ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED
LONDON SHELFCO (NO.2469) LIMITED

Hellopages » Greater London » Westminster » W1S 3DL
Company number 04222573
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 1ST FLOOR PEGASUS HOUSE, 37-43 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017; Termination of appointment of Teresa Furmston as a secretary on 28 March 2017; Satisfaction of charge 1 in full. The most likely internet sites of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED are www.ashtenneindustrialfundnomineeno2.co.uk, and www.ashtenne-industrial-fund-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ashtenne Industrial Fund Nominee No 2 Limited is a Private Limited Company. The company registration number is 04222573. Ashtenne Industrial Fund Nominee No 2 Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Ashtenne Industrial Fund Nominee No 2 Limited is 1st Floor Pegasus House 37 43 Sackville Street London United Kingdom W1s 3dl. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HEATHWOOD, Derek Kevin is a Director of the company. JONES, Morgan Lewis is a Director of the company. LINDSAY, Sarah Jane is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. WATSON, Ian Richard is a Director of the company. Secretary FURMSTON, Teresa has been resigned. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director CLARK, Philip John has been resigned. Director COLLINS, Peter William has been resigned. Director COPELAND, Anne Marie has been resigned. Director GAME, Robert William has been resigned. Director GREEN, Michael John has been resigned. Director HAVERY, James Mark has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director HILL, Barry Steven has been resigned. Director JONES, Morgan Lewis has been resigned. Director JONES, Richard Peter has been resigned. Director KEOGH, Mark William has been resigned. Director KEOGH, Mark William has been resigned. Director LANCHESTER, David James has been resigned. Director LANCHESTER, David James has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director MCDONALD, Janine Anne has been resigned. Director MCDONALD, Janine Anne has been resigned. Director MOORE, Richard has been resigned. Director OVENS, Mark Douglas has been resigned. Director OVENS, Mark Douglas has been resigned. Director OVENS, Mark Douglas has been resigned. Director STEVENS, Michael John has been resigned. Director WALTON, Robert James has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. Director WATSON, Ian Richard has been resigned. Director WISE, David Andrew John has been resigned. Director WOMACK, Ian Bryan has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 28 March 2017

Director
HEATHWOOD, Derek Kevin
Appointed Date: 09 December 2015
53 years old

Director
JONES, Morgan Lewis
Appointed Date: 11 September 2013
68 years old

Director
LINDSAY, Sarah Jane
Appointed Date: 09 December 2015
53 years old

Director
LOWES, Richard Phillip
Appointed Date: 11 September 2013
72 years old

Director
MCDONALD, Janine Anne
Appointed Date: 11 September 2013
62 years old

Director
WATSON, Ian Richard
Appointed Date: 11 September 2013
66 years old

Resigned Directors

Secretary
FURMSTON, Teresa
Resigned: 28 March 2017
Appointed Date: 15 July 2016

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2016
Appointed Date: 12 June 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 12 June 2001
Appointed Date: 23 May 2001

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 25 March 2003
61 years old

Director
COLLINS, Peter William
Resigned: 28 November 2008
Appointed Date: 19 July 2005
77 years old

Director
COPELAND, Anne Marie
Resigned: 03 June 2008
Appointed Date: 25 September 2007
52 years old

Director
GAME, Robert William
Resigned: 29 August 2013
Appointed Date: 25 January 2013
58 years old

Director
GREEN, Michael John
Resigned: 15 July 2016
Appointed Date: 22 April 2013
49 years old

Director
HAVERY, James Mark
Resigned: 23 November 2015
Appointed Date: 11 September 2013
51 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 29 August 2013
Appointed Date: 09 April 2009
73 years old

Director
HILL, Barry Steven
Resigned: 15 July 2016
Appointed Date: 26 June 2015
54 years old

Director
JONES, Morgan Lewis
Resigned: 19 July 2005
Appointed Date: 19 December 2001
68 years old

Director
JONES, Richard Peter
Resigned: 25 March 2003
Appointed Date: 12 June 2001
64 years old

Director
KEOGH, Mark William
Resigned: 29 August 2013
Appointed Date: 21 January 2009
64 years old

Director
KEOGH, Mark William
Resigned: 20 September 2008
Appointed Date: 18 August 2008
64 years old

Director
LANCHESTER, David James
Resigned: 25 January 2013
Appointed Date: 15 December 2008
65 years old

Director
LANCHESTER, David James
Resigned: 18 August 2008
Appointed Date: 21 December 2007
65 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 25 March 2003
65 years old

Director
MCDONALD, Janine Anne
Resigned: 21 December 2007
Appointed Date: 19 July 2005
62 years old

Director
MCDONALD, Janine Anne
Resigned: 25 June 2003
Appointed Date: 25 June 2003
62 years old

Director
MOORE, Richard
Resigned: 07 September 2006
Appointed Date: 19 July 2005
80 years old

Director
OVENS, Mark Douglas
Resigned: 23 November 2015
Appointed Date: 11 September 2013
64 years old

Director
OVENS, Mark Douglas
Resigned: 09 April 2009
Appointed Date: 19 July 2005
64 years old

Director
OVENS, Mark Douglas
Resigned: 25 June 2003
Appointed Date: 25 June 2003
64 years old

Director
STEVENS, Michael John
Resigned: 23 July 2009
Appointed Date: 07 September 2006
62 years old

Director
WALTON, Robert James
Resigned: 31 December 2012
Appointed Date: 31 October 2012
59 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 29 August 2013
Appointed Date: 23 July 2009
74 years old

Director
WATSON, Ian Richard
Resigned: 19 July 2005
Appointed Date: 19 December 2001
66 years old

Director
WISE, David Andrew John
Resigned: 25 March 2003
Appointed Date: 12 June 2001
66 years old

Director
WOMACK, Ian Bryan
Resigned: 30 June 2015
Appointed Date: 12 June 2001
72 years old

Director
MIKJON LIMITED
Resigned: 12 June 2001
Appointed Date: 23 May 2001

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Events

05 Apr 2017
Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017
28 Mar 2017
Termination of appointment of Teresa Furmston as a secretary on 28 March 2017
07 Jan 2017
Satisfaction of charge 1 in full
19 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Aug 2016
Satisfaction of charge 122 in full
...
... and 240 more events
26 Oct 2006
Particulars of mortgage/charge
20 Oct 2006
Particulars of mortgage/charge
20 Oct 2006
Particulars of mortgage/charge
20 Oct 2006
Particulars of mortgage/charge
04 Oct 2006
Particulars of mortgage/charge

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Charges

27 July 2016
Charge code 0422 2573 0181
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed charges over all land owned by the company at any…
14 May 2015
Charge code 0422 2573 0180
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank as Security Agent for the Beneficiaries
Description: Leasehold land being land and buildings on the north side…
26 April 2013
Charge code 0422 2573 0179
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1, 2, 3 and 4 newmarket court ascot…
23 August 2011
Legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of wells road boldon…
16 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Natonal Westminster Bank PLC as Agent for the Beneficiaries (Security Agent)
Description: L/H property k/a site bt 175/10A new york industrial…
11 December 2009
Standard security
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC for Itself as a Beneficiary and in Its Capacity as Security Agent for the Beneficiaries
Description: Subjects k/a and forming 4 deerdykes place, cumbernauld…
14 October 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at 19/21 glenburn road east…
2 October 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at wardpark north industrial…
2 October 2009
An account charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)
Description: By way of first fixed charge the secured assets see image…
2 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
A deed of amendment supplemental to and amending a debenture dated 11 july 2001 and
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Standard security
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: Subjects forming chloride limited unit, rutherglen…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at 1 little drum road…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at fullwood industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on south side of main street…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming units 1 and 2…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at newhouse business park…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: All Monies Due or to Become Due from Each Obligor to the Beneficiaries or Any of Them on Any Account Whatsoever Under the Terms of the Aforementioned Instrument Creating or Evidencing the Charge
Description: All and whole the subjects at wellheads industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on the west of todd square…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a dalziel court hillhouse…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole 2 deerdykes place, cumbernauld t/no DMB19915.
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects forming st andrews house, 385…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a 1 argyle crescent hillhouse…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on the northwest side of young…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects being an area of ground…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming units 1, 2 and 3…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects 80 carnegie road, hillington…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on the north side of 2 kelvin…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming block 13 vale of…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on the north side of kelvin park…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming units 3A and 3B…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole unit 10 block 4 chaplehall industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at 11 telford place…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at 1, 2 & 3 green elms trading…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on south west side of carnock…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole subjects at fullwood industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at denmore industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at westgarth place college…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects comprising unit 1, unit 2, unit…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on the north west of castlecary…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects lying to the north east of…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at hardengreen industrial…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming highhouse…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole subjects on the southeast side of unit 6…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at fullwood industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a at 33 glenburn road, east…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at west byrehill industrial…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole 5 kelvin park south, east kilbride t/no…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming 1 dryden road…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole of the subjects on north side of old govan…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at 4 grayshill road cumbernauld…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming plots 3B, 3C and…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming fenners building…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole unit 6 block 4 chapplehall industrial estate…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming dewar house…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at west byrehill industrial…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects lying to the north of newhailes…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects 4 rennie place east kilbride…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects k/a and forming 56, 58, 60 and…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects 1 to 9 (odd numbers) mackintosh…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects on south of kingsthorne park…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at napier place wardpark…
30 September 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC as Security Agent
Description: All and whole the subjects at 74 napier road, cumbernauld…
15 April 2009
Standard securtity
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 3A and 3B dumyat business park alloa 2PB t/n CLK9851…
16 December 2008
Standard security
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole that area of ground at kingsthorne park…
16 December 2008
Standard security
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and the whole the subjects k/a and forming on the west…
12 December 2008
Standard security
Delivered: 17 December 2008
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects known as and forming all and…
8 December 2008
Standard security
Delivered: 17 December 2008
Status: Satisfied on 16 October 2009
Persons entitled: Nationwide Building Society
Description: 19/21 glenburn road, east kilbride t/no LAN95071.
28 November 2008
Assignation of rents
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the rights,titles benefits and interest whether present…
28 November 2008
Assignation of rents
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights titles benefits and interests to all monies…
28 November 2008
Standard security
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects 56,58,60 and 62 queen elizabeth…
13 November 2008
Standard security
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming 5 kelvin park…
13 November 2008
Standard security
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects being the plot of ground on the…
3 October 2008
Standard security
Delivered: 28 October 2008
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole (first) all and whole that the plot or area…
3 October 2008
Standard security
Delivered: 28 October 2008
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects on the north side of kelvin park…
2 July 2007
Deed of supplemental debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1-9 llay road industrial estate llay…
2 July 2007
Deed of supplemental debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 10 llantrisant business park…
23 March 2007
Deed of supplemental debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The Security Agent)
Description: All that f/h property k/a 7 harvey close crowther…
13 November 2006
Supplemental debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: F/H cwm cynon business centre cwm cynon industrial estate…
1 November 2006
Deed of supplemental debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The Security Agent)
Description: F/H land on the west side of brockwell road washington t/no…
1 November 2006
Deed of supplemental debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: L/H site no- BT16/44 pallion industrial estate sunderland…
1 November 2006
Deed of supplemental debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The Security Agent)
Description: F/H land situate and k/a BT9 cowpen industrial estate…
27 October 2006
Standard security which was presented for registration in scotland on 14 march 2007 and
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises k/a dalziel court, hillhouse industrial estate…
13 October 2006
Deed of supplemental debenture
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: GM865154 units 1-7 millbrook industrial estate wythenshawe…
19 September 2006
Standard security which was presented for registration in scotland on 11 october 2006 and
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7, block 4, chapelhall industrial estate, airdrie t/no…
19 September 2006
Standard security which was presented for registration in scotland on 11 october 2006 and
Delivered: 20 October 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 10, block 4, chapelhall industrial estate, airdrie…
19 September 2006
Standard security which was presented for registration in scotland on 11 october 2006 and
Delivered: 20 October 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 6, block 4, chapelhall industrial estate, airdrie t/no…
19 September 2006
Deed of supplemental debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Agent and Trustee
Description: T/No WM789912 (land at bordesley trading estate bordesley…
18 September 2006
Supplemental debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: The f/h property units 1-8, unit 1 and land lying to the…
30 August 2006
Supplemental debenture
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC as a Member of the Royal Bank of Scotland Group
Description: F/H property k/a units 3 & 4 brittingham house orchard…
24 August 2006
Deed of supplemental debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: F/H land and buildings on the south east side of dodwells…
24 August 2006
Deed of supplemental debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: L/H plot 11 ratcher way crown farm industrial park…
23 August 2006
Deed of supplemental debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC Acting as a Security Agent
Description: The f/h property consisting of the land and buildings k/a…
22 August 2006
Standard security which was presented for registration in scotland on 13 november 2006 and
Delivered: 30 November 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: 2 deerdykes place westfield road cumbernauld t/no DMB19915…
22 August 2006
Standard security which was presented for registration in scotland on 13 november 2006 and
Delivered: 30 November 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a 25 and 27 to 35 napier place…
22 August 2006
A standard security which was presented for registration in scotland on the 02/11/2006 and
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the tenants interest in a lease between…
22 August 2006
Standard security presented for registration in scotland on 2 november 2006 and
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The subjects known as 25 and 27 to 35 napier place wardpark…
22 August 2006
Standard security presented for registration in scotland on 7 september 2006 and
Delivered: 27 September 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 2 3 and 4 (formerly units 1 2 and 3) green elms…
22 August 2006
Standard security presented for registration in scotland on 7 september 2006 and
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 bothwell industrial estate hornal road uddingston…
22 August 2006
Standard security presented for registration in scotland on 7 september 2006 and
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 9A-12A denmore industrial estate on the east side of…
22 August 2006
Standard security presented for registration in scotland on 7 september 2006 and
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lease of subjects known generally as units 10-14…
22 August 2006
Standard security presented for registration in scotland on 7 september 2006 and
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 2 3 and 4 fullwood industrial estate hamilton…
22 August 2006
Deed of supplemental debenture
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a mangham 1, barbot hall industrial…
10 July 2006
Supplemental debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property consisting of land and buildings at green lane…
10 July 2006
Supplemental debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a plot 5B spire road glover…
10 July 2006
Supplemental debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property consisting of units a b and c park…
30 May 2006
Supplemental debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: F/H property being land lying to the north of westmoreland…
30 May 2006
Supplemental debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: F/H property being land on the west side of newbiggin lane…
23 May 2006
Deed of supplemental debenture
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h properties k/a alma house grimshaw lane machester…
11 May 2006
Supplemental debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteerity Agent) National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Agent and Trusteefor Itself and the Other Beneficiaries (The Secu
Description: By way of first fixed charge its right title and interest…
24 April 2006
A standard security which was presented for registration in scotland on the 24/04/06 and
Delivered: 5 August 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming 4 rennie place…
24 April 2006
A standard security which was presented for registration in scotland on the 27/07/06 and
Delivered: 5 August 2006
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole that plot or area of ground lying partly in…
29 March 2006
Supplemental debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at brynmenyn bridgend t/no's…
23 March 2006
Supplemental debenture
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Agent)
Description: The f/h property known as units 1 to 9 and 14 to 18…
8 March 2006
A standard security which was presented for registration in scotland on the 27/07/06 and
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects at and k/a unit 74 napier road…
27 February 2006
Supplemental debenture
Delivered: 27 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Agent)
Description: F/H mountbatten industrial estate jackson close eastern…
20 February 2006
A standard security which was presented for registration in scotland on the 27/07/06 and
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects on the south side of main street…
13 February 2006
Supplemental debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Securuty Agent)
Description: F/H property k/a land and buildings at unit 6 ynysboeth…
31 January 2006
Supplemental debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Agent)
Description: F/H land and buildings at autobase industrial park tividale…
30 January 2006
Supplemental debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank (As Security Agent)
Description: F/H land and buildings at unit 6/9 birkdale avenue, selly…
26 January 2006
Supplemental debenture
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: F/H property k/a langley park industrial estate, chippenham…
26 January 2006
Supplemental debenture
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: Property consisting of land and buildings adjoining hammond…
13 January 2006
A standard security which was presented for registration in scotland on the 27/07/06 and
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects lying to the north east of…
2 December 2005
Supplemental debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Other Beneficiaries (Thesecurity Agent)
Description: By way of first fixed charge its right, title and interest…
28 November 2005
Supplemental debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC, a Member of the Royal Bank of Scotland Group (As Agent Andtrustee for Itself and the Other Beneficiaries)(the Security Agent)
Description: The right, title and interest in and to the additional…
22 November 2005
Supplemental debenture
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property consisting of gosford industrial estate…
14 November 2005
Supplemental debenture
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC (A Member of the Royal Bank of Scotland Group as Security Agent)
Description: F/H property k/a 4 hemming road washford industrial estate…
29 June 2005
Supplemental debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Agent)
Description: F/H land at fallows way on the south side of ellis ashton…
22 November 2004
Supplemental debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a parc-y-bont industrial estate 31 brynmenyn…
30 September 2004
Supplemental debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as units 11-16 and 19-22 pen y fan…
13 August 2004
Deed of supplemental debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent
Description: The additional charged property being 15 fir tree road…
23 July 2004
A standard security which was presented for registration in scotland on 19 august 2004 and
Delivered: 2 September 2004
Status: Satisfied on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: All and whole that area of ground situated at carnegie…
23 July 2004
A standard security which was presented for registration in scotland on 19 august 2004 and
Delivered: 2 September 2004
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: Area of ground extending to 469 decimal or one thousandth…
23 July 2004
A standard security which was presented for registration in scotland on 19 august 2004 and
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Inex spaces, dewar house, carnegie campus, queensferry…
23 July 2004
A standard security which was presented for registration in scotland on 19 august 2004 and
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1,3,5 and 5A whittington street coatbridge and 13,13A, 15…
23 July 2004
A standard security which was presented for registration in scotland on 19 august 2004 and
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Imex spaces business centre broadleys business park…
23 July 2004
A standard security which was presented for registration in scotland on 19 august 2004 and
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 righead industrial estate bellshill t/no LAN120030…
17 March 2004
A standard security which was presented for registration in scotland on the 2ND november 2004 and
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The subjects on the east side of cambuslang road cambuslang…
13 January 2004
Supplemental debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a south nelson industrial estate…
2 June 2003
Deed of supplemental debenture
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group as Security Agent
Description: Units 1 to 5 birley trading estate birley street blackburn…
5 December 2002
A standard security which was presented for registration in scotland on the 24TH january 2003 and
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Young place east kilbridge t/n 141611.
7 October 2002
Supplemental debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as pen-y-fan industrial…
9 September 2002
A standard security which was presented for registration in scotland on the 24 september 2002 and
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-10 tannoch drive, lenziemill industrial estate…
18 July 2002
Supplemental debenture
Delivered: 22 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all right,title and interest into the…
21 June 2002
Supplemental debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all its right, title and interest in…
6 June 2002
Supplemental debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed equitable charge its right title and…
6 June 2002
Supplemental debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge its right title and interest…
6 June 2002
Supplemental debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge its right title and interest…
29 May 2002
Deed of supplemental debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (I) albion road carlton road ind.estate,barnsley; SYK41522…
29 May 2002
Deed of supplemental debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (I) albion road carlton road ind.estate,barnsley; SYK41522…
12 April 2002
Assignation of rents bt ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company's whole right title and interest in and to the…
18 March 2002
A standard security which was presented for registration in scotland on 12 april 2002 being dated 25 february 2002 and
Delivered: 1 May 2002
Status: Satisfied on 16 October 2009
Persons entitled: North Lanarkshire Council
Description: Blocks 13, 19 and 21 glencryan road carbrain industrial…
25 February 2002
A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership which was presented for registration in scotland on 12TH april 2002
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blocks 13,19 and 21 glencryan road carbrain industrial…
25 January 2002
Supplemental debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The additional charged property at ty coch distribution…
19 December 2001
A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no.2 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC which was presented for registration in scotland on the 11/01/02 and
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming one and three…
10 December 2001
A standard security by ashtenne industrial fund nominee no.1 Limited and ashtenne industrial fund nominee no. 2 limited as trustees for the ashtenne industrial fund limited partnership which was presented for registration in scotland on 1 february 2002 and
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A standard security by ashtenne industrial fund nominee…
15 October 2001
Assignation of rents by the company and ashtenne industrial fund nominee no.1 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company's whole right title and interest in and to the…
15 October 2001
Assignation of rents by the company and ashtenne industrial fund nominee no.1 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company's whole right title and interest in and to the…
15 October 2001
Assignation of rents by the company and ashtenne industrial fund nominee no.1 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company's whole right title and interest in and to the…
1 October 2001
A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.1 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC and
Delivered: 22 October 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming unit 33 glenburn…
1 October 2001
A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.1 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC and
Delivered: 22 October 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming 6 to 12 and 16…
1 October 2001
A standard security which was presented for registration in scotland on the 15 october 2001 by the company and ashtenne industrial fund nominee no.1 Limited as trustees for the ashtenne industrial fund limited partnership in favour of national westminster bank PLC and
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects known as and forming unit 26-28…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 chalmers place,riverside business…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Subjects at empress court,cartsburn,greenock; ren 99772.
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1,2 and 3 kingston business park,ardgowan st,port…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Carnock st,greenock; t/no ren 99124.
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1,2,3,4,6 and 8 stiring rd,glenrothes; ffe 34133.
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 young place,kelvin industrial estate,east kilbride; lan…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Block 13,vale of leven industrial estate,dumbarton; dmb…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 21 December 2002
Persons entitled: National Westminster Bank PLC
Description: 3 to 19 (odd nos) whistleberry rd,hamilton; lan 81433.
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at orchardton woods,cumbernauld known as unit 1…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 grayshill rd,cumbernauld,glasgow; dmb 54806.
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Subjects lying on the east side of green street lane and on…
11 July 2001
Standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: North harbour industrial estate,ayr; ayr 20179.
11 July 2001
Standard security which was presented for registration in scotland on 31 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St andrews industrial estate,pollokshaws rd,glasgow; gla…
11 July 2001
Standard security which was presented for registration in scotland on 31 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Ats unit" rutherglen industrial estate number 1,glasgow…
11 July 2001
Standard security which was presented for registration in scotland on 31 july 2001 and
Delivered: 9 August 2001
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: "Chloride limited unit" at rutherglen industrial estate…
11 July 2001
Standard security which was presented for registration in scotland on 31 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Bba group PLC unit" at rutherglen industrial estate number…
11 July 2001
Standard security which was presented for registration in scotland on 31 july 2001 and
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 lawmoor rd,glasgow; t/no gla 155832.
11 July 2001
Deed of debenture
Delivered: 31 July 2001
Status: Satisfied on 7 January 2017
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group
Description: .. fixed and floating charges over the undertaking and all…