NEWPORT HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02852629
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 30 September 2015; Registration of a charge. The most likely internet sites of NEWPORT HOLDINGS LIMITED are www.newportholdings.co.uk, and www.newport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Newport Holdings Limited is a Private Limited Company. The company registration number is 02852629. Newport Holdings Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Newport Holdings Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. PEARLMAN, Howard Alan is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary KING, Stuart Andrew has been resigned. Secretary LEWIN, Peter Harry has been resigned. Secretary PECK, David Arthur has been resigned. Director BAKER, Andrew James has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director CHAN, Nelson Chi-Fai has been resigned. Director CHENG, Anthony Kai Chiu has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director DWEK, Joseph Clement has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director LEVER, Gary Thomas has been resigned. Director LEWIN, Peter Harry has been resigned. Director SINCLAIR, Stephen Charles Duncan Sinclair has been resigned. Director TROTT, Lilene Dorothea has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 08 February 2005

Secretary
PEARLMAN, Howard Alan
Appointed Date: 25 September 2015

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 08 February 2005
Appointed Date: 15 March 1994

Secretary
KING, Stuart Andrew
Resigned: 20 February 2003
Appointed Date: 17 February 2003

Secretary
LEWIN, Peter Harry
Resigned: 15 March 1994
Appointed Date: 16 February 1994

Secretary
PECK, David Arthur
Resigned: 15 March 1994
Appointed Date: 07 September 1993

Director
BAKER, Andrew James
Resigned: 16 February 1994
Appointed Date: 07 September 1993
66 years old

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 15 March 1994
80 years old

Director
CHAN, Nelson Chi-Fai
Resigned: 05 July 2001
Appointed Date: 13 September 2000
65 years old

Director
CHENG, Anthony Kai Chiu
Resigned: 05 July 2001
Appointed Date: 13 September 2000
65 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 10 May 2004
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 15 March 1994
69 years old

Director
DWEK, Joseph Clement
Resigned: 12 January 1995
Appointed Date: 15 March 1994
75 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 16 February 1994
80 years old

Director
LEVER, Gary Thomas
Resigned: 31 December 2004
Appointed Date: 24 October 2002
70 years old

Director
LEWIN, Peter Harry
Resigned: 28 November 2002
Appointed Date: 16 February 1994
77 years old

Director
SINCLAIR, Stephen Charles Duncan Sinclair
Resigned: 23 December 2002
Appointed Date: 04 July 2002
70 years old

Director
TROTT, Lilene Dorothea
Resigned: 16 February 1994
Appointed Date: 07 September 1993
57 years old

Persons With Significant Control

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

NEWPORT HOLDINGS LIMITED Events

19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
19 Oct 2015
Registration of a charge
13 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,339,603

09 Oct 2015
Duplicate mortgage certificate charge no:121
...
... and 240 more events
09 Jun 1999
Particulars of mortgage/charge
09 Jun 1999
Particulars of mortgage/charge
01 Feb 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

27 Jan 1999
Particulars of mortgage/charge
27 Jan 1999
Particulars of mortgage/charge

NEWPORT HOLDINGS LIMITED Charges

30 September 2015
Charge code 0285 2629 0131
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited ("Trustee")
Description: None…
30 September 2015
Charge code 0285 2629 0130
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited ("Trustee")
Description: T/No. DU109045 land and buildings at junction of central…
4 February 2015
Charge code 0285 2629 0112
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee for Itself and Others)
Description: None…
4 February 2015
Charge code 0285 2629 0111
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (Trustee)
Description: Freehold land known as 12-14 whitfield street london title…
11 June 2007
Assignation of rents
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: Rights, titles, benefits and interests to the rents…
9 May 2007
Deed of assignment
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
9 May 2007
Supplemental deed
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 160 high street berkhamstead t/no HD298411, f/h land…
4 May 2007
A standard security which was presented for registration in scotland on 20TH june 2007 and
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: The supermarket and others at carmelite street banff. See…
14 February 2007
Deed of assignment
Delivered: 1 March 2007
Status: Satisfied on 7 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All rights titles benefits and interests to all moneys from…
14 February 2007
Supplemental deed (being supplemental to a deed of legal charge dated 9 september 1996)
Delivered: 24 February 2007
Status: Satisfied on 7 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 56-57 beauchamp place chelsea london -…
14 February 2007
Deed of assignment
Delivered: 24 February 2007
Status: Satisfied on 7 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All rights titles benefits and interests to all moneys from…
14 February 2007
Supplemental deed (being supplemental to a deed of legal charge dated 9 september 1996)
Delivered: 24 February 2007
Status: Satisfied on 7 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 2-10 beauchamp place chelsea london -…
5 December 2006
Supplemental deed
Delivered: 15 December 2006
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land being 185 & 187 brompton road and 62 beachamp…
1 December 2006
Deed of assignment
Delivered: 15 December 2006
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All right title and interest to all moneys from time to…
4 August 2006
Supplemental deed
Delivered: 17 August 2006
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 58 and 59 beauchamp place kensington t/n…
4 August 2006
Deed of assignment
Delivered: 17 August 2006
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests whether…
31 May 2006
Deed of assignment
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
31 May 2006
Supplemental deed
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the l/h property k/a 5 rivington road, ellesmere port…
5 December 2005
Deed of assignment
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
2 December 2005
Charge over units
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (Security Trustee)
Description: All right, title and interest in any each of the units…
9 September 2005
Deed of assignment
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages Finance LTD
Description: All the rights titles benefits and interests of the company…
9 September 2005
Supplemental deed
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property k/a 17 and 17A newman street, london t/no…
19 August 2005
Charge on shares
Delivered: 30 August 2005
Status: Satisfied on 10 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The mortgagor charges to the bank the entire share capital…
9 September 2004
Supplemental deed to a deed of legal charge dated 9 september 1996
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 26-30 leman street and 1,3,5 &7 camperdown street london…
9 September 2004
Deed of assignment
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
9 August 2004
Subsequent supplemental deed
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H property situate at stephens way pensarn carmarthen…
25 June 2004
Deed of assignment
Delivered: 6 July 2004
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
25 June 2004
Supplemental deed supplemental to a deed dated 9 september 1996 and
Delivered: 6 July 2004
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of legal mortgage all that f/h property k/a unit 7…
18 June 2004
Deed of assignment
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)
Description: With full title guarantee assigns all the assigned rights,…
18 June 2004
Supplemental deed supplemental to a deed dated 9 september 1996
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)
Description: The properties as follows: f/h land being part of 39 to 47…
26 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Satisfied on 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a llantrisant business park, ely valley road…
19 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property situate and k/a granada superbowl court…
26 April 2004
Supplemental deed (being supplemental to a deed of legal charge dated 9 september 1996)
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 22-26 south street worthing - WSX98886 together with all…
26 April 2004
Deed of assignment
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests to all moneys due…
31 December 2003
Legal mortgage
Delivered: 9 January 2004
Status: Satisfied on 16 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property being llantrisant…
26 June 2003
Supplemental deed
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Units 1 & 2 stephens way carmarthen t/no. WA769469.
13 December 2002
Share charge
Delivered: 20 December 2002
Status: Satisfied on 10 November 2014
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Security Trustee
Description: The shares being all the shares in the borrower legally…
29 January 2002
Deed of assignment
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
29 January 2002
Supplemental deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a plot 1 phase 3 stroudwater business…
31 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Satisfied on 10 November 2014
Persons entitled: Bank of Wales and Bank of Scotland
Description: Land and building lying to the north east of ely valley…
31 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 10 November 2014
Persons entitled: Nationwide Building Society
Description: Site and buildings at bridge street and station street…
31 July 2001
Debenture (floating charge)
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
6 July 2001
Supplemental deed
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land k/a 20 22 and 24 high street watford hertfordshire…
27 October 2000
Supplemental deed
Delivered: 16 November 2000
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 1B wesley square goole HS261100, units 3 and 4 wesley…
27 October 2000
Deed of assignment
Delivered: 16 November 2000
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the company's right title benefit and interest present…
29 September 2000
Deed of assignment
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
14 February 2000
Supplemental deed
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H 138, 138A and 139 commercial street measteg bridgend…
14 February 2000
Deed of assignment
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Assigned by way of charge all the rights titles benefits…
23 December 1999
Supplemental deed
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H and l/h property k/a land being the former head post…
23 December 1999
Deed of assignment
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD(As Trustee for Itself and the Other Lenders)
Description: Assigned by way of charge all the rights titles benefits…
22 December 1999
Supplemental deed
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a land on the north side of gilbey road…
22 December 1999
Deed of assignment
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD(As Trustee for Itself and the Other Lenders)
Description: Assigned by way of charge all the rights titles benefits…
17 September 1999
Supplemental deed
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Norwich Union Mortage Finance Limited
Description: F/H property being land and buildings on the south side of…
17 September 1999
Deed of assignment
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
17 September 1999
Supplemental deed
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H the post office sorting depot maesdu road llandudno…
23 August 1999
Supplemental deed
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property known as 36A & 38A lands lane, leeds…
23 August 1999
Deed of assignment
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights, titles, benefits and interests and whether…
2 August 1999
Deed of assignment
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance PLC
Description: Assigned by way of charge all the rights titles benefits…
2 August 1999
Supplemental deed
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 16/18 friar street and 2/4 station road…
9 July 1999
Supplemental deed
Delivered: 17 July 1999
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
9 July 1999
Deed of assignment
Delivered: 17 July 1999
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The company assigns by way of charge all the rights…
25 June 1999
Supplemental deed
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 28 and 30 south street worthing t/n WS67142 together with…
25 June 1999
Deed of assignment
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
21 May 1999
Supplemental deed
Delivered: 9 June 1999
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 1A wesley sqaure shopping centre goole east yorkshire…
21 May 1999
Deed of assignment
Delivered: 9 June 1999
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
14 January 1999
Deed of supplemental charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land on the north west side of stephens way carmarthen…
14 January 1999
Assignment by way of charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Agent for the Lenders)
Description: All the company's right title and interest present and…
18 December 1998
Supplemental deed
Delivered: 5 January 1999
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 2B, 8, 9 and 10 wesley square shopping centre goole…
18 December 1998
Deed of assignment
Delivered: 5 January 1999
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
14 May 1998
Assignment by way of charge
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigns allrights titles benefits and interests to all…
14 May 1998
Supplemental deed
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a unit 1 earls court fifth avenue business…
9 April 1998
Assignment by way of charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: All rights title and interest to all monies due owing or…
9 April 1998
Supplemental deed
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: 3-6 cardiff street aderdare WA516307 together with all…
23 March 1998
Supplemental deed
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lender
Description: Leasehold property known as land on the east side of llynfi…
23 March 1998
Assignment by way of charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Lenders
Description: All monies owing or incurred under the occupational lease/s…
16 December 1997
Assignment by way of charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender
Description: All rights, titles, benefits and interests of the company…
19 November 1997
Supplemental deed
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
18 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 10 November 2014
Persons entitled: Leopold Joseph & Sons Limited
Description: All securities of delyn group limited beneficially owned by…
1 August 1997
Assignment by way of charge
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefit and interest under the…
1 August 1997
Supplemental deed
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold land being land on the south-east side of ellice…
14 March 1997
Supplemental deed
Delivered: 27 March 1997
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lenders (as Defined))
Description: The l/h property k/a hagley house hagley road edgbaston…
14 March 1997
Assignment by way of charge
Delivered: 27 March 1997
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigns all right title benefits and interests to all…
18 November 1996
Assignment by way of charge
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights, titles benefits and interests of the company to…
18 November 1996
Supplemental deed
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 45 kirkgate, wakefield, west yorkshire t/no: WYK487666; by…
5 November 1996
Assignment by way of charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance(As Trustee for Itself and the Other Lenders Asdefined from Time to Time)
Description: All monies from time to time due owing or incurred to the…
5 November 1996
Supplemental deed
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold land at glanyrafon industrial estate llanbarn…
4 November 1996
Standard security which was presented for registration in scotland on the 21ST november 1996
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All and whole the chargors interest as tenant under the…
4 November 1996
A standard security which was presented for registrstion in scotland on 6/11/96
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Others (As Defined)
Description: All and whole that area of land at maxwelltown industrial…
4 November 1996
Assignation of rents
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Others
Description: All rights,title and interest in all assigned rights. See…
4 November 1996
Assignation of rents
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Others
Description: All rights,titles,benefits and interest and any guarantee…
9 September 1996
Deed of legal charge
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings at junction of central avenue and…
9 September 1996
Assignment by way of charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By clause 2 of the assignment the company as beneficial…
9 September 1996
Deed of legal charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 1. tees bay retail park hartlepool-CE121243. 2. 1-11…
22 May 1996
Deed of further charge and legal charge and mortgage
Delivered: 8 June 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 3,5 and 7 bedford street rhyl rhuddlan clwyd t/n WA5016.
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at tees retail park hartlepool cleveland.
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at tees retail park harlepool cleveland…
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at tees bay retail park hartlepool…
26 April 1996
Deed of rectification
Delivered: 30 April 1996
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at tees bay retail park hartlepool…
26 March 1996
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited ("Trustee")
Description: L/H unit 1 39/49 parkgate road bishops wharf ransomes dock…
26 March 1996
Legal charge
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The various properties as listed on the form 395 inclusive…
31 January 1996
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings at junction of central avenue and…
31 January 1996
Deed of legal charge
Delivered: 14 February 1996
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Tees bay retail park hartlepool cleveland t/no CE121243…
31 January 1996
Assignment by way of charge
Delivered: 14 February 1996
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 January 1996
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H k/a plot 10 parc menai being part of the land lying…
30 January 1996
Assignment by way of charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 January 1996
Deed of legal charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Tees bay retail park hartlepool clevelan t/no CE121243 1/11…
1 December 1995
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H 36/38 bondgate within alnwick in the county of…
1 December 1995
Deed of legal charge with cross charging provisions
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1. tees bay retail park,hartlepool,cleveland title number…
1 September 1995
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H lanmd 9 to 7 palmerston road southsea portsmouth in the…
1 September 1995
Deed of legal charge with cross charging provisions
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (1)Tees bay retail park,hartlepool,cleveland title number…
30 June 1995
Deed of legal charge and mortgage
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H land in the south-east side of rankine road basingstoke…
30 June 1995
Deed of legal charge and mortgage
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (1) tees bay retail park,hartlepool,cleveland title number…
18 May 1995
Deed of legal charge and cross-charge
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H 77/79 high street bedford north bedfordshire t/no…
18 May 1995
Deed of legal charge and cross-charge
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold 77/79 high street,bedford title number…
24 April 1995
Legal charge and cross charge
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Steel house 177 balham high road wandsworth t/no. TGL50815…
24 April 1995
Legal charge and cross charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Various properties (14) as specified in form 395. see the…
24 April 1995
Assignment by way of charge
Delivered: 28 April 1995
Status: Satisfied on 1 June 2015
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, benefits and interests present or…
18 April 1995
Deed of legal charge and mortgage
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H k/a plot 9 parc menai bangor arfon district gwynedd…
18 April 1995
Deed of legal charge and mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings at tees bay retail…
13 February 1995
Deed of legal charge with cross-charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H k/a 38 to 40 westgate street gloucester gloucestershire…
13 February 1995
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H k/a 1-11 station parade cliff road newequay cornwall…
13 February 1995
Deed of legal charge
Delivered: 25 February 1995
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings at tees bay retail park hartlepool…
13 February 1995
Deed of legal charge with cross charging provisions
Delivered: 25 February 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1). f/h land and buildings k/a or to be k/a 1-11 station…
30 September 1994
Deed of legal charge with cross-charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H k/a croft house (formerly cgl house) rectory lane…
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1). f/h land and buildings at tees bay retail park…
12 July 1994
Deed of legal charge with cross charging provisions
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings at junction of central avenue and…
12 July 1994
Deed of legal charge with cross charging provisions
Delivered: 28 July 1994
Status: Satisfied on 10 November 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Lots 1,2 and 3 tees bay retail park, brenda road…
24 March 1994
Assignment
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The "assigned rights" (as specified in form 395). see the…
24 March 1994
Assignment
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, benefits and interests and whether…