AUBREY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0QS

Company number 01594705
Status Active
Incorporation Date 30 October 1981
Company Type Private Limited Company
Address 4TH FLOOR ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, SW1H 0QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 015947050113, created on 12 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 2 November 2016 with updates; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of AUBREY INVESTMENTS LIMITED are www.aubreyinvestments.co.uk, and www.aubrey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aubrey Investments Limited is a Private Limited Company. The company registration number is 01594705. Aubrey Investments Limited has been working since 30 October 1981. The present status of the company is Active. The registered address of Aubrey Investments Limited is 4th Floor Alliance House 12 Caxton Street London Sw1h 0qs. . BASSNETT, Judith Christine Anne is a Secretary of the company. DALY, Julian Francis is a Director of the company. OAKESHOTT, Matthew Alan, Lord is a Director of the company. POULTON, Christopher is a Director of the company. Director LASCELLES, Angela Marion has been resigned. Director WALKER, Rupert Roderick Faure has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
DALY, Julian Francis
Appointed Date: 23 February 2012
66 years old

Director

Director
POULTON, Christopher
Appointed Date: 14 November 2003
72 years old

Resigned Directors

Director
LASCELLES, Angela Marion
Resigned: 14 November 2003
78 years old

Director
WALKER, Rupert Roderick Faure
Resigned: 02 January 1992
78 years old

Persons With Significant Control

Lord Matthew Alan Oakeshott
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor Philippa Oakeshott
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUBREY INVESTMENTS LIMITED Events

19 Dec 2016
Registration of charge 015947050113, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 30 June 2016
11 Feb 2016
Group of companies' accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 39,290

...
... and 240 more events
26 Apr 1988
Declaration of satisfaction of mortgage/charge

26 Apr 1988
Declaration of satisfaction of mortgage/charge

26 Apr 1988
Declaration of satisfaction of mortgage/charge

26 Apr 1988
Declaration of satisfaction of mortgage/charge

26 Apr 1988
Declaration of satisfaction of mortgage/charge

AUBREY INVESTMENTS LIMITED Charges

12 December 2016
Charge code 0159 4705 0113
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Langley Park Commercial Limited
Description: All that property comprised within a transfer dated 12…
16 June 2005
Deed of release and substitution
Delivered: 24 June 2005
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: All amounts standing to the credit of an account with bank…
4 November 2004
The deed of release & substitution
Delivered: 10 November 2004
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £750,00 standing to the credit of an account…
4 March 2002
Deed of release and substitution supplemental to, inter alia, a trust deed dated 31 october 1985 and
Delivered: 14 March 2002
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: The f/h land and buildings thereon k/a 4 albert road…
28 August 2001
A standard security which was presented for registration in scotland on 13 september 2001 and
Delivered: 19 September 2001
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: All and whole the subjects k/a unit one, 133 south street…
28 August 2001
A standard security which was presented for registration in scotland on 13 september 2001 and
Delivered: 19 September 2001
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: All and whole the subjects k/a 103 channel street…
28 August 2001
A standard security which was presented for registration in scotland on 13 september 2001 and
Delivered: 19 September 2001
Status: Satisfied on 29 May 2004
Persons entitled: The Prudential Assurance Company Limited
Description: All and whole the subjects k/a 4 alexandra street…
16 November 2000
Deed of release and substitution
Delivered: 30 November 2000
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited ("Trustees")
Description: The f/h land and buildings k/a 74 high street newcastle…
4 November 1999
Deed of release and substitution
Delivered: 17 November 1999
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: The freehold property known as 58-59 market place, richmond…
1 September 1999
Deed of release and substitution made between the company and prudential assurance company limited supplemental to, inter alia, a trust deed dated 31ST october 1985 (the "principal deed")
Delivered: 16 September 1999
Status: Satisfied on 4 December 2000
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £1,400,000 standing to the credit of an account…
6 May 1999
Deed of release and substitution (supplemental to a trust deed dated 31 october 1985)
Delivered: 12 May 1999
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: The f/h land and buildings lying to the north west of the…
24 March 1999
Deed of release and substitution made between the company and prudential assurance company limited supplemental to, inter alia, a trust deed dated 31ST october 1985 (the "principal deed")
Delivered: 1 April 1999
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: F/H 2-6 and 64-66 kingslea park cadets walk east cowes isle…
23 March 1998
Deed of release and substitution
Delivered: 30 March 1998
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: F/H land and buildings k/a jamaica buildings 15 st michaels…
18 November 1997
Deed of release and substitution
Delivered: 2 December 1997
Status: Satisfied on 6 November 2003
Persons entitled: The Prudential Assurance Company Limited
Description: First legal mortgage over f/h property k/a land on the…
25 March 1997
Deed of release and substitution
Delivered: 11 April 1997
Status: Satisfied on 4 December 2000
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £2,200,000 satnding to the credit of the account…
14 March 1997
Deed of release and substitution (supplemental to a trust deed dated 31 october 1985) ("the principal deed")
Delivered: 26 March 1997
Status: Satisfied on 23 March 2002
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a 18-20 newborough scarborough north…
19 December 1996
Deed of release and substitution
Delivered: 8 January 1997
Status: Satisfied on 4 December 2000
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £500,000 standing to the credit of an account…
16 December 1996
A standard security which was presented for registration in scotland on 20 december 1996 and
Delivered: 4 January 1997
Status: Satisfied on 29 May 2004
Persons entitled: The Prudential Assurance Company Limited
Description: 160/166 main street and 5 kirkwood street rutherglen.
24 June 1996
Deed of release and substitution
Delivered: 10 July 1996
Status: Satisfied on 4 December 2000
Persons entitled: The Prudential Assurance Company Limited
Description: 76-80 heaton moor road heaton moor stockport greater…
18 June 1996
A standard security which was presented for registration in scotland on the 25TH june 1996
Delivered: 11 July 1996
Status: Satisfied on 4 December 2000
Persons entitled: The Prudential Assurance Company Limited
Description: Ground lying on the west side of mains street and south…
16 January 1996
A standard security which was presented for registration in scotland on 20 december 1996 and
Delivered: 4 January 1997
Status: Satisfied on 29 May 2004
Persons entitled: The Prudential Assurance Company Limited
Description: 163 st johns road corstorphine edinburgh.
18 November 1994
Deed of release and substitution
Delivered: 26 November 1994
Status: Satisfied on 20 March 1997
Persons entitled: The Prudential Assurance Company Limited
Description: £2,000,000.00 treasury 7 % stock 2001.
10 December 1993
Deed of release and substitution
Delivered: 28 January 1994
Status: Satisfied on 4 December 2000
Persons entitled: The Prudential Assurance Company Limited
Description: All that f/h property k/as the regional shopping…
22 January 1993
Deed of appointment and retirement
Delivered: 5 February 1993
Status: Satisfied on 20 January 2007
Persons entitled: The Prudential Assurance Company Limited
Description: All amounts as shall for the time being be standing to the…
10 January 1991
Deed of release and substitution
Delivered: 14 January 1991
Status: Satisfied on 4 December 2000
Persons entitled: L D C Trustees Limited (Formerly Eagle Star Trust Company Limited)
Description: All that f/hold property k/as chestnut house, north street…
26 September 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied on 6 November 2003
Persons entitled: Eagle Star Trust Company Limited
Description: 1 st. Mary street plymouth dorset, the hippodrome palm…
22 September 1989
Legal charge
Delivered: 19 October 1989
Status: Satisfied on 4 December 2000
Persons entitled: Eagle Star Trust Company Limited
Description: L/H properties k/a car park at herbert place, margate title…
22 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 16 September 1992
Persons entitled: Standard Chartered Bank
Description: L/Hproperty k/as multi-story car park at herbert place…
22 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 16 September 1992
Persons entitled: Standard Chartered Bank
Description: L/H property k/as multi-story car park at queens road…
20 March 1989
Legal charge
Delivered: 23 March 1989
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montage & Co Limited
8 February 1989
A registered charge
Delivered: 23 February 1989
Status: Satisfied on 5 December 1990
Persons entitled: The Royal Bank of Scotland PLC
9 November 1988
A registered charge
Delivered: 17 November 1988
Status: Satisfied on 22 November 1990
Persons entitled: Standard Chartered Bank
9 November 1988
Standard security presented for registration in scotland on 9/11/88
Delivered: 11 November 1988
Status: Satisfied on 20 January 2007
Persons entitled: Eagle Star Trust Company Limited
Description: All and whole 3.32 acres of ground situated on the south…
31 October 1988
Standard security presented for registration in scotland on 31/10/88
Delivered: 17 November 1988
Status: Satisfied on 22 November 1990
Persons entitled: Standard Chartered Bank
Description: All and whole that development of three shops k/a and…
31 October 1988
Standard security presented for registration in scotland on 31/10/88
Delivered: 11 November 1988
Status: Satisfied on 20 January 2007
Persons entitled: Eagle Star Trust Company Limited
Description: All and whole the development of three shops k/a 51,53,55…
17 October 1988
Series of debentures
Delivered: 2 November 1988
Status: Satisfied on 20 January 2007
Persons entitled: Eagle Star Trust Company Limited
17 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: Land situate on the easterly side of copse road k/a tyre…
17 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 16 March 1990
Persons entitled: Standars Chartered Bank
Description: F/H land and buildings k/a units 2, 10 land adjoining 10…
17 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 13 May 1991
Persons entitled: Standard Chartered Bank
Description: Land and buildings an the south west side of enterprise way…
17 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 13 May 1991
Persons entitled: Standard Chartered Bank
Description: 9 st thomas square newport isle of wight title no. Iw 14597.
17 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 13 May 1991
Persons entitled: Standard Chartered Bank
Description: Cambridge house high street melbourn title no cb 78034.
17 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 2 May 1991
Persons entitled: Standard Chartered Bank
Description: 40 and 40A high row darlington title no du 116562.
4 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 4 December 2000
Persons entitled: Eagle Star Trust Company Limited
Description: F/H property k/a bridge house, broad street teddington…
4 October 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 2 May 1991
Persons entitled: Standard Chartered Bank
Description: Freehold property being part of bridge house broad street…
2 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 7 January 1989
Persons entitled: Samuel Montagu & Co Limited
Description: F/H property k/a cambridge house, high street, melbourn…
17 March 1988
Fixed charge
Delivered: 1 April 1988
Status: Satisfied on 7 January 1989
Persons entitled: Samuel Montagu & Co
Description: F/H property k/a the factory at enterprise way, leighton…
16 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 16 March 1990
Persons entitled: Eagle Star Trust Company Limited
Description: F/H properties k/a units 7 & 8 fairfax road, crossgrange…
16 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank.
Description: F/H land & premises k/a units 1 to 8B newstead industrial…
16 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 2 May 1991
Persons entitled: Standard Chartered Bank
Description: F/H land and premises k/a unit 12 hennock road marsh barton…
16 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: All that f/h land and premises k/a units 7 & 8 crossgrange…
15 February 1988
Charge
Delivered: 1 March 1988
Status: Satisfied on 20 March 1997
Persons entitled: Samuel Montagu & Co Limited
Description: A fixed charge over sterling deposit account no. 0684111.
15 February 1988
Charge
Delivered: 18 February 1988
Status: Satisfied on 7 January 1989
Persons entitled: Samuel Montagu & Co Limited
Description: KP8B17C f/h property k/a 40/40A high row darlington t/n du…
21 January 1988
Standard security which was presented for registration in scotland
Delivered: 5 February 1988
Status: Satisfied on 16 March 1990
Persons entitled: The Royal Bank of Scotland.
Description: 51, 53, 55 & 57 marischal street, peterhead in the county…
5 January 1988
Legal charge supplemental to a trust deed d/d 31 10 85
Delivered: 18 January 1988
Status: Satisfied on 4 December 2000
Persons entitled: Eagle Star Trust Company Limited
Description: Freehold property k/a 36/40 regent street shanklin isle of…
5 January 1988
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 2 May 1991
Persons entitled: Standard Chartered Bank
Description: F/Hold property at 36/40 regent street shanklin isle of…
5 November 1987
Standard security which was presented for registration in scotland
Delivered: 13 November 1987
Status: Satisfied on 16 March 1990
Persons entitled: Eagle Star Trust Company Limited
Description: All and whale 1.76 acres of ground at altens industrial…
4 November 1987
Standard security which was presented for registration in scotland
Delivered: 13 November 1987
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank.
Description: All and whale that area of ground at altens industrial…
17 June 1987
Standard security which was presented for registration in scotland
Delivered: 24 June 1987
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montagu & Co. Limited
Description: All & whale that area of ground at altens industrial estate…
30 April 1987
Deed
Delivered: 13 May 1987
Status: Satisfied on 16 March 1990
Persons entitled: Eagle Star Trust Company Limited
Description: Units 1 to 7 industrial estate, brookfield drive aintree…
30 April 1987
Charge
Delivered: 2 May 1987
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co. Limited.
Description: L/H land and buildings at the junction of atherton road and…
30 April 1987
Legal charge
Delivered: 2 May 1987
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: L/H land & buildings at the junction of atherton road and…
1 April 1987
Charge
Delivered: 11 April 1987
Status: Satisfied on 18 December 1992
Persons entitled: Samuel Montagu & Co Limited
Description: 1. a deposit account opened at samuel montagu & co. Limited…
1 April 1987
Charge
Delivered: 11 April 1987
Status: Satisfied on 18 December 1992
Persons entitled: Samuel Montagu & Co Limited
Description: 1. a deposit account opened at samuel montagu & co. Limited…
8 August 1986
Floating charge
Delivered: 19 August 1986
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co. Limited.
Description: The whole of the borrowers. Undertaking and all property…
8 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co. Limited.
Description: L/H property k/a units 1-78 brookfield drive, aintree…
6 May 1986
Standard security
Delivered: 13 May 1986
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montagu & Co. LTD.
Description: No. 57 montague street rothersay isle of bute strathclyde…
30 April 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 7 January 1989
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H property situate at and k/a 55 high street sandown isle…
30 April 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 7 January 1989
Persons entitled: Samuel Montagu & Co Limited
Description: Plot of land situate on the easterly side of copse road…
27 March 1986
Legal charge
Delivered: 1 April 1986
Status: Satisfied on 7 January 1989
Persons entitled: Samuel Montagu & Co Limited.
Description: F/H property k/a units 2, 7/8, 10 and land adjoining 11…
25 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited.
Description: F/H - unit 12 hennock road, marsh barton, exeter, devon…
8 November 1985
Standard security
Delivered: 20 November 1985
Status: Satisfied on 25 September 1992
Persons entitled: Eagle Star Trust Company Limited.
Description: Units 1/6 french st, reid st, bridgeton, glasgow. (See doc…
8 November 1985
Standard security
Delivered: 20 November 1985
Status: Satisfied on 16 March 1990
Persons entitled: Eagle Star Trust Company Limited
Description: The heritable and freehold subject being all and whole the…
31 October 1985
Trust deed
Delivered: 5 November 1985
Status: Satisfied on 16 March 1990
Persons entitled: Eagle Star Trust Company Limited
Description: By way of legal mortgage all the properties (please see doc…
12 September 1985
Standard security presented for registration in scotland on the 30/8/85.
Delivered: 12 September 1985
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: Area of ground extending to 7826/4/9 yd at french st reid…
3 September 1985
Standard security presented for registration in scotland on the 30/8/85
Delivered: 3 September 1985
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montagu & Co Limited.
Description: Area or plot of ground at east mains industrial estate…
3 September 1985
Standard security presented for registration in scotland on the 30/8/85
Delivered: 3 September 1985
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montagu & Co LTD.
Description: Are of ground extended to 7826 4/9 yd at french street/reid…
3 September 1985
Standard security presented for registration in scotland on the 30/8/85
Delivered: 3 September 1985
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: Plot at east maig industrial estate broxburn west lothian…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and building k/a 1-4 middlegate white lund trading…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings k/a unit A1 to h commerce way…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings k/a 54 wilbury way hitchin…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 2 May 1991
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a 54 wilbury way hitchin…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a unit A1 to h commerce way…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a 2-14 dunton close west meadows…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: All that l/h land & buildings k/a 12-26 berry street bottle…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: All that l/h land and buildings k/a 59-69 brasenone rd…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a 53-57 braesnone rd bootle…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1985
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a 52062 braseone road bootle…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: F/H land and buildings on the north side of mackeson road…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Charted Bank
Description: L/H land and buildings k/a units 1-8B newstead industrial…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: L/H land on the east side of east ordsall lane salford and…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 24 June 1988
Persons entitled: Standard Chartered Bank
Description: F/H land and buildings k/a 1-4 middlegate white wind…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a 1 to 4 wingate close nottingham…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 24 April 1988
Persons entitled: Standard Chartered Bank
Description: L/H land on the north east side of north road preston t/n…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 21 May 1991
Persons entitled: Standard Chartered Bank
Description: L/H land on the north east side of north road preston t/n…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings lying to the south of great hanover…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 March 1990
Persons entitled: Standard Chargered Bank
Description: F/H land and buildings k/a unit 7 midland trading estate…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 September 1992
Persons entitled: Standard Chartered Bank
Description: L/H land and buildings k/a chestnut house north street…
28 August 1985
Legal charge
Delivered: 30 August 1982
Status: Satisfied on 26 April 1988
Persons entitled: Standard Chartered Bank
Description: L/H land k/a units 1-4 kingstown broadway kingstown…
28 August 1985
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co LTD
Description: L/H land and buildings on the north east side of north road…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montagu & Co Limited
Description: F/H land and buildings k/a unit 7 midland trading estate…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 16 March 1990
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings lying to the south of great hanover…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings k/a chestnut house north st rugby…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co LTD
Description: L/H land and buildings on the north east side of north rd…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co LTD
Description: L/H land being land & buildings k/a 1 to 4 wingate close…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings on the east side of east ordsall…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings k/a units 1-8B newstead industrial…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: F/H land being land & buildings on the north side of…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co
Description: L/H land and buildings k/a 52062 brasenone rd bootle…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co
Description: L/H land and buildings k/a 53-57 brasenone rd bootle…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co
Description: L/H land and buildings k/a 59-69 brasenone rd bootle…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings k/a 12-26 berry st bootle merseyside…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land & buildings k/a units 1-4 kingstown broadway…
28 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied on 26 April 1988
Persons entitled: Samuel Montagu & Co Limited
Description: L/H land and buildings k/a 2-14 dunton close west meadows…