textiles Ltdpension Fund
Description: 6 diggle street, wigan.
9 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 25 June 2004
Persons entitled: Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 30 andrew street preston.
4 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerold Manufacturing Co. (Textiles) LTD
Description: 11 woodgate ave rochdale; all its uncalled capital; all…
4 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 11 June 2009
Persons entitled: Jerdd Manufacturing (Company Textiles) Limited
19 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Company (Textiles) Limited Pension Fund
Description: 5 kilburn avenue, ashton in makerfield, wigan, lancashire.
1 August 2003
Legal charge
Delivered: 13 August 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 37 davenport avenue radcliffe manchester M26 4HS.
29 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Company (Textiles) Limited
Description: 138 beech hill avenue beech hill wigan.
19 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles)Limited Pension Fund
Description: 74 ridyard street pemberton wigan WN5 9QD.
13 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Company (Textiles) Limited Pension Fund
Description: 63 stephen street bury.
25 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerold Manufacturing Co (Textiles) LTD.Pension Fund
Description: 41 hayes street thatts heath st helens merseyside.
11 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: 20 mostyn avenue, bury BL9 6NP.
27 February 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co. (Textiles) Ltdpension Fund
Description: 54 cornwall street, oldham.
6 January 2003
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: 3 fir tree crescent spring view wigan.
2 January 2003
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 27 February 2004
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: 52 church street west houghton bolton.
3 December 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. Textiles LTD. Pension Fund
Description: 24 highfield drive middleton.
5 November 2002
Legal mortgage
Delivered: 13 November 2002
Status: Satisfied on 11 June 2009
Persons entitled: Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: The property at 46 thicknesse avenue beech hill wigan.
26 September 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerold Manufacturing Co.(Textiles) LTD.Pension Fund
Description: 20 willow drive,charnock richard,chorley,lancashire.
22 July 2002
Legal charge
Delivered: 27 July 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co. (Textiles) Ltdpension Fund
Description: 102 martland mill lane wigan.
22 July 2002
Legal charge
Delivered: 27 July 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. Textiles LTD. Pension Fund
Description: 74 martland mill lane wigan.
10 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Co. Textiles Limited Pension Fund
Description: 2 pine street south bury greater manchester.
7 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 11 June 2009
Persons entitled: Jerrold Manufacturing Co. Textiles Limited Pension Fund
Description: 12 wargrave road newton le willows.
30 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 172 church street bolton.
30 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 170 church street bolton.
14 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: 15 hampshire close bury. Fixed and floating charges over…
3 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for the Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: 16 lonard street orford warrington WA4 2UP together with…
3 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: Property k/a 14 hammond street parr st helens together with…
2 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 19 weston avenue buersil rochdale by way of a specific…
1 May 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser,as Trustees for Jerrold Manufacturing Co (Textiles)LTD Pension Fund
Description: Wilton drive hale barns cheshire WA15 ojf; specific charge…
15 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees for Jerrold Maufacturing Co (Textiles) LTD Pension Fund
Description: Property k/a 83 cumberland street latchford warrington…
5 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: All that l/h property k/a 826 manchester old road rhodes…
28 March 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Maufacturing Co (Textiles) LTD Pension Fund
Description: 72 friar street st helens merseyside. See the mortgage…
14 March 2002
Legal charge
Delivered: 26 March 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co (Textiles) LTD Pension Fund
Description: 142 albion street st helens merseyside.
25 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: 3 albyns avenue, cheetham. Specific charge all its uncalled…
22 February 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 5 sandy lane hindley; specific charge over uncalled capital…
7 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 78 bridge terrace, heywood, BL9 7HR. By way of specific…
4 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) LTD
Description: 97 little lane goode green wigan.
23 November 2001
Legal charge
Delivered: 12 December 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co (Textiles) LTD Pension Fund
Description: 15 lilac grove prestwich. By way of specific charge all its…
16 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 10 July 2004
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co (Textiles) LTD Pension Fund
Description: 7 aitken street irwell all its uncalled capital and all…
7 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co. (Textiles) Limited Pension Fund
Description: 166 heys road, prestwich, manchester. By way of specific…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees Forjerrod Manufacturing Co (Textiles) LTD Pension Fund
Description: 5 leaway higher ince in makerfield wigan greater manchester…
27 September 2001
Legal charge
Delivered: 13 October 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturingco (Textiles) LTD Pension Fund
Description: 33 pine street bury by way of specific charge all its…
27 September 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees for Jerrold Manufacturingco (Textiles) LTD Pension Fund
Description: 45 church street, little lever, bolton by way of specific…
23 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co (Textiles) LTD Pension Fund
Description: Property k/a 4 half acre lane blackrod bolton BL9 2AL…
29 June 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser (As Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund)
Description: 409 st helens road bolton. Undertaking and all property and…
22 June 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD. Pension Fund
Description: The property k/a 2 harrison street hindley green wigan…
8 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co.(Textiles) LTD
Description: 412 north rd,atherton M46 orf with all other properties…
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 51 marlbrook drive west houghton and specific charge all…
22 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)Limited
Description: 10 lion lane blacrod bolton greater manchester together…
21 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co.(Textiles) LTD Pension Fund
Description: The properties 24 stanley avenue stockton heath…
20 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Namufacturing Co. (Textiles) LTD Pension Fund
Description: 63 bury street radcliffe bury. A specific equitable charge…
17 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: Property k/a 67 pilkington road radcliffe together with the…
25 April 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co. (Textiles) LTD. Pension Fund
Description: 10 second avenue, bury, BL9 7RL and 35 derwent road…
24 April 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerold Manufacturing Co. (Textiles) LTD. Pension Fund
Description: Property k/a 35 derwent road stretford manchester M32 0EB…
12 April 2001
Legal charge
Delivered: 19 April 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: Property k/a 279 dumers lane radcliffe bury greater…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: 86 manchester road leigh greater manchester together with…
2 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD. Pension Fund
Description: Various properties (51) headed by 410 bolton road bury…
27 February 2001
Legal charge
Delivered: 8 March 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co.(Textiles) LTD.Pension Fund
Description: 13 fairclough st,hindley,wigan with all other properties…
8 February 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD.
Description: 52 cranford road wigan greater manchester. Fixed and…
8 February 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser
Description: Proeprty k/a 12 whitefield crescent radcliffe kearsley…
7 February 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Limited Pension Fund
Description: Property k/a 35 hunts bank west houghton bolton together…
31 January 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturi Ng Co. (Textiles)LTD
Description: The property k/a 647 chorley rd west houghton bolton…
15 January 2001
Legal charge
Delivered: 20 January 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerroldmanufacturing Co. (Textiles) LTD.Pension Fund
Description: The property at 110 martland mill lane wigan greater…
12 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: 410 aston road oldham greater manchester,24 stanley avenue…
5 January 2001
Legal charge
Delivered: 11 January 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)Lrd. Pension Fund
Description: 191 walsh lane bury greater manchester; 24 stanley avenue…
20 December 2000
Legal charge
Delivered: 6 January 2001
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) Limited.Pension Fund
Description: 76 eccles road swinton greater manchester,46 bolton road…
14 December 2000
Legal charge
Delivered: 30 December 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: The property known as 46 bolton road atherton together with…
28 November 2000
Legal charge
Delivered: 1 December 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: Property k/a 528 darwen road bromley cross bolton together…
23 November 2000
Legal charge
Delivered: 1 December 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD Pension Fund
Description: Property k/a 15 alston street great lever together with the…
15 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 96 bridgewater rd,walken,worsley,gt.manchester with all the…
3 November 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co (Textiles) Limited Pension Fund
Description: Properties k/a 34 fox st hollinwood,46 bolton road…
3 November 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: The properties known as 46 bolton road atherton, 24 stanley…
2 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees Forjerrold Manufacturing Co. (Textiles) LTD. Pension Fund
Description: 5 heather bank walsden and various other properties, see…
27 October 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co, (Textiles) LTD Pension Fund
Description: The property k/a 15 burbridge close jeswick together with…
27 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 527 bury rd,crumpsall with the properties as listed in the…
25 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: The property known as 12 tweesdale road whitefield, 46…
20 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Lean Moser as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 27 holly grove,smithills,bolton with all other properties…
18 October 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: The properties known as 46 bolton road, atherton, 24…
13 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Hjerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: 481 ormskirk road newtown. See the mortgage charge document…
11 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co (Textiles) Limited Pension Fund
Description: Property k/a 264 victoria road horwich, 46 bolton road…
22 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser (As Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund)
Description: 34 tilosley street bolton and various other properties…
18 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: Property k/a 15 meadow street accrington together with…
15 September 2000
Legal charge
Delivered: 22 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) LTD
Description: The property k/a 1 wilton drive hale barns together with…
6 September 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) LTD.Pension Fund
Description: 18 george street horwich; 46 bolton road atherton; 24…
5 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: The properties known as 26 jessie street, bolton, 46 bolton…
4 September 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: Property k/a 11 haslam street bury together with the other…
4 September 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited
Description: 17 cooper lane haydock st helens together with the…
1 September 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: Property k/a 251 willows lane deane bolton together with…
31 August 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 29 randolph st,levenshulme,manchester with the properties…
24 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser (As Trustees for the Jerrold Manufacturing Co. (Textiles) Limited Pension Fund).
Description: 281 lever street radcliffe and various other properties…
24 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser for Jerrold Manufacturing Co (Textiles) Limited Pensionfund
Description: 23 ernest street preswich manchester together with the…
22 August 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 84 lonsdale road heaton bolton together with the other…
14 August 2000
Legal charge
Delivered: 19 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Dora Leah Moseras Trustees for Jerrold Manufacturing Co.(Textiles) LTD.Pension Fund Henry Neville Moser
Description: 65 dijon street bolton together with the properties…
9 August 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD. Pension Fund
Description: The property k/a 90 starcliff st, bolton together with the…
1 August 2000
Legal charge
Delivered: 8 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited. Pension Fund
Description: 309 wargrave road newton le willows merseyside together…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) LTD Pension Fund
Description: The property k/a 725 ashton road bardsley together with the…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD. Pension Fund.
Description: The property k/a 414 bolton road bury together with the…
27 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: The property known as 103 whalley road, shuttleworth…
24 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser, Trustees for Jerrold Manufacturing Co. (Textiles) Limited. Pension Fund
Description: The property known as 17 cameron street, bolton, together…
24 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser, Trustees for Jerrold Manufacturing Co. (Textiles) Limited. Pension Fund
Description: The property known as 363 leigh road, atherton together…
24 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser, Trustees for Jerrold Manufacturing Co. (Textiles) Limited. Pension Fund
Description: The property known as 12 unsworth street, hindley wigan…
24 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD. Pension Fund
Description: Property k/a 11 regent street bury lancashire BL9 5AT all…
23 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co. (Textiles) Limited. Pension Fund
Description: The property known as 191 city road, kitt green, wigan…
14 July 2000
Legal charge
Delivered: 18 July 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: The property known as 35 bashall street, bolton for further…
14 July 2000
Legal charge
Delivered: 18 July 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leach Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: The property known as 164 mornington road bolton greater…
3 July 2000
Legal charge
Delivered: 18 July 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leach Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: The property known as 16 eidlow street manchester for…
14 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: 440 bolton road radcliffe bury greater manchester, 46…
14 June 2000
Legal charge
Delivered: 20 June 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) LTD Pension Fund
Description: 1 oxford street eccles; 46 bolton road; 8 burgess street…
14 June 2000
Legal charge
Delivered: 20 June 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 27 mayfield ave,gt.lever,bolton with other properties…
9 June 2000
Legal charge
Delivered: 22 June 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moseras Trustees for Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: 14 thursfield street salford manchester together with the…
9 June 2000
Legal charge
Delivered: 20 June 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 16 elmwood grove,bolton,gt.manchester with all other…
4 May 2000
Legal charge
Delivered: 12 May 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 46-48-50 emily street st helens merseyside together with…
3 April 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser,as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 60 stanley st,atherton with the properties listed in the…
31 March 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser, as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 60 stanley st,atherton with the properties listed in the…
23 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser Dora Leah Moser
Description: The property being 100 oldham…
16 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moseras Trustees for Jerrold Manufacturing C. (Textiles) LTD Pension Fund
Description: 4 hilton street ashton in makerfield wigan. 46 bolton road…
15 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) Ltdpension Fund
Description: Property k/a 16 richmond road mossley tameside together…
29 February 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees of the Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 36 abbotsfield road derker oldham together with the…
25 February 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 761 ashton road bardsley oldham greater manchester together…
25 February 2000
Legal charge
Delivered: 7 March 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co (Textiles) LTD Pension Fund
Description: 29 upwood road lowton wigan together with the other…
24 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 June 2009
Persons entitled: Dora Leah Moser Henry Neville Moser
Description: 20 beech street,bury,greater manchester together with the…
17 February 2000
Legal charge
Delivered: 25 February 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 33 lakeland gardens chorley lancashire. 46 bolton road…
11 February 2000
Legal charge
Delivered: 25 February 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co (Textiles) Ltdpension Fund
Description: 12 walmsley st woolfold bury, 46 bolton road atherton, 8…
2 February 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees as Trustees Forjerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: Various properties the first three of which are 46 bolton…
26 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Mosertrustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: The property known as 70 ashby street, chorley lancashire…
20 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 11 June 2009
Persons entitled: Dora Leah Moser Henry Neville Moser(As Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund)
Description: 225 lower broughton road salford and goodwill. Undertaking…
3 December 1999
Legal charge
Delivered: 11 December 1999
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser Dora Leah Moser(As Trustees for Jerrold Manufacturing Co (Textiles) Limited Pension Fund)
Description: 730 middleton road chadderton devon together with uncalled…
25 November 1999
Legal charge
Delivered: 7 December 1999
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 78 redmires court st james park eccles new road salford; 46…
25 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees of the Jerrold Manufacturing Co (Textiles)LTD Pension Fund
Description: Property k/a 3 old lane little hulton salford greater…
24 November 1999
Legal charge
Delivered: 7 December 1999
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser & Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 50 albert st chadderton oldham 46 bolton road atherton; 8…
19 November 1999
Mortgage debenture
Delivered: 3 December 1999
Status: Satisfied on 11 June 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser (As Trustees)
Description: The properties known as 46 boltpm road, atherton, 8 burgess…
19 November 1999
Legal charge
Delivered: 27 November 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 21 george street chadderton oldham greater manchester. 46…
8 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co.(Textiles) Limited Pension Fund
Description: 12 surrey street, st.helens, merseyside, for further…
29 October 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser Trustees for Jerrold Manufacturing Co. (Textiles) Ltdpension Fund
Description: 107 grafton street st helens merseyside and all the other…
7 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser as Trustees for Jerrold Manufacturing Co. (Textiles)LTD Pension Fund
Description: 8 glaisdale clarksfield oldham together with the charge and…
1 October 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Dora Leah Moser Henry Neville Moser
Description: 41 lakeland gardens chorley (together with the 39 other…
29 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser,as Trustees for Jerrold Manufacturing Co.(Textiles) Ltdpension Fund
Description: 269 ainsworth rd,radcliffe plus 39 other properties listed;…
24 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Dora Leah Moser Henry Neville Moser
Description: 12 duke street ashton in makerfield wigan (together with…
23 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Dora Leah Moser Henry Neville Moser
Description: 45 oak street tyldesley wigan (together with the 39 other…
15 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser Dora Leah Mosertrustees for Jerrold Manufacturing Co. (Textiles) LTD Pension Fund
Description: 234 hornby street bury greater manchester..46 Bolton road…
14 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser Dora Leah Moseras Trustees for Jerrold Manufacturing Co. (Textiles) Limited Pension Fund
Description: 31 lily lane bamfurlong wigan. 46 bolton road atherton. 186…
5 August 1999
Legal charge
Delivered: 6 August 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser for Jerrold Manufacturing Co. (Textiles) LTD Pensionfund
Description: 46 bolton road atherton, 8 burgess street ince wigan, 24…
30 July 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser Dora Leah Moser as Trustes for Jerrold Manufacturing Co.(Textiles) Limited Pension Fund
Description: 22 westminster road walkden and various other properties…
29 July 1999
Legal charge
Delivered: 6 August 1999
Status: Satisfied on 23 May 2009
Persons entitled: Henry Neville Moser and Dora Leah Moser for Jerrold Manufacturing Co. (Textiles) LTD Pensionfund
Description: 46 bolton road atherton, 8 burgess street ince wigan, 24…