NAMULAS PENSION TRUSTEES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 4NB

Company number 00980864
Status Active
Incorporation Date 1 June 1970
Company Type Private Limited Company
Address WINDSOR HOUSE, TELFORD CENTRE, TELFORD, SHROPSHIRE, TF3 4NB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 908 in full; Satisfaction of charge 1240 in full; Satisfaction of charge 1080 in full. The most likely internet sites of NAMULAS PENSION TRUSTEES LIMITED are www.namulaspensiontrustees.co.uk, and www.namulas-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Namulas Pension Trustees Limited is a Private Limited Company. The company registration number is 00980864. Namulas Pension Trustees Limited has been working since 01 June 1970. The present status of the company is Active. The registered address of Namulas Pension Trustees Limited is Windsor House Telford Centre Telford Shropshire Tf3 4nb. . SHAKESPEARE, Paul is a Secretary of the company. CUHLS, Matthew Hilmar is a Director of the company. WOODCOCK, Michael Charles is a Director of the company. Secretary CHAMBERS, Mark Richard has been resigned. Secretary ENGLEDOW, Roger Charles has been resigned. Secretary MILLER, Edmund John Stephen has been resigned. Secretary OPPAL, Abdul Munem has been resigned. Secretary THOMAS, Derek John has been resigned. Director BOUSFIELD, Clare Jane has been resigned. Director BRANCH, Peter Robert has been resigned. Director CARROLL, Timothy Joseph has been resigned. Director COOKE, Alison Joan has been resigned. Director COWDERY, Clive Adam has been resigned. Director CRAINE, Roger has been resigned. Director DAVIES, Roger William has been resigned. Director DOLFI, Douglas Scott has been resigned. Director HASLAM, Alan Robert has been resigned. Director HASTINGS, David James has been resigned. Director HAYNES, Stephen Robert has been resigned. Director HILL, Gavin Henry Ellis has been resigned. Director HOWE, Robert William Albert has been resigned. Director KNIGHT, Stephen Paul Andrew has been resigned. Director LOWE, David Andrew has been resigned. Director LOWE, David Andrew has been resigned. Director MEAD, Michael William has been resigned. Director MILLER, Edmund John Stephen has been resigned. Director PEARCE, Gareth David has been resigned. Director READING, Christopher has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SWALLOW, Mark Francis has been resigned. Director TAYLOR, Richard Stuart has been resigned. Director WILSON, Wilson Weldon has been resigned. Director WINKLER, Eran Isaac has been resigned. Director YATES, Jonathan James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHAKESPEARE, Paul
Appointed Date: 01 June 2009

Director
CUHLS, Matthew Hilmar
Appointed Date: 28 March 2013
51 years old

Director
WOODCOCK, Michael Charles
Appointed Date: 04 October 2012
56 years old

Resigned Directors

Secretary
CHAMBERS, Mark Richard
Resigned: 08 January 2003
Appointed Date: 08 April 2002

Secretary
ENGLEDOW, Roger Charles
Resigned: 08 April 2002
Appointed Date: 26 April 1993

Secretary
MILLER, Edmund John Stephen
Resigned: 26 April 1994

Secretary
OPPAL, Abdul Munem
Resigned: 31 May 2009
Appointed Date: 09 October 2006

Secretary
THOMAS, Derek John
Resigned: 09 October 2006
Appointed Date: 08 January 2003

Director
BOUSFIELD, Clare Jane
Resigned: 31 May 2007
Appointed Date: 29 December 2006
57 years old

Director
BRANCH, Peter Robert
Resigned: 26 May 2000
Appointed Date: 03 September 1992
72 years old

Director
CARROLL, Timothy Joseph
Resigned: 03 January 2007
Appointed Date: 03 January 2007
69 years old

Director
COOKE, Alison Joan
Resigned: 23 January 1998
Appointed Date: 26 April 1996
67 years old

Director
COWDERY, Clive Adam
Resigned: 27 March 2003
Appointed Date: 02 May 2002
62 years old

Director
CRAINE, Roger
Resigned: 04 October 2012
Appointed Date: 10 November 2008
68 years old

Director
DAVIES, Roger William
Resigned: 30 June 2003
Appointed Date: 02 May 2002
78 years old

Director
DOLFI, Douglas Scott
Resigned: 14 December 2006
Appointed Date: 02 May 2002
63 years old

Director
HASLAM, Alan Robert
Resigned: 18 June 1999
70 years old

Director
HASTINGS, David James
Resigned: 27 March 1996
77 years old

Director
HAYNES, Stephen Robert
Resigned: 31 December 2007
Appointed Date: 18 June 2003
57 years old

Director
HILL, Gavin Henry Ellis
Resigned: 08 April 2002
72 years old

Director
HOWE, Robert William Albert
Resigned: 15 January 2007
Appointed Date: 15 January 2007
76 years old

Director
KNIGHT, Stephen Paul Andrew
Resigned: 31 December 2007
Appointed Date: 14 December 2005
58 years old

Director
LOWE, David Andrew
Resigned: 28 November 2005
Appointed Date: 18 June 2003
59 years old

Director
LOWE, David Andrew
Resigned: 09 April 2002
Appointed Date: 23 January 1998
59 years old

Director
MEAD, Michael William
Resigned: 08 April 2002
Appointed Date: 30 July 1999
82 years old

Director
MILLER, Edmund John Stephen
Resigned: 23 April 1993
92 years old

Director
PEARCE, Gareth David
Resigned: 08 April 2002
Appointed Date: 18 January 2000
72 years old

Director
READING, Christopher
Resigned: 04 April 2000
82 years old

Director
SINGLETON, Graham Lloyd
Resigned: 26 March 2013
Appointed Date: 28 January 2010
62 years old

Director
SWALLOW, Mark Francis
Resigned: 10 November 2008
Appointed Date: 28 June 2007
58 years old

Director
TAYLOR, Richard Stuart
Resigned: 14 November 2000
66 years old

Director
WILSON, Wilson Weldon
Resigned: 10 November 2008
Appointed Date: 22 January 2007
64 years old

Director
WINKLER, Eran Isaac
Resigned: 13 July 1999
Appointed Date: 13 January 1999
67 years old

Director
YATES, Jonathan James
Resigned: 18 September 2009
Appointed Date: 03 January 2007
64 years old

NAMULAS PENSION TRUSTEES LIMITED Events

17 Mar 2017
Satisfaction of charge 908 in full
17 Mar 2017
Satisfaction of charge 1240 in full
30 Jan 2017
Satisfaction of charge 1080 in full
13 Dec 2016
Satisfaction of charge 1140 in full
06 Dec 2016
Satisfaction of charge 540 in full
...
... and 240 more events
27 Oct 2005
Particulars of mortgage/charge
26 Oct 2005
Receiver's abstract of receipts and payments
26 Oct 2005
Receiver ceasing to act
04 Oct 2005
Particulars of mortgage/charge
04 Oct 2005
Full accounts made up to 31 December 2004

NAMULAS PENSION TRUSTEES LIMITED Charges

30 September 2016
Charge code 0098 0864 1463
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 212-216 linthorpe road, middlesbrough, TS1 3QW…
12 May 2016
Charge code 0098 0864 1462
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Basement, ground and first floor premises at 7 high street…
23 October 2015
Charge code 0098 0864 1461
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All that freehold property known as 91 high street…
4 September 2015
Charge code 0098 0864 1460
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 market street, falmouth, TR11 3AB…
10 April 2015
Charge code 0098 0864 1459
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
10 April 2015
Charge code 0098 0864 1458
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as miles…
13 November 2014
Charge code 0098 0864 1457
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 38 winsor road & 33/34 hickman road…
30 July 2014
Charge code 0098 0864 1456
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 145 church street, whitby, north yorkshire t/no:NYK249878…
31 January 2012
Charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 33 belmore street enniskillen, folio FE84725 county…
14 December 2011
Legal mortgage
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 14 montpellier walk, cheltenham t/no GR191016; with the…
20 October 2011
Mortgage
Delivered: 21 October 2011
Status: Satisfied on 30 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H colburn house querns road cirencester t/no GR150952…
20 October 2011
Mortgage
Delivered: 21 October 2011
Status: Satisfied on 30 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 5A and 5 the old george fountain street nailsworth…
24 June 2011
Mortgage deed
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H binnings house 4-6 high street eastleigh hampshire t/no…
10 December 2010
Legal mortgage
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 31-33 branch road batley with the benefit of all…
15 October 2010
Mortgage and charge
Delivered: 25 October 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Unit 7 ravenhill business park ravenhill road belfast…
7 September 2010
Third party legal charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 pendle mill mill lane gisburn lancashire t/no…
13 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 37-39 and 45 market street bridgend mid glamorgan t/nos…
5 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor and basement 16 butter market ipswich…
2 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H byre court sandys road malvern worcestershire t/n…
5 June 2009
Mortgage
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H miles house dunsford place bathwick hill bath t/n…
9 April 2009
Legal charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120.85 acred or thereabouts of arable land plus woodland at…
7 April 2009
Deed of legal mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fix charge all machinery, implements and floating charge…
17 March 2009
Mortgage
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC (Amc)
Description: F/H warehouse premises on the south side of faraday road…
17 March 2009
Mortgage
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC (Amc)
Description: F/H part of land lying to the west of midgham wood midgham…
5 March 2009
Legal mortgage
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor shop 304 wimbourne road winton banks…
20 January 2009
Legal charge
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a 14 water street newcastle under lyme t/no…
16 January 2009
Third party legal charge
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of mowbray street by way of…
3 December 2008
Mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 london road purbrook hants t/no…
18 September 2008
Third party legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3A queens road cheltenham all covenants and rights…
11 August 2008
Third party legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 optical park middlemore lane west aldridge walsall…
8 August 2008
Third party legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 171A wigan road euxton chorley lancashire by way of fixed…
23 July 2008
Third party legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H shop premises known as 113 ecclesall road sheffield by…
9 June 2008
Deed of mortgage
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Meenan square lecky road in the parish of templemore barony…
16 May 2008
Third party legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2 and 3 chancerygate business centre craddock road…
15 April 2008
Third party legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The office building cranleigh works high street cranleigh…
15 April 2008
Third party legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Arch house, 3 collins court, high street cranleigh by way…
28 March 2008
Deed of substituted security
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/Hold property known as white lodge/fir lodge formerly…
26 November 2007
Third party legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 192 king street cottingham. By way of fixed charge the…
5 November 2007
Mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 60 & 62 terminus road eastbourne sussex (t/no EB9971)…
5 November 2007
Deed of rental assignment
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
14 September 2007
Third party legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of gunside farm meerbrook…
13 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Satisfied on 27 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H unit 15 bedwas house industrial estate bedwas…
12 September 2007
Third party legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 high street cranbrook kent the plant machinery and…
7 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 friar lane leicester. Fixed charge all buildings and…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the car park at the rear of 37-39 market…
7 March 2007
A standard security which was presented for registration in scotland on the 23/03/07 and
Delivered: 6 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 18-22 broomgate lanark t/no LAN9535 and LAN28126.
19 February 2007
Third party legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 edison village highfields science park nottingham…
15 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Satisfied on 8 September 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h 5-7 waterloo road wolverhampton,. With the benefit…
13 December 2006
Third party legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 castlgate clitheroe by way of fixed charge the plant…
13 October 2006
Third party legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 tything road arden forest industrial estate…
6 October 2006
Third party legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 nightingale place penderford business park…
22 September 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 153 victoria street stoke on trent staffordshire.
24 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: Unit 5 cromwell business centre 10 river road barking essex.
12 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9 bull close norwich.
8 June 2006
Mortgage/charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 195 quarry heights, north road, newtownards, county down…
7 June 2006
A standard security which was presented for registration in scotland on the 07/07/2006 and
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 1 thornliebank industrial estate glasgow.
25 April 2006
Legal mortgage
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H polar house bowburn north industrial estate bowburn…
10 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 frederick street, sunderland. With the…
5 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Satisfied on 2 December 2016
Persons entitled: Yorkshire Bank
Description: North quarry business park, skull house lane, appley…
5 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 chelsea road, bath.
5 April 2006
Legal mortgage
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Lynden business park lower road new mills ledbury…
5 April 2006
Third party legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 alban park hatfield road st albans. By way of fixed…
4 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land at telford way waterwells business park quedgeley…
24 March 2006
Third party legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Condover mews condover shrewsbury shropshire. By way of…
13 March 2006
Third party legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 99 church road, urmston, manchester, by…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13 doolittle mill froghall road ampthill bedfordshire…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1/3 orchard road barnet by way of fixed charge the plant…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tail mill tail mill lane merriott somerset by way of fixed…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 castle gate nottingham by way of fixed charge the plant…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 station road north walsham norfolk all covenants and…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12 block d tuffley park lower tuffley lane gloucester…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 waterside court albany street newport by way of…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 119 high street gosport hampshire by way of fixed charge…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 high street egham runnymede surrey by way of fixed…
7 March 2006
Third party legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2B forge lane festival trade park etruria…
15 February 2006
Third party legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 burlington street, chesterfield. By way of fixed charge…
10 February 2006
Mortgage
Delivered: 24 February 2006
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a part of laurel house and south cottage…
6 February 2006
Deed of partial surrender and variation
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H piece of land k/a and adjoining white lodge/fir lodge…
3 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property known as retail unit 7 high street tenby.
1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 francis road edgbaston birmingham. Fixed charge all…
27 January 2006
Third party legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 17 mulbery place…
27 January 2006
Third party legal charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 16 mulbery place…
6 January 2006
Mortgage
Delivered: 11 January 2006
Status: Satisfied on 2 June 2012
Persons entitled: Norwich and Peterborough Building Society
Description: With full title guarantee all buildings, erections…
22 December 2005
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 8 June 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 2 cambrian industrial estate clydach vale tonypandy…
28 October 2005
Third party legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ground floor and basement,15 high west…
25 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 16 dig street ashbourne derbyshire dales…
25 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 12/14 dig street ashbourne derbyshire dales…
28 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cartco house cartco yard victoria road…
8 August 2005
Legal mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charwood house plymouth road penarth t/n WA638023. By way…
15 July 2005
Third party legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 school lane quorn leicestershire plant machinery fixtures…
12 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 89 & 91 southgate sleaford lincolnshire t/n LL189980 and…
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 49 and 50 john street sunderland,. Fixed charge all…
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The fulwell clinic sunderland,. Fixed charge all buildings…
27 June 2005
Third party legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 sovereign quay, havannah street, cardiff bay. By way…
16 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Satisfied on 10 August 2015
Persons entitled: Hsbc Bank PLC
Description: L/H unit C1 plot 6400 tewkesbury business park tewkesbury…
9 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29/39 front street framwellgate moor…
20 May 2005
Mortgage
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a the rio bingo hall, fortwick road, canvey…
10 May 2005
Third party legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 hayling billy business centre, furnis road, hayling…
29 April 2005
Legal mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 cork place upper bristol road bath. With the benefit…
22 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor shop, 453 poole road…
22 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 453 poole road, branksome, poole, dorset.
20 April 2005
Rent deposit deed
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Victim Support West Midlands
Description: Rent deposit deed in the sum of £3,000. see the mortgage…
23 March 2005
Mortgage deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Alexandra house 1 nelson place t/no SF375397. Together with…
8 March 2005
Mortgage
Delivered: 18 March 2005
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 llanthewy road, newport t/no. WA294010…
2 March 2005
Third party legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 190 derby road nottingham. By way of fixed charge the…
11 February 2005
A standard security which was presented for registration in scotland on 31 march 2005 and
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36-40 horsemarket street kelso.
10 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Satisfied on 15 December 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 9 station road harrow middlesex t/n…
8 December 2004
Third party legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3 grays court, 15 high street…
22 November 2004
Mortgage
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being duncote mill, walcot…
26 October 2004
Deed of rental assignment
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right title benefit and…
26 October 2004
Mortgage deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being 17 st thomas street bristol t/no BL24616…
28 September 2004
Legal charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old grammar school masters court thame…
15 September 2004
Legal mortgage
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of carr wood road…
10 September 2004
Third party legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shops 2,3 & 4 urban square priddy's hard gosport hampshire…
23 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings on the north west side of…
16 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 157/159 shields road, byker, newcastle…
12 August 2004
Mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 23 market street alton hampshire…
30 July 2004
Third party legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 bone lane newbury the plant, machinery and fixtures and…
16 July 2004
Third party legal charge
Delivered: 22 July 2004
Status: Satisfied on 10 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 16 south street, leominster, herefordshire…
2 June 2004
Third party legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 6 glendower street monmouthall covenats and…
28 May 2004
Charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a unit 7, weston business park, weston on the…
14 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a st pauls church & vicarage east bank…
10 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 119 osmaston road derby t/n DY280025. With the benefit…
10 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 28 ashbourne road derby t/n DY98570. With the benefit…
26 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 49 britton street, london.
30 March 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 islington green, london.
25 March 2004
Legal mortgage
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 91C and 91D mora road london. With the…
1 March 2004
Mortgage deed
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a or being 14…
16 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The freehold property situate at and known as unit 4…
26 January 2004
Third party legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 hillchurch street hanley stoke on trent. By way of fixed…
24 December 2003
Legal mortgage
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 91/93 moor street burton on trent…
23 December 2003
A standard security which was presented for registration in scotland on 8 january 2004 and
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 william street north east lane edinburgh.
23 December 2003
Third party legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B5A romanway industrial estate bishop auckland durham…
3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.40 acres of land at coldnose road rotherwas industrial…
27 November 2003
Mortgage deed
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: All that land premises and roadways situated at st andrews…
19 November 2003
Indenture of mortgage
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The premises situate at and known as number 4-6 tamar…
6 November 2003
Third party legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28/30 bois lane chesham bois amersham bucks HP6 6BP. By way…
5 November 2003
Legal mortgage
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at station road winchfield hook hampshire…
13 October 2003
Third party legal charge
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 nunn brook road the county estate huthwaite…
1 October 2003
Third party legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 castle gate, nottingham. By way of fixed charge the…
29 September 2003
Deed of mortgage which was presented in northern ireland for registration on 1ST october 2003 and
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the lands comprised in folios 45489 dn 45998 and 473L…
15 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property unit 5 printing house yard, hackney road…
5 September 2003
Third party legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of greaves street and…
5 September 2003
Third party legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of mill gate oldham…
5 September 2003
Third party legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101,103 and 103A union street oldham greater manchester. By…
2 September 2003
Indenture of mortgage
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the lands and premises comprised in an indenture of…
21 August 2003
Legal charge by the company as trustee
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 59 and 59A taff street, pontypridd, in the…
20 August 2003
Third party legal charge
Delivered: 23 August 2003
Status: Satisfied on 21 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 421 nottingham road ilkeston derbyshire t/n DY141834 by way…
18 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 the parade roath cardiff.
15 August 2003
Mortgage deed
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 12 stockton terrace…
7 August 2003
Standard security which was presented for registration in scotland on 9 october 2003 and
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 476 crow road, glasgow, t/no GLA171774.
5 August 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 91 high street, rayleigh essex by way…
31 July 2003
Mortgage
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The lease of a right to use three car parking spaces to the…
29 July 2003
Third party legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A howards grove shirley southampton hampshire t/n HP593814.
28 July 2003
Third party legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 london road slough berkshire SL3 7HG. By way of fixed…
22 July 2003
Third party legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 london road slough berkshire SL3 7HG all covenants and…
18 July 2003
Third party legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of mill gate oldham…
18 July 2003
Third party legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101,103 and 103A union street oldham greater manchester. By…
18 July 2003
Third party legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of greaves street and…
9 July 2003
A standard security which was presented for registration in scotland on the 01/12/03 and
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bright start nursery number 55 beith view dunfermline.
4 July 2003
Third party legal charge
Delivered: 5 July 2003
Status: Satisfied on 18 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property situate and known as 99 station road…
24 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 windsor road and 38/44 hickman road…
13 June 2003
Third party legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 hattersley industrial estate hattersley hyde…
22 May 2003
Legal mortgage
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as plot 1 meeting lane brierley hill…
15 May 2003
Third party legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 9 & 10 telfords yard, london. By way of fixed charge…
9 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: A fixed charge over the property k/a unit 1 weir…
2 May 2003
Third party legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shops 2, 3 and 4 urban square priddy's hard gosport…
14 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 29 fore…
3 April 2003
Third party legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 london road slough berkshire SL3 7HG. By way of fixed…
1 April 2003
Legal mortgage
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 1 45 brook road rayleigh industrial…
26 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 10 rivers street place julian road bath t/n…
25 March 2003
Third party legal charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 centurion court lander lane roundswell business park…
20 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold over unit 5,stretton business park,james brindley…
14 March 2003
Third party legal charge
Delivered: 21 March 2003
Status: Satisfied on 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 wharfside estate fenny stratford milton keynes MK2 2AZ…
12 March 2003
Third party legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land at north quarry west lancashire. By way of…
7 March 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H st pauls complex taunton t/n ST59315 and ST49380…
5 March 2003
Third party legal charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the land lying to the east side of…
4 March 2003
Third party legal charge
Delivered: 18 March 2003
Status: Satisfied on 23 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 church st,seaford,east sussex. By way of fixed charge…
27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 westway industrial park throckley newcastle upon…
20 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 peterborough business park lynchwood peterborough…
13 February 2003
Legal mortgage
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at 5 wharf street,newbury,west berkshire;…
31 January 2003
Company mortgage and charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the hereditaments and premises situate…
31 January 2003
Company mortgage and charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the hereditaments and premises situate…
27 January 2003
Third party legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 88 cockton hill road bishop…
15 January 2003
Third party legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 south street, bridport, west dorset. By way of fixed…
23 December 2002
Third party legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 waterside court albany street newport south wales…
22 November 2002
Third party legal charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at mount farm lting to the north of of the A1 birtley…
20 November 2002
Third party legal charge
Delivered: 23 November 2002
Status: Satisfied on 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 wharfside industrial estate fenny stratford bletchley…
12 November 2002
Legal mortgage
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a land on the north side of dudley…
12 November 2002
Legal mortgage
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a land on the north side of dudley…
5 November 2002
Legal charge by the company as trustee
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 8 oxford road kidlington oxfordshire t/n…
4 November 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit c manor farm flexford road…
31 October 2002
Mortgage deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold premises additional land at the rear of the…
8 October 2002
Third party legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Treforest non political club 71 wood street treforest…
7 October 2002
A standard security which was presented for registration in scotland on 1 november 2002 and
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 and 2 clydesmill industrial estate glasgow.
20 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property known as 152 whitchurch road cardiff t/n…
13 September 2002
Standard security which was presented for registration in scotland on 13 september 2002 and
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 215,217 and 219 st john's rd,corstorphine,edinburgh.
10 September 2002
Mortgage deed
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 jarrom street leicester t/no: LT290987…
21 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 38 charter gate quarry park close…
16 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lambley lane gedling; f/hold t/nos NT282643 and…
1 August 2002
Third party legal charge
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of dabell avenue…
31 July 2002
Legal mortgage
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold land and buildings at 466 and 466A stafford…
29 July 2002
Third party legal charge
Delivered: 12 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13 doolittle mill amthill bedfordshire. By way of…
19 July 2002
Legal mortgage
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12-16 oatmarket nantwich cheshire CW5 part t/no CH271135…
18 July 2002
Legal mortgage
Delivered: 2 August 2002
Status: Satisfied on 22 September 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold init B1 millcourt,crawley,west sussex. By way of…
18 July 2002
Third party legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2,moorbrook trading estate,southmead,didcot,oxon OX11…
17 July 2002
Third party legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stoneleigh, 3 snitterton road, matlock, derbyshire and by…
12 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the south side of the A688…
10 July 2002
Third party legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 152 chorley old road bolton BL1 3AT by way of fixed charge…
10 July 2002
Legal mortgage
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Longstone filling station, longstone, st mabyn, bodmin…
5 July 2002
Mortgage deed
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property at bank house 1 high street stroud…
5 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied on 7 April 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 6 avonbury business park howards lane bicester…
28 June 2002
Third party legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as units 6 and 7 focal point…
24 June 2002
Third party legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings k/a 1/3 victoria parade hartshill…
5 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Satisfied on 17 March 2017
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 5 llewellyn roberts way…
29 May 2002
Standard security presented for registration in scotland on 15TH july 2002
Delivered: 22 July 2002
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises at 39 high street falkirk.
24 May 2002
Charge
Delivered: 13 June 2002
Status: Satisfied on 14 February 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: All of the land situate at and known as industrial unit at…
17 May 2002
Third party legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site BT1/A392 team valley trading estate gateshead tyne &…
17 May 2002
Third party legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site BT1/A392 team valley trading estate gateshead tyne and…
17 May 2002
Mortgage deed
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 5 centre 500 wolstaton stoke on trent together with…
15 May 2002
Third party legal charge
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property at merlin way quarry hill industrial…
15 May 2002
Legal mortgage
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 22 west street retford notts DN22 6SH. With…
10 May 2002
A standard security which was presented for registration in scotland on 29 may 2002 and
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop premises k/a number 91 newington road in the city…
8 May 2002
A standard security which was presented for registration in scotland on 12 july 2002 and
Delivered: 25 July 2002
Status: Satisfied on 26 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 mains avenue, eastwood toll, giffnock, glasgow.
7 May 2002
Third party legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a clocktower works, grosvenor street…
3 May 2002
Mortgage deed
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being 10 garages at the rear…
3 May 2002
Third party legal charge
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge the benefit of all covenants and…
30 April 2002
Third party legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 orchard road barnett hertfordshire by way of fixed…
25 April 2002
Third party legal charge
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 0.8 acres of land lying to the…
15 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the old gas works, east road…
15 April 2002
Assignment
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
15 April 2002
Mortgage deed
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 203/205 duckworth street darwen (including 1 william…
12 April 2002
Third party legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 21.93 acres of land at manor farm fontmell…
10 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plymouth house, plymouth road, penarth…
9 April 2002
Mortgage
Delivered: 10 April 2002
Status: Satisfied on 2 July 2010
Persons entitled: Monmouthshire Building Society
Description: 57 whitecress road hereford t/no: HW128895.
5 April 2002
A standard security which was presented for registration in scotland 24TH april 2002 and
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 12 and 12A stafford street, edinburgh.
5 April 2002
Third party legal charge
Delivered: 18 April 2002
Status: Satisfied on 2 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 1 anglia way chapel hill…
5 April 2002
Third party legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at church lane knutton newcastle-under-lyme; part t/no…
5 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 13 st matthews business…
5 April 2002
Third party legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 3-4 advance factory no 2…
4 April 2002
Third party legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 12 market street glossop. By way of fixed…
4 April 2002
Third party legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at george street glossop. By way of fixed…
3 April 2002
Indenture of mortgage
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 59 main street, ballyclare in the county…
3 April 2002
Third party legal charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The manor house hotel and restaurant 10,12 & 14 high street…
28 March 2002
Third party legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18-22 old hall street farnworth bolton BL4 8HL by way of…
27 March 2002
Third party legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 cambrian ind. Estate clydach vale tonypandy rhondda…
26 March 2002
Third party legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2B festival trade park,off forge lane,stoke-on-trent…
25 March 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Paul Nicholson
Description: Unit 1 station road winslow buckinghamshire.
25 March 2002
Third party legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 station road, winslow, aylesbury, buckinghamshire…
25 March 2002
Legal mortgage
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 6/8 station road radyr cardiff…