BARDSLEY CONSTRUCTION LIMITED
GREATER MANCHESTER ROLAND BARDSLEY (BUILDERS) LIMITED

Hellopages » Greater Manchester » Tameside » SK16 4RG

Company number 00800556
Status Active
Incorporation Date 13 April 1964
Company Type Private Limited Company
Address GLOBE SQUARE, DUKINFIELD, TAMESIDE, GREATER MANCHESTER, SK16 4RG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Trevor John Hough as a director on 31 March 2017; Confirmation statement made on 18 March 2017 with updates. The most likely internet sites of BARDSLEY CONSTRUCTION LIMITED are www.bardsleyconstruction.co.uk, and www.bardsley-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Ashton-under-Lyne Rail Station is 1.4 miles; to Belle Vue Rail Station is 3.3 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bardsley Construction Limited is a Private Limited Company. The company registration number is 00800556. Bardsley Construction Limited has been working since 13 April 1964. The present status of the company is Active. The registered address of Bardsley Construction Limited is Globe Square Dukinfield Tameside Greater Manchester Sk16 4rg. . ALLSOPP, Emma is a Director of the company. COCKER, Jonathan Kingsley is a Director of the company. GODFREY, Peter is a Director of the company. ROONEY, Adrian Vincent is a Director of the company. ROONEY, Gerard is a Director of the company. STRUTT, Paul is a Director of the company. Secretary MARCHINGTON, John Philip has been resigned. Secretary SHERRATT, Juanita Sandra has been resigned. Secretary STUBLEY, Caroline has been resigned. Director ADAMS, Brian Kenneth has been resigned. Director ASHWORTH, David James has been resigned. Director BANTON, David has been resigned. Director BARDSLEY, Anne has been resigned. Director BARDSLEY, Michael John has been resigned. Director BARDSLEY, Michael John has been resigned. Director BARDSLEY, Roland has been resigned. Director BARDSLEY, Roland has been resigned. Director BARDSLEY, Sharon Anne has been resigned. Director BARDSLEY, Wayne Roland has been resigned. Director CAIN, Kevin Michael has been resigned. Director COULTER, Michael Colin has been resigned. Director COULTER, Michael Colin has been resigned. Director HARPER, Paul has been resigned. Director HARPER, Paul has been resigned. Director HOUGH, Trevor John has been resigned. Director HOULIHAN, Colin Anthony has been resigned. Director HULME, Paul Anthony has been resigned. Director LYONS, Mark Anthony has been resigned. Director MACDOUGAL, Neil Charles has been resigned. Director MARCHINGTON, John Philip has been resigned. Director MCCARREN, Lee Scott has been resigned. Director MEARS, Helena Llewelyn has been resigned. Director MIDDLEHURST, George William has been resigned. Director PEARSON, John Rodney has been resigned. Director PINDER, Roland has been resigned. Director PURKIS, Stephen Robert has been resigned. Director ROONEY, Adrian Vincent has been resigned. Director SPENCER, Keith has been resigned. Director SPENCER, Philip Graeme has been resigned. Director STRUTT, Paul has been resigned. Director STUBLEY, Caroline has been resigned. Director THORLEY, John has been resigned. Director WALTHALL, Peter has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ALLSOPP, Emma
Appointed Date: 16 December 2009
49 years old

Director
COCKER, Jonathan Kingsley
Appointed Date: 03 February 2014
61 years old

Director
GODFREY, Peter
Appointed Date: 28 February 2001
69 years old

Director
ROONEY, Adrian Vincent
Appointed Date: 09 January 2017
52 years old

Director
ROONEY, Gerard
Appointed Date: 31 January 2008
56 years old

Director
STRUTT, Paul
Appointed Date: 16 December 2009
56 years old

Resigned Directors

Secretary
MARCHINGTON, John Philip
Resigned: 30 September 1994

Secretary
SHERRATT, Juanita Sandra
Resigned: 14 July 2004
Appointed Date: 01 October 1994

Secretary
STUBLEY, Caroline
Resigned: 22 June 2009
Appointed Date: 14 July 2004

Director
ADAMS, Brian Kenneth
Resigned: 01 July 2002
Appointed Date: 01 September 1996
67 years old

Director
ASHWORTH, David James
Resigned: 28 February 2001
Appointed Date: 01 July 1996
61 years old

Director
BANTON, David
Resigned: 09 November 2009
Appointed Date: 31 January 2008
54 years old

Director
BARDSLEY, Anne
Resigned: 14 July 2004
83 years old

Director
BARDSLEY, Michael John
Resigned: 31 January 2000
Appointed Date: 01 December 1999
72 years old

Director
BARDSLEY, Michael John
Resigned: 30 April 1996
72 years old

Director
BARDSLEY, Roland
Resigned: 31 December 2012
Appointed Date: 14 July 2004
61 years old

Director
BARDSLEY, Roland
Resigned: 01 April 2001
95 years old

Director
BARDSLEY, Sharon Anne
Resigned: 14 July 2004
Appointed Date: 01 January 1994
55 years old

Director
BARDSLEY, Wayne Roland
Resigned: 27 January 2003
Appointed Date: 01 July 1992
61 years old

Director
CAIN, Kevin Michael
Resigned: 30 November 1999
Appointed Date: 01 July 1996
64 years old

Director
COULTER, Michael Colin
Resigned: 19 January 2001
Appointed Date: 01 January 2000
56 years old

Director
COULTER, Michael Colin
Resigned: 17 January 1997
Appointed Date: 01 July 1996
56 years old

Director
HARPER, Paul
Resigned: 28 February 2001
Appointed Date: 03 March 1997
74 years old

Director
HARPER, Paul
Resigned: 31 October 1994
74 years old

Director
HOUGH, Trevor John
Resigned: 31 March 2017
Appointed Date: 01 July 2015
64 years old

Director
HOULIHAN, Colin Anthony
Resigned: 14 July 2004
Appointed Date: 25 February 2002
63 years old

Director
HULME, Paul Anthony
Resigned: 03 March 2000
66 years old

Director
LYONS, Mark Anthony
Resigned: 16 December 2009
Appointed Date: 23 June 2008
52 years old

Director
MACDOUGAL, Neil Charles
Resigned: 04 September 2009
Appointed Date: 01 October 2003
64 years old

Director
MARCHINGTON, John Philip
Resigned: 01 September 1992
87 years old

Director
MCCARREN, Lee Scott
Resigned: 22 June 2009
Appointed Date: 01 February 1999
55 years old

Director
MEARS, Helena Llewelyn
Resigned: 28 February 2001
Appointed Date: 06 March 2000
59 years old

Director
MIDDLEHURST, George William
Resigned: 28 January 1994
82 years old

Director
PEARSON, John Rodney
Resigned: 01 October 1993
90 years old

Director
PINDER, Roland
Resigned: 28 February 2001
Appointed Date: 01 May 1998
75 years old

Director
PURKIS, Stephen Robert
Resigned: 27 April 2012
Appointed Date: 16 December 2009
58 years old

Director
ROONEY, Adrian Vincent
Resigned: 27 May 2016
Appointed Date: 01 January 2015
52 years old

Director
SPENCER, Keith
Resigned: 14 July 2004
77 years old

Director
SPENCER, Philip Graeme
Resigned: 04 September 2009
Appointed Date: 08 October 2008
50 years old

Director
STRUTT, Paul
Resigned: 04 September 2009
Appointed Date: 01 October 2003
56 years old

Director
STUBLEY, Caroline
Resigned: 22 June 2009
Appointed Date: 23 November 2005
56 years old

Director
THORLEY, John
Resigned: 27 September 2013
Appointed Date: 16 December 2009
57 years old

Director
WALTHALL, Peter
Resigned: 28 April 2003
Appointed Date: 06 March 2000
70 years old

Persons With Significant Control

Bardsley Construction Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARDSLEY CONSTRUCTION LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
04 Apr 2017
Termination of appointment of Trevor John Hough as a director on 31 March 2017
29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
17 Jan 2017
Appointment of Mr Adrian Vincent Rooney as a director on 9 January 2017
31 May 2016
Termination of appointment of Adrian Vincent Rooney as a director on 27 May 2016
...
... and 240 more events
02 May 2003
Full accounts made up to 30 June 2002
31 Mar 2003
Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed

09 Feb 2003
Director resigned
22 Jan 2003
Particulars of mortgage/charge
27 Aug 2002
Director resigned

BARDSLEY CONSTRUCTION LIMITED Charges

24 July 2015
Charge code 0080 0556 0141
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
24 July 2015
Charge code 0080 0556 0140
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
2 July 2013
Charge code 0080 0556 0139
Delivered: 11 July 2013
Status: Satisfied on 22 October 2015
Persons entitled: Robert Horvath West Register (Investments) Limited National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0080 0556 0138
Delivered: 18 June 2013
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 May 2011
Debenture
Delivered: 11 May 2011
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Blocked account charge
Delivered: 15 April 2010
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: The deposit being all or any of the amounts of the blocked…
24 April 2008
Legal charge
Delivered: 30 April 2008
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H dukinfield golf club yew tree lane dukinfield greater…
15 February 2008
Legal charge
Delivered: 5 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Greenfield bowling club, oak view road, greenfield, 1 oak…
10 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: The properties k/s f/h 276 to 292 (even) bolton road…
6 July 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of hall moss road manchester…
23 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at stockport road gee cross hyde t/n…
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the east of mottram road stalybridge t/no…
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H l/a k/a woodlands 283 mottram road stalybridge t/no…
27 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H hall moss farm hall moss road manchester t/no MAN67976…
8 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at skagen court halliwell bolton t/n MAN33992 all…
27 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land at springs lane stalybridge cheshire t/n GM820397…
28 July 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land at southway,ashton under lyne with all…
3 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land at smethurst lane bolton lancashire. By way of fixed…
13 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land at stansfield road hyde t/no: GM826923. By way of…
12 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a maple house 36 lilly street hyde t/n…
8 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 28 May 2009
Persons entitled: National Westminster Bank PLC
Description: Moorland grange coppice drive netherton huddersfield west…
8 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: 60 rostrevor road stockport greater manchester. By way of…
24 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Anisca 20 whaley lane, whaley lane, whaley bridge t/N19939…
24 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: The talbot hotel commercial street hyde t/n GM627602 and…
20 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 10 coppicemere drive crewe business park crewe t/n:…
2 September 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 30 June 2007
Persons entitled: National Westminster Bank PLC
Description: Plot 10 crewe business park crewe cheshi. By way of fixed…
31 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: A plot of land on the south west side of hill street hyde…
15 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of stockport road gee…
2 March 2001
Mortgage debenture
Delivered: 15 March 2001
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: All freehold/leasehold property k/a adjacent to hope street…
10 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at range lane denshaw oldham…
10 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land site at indespension works…
10 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at hope works bolton road west…
13 October 2000
Legal mortgage
Delivered: 19 October 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the ferns underwood road alderly edge…
13 October 2000
Legal mortgage
Delivered: 17 October 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at clifton drive south lytham st annes lancashire…
9 August 2000
Charge over building agreement dated 8TH may 2000 made between tameside metropolitan borough council and the company
Delivered: 19 August 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the companys benefit of the building…
18 May 2000
Charge over agreement for lease
Delivered: 1 June 2000
Status: Satisfied on 5 January 2005
Persons entitled: Singer & Friedlander Limited
Description: 139A barlow moor rd,didsbury,manchester with all…
18 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 5 January 2005
Persons entitled: Singer & Friedlander Limited
Description: F/Hold land/blds known as 139A barlow moor rd,didsbury;…
2 May 2000
Legal mortgage
Delivered: 11 May 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at shepley…
16 March 2000
Legal mortgage
Delivered: 17 March 2000
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The part f/h & part l/h proprty k/a bute street glossop…
15 October 1999
Legal mortgage
Delivered: 28 October 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as birks quarry huddersfield…
1 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1A madeley close hale greater…
1 October 1999
Legal mortgage
Delivered: 7 October 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 285 ashlet road hale t/no GM740533. And…
1 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at coe lane tarleton preston…
10 September 1999
Legal mortgage
Delivered: 16 September 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at riversdale woolston warrington…
27 April 1999
Legal mortgage
Delivered: 5 May 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at reddish lane lymm; t/nos…
29 January 1999
Legal mortgage
Delivered: 1 February 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property - land at under lane grotton oldham…
14 January 1999
Legal charge
Delivered: 21 January 1999
Status: Satisfied on 5 January 2005
Persons entitled: Commission for the New Towns
Description: F/H land k/a site A1 cottam hall cottam preston lancashire.
14 January 1999
Legal mortgage
Delivered: 18 January 1999
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cottram hall (A1) preston lancs…
11 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 24 coe lane tarleton preston lancashire. And the…
24 November 1998
Legal mortgage
Delivered: 9 December 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at hungerford terrace and crewe…
13 August 1998
Legal mortgage
Delivered: 17 August 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h land at warburton mill off bent lane lymm…
13 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a brookfield park off wilmslow road…
1 June 1998
Mortgage debenture
Delivered: 16 June 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
23 April 1998
Legal mortgage
Delivered: 6 May 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at coe lane tarleton preston. And the…
12 February 1998
Legal mortgage
Delivered: 19 February 1998
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at watersheddings oldham greater manchester t/n…
20 October 1997
Legal charge
Delivered: 29 October 1997
Status: Satisfied on 5 January 2005
Persons entitled: Peter John Bramall,Harry Durose, Jack Beard, Lord Ashton of Hyde, Anthony Mark Beard and Jeremy Scholes
Description: 1.99 acres of land on the south side of throstle bank…
14 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at fox mill limeside road oldham greater…
5 August 1997
Legal mortgage
Delivered: 11 August 1997
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The freeehold property known as land at crompton street…
8 July 1997
Legal mortgage
Delivered: 18 July 1997
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at futura mill quarry street…
12 May 1997
Legal mortgage
Delivered: 21 May 1997
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at highgate nelson…
2 May 1997
Legal mortgage
Delivered: 8 May 1997
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at selborne street oldham…
24 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at vicars hall lane…
2 December 1996
Legal mortgage
Delivered: 4 December 1996
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at ashton 6TH form college…
28 October 1996
Legal mortgage
Delivered: 4 November 1996
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a two cottages and land at bardsley vale…
11 March 1996
Legal mortgage
Delivered: 20 March 1996
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at silverbirch view…
11 March 1996
Legal mortgage
Delivered: 20 March 1996
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at selbourne street…
19 July 1995
Legal mortgage
Delivered: 27 July 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at eatock way westhoughton (phase…
6 July 1995
Legal mortgage
Delivered: 13 July 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H-land at ettiley heath sandbach cheshire t/n-CH381174…
4 July 1995
Legal mortgage
Delivered: 14 July 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- land at taunton…
9 June 1995
Legal mortgage
Delivered: 14 June 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: L/H propertyk/a land at tabley hall knutsford cheshire and…
4 May 1995
Legal mortgage
Delivered: 11 May 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at ladysmith road, ashton under lyne…
30 March 1995
Legal mortgage
Delivered: 5 April 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at under lane, grotton, oldham…
31 January 1995
Legal mortgage
Delivered: 7 February 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at eatock way, westhoughton, bolton…
13 January 1995
Legal mortgage
Delivered: 1 February 1995
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the site of bridgewater hospital…
17 June 1994
Legal mortgage
Delivered: 29 June 1994
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a glenside nurseries 72 and 74…
24 March 1994
Transfer deed
Delivered: 11 April 1994
Status: Satisfied on 5 January 2005
Persons entitled: Tsb Bank PLC
Description: F/H property at holt lane failsworth oldham greater…
17 March 1994
Legal mortgage
Delivered: 29 March 1994
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at haughton green denton t/n gm…
17 March 1994
Legal mortgage
Delivered: 29 March 1994
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north side of oaktree…
17 March 1994
Legal mortgage
Delivered: 29 March 1994
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a simmondley new road glossop t/n dy 217643…
8 February 1994
Legal mortgage
Delivered: 1 March 1994
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the south west of old tram…
6 September 1993
Legal mortgage
Delivered: 16 September 1993
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a longford road west reddish stockport…
24 March 1993
Legal mortgage
Delivered: 1 April 1993
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Albion mills droylsden tameside greater manchester t/n…
25 January 1993
Legal mortgage
Delivered: 9 February 1993
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of langley lane, middleton…
25 January 1993
Legal mortgage
Delivered: 9 February 1993
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of huddersfield road, copley…
25 January 1993
Legal mortgage
Delivered: 9 February 1993
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of albert road, whitefield bury…
25 January 1993
Legal mortgage
Delivered: 9 February 1993
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of oldham road, ashton-under-lyne…
6 April 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 5 January 2005
Persons entitled: Hill Samuel Bank Limited
Description: F/H property at holt lane failsworth oldham greater…
20 March 1992
Legal mortgage
Delivered: 26 March 1992
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a land between stretford road and…
18 March 1992
Legal mortgage
Delivered: 25 March 1992
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: County court buildings manchester greater manchester t/n gm…
30 September 1991
Legal mortgage
Delivered: 7 October 1991
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land off mount road, middleton and/or the proceds of…
27 August 1991
Memorandum of deposit
Delivered: 28 August 1991
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central PLC
Description: Land adjoining the former langley hall farm, middleton…
18 June 1991
Legal mortgage
Delivered: 26 June 1991
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of benny lane, drolysden, greater…
15 March 1991
Memorandum of deposit
Delivered: 20 March 1991
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: The companys interest in land on the east side of oldham…
14 March 1991
Legal mortgage
Delivered: 20 March 1991
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjoining matley lane hyde greater manchester, title…
15 October 1990
Legal mortgage
Delivered: 26 October 1990
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property k/a land adjoining albert road…
17 September 1990
Memorandum of deposit.
Delivered: 19 September 1990
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central PLC
Description: Land at copley, stalybridge, manchester. Together with all…
29 August 1990
Legal mortgage
Delivered: 4 September 1990
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of mount road, middleton rochdale in…
23 July 1990
Memorandum of deposit
Delivered: 31 July 1990
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central PLC
Description: Land & buildings off langley lane, middleton greater…
12 March 1990
Legal mortgage
Delivered: 20 March 1990
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at andrew road & sidney road blackley…
12 March 1990
Legal mortgage
Delivered: 20 March 1990
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a little acre poultry farm pine street…
19 January 1990
Legal mortgage
Delivered: 26 January 1990
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land in the south side of benny lane, droylsden greater…
10 August 1989
Legal mortgage
Delivered: 18 August 1989
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of berry lane, droylsden greater…
10 March 1989
Legal mortgage
Delivered: 22 March 1989
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at south promenade cleveleys., And the proceeds of…
31 January 1989
Legal mortgage
Delivered: 6 February 1989
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjoining manchester road, greenfield greater…
31 January 1989
Legal mortgage
Delivered: 6 February 1989
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of higher swan lane and…
31 January 1989
Legal mortgage
Delivered: 6 February 1989
Status: Satisfied on 16 November 1994
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of stelfox lane, ashton under…
31 January 1989
Legal mortgage
Delivered: 6 February 1989
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjoining cartwright street, hyde, greater manchester…
31 January 1989
Legal mortgage
Delivered: 6 February 1989
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at grant street lion street and market street blackley…
24 January 1989
Memorandum of deposit.
Delivered: 25 January 1989
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: Land on the east side of oldham road, ashton-under-lynn…
24 January 1989
Memorandum of deposit.
Delivered: 25 January 1989
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: Land on the east side of oldham road, ashton-under lyne…
24 November 1988
Memorandum of deposit
Delivered: 30 November 1988
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: Land on the east side of oldham road, ashton-under lyne…
19 July 1988
Legal mortgage
Delivered: 27 July 1988
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Phase 1 benny lane droylsden tameside greater manchester…
30 June 1988
Memorandum of deposit
Delivered: 1 July 1988
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central PLC
Description: Land & buildings on the west side of and part of the…
4 February 1988
Legal mortgage
Delivered: 15 February 1988
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: 265 sandy lane, droylsden tameside, greater manchester…
22 January 1988
Memorandum of deposit
Delivered: 26 January 1988
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: Land & buildings in the south west side of gorsey lane…
21 September 1987
Memorandum of deposit
Delivered: 23 September 1987
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: Land & buildings on the north-west side of mossley road…
4 September 1987
Legal mortgage
Delivered: 17 September 1987
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of primrose drive, droylsden, greater…
4 September 1987
Legal mortgage
Delivered: 17 September 1987
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of benny lane, droylsden, (formerly…
4 September 1987
Legal mortgage
Delivered: 17 September 1987
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of benny lane droylsden…
21 November 1986
Momorandum of deposit
Delivered: 1 December 1986
Status: Satisfied on 16 November 1994
Persons entitled: Lombard North Central PLC
Description: Land on the south side of gorsey lane ashton-le lyne title…
14 May 1984
Memorandum of deposit
Delivered: 24 May 1984
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central P.L.C.
Description: 7.62 acres of f/h land at willow park holt lane failsworth…
19 October 1979
Memorandum of deposit of title deeds
Delivered: 24 October 1979
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central LTD
Description: Land at stockport road, romiley stockport, greater…
19 October 1979
Memorandum of deposit of title deeds.
Delivered: 24 October 1979
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central LTD
Description: Land at broadbottom road, longdendale, tameside, greater…
6 December 1978
Memorandum of deposit
Delivered: 7 December 1978
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central LTD
Description: Land at crowthorn road ashton-under-lyne tameside greater…
1 July 1978
Memorandum of deposit.
Delivered: 6 July 1978
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central Limited.
Description: Land off stockport road, east bredbury stockport greater…
9 January 1978
Mortgage
Delivered: 17 January 1977
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at broadhill road and boulderstone road, stalybridge…
19 August 1977
Memorandum of deposit
Delivered: 2 September 1977
Status: Satisfied on 17 May 1994
Persons entitled: Lombard North Central Limited.
Description: Land at haughton green denton tameside greater manchester…
13 January 1977
Memorandum of deposit
Delivered: 26 January 1977
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central Limited.
Description: Freehold land and buildings title no. DY41328 on the south…
6 January 1977
Deposit of deeds
Delivered: 17 January 1977
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central Limited
Description: Lane at glenside drive woodley stockport greater…
3 November 1972
Memo of deposit.
Delivered: 16 November 1972
Status: Satisfied on 5 January 2005
Persons entitled: Lombard North Central Limited
Description: Land situate macclesfield cheshire.
2 October 1972
Mortgage
Delivered: 9 October 1972
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at tallost road, newton, hyde cheshire. Title no…
2 October 1972
Mortgage
Delivered: 9 October 1972
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at polsworth road heywood title no la 27229. floating…
30 December 1971
Legal mortgage
Delivered: 6 January 1972
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: 14 ground rent of £15 each P.A. 3 ground rents of £17.50…
30 December 1971
Legal mortgage
Delivered: 6 January 1972
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: 24 ground rents of £15 each P.a on nos 2-12 swindells st…
18 October 1971
Legal mortgage
Delivered: 29 October 1971
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: 10 yearly send charges of £15 each per annum on land 1/10…
29 December 1970
Legal charge
Delivered: 6 January 1971
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Yearly rents on property in dukinfield & stalybridge (see…
29 December 1970
Legal charge
Delivered: 6 January 1971
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Yearly rent charges on 3-11 greendale grove, denton lancs…
29 December 1970
Legal charge
Delivered: 6 January 1971
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: Duplicate lease & yearly rent charge on 114-136 (even)…
20 May 1968
Mortgage
Delivered: 27 May 1968
Status: Satisfied on 5 January 2005
Persons entitled: District Bank LTD
Description: Land with bldgs erected thereon at globe lane and old hall…