ANTLER ESTATES LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AQ

Company number 03943003
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016. The most likely internet sites of ANTLER ESTATES LIMITED are www.antlerestates.co.uk, and www.antler-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antler Estates Limited is a Private Limited Company. The company registration number is 03943003. Antler Estates Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Antler Estates Limited is Portland House Park Street Bagshot Surrey Gu19 5aq. . GOLDING, Peter Brett is a Secretary of the company. DARCY, Michael Joseph is a Director of the company. Secretary ATWELL, George Edward Charles has been resigned. Secretary DODD, Robert James has been resigned. Secretary MILLGATE, Sean has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLAN, Stephen Paul has been resigned. Director ATTWATER, Jeremy Paul has been resigned. Director BELL, John Harvey has been resigned. Director BRADFORD, Stewart Michael has been resigned. Director BURGESS, Alan Robert has been resigned. Director BYLES, Debra Ann has been resigned. Director CROSBIE, Mark has been resigned. Director DODD, Robert James has been resigned. Director HENDERSON, Patricia Annette has been resigned. Director HERSEY, Raymond Jeffrey has been resigned. Director KINGSTON, Paul has been resigned. Director LEE BRINDLE, Karen Susan has been resigned. Director MILLGATE, Sean has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director RAMSAY, Iain Munro has been resigned. Director RICHES, Carl Anthony has been resigned. Director SHEARD, David Peter has been resigned. Director TILT, Alfred James has been resigned. Director TILT, Alfred James has been resigned. Director WHITEMAN, Lynne May has been resigned. Director WOOD, David Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLDING, Peter Brett
Appointed Date: 12 August 2015

Director
DARCY, Michael Joseph
Appointed Date: 14 September 2016
59 years old

Resigned Directors

Secretary
ATWELL, George Edward Charles
Resigned: 19 December 2014
Appointed Date: 14 July 2010

Secretary
DODD, Robert James
Resigned: 15 September 2003
Appointed Date: 16 March 2000

Secretary
MILLGATE, Sean
Resigned: 12 August 2015
Appointed Date: 15 September 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 March 2000
Appointed Date: 08 March 2000

Director
ALLAN, Stephen Paul
Resigned: 20 October 2006
Appointed Date: 08 September 2003
66 years old

Director
ATTWATER, Jeremy Paul
Resigned: 30 June 2005
Appointed Date: 30 January 2004
56 years old

Director
BELL, John Harvey
Resigned: 12 August 2015
Appointed Date: 21 February 2008
54 years old

Director
BRADFORD, Stewart Michael
Resigned: 19 January 2007
Appointed Date: 29 April 2002
56 years old

Director
BURGESS, Alan Robert
Resigned: 31 May 2003
Appointed Date: 29 April 2002
72 years old

Director
BYLES, Debra Ann
Resigned: 31 March 2004
Appointed Date: 29 April 2002
65 years old

Director
CROSBIE, Mark
Resigned: 30 June 2005
Appointed Date: 30 January 2004
62 years old

Director
DODD, Robert James
Resigned: 30 June 2003
Appointed Date: 16 March 2000
80 years old

Director
HENDERSON, Patricia Annette
Resigned: 06 September 2002
Appointed Date: 29 April 2002
66 years old

Director
HERSEY, Raymond Jeffrey
Resigned: 18 August 2004
Appointed Date: 31 August 2003
73 years old

Director
KINGSTON, Paul
Resigned: 12 June 2007
Appointed Date: 19 March 2004
56 years old

Director
LEE BRINDLE, Karen Susan
Resigned: 30 June 2005
Appointed Date: 31 July 2004
62 years old

Director
MILLGATE, Sean
Resigned: 12 August 2015
Appointed Date: 30 September 2002
65 years old

Director
POTTON, Geoffrey Frederick
Resigned: 05 February 2008
Appointed Date: 29 April 2002
73 years old

Director
RAMSAY, Iain Munro
Resigned: 24 January 2003
Appointed Date: 16 March 2000
80 years old

Director
RICHES, Carl Anthony
Resigned: 30 June 2005
Appointed Date: 16 November 2004
64 years old

Director
SHEARD, David Peter
Resigned: 13 September 2002
Appointed Date: 31 July 2000
66 years old

Director
TILT, Alfred James
Resigned: 30 September 2016
Appointed Date: 12 August 2015
76 years old

Director
TILT, Alfred James
Resigned: 16 June 2003
Appointed Date: 29 April 2002
76 years old

Director
WHITEMAN, Lynne May
Resigned: 12 September 2008
Appointed Date: 21 June 2005
76 years old

Director
WOOD, David Peter
Resigned: 31 August 2003
Appointed Date: 16 March 2000
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 March 2000
Appointed Date: 08 March 2000

ANTLER ESTATES LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 30 June 2016
18 Oct 2016
Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016
14 Oct 2016
Termination of appointment of Alfred James Tilt as a director on 30 September 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

...
... and 218 more events
21 Mar 2000
New director appointed
21 Mar 2000
New director appointed
21 Mar 2000
New secretary appointed
21 Mar 2000
Registered office changed on 21/03/00 from: temple house 20 holywell row london EC2A 4XH
08 Mar 2000
Incorporation

ANTLER ESTATES LIMITED Charges

28 January 2009
Legal charge
Delivered: 31 January 2009
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property being 11 dover street, maidstone t/no. K493109…
21 November 2008
Legal charge
Delivered: 25 November 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property being 10 rydal close hednesford t/no SF370699…
17 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property being 13 cornwall road, heald green, cheadle…
17 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 19 christleton avenue, heaton chapel, stockport t/n…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 92 emerald crescent sittingbourne t/no K884818 fixed…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 12 mill wharf waverton t/no CH214768 fixed charge all…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property being the workshop low lea road marple bridge…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 17 dorsett road wednesbury t/no WM459585 fixed charge…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 6 mitford close chessington t/no TGL114740 fixed charge…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 109 upper holland park sutton coldfield t/no WM601834…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property being 31 lorna grove gatley cheadle t/no…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 233 walkden road worsley t/n GM361427 fixed charge all…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 12 bunce drive hambleton park caterham t/n SY68797…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 139 uplands road west moors ferndown t/n DT21232 fixed…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 88 lavington avenue, cheadle t/n GM809712 fixed charge…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 18 windsor road waltham on the wolds t/n LT172135 fixed…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 4 macham close swinstead t/n LL277176 fixed charge all…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 33 bourne avenue halesowen west midlands t/n WM585378…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 9 millers croft batley t/n WYK671471 fixed charge all…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 26 belle vue road poole t/n DT170132 fixed charge all…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 5 walden road hornchurch essex t/n EGL57715 fixed…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 April 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 5 the acorns,upton,chester t/n CH529390 fixed charge…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 5 rothsay close wrexham t/n WA693521 fixed charge all…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 21 lisburne lane stockport t/n GM200382 fixed charge…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: F/H 4A kestrel view shelley huddersfield t/n WYK628328…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 61 landford way, millfields t/n DT105124 fixed charge…
18 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 1 the avenue, sutton coldfield t/no WM759700 fixed…
30 May 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property being 3 blackwell road, east grinstead, west…
11 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H35 brow wood road birstall batley t/n WYK694443 fixed…
11 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 36 broadstone way rawcliffe york t/n NYK282452 fixed…
10 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 3 smalldale road great barr birmingham t/no WM690857…
10 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 38 northgate avenue northgate village chester t/no…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/Hold being 1 john wesley way, wednesbury wolverhampton;…
10 March 2008
Legal charge
Delivered: 10 March 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 108 water orton road castle bromwich birmingham t/n…
30 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 5 moor allerton drive moortown leeds t/n WYK411636…
23 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/A property being 5 old chapel close lo. Fixed charge all…
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 28 kensington court, london road, bath t/n AV91354…
8 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 4 the main hall, rufford new hall, rufford park lane…
7 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 13 redwing close, south croydon t/n SGL165178. Fixed…
28 December 2007
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: 6 alconbury way gateford worksop t/n NT342855. Fixed charge…
29 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: Property k/a 103B appleton avenue great barr birmingham…
9 November 2007
Legal charge
Delivered: 13 November 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: 40 hillcrest westdene brighton t/no ESX199114. Fixed charge…
5 November 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 16 cliff end purley surrey t/no SGL277114. Fixed charge…
5 November 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 15A farleys close west horsley leatherhead surrey t/no…
2 November 2007
Legal charge
Delivered: 3 November 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: 3 rosslyn close hawarden deeside t/no WA896839. Fixed…
31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: 23 larks mill pelsall walsall west midlands t/no WM690487…
30 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H property being 59 lower aston hall lane hawarden…
30 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H property being 10 farmwell place prudhoe northumberland…
25 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: 66 thorneycroft road east morton bradford t/n WYK762710…
25 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: 4 fairgay close ripon t/n NYK333924. Fixed charge all…
23 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H property being 23 rake lane wirral t/no CH33229. Fixed…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 3 skipness amington tamworth staffordshire t/n…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 35 whitworth drive west bromwich t/n WM390225. Fixed…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 9 April 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 5 stapleton road aldridge walsall west midlands t/n…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 391 birmingham road great barr birmingham t/n WM807788…
22 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property being 35 cornflower lane shirley oaks village…
22 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: L/H property being 1 old well court church road tovil…
18 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property being flat 3 bridge place 16-20 bridge street…
18 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property being 59 kings avenue bromley t/no SGL167077…
18 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied on 16 January 2009
Persons entitled: Bank of Scotland PLC
Description: F/H property being 12 hampton close frie. Fixed charge all…
3 May 2007
Legal charge
Delivered: 4 May 2007
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 53 westbourne street walsall west…
3 May 2007
Legal charge
Delivered: 4 May 2007
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 46 broadfield norton cross runcorn cheshire t/no…
3 May 2007
Legal charge
Delivered: 4 May 2007
Status: Satisfied on 16 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 122 werrington road bucknall stoke on trent t/no…
3 May 2007
Legal charge
Delivered: 4 May 2007
Status: Satisfied on 9 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 2 regent road harborne birmingham t/no WM61631. Fixed…
4 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 16 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 3 rutland drive fazeley tamworth t/n SF332472. Fixed…
13 March 2007
Legal charge
Delivered: 16 March 2007
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 26 valley road kenley surrey t/no sgl 552879. fixed…
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 58 three oaks road wythall bromsgrove…
7 November 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 4 manor farm court manor lane hawarden…
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h 48 brambling wilnecote t/nos SF238612 and…
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 101 the mill enderley street newcastle t/n SF507159…
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 81 waddington way upper norwood london t/n SY59928…
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 63 carleton crescent pontefract t/n WYK82774. Fixed…
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 maidstone drive west derby liverpool t/n MS442394. Fixed…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being dentdale, sandy lane, aston, nantwich…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 15 greave, romiley, stockport t/no…
2 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 3 wyndhurst close, south croydon t/no SGL650542. Fixed…
2 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 26 ravenshead close, south croydon t/no SGL274803…
14 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property being 57 arnald way houghton regis…
14 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property being 24 vale farm road woking t/n…
30 March 2006
Mortgage
Delivered: 31 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 33 leapgate avenue, stourport on severn…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 grange road heswall wirral merseyside t/no ms 468184…
28 February 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 68 hever road edenbridge kent t/no k 347681. fixed…
20 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 77 joel lane hyde cheshire t/n GM521367. Fixed charge…
19 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 12 fernbank court gee cross hyde cheshire t/no gm…
12 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 64 town lane idle bradford t/no wyk 363981. fixed…
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property being 4 linden house guildford road…
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property being 6 sheridan court 99 coombe road…
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property being 4 teise close hawkenbury tunbridge…
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property being 2 horsham reach lower cookham road…
27 November 2002
Debenture
Delivered: 30 November 2002
Status: Satisfied on 9 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 2002
Legal charge
Delivered: 30 November 2002
Status: Satisfied on 16 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a part of land buildings at ernest bevin college…