SCOTSGROVE HOLDINGS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 00896200
Status Active
Incorporation Date 18 January 1967
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 267 in full; Satisfaction of charge 150 in full; Satisfaction of charge 151 in full. The most likely internet sites of SCOTSGROVE HOLDINGS LIMITED are www.scotsgroveholdings.co.uk, and www.scotsgrove-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Scotsgrove Holdings Limited is a Private Limited Company. The company registration number is 00896200. Scotsgrove Holdings Limited has been working since 18 January 1967. The present status of the company is Active. The registered address of Scotsgrove Holdings Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . HAIMES, Brian Edward is a Secretary of the company. HAIMES, Alistair Edward Charles is a Director of the company. HAIMES, Ann is a Director of the company. HAIMES, Brian Edward is a Director of the company. HAIMES, Eliot Brian Arthur is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HAIMES, Alistair Edward Charles
Appointed Date: 04 February 1998
50 years old

Director
HAIMES, Ann

87 years old

Director
HAIMES, Brian Edward

87 years old

Director
HAIMES, Eliot Brian Arthur
Appointed Date: 31 December 1999
48 years old

SCOTSGROVE HOLDINGS LIMITED Events

07 Apr 2017
Satisfaction of charge 267 in full
13 Mar 2017
Satisfaction of charge 150 in full
13 Mar 2017
Satisfaction of charge 151 in full
13 Mar 2017
Satisfaction of charge 262 in part
20 Feb 2017
Satisfaction of charge 270 in full
...
... and 240 more events
27 Jan 1993
Particulars of mortgage/charge

27 Jan 1993
Particulars of mortgage/charge

27 Jan 1993
Particulars of mortgage/charge

23 Dec 1992
Full accounts made up to 5 April 1992

22 Dec 1992
Return made up to 17/12/92; full list of members

SCOTSGROVE HOLDINGS LIMITED Charges

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.