22 August 2016
Charge code 0089 6200 0284
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Trimbridge house trim street bath title number AV148068…
27 May 2016
Charge code 0089 6200 0283
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the tanyard leigh road street t/no WS30569…
21 January 2016
Charge code 0089 6200 0282
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9/11 consort way burgess hill west sussex…
20 November 2015
Charge code 0089 6200 0281
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Riverside works riverside road pottington industrial estate…
28 August 2015
Charge code 0089 6200 0280
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as unit 29 hurst business park…
28 August 2015
Charge code 0089 6200 0279
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as 1-3 hawkfield way bristol t/n…
16 January 2014
Charge code 0089 6200 0278
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The land and premises at 4 marus bridge retail park…
31 August 2011
Legal charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 1A and 1B tyne road sandy bedfordshire by way of fixed…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 12 rochester street southampton by way of fixed charge…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H monkton house 53 high street honiton by way of fixed…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 7-9 stockton end middlefield industrial estate sandy…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 1A stockton end sandy bedfordshire by way of fixed…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 70C high street honiton by way of fixed charge the…
27 June 2011
Mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26-29 hither green trading estate…
28 May 2010
Mortgage
Delivered: 3 June 2010
Status: Satisfied
on 20 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 29 holton road, holton heath trading…
16 February 2010
Mortgage
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 hammet street taunton somerset t/no:ST266573…
17 August 2009
Mortgage
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Communications house (formerly dacon house) presley way…
6 October 2008
Mortgage
Delivered: 8 October 2008
Status: Satisfied
on 7 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26 high street winchester hampshire t/no hp 490999…
12 September 2008
Mortgage
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 75 cheap street sherborne dorset t/no:DT288729 together…
12 September 2008
Mortgage
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: St pauls complex taunton somerset t/no ST49380; together…
8 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 45 high street broadway worcestershire t/nos WR46039…
30 June 2005
Legal charge
Delivered: 20 July 2005
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: F/H 6 st james street and foundry house, taunton, somerset…
29 April 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings at merlin industrial estate priorswood…
11 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Plot a harts close ilminster somerset t/no WS18985.
25 June 2004
Mortgage
Delivered: 30 June 2004
Status: Satisfied
on 21 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 38 hither green industrial estate clevedon somerset t/n…
24 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 18 fore street taunton somerset t/no ST45368.
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 54 park…
10 September 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied
on 20 February 2017
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 37 commercial street newport NP11 6AW…
15 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings at priorwood…
10 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 high street winchester hampshire SO23 9BL. By way of…
12 June 2002
Debenture
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
12 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 52 the parade, leamington spa t/no…
25 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the freehold property known as…
25 March 2002
Debenture (floating charge)
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
21 March 2002
Legal charge
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold property measuring approx 0.526 hectares (1.3…
21 March 2002
Legal charge
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold property measuring approx 0.207 hectares (0.51…
21 March 2002
Debenture (floating charge)
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 9 corporation street taunton. Together with all buildings…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Bank house 68 high street hiniton t/no: DN231123. Together…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 78 high street hiniton t/no: DN130041. Together with all…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 80 high street hiniton t/no: DN130042. Together with…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 117 to 123 high street henley-in-arden t/no: WK299527…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H k/a 39 and 40 high street taunton t/no: ST5787…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H the turks head 51 st. James street taunton t/no:…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 14 riverside place taunton (also k/a 14A the bridge…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and property including buildings k/a 10 and 10A…
25 July 2001
Legal mortgage
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 75 cheap street sherborne dorset. And…
21 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 12 north street taunton somerset ST79977. Together with all…
1 October 2000
Legal charge
Delivered: 3 October 2000
Status: Satisfied
on 10 August 2001
Persons entitled: Albert Alan Cottey
Description: 51 st james street, taunton together with all buildings…
1 October 2000
Legal charge
Delivered: 3 October 2000
Status: Satisfied
on 10 August 2001
Persons entitled: John Richard Rounsevell
Description: 51 st james street, taunton. Together with all buildings…
4 September 2000
Legal charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Beatrice Mary Short
Description: 205 chelsea cloisters,sloane ave,london with all…
4 September 2000
Legal charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Marjorie Edith Mary Smith
Description: 205 chelsea cloisters,sloane ave,london with all…
4 September 2000
Legal charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Hazel Linda Norton
Description: No.205 Chelsea cloisters,sloane ave,london with all…
13 June 2000
Legal charge
Delivered: 15 June 2000
Status: Satisfied
on 21 December 2016
Persons entitled: Nationwide Building Society
Description: The f/h land and buildings at 82 high…
6 June 2000
Legal charge
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the west side of cornishway west…
6 June 2000
Debenture
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 February 2000
Legal charge
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land k/a 65 whiteladies road, bristol. T/no…
4 February 2000
Debenture
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 65 whiteladies road, clifton, bristol…
12 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 50 north street taunton somerset…
12 November 1999
Mortgage debenture
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: William Anthony Birchenough and Gill Birchenough
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: Ann Shirley Holding
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: John Colin Rosewell and Margaret Rosewell
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: Stella Marie Van Clute
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: Clive Frank Retter
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: Roy Bottomley and Margaret Elsie Bottomley
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: Peter Brandon Miles and Richard Michael Painter Howe (As Executors of Archibald Leonard Drewdeceased)
Description: Property k/a number 10 and 10A bridge street taunton…
8 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied
on 10 August 2001
Persons entitled: Ann Pamela Stevens
Description: Property k/a number 10 and 10A bridge street taunton…
4 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Susan Florence Jill Spencer
Description: 43 and 44 high street taunton somerset all buildings…
4 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Janet Christine Hughes
Description: Numbers 43 and 44 high street taunton somerset together…
4 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Rosemary Cleverdon
William Owen Cleverdon
Description: 43 and 44 high street taunton somerset together with all…
4 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Albert Alan Cottey
Description: 43 and 44 high street taunton somerset all buildings…
4 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Joan Bishop
Description: Numbers 43 and 44 high street taunton somerset together…
23 July 1999
Legal charge
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 33 north street taunton somerset t/n ST1647. Together…
14 July 1999
Legal mortgage
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 4 beaudesert lane henley in arden warwickshire…
28 June 1999
Legal mortgage
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 3 beaudesert lane henley in arden warwickshire.. With…
4 May 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied
on 11 October 2001
Persons entitled: Mrs Joan Irene Ash
Description: 78 and 80 high st,honiton,devon with all…
4 May 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied
on 11 October 2001
Persons entitled: Mr Alan John Cleverdon
Description: 78 and 80 high st,honiton,devon with all…
4 May 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied
on 11 October 2001
Persons entitled: Marjorie Atkinson
Description: Nos.78 And 80 high st,honiton,devon with all…
1 April 1999
Legal charge
Delivered: 2 April 1999
Status: Satisfied
on 13 January 2005
Persons entitled: Hilary Avril Bullock
Description: 73 & 75 high street honiton together with all buildings…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 16 church street statford upon avon…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 52/53 st james street taunton somerset…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 1 corporation street taunton somerset…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 14 priorswood road taunton somerset…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 10 imperial sqaure cheltenham t/n…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 6 union street stratford upon avon…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 70C high street honiton devon t/n…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied
on 10 August 2001
Persons entitled: The Trustees of the Doreen Mary Giles Deceased Trust
Description: Property k/a bank house 68 high street honiton devon…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Alfred Edward George Ford
Description: Property k/a bank house 68 high street honiton devon…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Tessa Jane Hugo
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Ann Pamela Stevens
Andrew Edward Reuben Maxwell Stevens
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Frances Jill Thubron
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Robert John Netherway
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Joan Mary Wood
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Marjorie Edith Mary Smith
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Hilary Avril Bullock
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Shirley Cooper
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: The Trustees of the M M Stevens Trust
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Christine Alice Broom
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Mary Lily Stevens
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Stanley Roy Stevens
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Graham John Sorrill
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Monica Mary Marston
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: The Trustees of the R P Young Trust
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
2 October 1998
Legal charge
Delivered: 3 October 1998
Status: Satisfied
on 10 August 2001
Persons entitled: Laura Alice Bertha Welton
Description: 117 to 123 (odd) high street henley in arden,warwickshire…
1 October 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied
on 1 October 2003
Persons entitled: Joan Bishop
Description: Property k/a 20 high street taunton together with all…
29 June 1998
Legal charge
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 2, 4 and 6 bridge street taunton, the proceeds of any…
12 June 1998
Legal charge
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 30 north street taunton somerset, 70B and 70D…
19 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied
on 11 October 2001
Persons entitled: The Trustees of the Roger Pilkington Trust
Description: 78 and 80 high street honiton devon together with all…
19 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied
on 11 October 2001
Persons entitled: John Richard Rounsevell
Description: 78 and 80 high street honiton devon together with all…
19 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Marjorie Atkinson
Description: 78 and 80 high street honiton devon together with all…
19 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Margaret Edith Rounsevell
Description: 78 and 80 high street honiton devon together with all…
19 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Audrey Louise Skovgaard
Niels Ebbeson Skovgaard
Description: 78 and 80 high street honiton devon together with all…
24 April 1998
Legal charge
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 3 high street henley-in-arden warwickshire the proceeds of…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Marjorie Atkinson
Description: Land and buildings on the north side of cornishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Ann Pamela Stevens
Description: Land and buildings on the north side of cornishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Marjorie Edith Mary Smith
Description: Land and buildings on the north side of cornuishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Joan Caroline Bruton
Description: Land and buildings on the north side of cornishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Audrey Louise Skovgaard
Niels Ebbeson Skovgaard
Description: Land and buildings on the north side of cornishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Rosemary Cleverdon
William Owen Cleverdon
Description: Land and buildings on the north side of cornishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: Alan John Cleverdon
Description: Land and buildings on the north side of cornishway north…
23 January 1998
Legal charge
Delivered: 24 January 1998
Status: Satisfied
on 11 October 2001
Persons entitled: John Colin Watson Rosewell
Margaret Ann Rosewell
Description: Land and buildings on the north side of cornishway north…
1 July 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied
on 10 August 2001
Persons entitled: Barbara Joan Rounsevell
John Richard Rounsevell
Description: 14A the bridge taunton somerset.
1 July 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied
on 10 August 2001
Persons entitled: John Richard Rounsevell
Description: 14A the bridge taunton somerset.
1 July 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied
on 10 August 2001
Persons entitled: Kenneth David Victor Stamp
Elizabeth Violet Stamp
Description: 51 st james street taunton somerset.
1 July 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied
on 10 August 2001
Persons entitled: Peter Harris Finlay
Description: 51 st james street taunton somerset.
22 April 1997
Legal charge
Delivered: 23 April 1997
Status: Satisfied
on 1 October 2003
Persons entitled: Hilda May Virgin
Description: The whole beneficial interest of the company in all that…
22 April 1997
Legal charge
Delivered: 23 April 1997
Status: Satisfied
on 10 August 2001
Persons entitled: Hilda May Virgin
Description: The whole beneficial interest of the company in all that…
14 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49 station road taunton somerset (freehold) with the…
28 February 1997
Legal charge
Delivered: 7 March 1997
Status: Satisfied
on 10 August 2001
Persons entitled: Hilda May Virgin
Description: The whole beneficial interest of the company in all that…
9 January 1997
Legal charge
Delivered: 21 January 1997
Status: Satisfied
on 13 March 2017
Persons entitled: Nationwide Building Society
Description: 16 & 17 hammet street taunton somerset together with all…
9 January 1997
Debenture
Delivered: 11 January 1997
Status: Satisfied
on 13 March 2017
Persons entitled: Nationwide Building Society
Description: Legal mortgage on 16 & 17 hammet street taunton somerset;…
17 October 1996
Legal mortgage
Delivered: 19 October 1996
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 80 high street, honiton devon; any goodwill of any business…
17 October 1996
Legal mortgage
Delivered: 19 October 1996
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 70 b/d high street, honiton, devon; any goodwill of any…
17 October 1996
Legal mortgage
Delivered: 19 October 1996
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 78 high street, honiton, devon; any goodwill of any…
1 October 1996
Legal charge
Delivered: 12 October 1996
Status: Satisfied
on 10 August 2001
Persons entitled: Geoffrey Arthur Best
Description: F/H property k/a 9 corporation street taunton somerset.
24 June 1996
Legal mortgage
Delivered: 29 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 imperial square cheltenham gloucester benefit of all…
29 November 1995
Legal charge
Delivered: 9 December 1995
Status: Satisfied
on 10 August 2001
Persons entitled: Brian George Wood,Ada Ruth Denning,Maurice John Denning and Wenda Jean Wood
Description: F/Hold property- 66 high st,honiton,devon.
27 November 1995
Legal charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Exeter Bank Limited
Description: F/H land k/a 2, 4 and 6 bridge street and land to the east…
29 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied
on 1 October 2003
Persons entitled: Midland Bank PLC
Description: Property k/a 10/10A the bridge taunton somerset. Together…
24 June 1994
Legal charge
Delivered: 30 June 1994
Status: Outstanding
Persons entitled: Exeter Bank Limited
Description: 2,4 and 6 bridge street taunton and land east of bridge st…
9 February 1994
Legal charge
Delivered: 18 February 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 6AND 6A st. James street and 1,5 and 6 foundry house…
28 January 1994
Legal charge,
Delivered: 4 February 1994
Status: Satisfied
on 10 August 2001
Persons entitled: John Richard Rounsevell.
Barbara Joan Rounsevell,
Description: Freehold property known as or being number 5,st james…
28 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied
on 10 August 2001
Persons entitled: Marjorie Edith Mary Smith,
Description: Freehold property known as or being number 5 ,st james…
28 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied
on 28 April 1999
Persons entitled: Annie Lois Warner.
Description: Freehold property known as 5 st james street, taunton…
28 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied
on 10 August 2001
Persons entitled: Ann Pamela Stevens.
Description: Freehold property known as 5 st james street, taunton…
28 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied
on 10 August 2001
Persons entitled: Dorothy Alice Blackmore,
Description: Freehold property known as number 5,st james street…
28 January 1994
Legal charge,
Delivered: 4 February 1994
Status: Satisfied
on 28 April 1999
Persons entitled: Jessie Florence Towill.
Description: Freehold property known as number 5, st james street,…
17 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied
on 10 August 2001
Persons entitled: Joan Mary Wood
Description: F/H 51 st.james street taunton somerset.
17 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied
on 10 August 2001
Persons entitled: Margaret June Clapp
Description: F/H 51 st.james street taunton somerset.
17 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied
on 10 August 2001
Persons entitled: Marjorie Edith Mary Smith
Description: F/H 51 st.james street taunton somerset.
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Janice Margaret Steele-Perkins
Description: F/H 14 the bridge taunton somerset.
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Geoffrey Arthur Best
Description: F/H 14 the bridge taunton somerset.
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Marian Edwards
Description: F/H 14 the bridge taunton somerset.
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied
on 10 August 2001
Persons entitled: Clive Frank Retter
Description: F/H 14 the bridge taunton somerset.
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Leslie Victor Rowland
Description: F/H 14 the bridge taunton somerset.
28 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Hannah Maud Nicholas
Description: F/H 20,high street taunton somerset and 70,78,80,high…
23 June 1993
Legal charge
Delivered: 26 June 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Bank Limited
Description: 144 priorswood road taunton somerset with goodwill…
23 June 1993
Legal charge
Delivered: 26 June 1993
Status: Outstanding
Persons entitled: Exeter Bank Limited
Description: 6 union street stratford on avon and goodwill. Undertaking…
23 June 1993
Legal charge
Delivered: 26 June 1993
Status: Outstanding
Persons entitled: Exeter Bank Limited
Description: 1A bath place taunton somerset and goodwill. Undertaking…
7 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied
on 10 August 2001
Persons entitled: Kenneth James Venn
Description: F/H property k/a 9 corporation street taunton somerset.
11 February 1993
Legal charge
Delivered: 23 February 1993
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 51 st.james street taunton with goodwill fixtures fittings.
22 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied
on 10 August 2001
Persons entitled: T.J.Hugo
Description: 9,Corporation street taunton somerset.
22 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied
on 10 August 2001
Persons entitled: J.M.Wood
Description: 9,Corporation street taunton somerset.
22 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied
on 28 April 1999
Persons entitled: J.F.Towill
Description: 9,Corporation street taunton somerset.
22 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied
on 28 April 1999
Persons entitled: J.E.Green
Description: 9,Corporation street taunton somerset.
30 October 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied
on 28 April 1999
Persons entitled: H.M.Nicholas
Description: 70B,70D,78,80,high st.honiton devon.
30 October 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied
on 28 April 1999
Persons entitled: J.M.Steele-Perkins
Description: 9 corporation st.taunton somerset.
13 April 1992
Legal charge
Delivered: 23 April 1992
Status: Satisfied
on 1 October 2003
Persons entitled: John Richard Rounsevell
Description: The two f/h properties known as numbers 16 and 18 south…
18 June 1991
Legal charge
Delivered: 20 June 1991
Status: Satisfied
on 10 August 2001
Persons entitled: Jill Birchenough
W. A. Birchenough
Description: All that f/h property k/a bank house high street honiton…
17 June 1991
Legal charge
Delivered: 20 June 1991
Status: Satisfied
on 10 August 2001
Persons entitled: E. M. Venn
K. J. Venn
Description: All that f/h property k/a bank house high street honiton…
12 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied
on 28 April 1999
Persons entitled: Christopher Stephen Hazel
Description: 10/10A the bridge, taunton, and 8, bath place, taunton.
10 December 1990
Legal charge
Delivered: 14 December 1990
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 6 st. James street taunton somerset.
29 June 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied
on 1 October 2003
Persons entitled: M. A. Slee
N. K. Slee
W. M. J. Slee
Description: All that f/h property k/a nos 74/76 high street chesham…
29 June 1990
Legal charge
Delivered: 2 July 1990
Status: Satisfied
on 1 October 2003
Persons entitled: Margaret Elsie Bottomley
Roy Bottomley
Description: F/H property k/a 28 bampton street, tiverton devon.
29 June 1990
Further charge
Delivered: 2 July 1990
Status: Satisfied
on 1 October 2003
Persons entitled: Kenneth James Venn
Ellen Mary Venn
Description: F/H property ka 74/76 high street, chesham, buckinghamshire.
22 May 1990
Legal charge
Delivered: 23 May 1990
Status: Satisfied
on 1 October 2003
Persons entitled: Barbara Jean Bartlett
Harry Goodland
Sheila Rosemary Freemantle
Description: F/H property k/a 52 high street, honiton, devon.
23 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied
on 10 August 2001
Persons entitled: Midland Bank PLC
Description: 205 chelsea cloisters sloane avenue london.
5 February 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied
on 28 April 1999
Persons entitled: Crusader Insurance PLC
Description: 65, whiteladies road clifton bristol avon t/no:- av 103623…
15 January 1990
Legal charge
Delivered: 29 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 and 10A the bridge taunton somerset t/no st 46230 or…
15 January 1990
Legal charge
Delivered: 26 January 1990
Status: Satisfied
on 1 October 2003
Persons entitled: Stella Marie Van Clute
Description: F/H property k/a 28 bampton street tiverton devon.
22 September 1989
Legal charge
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: 1A bath place taunton somerset & goodwill of the business &…
6 September 1989
Legal charge
Delivered: 13 September 1989
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: F/H 30 north street taunton somerset.
17 July 1989
Mortgage deed
Delivered: 21 July 1989
Status: Satisfied
on 10 August 2001
Persons entitled: Regency & West of England Building Society
Description: 39/40 high street taunton somerset t/n:- st. 5787.
14 July 1989
Mortgage
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Regency & West of England Building Society
Description: 52/53 st. James street taunton somerset t/no: st 60678.
2 June 1989
Mortgage
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: Regency & West of England Building Society
Description: F/C 70C high street honiton devon.
30 May 1989
Mortgage
Delivered: 5 June 1989
Status: Outstanding
Persons entitled: Regency and West of England Building Society.
Description: Property at 1 corporation street, taunton somerset t/no:-…
28 April 1989
Legal charge
Delivered: 9 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 20/21 bath place taunton somerset.
31 January 1989
& floating charge legal charge
Delivered: 3 February 1989
Status: Satisfied
on 28 April 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 36 (including 36A) & 38 meadow street and…
28 December 1988
Legal charge
Delivered: 5 January 1989
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 52/53 st james street taunton, somerset.
21 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 156 high street berkhamstead.
21 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied
on 3 May 1989
Persons entitled: Midland Bank PLC
Description: 156 high street berkhamstead.
10 November 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied
on 28 April 1999
Persons entitled: Crusader Insurance PLC
Description: F/H property k/a 65 whiteladies road clifton bristol avon…
1 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 14.46 acres of land at dohill farm nailsbourne kingston st…
11 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied
on 4 July 1989
Persons entitled: Exeter Trust Limited
Description: F/H 1 corporation street taunton somerset together with the…
11 March 1988
Further charge
Delivered: 16 March 1988
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 6 union street stratford-on-avon warwickshire.
11 March 1988
Further charge
Delivered: 16 March 1988
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 144 priors wood road taunton somerset.
18 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied
on 28 April 1999
Persons entitled: Joan Elizabeth Green.
Description: All that f/h property k/a numbers 74-76 high street…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied
on 1 October 2003
Persons entitled: Kenneth James Venn
Ellen Mary Venn.
Description: All that f/h property k/a numbers 74-76 high street…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied
on 1 October 2003
Persons entitled: Percy Cottey.
Description: All that f/h property k/a numbers 74-76 high street…
8 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied
on 13 January 2005
Persons entitled: Maurice Miller
Margaret Miller
John Richard Rounsevell.
Description: All that property k/a 73 & 75 high street honiton devon.
19 November 1987
Legal charge
Delivered: 21 November 1987
Status: Satisfied
on 10 August 2001
Persons entitled: John Richard Rounsevell
Description: All that f/h property k/a bank house high street honiton…
18 September 1987
Legal charge
Delivered: 22 September 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 12 & 12A riverside place taunton somerset.
23 July 1987
Legal charge
Delivered: 28 July 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: By way of legal mortgage - f/hold lands hereditaments &…
2 July 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied
on 4 February 1993
Persons entitled: Wilfred Charles Prideaux
Description: All that f/hold property k/a 28 bampton street tiverton…
28 June 1987
Mortgage
Delivered: 9 July 1987
Status: Satisfied
on 15 September 1998
Persons entitled: Eagle Star Insurance Company Limited
Description: 20 high street taunton somerset.
26 June 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied
on 15 September 1998
Persons entitled: Eagle Star Insurance Company Limited
Description: 70,70B,70C,78,80 high street honiton devon 9 corporation…
10 June 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied
on 4 February 1993
Persons entitled: Clarice Margaret Tanner
Description: All that l/h property k/a 9 south street wellington…
8 May 1987
Legal charge
Delivered: 28 May 1987
Status: Satisfied
on 4 February 1993
Persons entitled: Exeter Trust Limited
Description: 39 & 40 high st, taunton somerset, by way of a floating…
28 April 1987
Legal charge
Delivered: 2 May 1987
Status: Satisfied
on 2 September 1987
Persons entitled: K.J. Venn
E.M. Venn
P. Cottey
Description: All that f/hold property k/a 9 bath place taunton somerset.
31 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 27 high street bridgwater somerset.
24 March 1987
Legal charge
Delivered: 25 March 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: 14A middle street, taunton, somerset.
12 March 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 34 east street, taunton, somerset and by way of floating…
11 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Mr James Edmond Reddaway
Mrs Vera Mary Reddaway
Description: F/H property k/a bank house high street honiton devon.
6 February 1987
Legal charge
Delivered: 16 February 1987
Status: Satisfied
Persons entitled: Crusader Insurance PLC.
Description: (A) 156 high street berkhamsted hertfordshire (b) 65…
23 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied
on 28 April 1999
Persons entitled: Percy Cottey
Description: F/H property k/a bank house high street honiton devon.
17 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Hilda Christine Feather
Description: F/Hold property k/a 74/76 high street, chesham…
24 October 1986
Legal charge
Delivered: 30 October 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 144 priorswood road, taunton, somerset and floating charge…
29 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 21 and 22 the…
19 September 1986
Further charge
Delivered: 24 September 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 1A bath place, taunton, somerset and all that goodwill of…
15 August 1986
Legal charge
Delivered: 18 August 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 6 union street, stratford-on-avon warwickshire together…
11 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 2 st. James street taunton somerset.
28 February 1986
Legal charge
Delivered: 4 March 1986
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 1A, bath place, taunton, somerset.
17 October 1985
Further charge
Delivered: 25 October 1985
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: 2 st james street, taunton somerset and by way of floating…
17 October 1985
Collateral second legal charge
Delivered: 25 October 1985
Status: Satisfied
on 3 May 1989
Persons entitled: Exeter Trust Limited
Description: 156 high street, berkhampstead hertfordshire.
15 October 1985
Legal charge
Delivered: 19 October 1985
Status: Satisfied
on 17 March 1987
Persons entitled: Vera Mary Reddaway
James Edmund Reddaway
Description: L/H property known as number 23 regent street clifton…
18 June 1985
Legal charge
Delivered: 19 June 1985
Status: Satisfied
on 3 May 1989
Persons entitled: Exeter Trust Limited
Description: F/H property k/a 156 high st., Berkhamstead, herts. By way…
28 May 1985
Legal charge
Delivered: 1 June 1985
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 1) f/h property situate at and known as no. Whiteladies…
29 March 1985
Legal charge
Delivered: 30 March 1985
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: 36 and 38 station road, taunton, somerset, and goodwill and…
5 February 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 28 April 1999
Persons entitled: Exeter Trust Limited
Description: 61 high street honiton, devon floating security assigns to…
5 February 1985
Legal charge
Delivered: 8 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold, 13 fore street, wellington, somerset.
29 January 1985
Further legal charge
Delivered: 1 February 1985
Status: Satisfied
on 4 February 1993
Persons entitled: Percy Cottey.
Description: 9 bath place, taunton, somerset.
28 January 1985
Further charge
Delivered: 1 February 1985
Status: Satisfied
on 4 February 1993
Persons entitled: Eric Jack Lightfoot
Treasure Yvonne Barbara Lightfoot
Description: F/Hold, 74/76 high street, chesham, buckinghamshire.
4 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied
Persons entitled: Norman Thomas Buchanan.
Description: No. 23 regent street, clifton, bristol.
23 October 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied
on 12 January 1988
Persons entitled: Eric Jack Lightfoot
Treasure Yvonne Barbara Lightfoot
Description: F/H 74/76 high street, chesham, buckinghamshire.
23 October 1984
Legal charge
Delivered: 27 October 1984
Status: Satisfied
on 2 September 1987
Persons entitled: Mary Skinner
Kenneth J Venn
Ella M Venn
Percy Cottey
Description: F/Hold 9 bath place taunton somerset.
23 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied
on 28 April 1999
Persons entitled: Eagle Star Insurance Company Limited
Description: Properties as listed on doc M104 see doc for details.
19 October 1984
Further charge
Delivered: 1 November 1984
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: Legal mortgage. F/h - no 2 st james street, taunton…
27 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied
on 4 February 1993
Persons entitled: Exeter Trust Limited
Description: F/Hold property known as riverside place, 2 st. James…
1 August 1984
Further legal charge
Delivered: 14 August 1984
Status: Satisfied
Persons entitled: Treasure Yvonne Barbara Lightfoot of Jaywood
Eric Jack Lightfoot
Description: 5, new street, sidmouth, devon, title no:- dn 2201.
31 May 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied
on 19 June 1993
Persons entitled: Business Mortgages Trust Public Limited Company
Description: All that f/hold property k/as 6 union st stratford-on-avon…
26 April 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: F/H 2 & 3 st. James street, taunton, somerset.
26 April 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: F/H k/a shop 6 and the restaurant riverside place taunton &…
9 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied
Persons entitled: P. Cottey
Mrs. M. Skinner
Mr & Mrs K.J. Venn
Description: F/Hold 70C high street, honiton, devon. Title no. Dn 113093.
9 March 1984
Legal charge
Delivered: 13 March 1984
Status: Satisfied
on 3 May 1989
Persons entitled: Midland Bank PLC
Description: F/H 156 high street berkhamstead hertfordshire.
2 March 1984
Legal charge
Delivered: 13 March 1984
Status: Satisfied
on 1 December 1988
Persons entitled: E. G. Bazzard
Description: F/Hold, 2 st. James street, taunton, somerset and now known…
10 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: F/H shop 5 riverside pl. St james st. Taunton somerset &…
25 November 1983
Further charge
Delivered: 29 November 1983
Status: Satisfied
on 1 December 1988
Persons entitled: Exeter Trust Limited
Description: F/H 2 st. James street taunton somerset floating security…
1 November 1983
Legal charge
Delivered: 17 November 1983
Status: Satisfied
on 1 December 1988
Persons entitled: Gladys S. May Beer
Description: 527 silver st, taunton, somerset.
18 October 1983
Legal charge
Delivered: 19 October 1983
Status: Outstanding
Persons entitled: Gladys Sylvia May Beer
Description: Land at angersleigh taunton in the county of somerset.