CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED
LONDON CAPITA LIFE AND PENSIONS REGULATED SERVICES LIMITED CAPITA PERSONAL PENSION MANAGEMENT LTD PERSONAL PENSION MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1H 0XA

Company number 02424853
Status Active
Incorporation Date 20 September 1989
Company Type Private Limited Company
Address 61-71 VICTORIA STREET, WESTMINSTER, LONDON, SW1H 0XA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Mr Antony Paul Brown on 30 September 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED are www.capitalifepensionsregulatedservices.co.uk, and www.capita-life-pensions-regulated-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capita Life Pensions Regulated Services Limited is a Private Limited Company. The company registration number is 02424853. Capita Life Pensions Regulated Services Limited has been working since 20 September 1989. The present status of the company is Active. The registered address of Capita Life Pensions Regulated Services Limited is 61 71 Victoria Street Westminster London Sw1h 0xa. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BOWMAN, Andrew John is a Director of the company. BROWN, Antony Paul is a Director of the company. PURVEUR, Nigel Jeffrey is a Director of the company. RING, Susan Lesley is a Director of the company. VINCENT, James D'Arcy is a Director of the company. Secretary BENNETT, Patricia Joan has been resigned. Secretary BOUTLE, Geoffrey John has been resigned. Secretary CANTLE, Neil Jonathan has been resigned. Secretary CRONIN, Michael Christopher has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary LOCKWOOD, Kevin Ashley has been resigned. Secretary MARSH, Amanda Jean has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ADDENBROOKE, Michael has been resigned. Director ALLEN, Michael Derek has been resigned. Director BARRY, Neil Fraser James has been resigned. Director BATCHELOR, Dawn Michelle has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BELL, Stuart Ventris has been resigned. Director BENNETT, Patricia Joan has been resigned. Director BRAITHWAITE, Philip Charles has been resigned. Director BUDD, Gerald Victor Albert has been resigned. Director CLEMENTS, Karen Suzanne has been resigned. Director CONNOR, John has been resigned. Director COXELL, Graham Peter has been resigned. Director COXELL, Graham Peter has been resigned. Director CRAWFORD, David William has been resigned. Director DALLY, Mark Neil has been resigned. Director DAVIES, Simon John has been resigned. Director DOOLEY, Matthew James has been resigned. Director DOYLE, Patrick Michael has been resigned. Director FINAN, John Charles has been resigned. Director GOFORD, Jeremy has been resigned. Director GOFORD, Jeremy has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director HALLIGAN, Raymond Arthur has been resigned. Director HARE, James Mcdonald Buchanan has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director HURST, Gordon Mark has been resigned. Director JARVIS, Ian Edward has been resigned. Director JENNINGS, Timothy has been resigned. Director JOHNSON, Alan Timothy has been resigned. Director JOHNSON, Alan Timothy has been resigned. Director KIRKWOOD, Nicola has been resigned. Director LAHER, Saleah Hassen has been resigned. Director MARGETTS, Michael John has been resigned. Director MARSH, Amanda Jean has been resigned. Director MELVIN, Clifton Adrian has been resigned. Director MOCKFORD, Emma Jayne has been resigned. Director MOORE, Francis Gerald has been resigned. Director MORET, Anthony John has been resigned. Director OSTIME, Richard Anthony Francis has been resigned. Director PALMER, Julian Anthony has been resigned. Director PARKINSON, Stephen David has been resigned. Director PETCHEY, David Ronald has been resigned. Director PILLING, Simon Christopher has been resigned. Director PURVEUR, Nigel Jeffrey has been resigned. Director RIGBY, David has been resigned. Director RIGBY, David Keith has been resigned. Director RYAN, James Michael has been resigned. Director SCHNOR, Christen has been resigned. Director SHARP, Stephen has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SMITH, Michael James has been resigned. Director STEPHENS, Sally has been resigned. Director TRAINER, Martin John has been resigned. Director WHITE, James Patrick has been resigned. Director WILLIAMS, Stephen Andrew has been resigned. Director WILLIAMS, Stephen John has been resigned. Director WRIGHT, Stephen Paul has been resigned. Director WYLLIE, Mark Richard John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
BOWMAN, Andrew John
Appointed Date: 23 March 2016
53 years old

Director
BROWN, Antony Paul
Appointed Date: 12 August 2015
61 years old

Director
PURVEUR, Nigel Jeffrey
Appointed Date: 24 July 2015
71 years old

Director
RING, Susan Lesley
Appointed Date: 30 October 2014
64 years old

Director
VINCENT, James D'Arcy
Appointed Date: 10 March 2015
59 years old

Resigned Directors

Secretary
BENNETT, Patricia Joan
Resigned: 19 February 2002
Appointed Date: 27 February 2001

Secretary
BOUTLE, Geoffrey John
Resigned: 12 September 2000
Appointed Date: 11 November 1992

Secretary
CANTLE, Neil Jonathan
Resigned: 27 February 2001
Appointed Date: 12 September 2000

Secretary
CRONIN, Michael Christopher
Resigned: 20 August 2004
Appointed Date: 09 July 2002

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 20 August 2004

Secretary
LOCKWOOD, Kevin Ashley
Resigned: 09 July 2002
Appointed Date: 19 February 2002

Secretary
MARSH, Amanda Jean
Resigned: 11 November 1992

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 26 April 2005

Director
ADDENBROOKE, Michael
Resigned: 16 July 2008
Appointed Date: 18 February 2005
70 years old

Director
ALLEN, Michael Derek
Resigned: 04 March 1999
Appointed Date: 20 October 1997
74 years old

Director
BARRY, Neil Fraser James
Resigned: 04 April 2005
Appointed Date: 27 August 2004
67 years old

Director
BATCHELOR, Dawn Michelle
Resigned: 12 January 2001
Appointed Date: 01 July 2000
60 years old

Director
BEDFORD, Nicolas Norman
Resigned: 30 April 2012
Appointed Date: 13 November 2009
66 years old

Director
BEDFORD, Nicolas Norman
Resigned: 18 January 2005
Appointed Date: 01 July 2004
66 years old

Director
BELL, Stuart Ventris
Resigned: 11 November 1992
78 years old

Director
BENNETT, Patricia Joan
Resigned: 15 November 2002
Appointed Date: 27 February 2001
65 years old

Director
BRAITHWAITE, Philip Charles
Resigned: 20 January 2012
Appointed Date: 16 July 2008
74 years old

Director
BUDD, Gerald Victor Albert
Resigned: 04 January 2001
Appointed Date: 11 November 1992
76 years old

Director
CLEMENTS, Karen Suzanne
Resigned: 17 April 2015
Appointed Date: 28 March 2011
62 years old

Director
CONNOR, John
Resigned: 25 June 2007
Appointed Date: 11 May 2005
63 years old

Director
COXELL, Graham Peter
Resigned: 29 June 2009
Appointed Date: 16 July 2008
55 years old

Director
COXELL, Graham Peter
Resigned: 25 July 2006
Appointed Date: 22 March 2005
55 years old

Director
CRAWFORD, David William
Resigned: 06 December 2013
Appointed Date: 11 September 2013
55 years old

Director
DALLY, Mark Neil
Resigned: 16 July 2008
Appointed Date: 02 June 2006
56 years old

Director
DAVIES, Simon John
Resigned: 19 October 2009
Appointed Date: 04 April 2005
57 years old

Director
DOOLEY, Matthew James
Resigned: 20 October 1997
Appointed Date: 01 July 1993
67 years old

Director
DOYLE, Patrick Michael
Resigned: 28 February 2010
Appointed Date: 21 November 2008
74 years old

Director
FINAN, John Charles
Resigned: 21 August 2001
Appointed Date: 11 November 1992
87 years old

Director
GOFORD, Jeremy
Resigned: 31 December 2006
Appointed Date: 20 December 2006
80 years old

Director
GOFORD, Jeremy
Resigned: 20 December 2006
Appointed Date: 19 July 2005
80 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 17 April 2015
Appointed Date: 01 September 2013
57 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 16 July 2008
Appointed Date: 26 September 2006
57 years old

Director
HALLIGAN, Raymond Arthur
Resigned: 01 January 1999
Appointed Date: 18 December 1996
80 years old

Director
HARE, James Mcdonald Buchanan
Resigned: 01 July 2004
Appointed Date: 21 September 2001
70 years old

Director
HOWORTH, Duncan Craig
Resigned: 11 November 1992
68 years old

Director
HURST, Gordon Mark
Resigned: 25 August 2004
Appointed Date: 01 July 2004
63 years old

Director
JARVIS, Ian Edward
Resigned: 23 March 2016
Appointed Date: 03 January 2014
53 years old

Director
JENNINGS, Timothy
Resigned: 23 June 2005
Appointed Date: 04 April 2005
61 years old

Director
JOHNSON, Alan Timothy
Resigned: 16 July 2008
Appointed Date: 25 July 2006
69 years old

Director
JOHNSON, Alan Timothy
Resigned: 07 April 2006
Appointed Date: 04 April 2005
69 years old

Director
KIRKWOOD, Nicola
Resigned: 04 April 2005
Appointed Date: 01 July 2004
58 years old

Director
LAHER, Saleah Hassen
Resigned: 18 October 2007
Appointed Date: 28 November 2006
64 years old

Director
MARGETTS, Michael John
Resigned: 10 August 2010
Appointed Date: 30 June 2010
60 years old

Director
MARSH, Amanda Jean
Resigned: 11 November 1992
Appointed Date: 04 November 1992
69 years old

Director
MELVIN, Clifton Adrian
Resigned: 10 July 2003
Appointed Date: 21 August 2001
71 years old

Director
MOCKFORD, Emma Jayne
Resigned: 08 November 2006
Appointed Date: 13 April 2005
55 years old

Director
MOORE, Francis Gerald
Resigned: 31 July 1996
68 years old

Director
MORET, Anthony John
Resigned: 01 July 2004
Appointed Date: 11 November 1992
76 years old

Director
OSTIME, Richard Anthony Francis
Resigned: 30 June 1993
Appointed Date: 11 November 1992
91 years old

Director
PALMER, Julian Anthony
Resigned: 30 September 2002
Appointed Date: 23 March 2001
56 years old

Director
PARKINSON, Stephen David
Resigned: 27 May 2012
Appointed Date: 01 July 2004
62 years old

Director
PETCHEY, David Ronald
Resigned: 14 February 2000
Appointed Date: 01 January 1999
70 years old

Director
PILLING, Simon Christopher
Resigned: 10 January 2011
Appointed Date: 16 March 2010
63 years old

Director
PURVEUR, Nigel Jeffrey
Resigned: 16 July 2008
Appointed Date: 02 May 2007
71 years old

Director
RIGBY, David
Resigned: 19 October 2009
Appointed Date: 27 May 2008
64 years old

Director
RIGBY, David Keith
Resigned: 23 June 2005
Appointed Date: 04 April 2005
64 years old

Director
RYAN, James Michael
Resigned: 01 July 2004
Appointed Date: 21 September 2001
67 years old

Director
SCHNOR, Christen
Resigned: 01 July 2004
Appointed Date: 19 September 2003
65 years old

Director
SHARP, Stephen
Resigned: 03 February 2014
Appointed Date: 11 January 2012
60 years old

Director
SINGLETON, Graham Lloyd
Resigned: 29 May 2003
Appointed Date: 21 September 2001
62 years old

Director
SINGLETON, Graham Lloyd
Resigned: 30 January 2001
Appointed Date: 01 June 1999
62 years old

Director
SMITH, Michael James
Resigned: 01 July 2004
Appointed Date: 01 November 2002
70 years old

Director
STEPHENS, Sally
Resigned: 13 April 2005
Appointed Date: 17 September 2004
65 years old

Director
TRAINER, Martin John
Resigned: 28 February 2007
Appointed Date: 22 November 2005
62 years old

Director
WHITE, James Patrick
Resigned: 01 July 2004
Appointed Date: 14 March 2003
68 years old

Director
WILLIAMS, Stephen Andrew
Resigned: 30 November 2011
Appointed Date: 07 November 2006
67 years old

Director
WILLIAMS, Stephen John
Resigned: 09 July 2002
Appointed Date: 27 February 2001
77 years old

Director
WRIGHT, Stephen Paul
Resigned: 18 July 2014
Appointed Date: 25 July 2011
56 years old

Director
WYLLIE, Mark Richard John
Resigned: 10 June 2011
Appointed Date: 01 March 2011
59 years old

Persons With Significant Control

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

CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED Events

03 May 2017
Full accounts made up to 31 December 2016
20 Apr 2017
Director's details changed for Mr Antony Paul Brown on 30 September 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 May 2016
Satisfaction of charge 258 in full
17 May 2016
Satisfaction of charge 304 in full
...
... and 240 more events
17 Dec 2005
Particulars of mortgage/charge
30 Nov 2005
Particulars of mortgage/charge
27 Nov 2005
New director appointed
10 Nov 2005
Secretary resigned
09 Nov 2005
Full accounts made up to 31 December 2004

CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED Charges

26 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 7 churchill court 58 station road north harrow t/no…
11 June 2012
Legal mortgage
Delivered: 14 June 2012
Status: Satisfied on 17 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 faraday close washington tyne and wear…
4 April 2012
Legal charge
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 old mill parade, victoria road, romford, essex t/no…
30 March 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied on 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 union buildings wallingford road uxbridge middlesex by…
16 September 2011
Legal charge
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor, 19 high street, rugby.
7 July 2011
Third party legal charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 howley park business village howley park road morley…
7 July 2011
Third party legal charge
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Atlas house 119 drake street rochdale, by way of fixed…
3 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 railway road, brinscall, chorley.
2 June 2011
Standard security executed on 7 april 2011
Delivered: 20 June 2011
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Ground floor shop premises known as and forming number 161…
31 March 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land adjoining 3 glovers close meriden…
31 March 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 91 main road meriden coventry t/no. WM133976 by way of…
31 March 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 50A hillgrove business park nazeing road essex t/no…
30 July 2010
Deed of assignment of retnal income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rents and the rent related rights see image for full…
30 July 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit C5 brearley place baird road waterwell business park…
6 January 2010
Third party legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 rosebery avenue boston lincolnshire t/no:LL200647 by way…
19 October 2009
Legal mortgage
Delivered: 21 October 2009
Status: Satisfied on 26 September 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Beetwell house beetwell street chesterfield derbyshire t/no…
1 September 2009
Legal mortgage
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Svenska Jandelsbanken Ab (Publ)
Description: Property k/a unit 9, olney office park, warrington road…
15 April 2009
Third party legal charge
Delivered: 17 April 2009
Status: Satisfied on 23 February 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a 3 greyfriars house, chester by way of fixed…
30 September 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 48 papyrus road werrington peterborough.
8 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 52 colegate norwich.
14 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 243-245 high street bangor gwynedd with…
18 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Trident house, station road, hayes, middlesex t/no MX452820…
9 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Unit 10 tamar commercial centre tamar street belfast. See…
1 November 2007
Third party legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Amelia court pipe lane bristol t/n AV193200. By way of…
24 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 17 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17-20 roundham industrial estate roundham…
17 October 2007
Third party legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3A, a/b, 3B and 3B outside seating area piazza…
5 September 2007
Mortgage/charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as unit 1 pavillions office park 22…
3 September 2007
Mortgage/charge & counterpart
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 17 hill street newry county down together with all fixtures…
13 August 2007
Third party legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: 75/77 strand road, bootle, merseyside. See the mortgage…
23 May 2007
Third party legal charge
Delivered: 1 June 2007
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: 18-20 old bridge haverfordwest. By way of fixed charge the…
18 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 21 August 2008
Persons entitled: Barclays Bank PLC
Description: 5 ivegate yeadon leeds t/no WYK12647.
4 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16 thorpe road norwich t/no NK21923.
5 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 40 high street great dunmow essex…
18 January 2007
Third party legal charge
Delivered: 20 January 2007
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: Lichfield house lichfield street walsall. By way of fixed…
2 October 2006
Third party legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of tenter road moulton park…
25 August 2006
Third party legal charge
Delivered: 30 August 2006
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: Unit h durban road bogner regis west sussex. By way of…
24 August 2006
Mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Office suite 3, ormeau, 89-97 ormeau road, belfast.
15 August 2006
Mortgage
Delivered: 18 August 2006
Status: Satisfied on 5 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 102 station parade harrogate t/no NYK56971 together with…
17 May 2006
Mortgage
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H unit 3G southbourne business park courtlands road…
5 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3 spring hill road park springs grimethorpe barnsley…
5 April 2006
Third party legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 5 & 6 marble court teignmouth road torquay devon. By…
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 6 st peters court st peters street…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as unit 3 ascot house mulberry close…
21 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 26-30 high street sutton coldfield t/n…
20 March 2006
Third party legal charge
Delivered: 21 March 2006
Status: Satisfied on 4 October 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1 hawthorn road industrial estate, eastbourne, sussex…
16 March 2006
Third party legal charge
Delivered: 17 March 2006
Status: Satisfied on 25 May 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 2 navigation business village preston t/no LA639075. By…
7 March 2006
A standard security which was presented for registration in scotland on 29 march 2006 and
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the tenant's interest in a sub-lease between…
3 March 2006
A standard security which was presented for registration in scotland on the 12TH may 2006 and
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole those subjects registered in the land…
13 December 2005
Third party legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Unit 1 shepcote enterprise park sheffield.
13 December 2005
Third party legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
13 December 2005
Legal charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 bushy park mews high street hampton middx fixed…
28 November 2005
Standard security which was presented for registration in scotland on 20 january 2006 and
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 nettlehill road uphall station houston industrial…
7 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 high street droitwich worcestershire. Fixed charge all…
31 October 2005
Third party legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 36 the point rockingham road market harborough leics…
7 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 28 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H 1, 3 and 5 omega street harrogate t/n WYK75508.
29 September 2005
Third party legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 west court (plot 3) phase ii saxon business park stoke…
6 September 2005
Third party legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 new road porthcawl. By way of fixed charge the benefit…
24 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 6 union buildings wallingford road…
12 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 27 sanders road, finedon road industrial estate…
12 August 2005
Legal mortgage
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 29 sanders road finedon road industrial estate…
11 August 2005
Third party legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 birmingham road walsall west midlands. By way of fixed…
4 August 2005
Third party legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 meden court boughton industrial estate notts. By way…
1 August 2005
Third party legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a unit 1, the courtyard and parking…
29 July 2005
Legal mortgage
Delivered: 2 August 2005
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at units F2 & F3, fareham heights, standard way…
25 July 2005
Standard security which was presented for registration in scotland on 28 november 2005 and
Delivered: 30 November 2005
Status: Satisfied on 16 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26A east port dunfermline fife.
14 July 2005
Legal mortgage
Delivered: 19 July 2005
Status: Satisfied on 23 February 2008
Persons entitled: Hsbc Bank PLC
Description: The l/h property at unit 6D lion way enterprise park…
13 July 2005
Third party legal charge
Delivered: 15 July 2005
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of tenter road, moulton park…
12 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as former login school, login…
15 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land to the south and south west side of…
10 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tower house 222 high street berkhamsted hertfordshire. By…
7 June 2005
Third party legal charge
Delivered: 14 June 2005
Status: Satisfied on 23 September 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property being the ground floor lock up shop at 27…
6 June 2005
Third party legal charge
Delivered: 9 June 2005
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: Unit A2 talbot green business park, talbot green…
26 May 2005
Legal mortgage
Delivered: 27 May 2005
Status: Satisfied on 22 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 8 adastral square canford heath poole dorset. With the…
13 May 2005
Third party legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3AR village farm industrial estate pyle. By way of…
3 May 2005
Third party legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 and 8 barrow street st helens merseyside.
3 May 2005
Third party legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 & 8 barrow street st helens merseyside. By way of fixed…
29 April 2005
Mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land and premises at addenbroke…
21 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 trade city ashton road harold hill romford fixed…
15 April 2005
Third party legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit C4, southpoint industrial estate, cardiff. By way of…
8 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a unit 3 steeton grove, steeton…
7 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 roach view, mill head way, rochford, with all covenants…
4 April 2005
Third party legal charge
Delivered: 12 April 2005
Status: Satisfied on 18 June 2013
Persons entitled: National Westminster Bank PLC
Description: Top floor premises to be k/a office suite 6 bowling hill…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the east of farm lane churchfields industrial…
16 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 new street chipping norton. Fixed charge all buildings…
3 March 2005
Third party legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4, cam centre, wilbury way, hitchin, hertfordshire,. By way…
28 February 2005
Standard security which was presented for registration in scotland on 21ST march 2005 and
Delivered: 24 March 2005
Status: Satisfied on 26 July 2012
Persons entitled: Northern Rock PLC
Description: 1 home street, lanark t/no LAN76755.
28 February 2005
Mortgage
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a millennium studios 17 marshall street…
28 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H block B1 waterfront east brierley hill t/no WM814865…
18 February 2005
Third party legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 chesterfield road dronfield. By way of fixed charge the…
14 February 2005
Mortgage
Delivered: 17 February 2005
Status: Satisfied on 30 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those the ground floor premises situate at 1…
4 February 2005
A standard security which was presented for registration in scotland on 8TH march 2005 and
Delivered: 15 March 2005
Status: Satisfied on 3 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 2 millie street, kirkcaldy.
31 January 2005
Third party legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being teign valley golf club christow near…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Satisfied on 29 June 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a fore street chambers fore street chard…
22 December 2004
Third party legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hockley mill stables twyford winchester hampshire SO21 1NT…
21 December 2004
Third party legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 & 53A albert road blackpool. By way of fixed charge the…
17 December 2004
Third party legal charge
Delivered: 21 December 2004
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: Tower shop 1 tower street crickhowell. By way of fixed…
15 December 2004
Third party legal charge
Delivered: 4 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 newton house birch way easingwold business park…
9 December 2004
A standard security which was presented for registration in scotland on 7 march 2005 and
Delivered: 15 March 2005
Status: Satisfied on 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Forthcraig hotel, 90 hope street, inverkeithing.
29 November 2004
Third party legal charge
Delivered: 1 December 2004
Status: Satisfied on 21 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 teall street, ossett, wakefield. By way of fixed charge…
26 November 2004
Third party legal charge
Delivered: 10 December 2004
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 3 lowmoor court lowmoor business park kirkby in…
26 November 2004
Third party legal charge
Delivered: 10 December 2004
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: Unit j lowmoor court lowmoor business park kirkby in…
26 November 2004
Third party legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 lowmoor court lowmoor business park kirkby in…
23 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Queens house,200 lower street,watford.
22 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H property situate at and k/a ground and lower floor…
18 November 2004
Third party legal charge
Delivered: 3 December 2004
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor l/h property at 25 hamilton terrace milford…
16 November 2004
Third party legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 246 broomhill road brislington bristol. By way of fixed…
12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Abbey National Bank PLC
Description: 5 ashfield road cheadle cheshire.
29 October 2004
Legal mortgage
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 & 7 plough…
25 October 2004
Third party legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 256 field end road ruislip middlesex. By way of fixed…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h proeprty k/a block E5 waterfront east, brierley…
7 October 2004
Third party legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Avoncroft brickyard the green snitterfield…
21 September 2004
Third party legal charge
Delivered: 23 September 2004
Status: Satisfied on 19 March 2014
Persons entitled: National Westminster Bank PLC
Description: 2 polkirt arcade higher market street east looe cornwall,…
6 September 2004
Mortgage deed
Delivered: 16 September 2004
Status: Satisfied on 28 January 2015
Persons entitled: Norwich and Peterborough Building Society
Description: 5 hoffmans way, chelmsford, essex and all improvements and…
3 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a unit 2A guildprime business centre southend…
20 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 19 June 2013
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a bay 4 dock meadow drive industrial estate…
11 August 2004
Third party legal charge
Delivered: 19 August 2004
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: 18 meyrick street, pembroke dock. By way of fixed charge…
6 August 2004
Third party legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 slader business park (formerly site 4 block c unit 10)…
2 August 2004
Third party legal charge
Delivered: 5 August 2004
Status: Satisfied on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: 72/74 bank street, rawtenstall, lancashire t/no LA537950…
22 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Satisfied on 9 November 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as unit 20 wheel forge way…
2 July 2004
Third party legal charge
Delivered: 3 July 2004
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: 377 and 379 cowbridge road east cardiff t/no WA55301. By…
18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 17 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as clare works woods way goring by sea…
11 June 2004
Third party legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sunnyside castle hill lane upper brailes. By way of fixed…
4 June 2004
Mortgage deed
Delivered: 5 June 2004
Status: Satisfied on 21 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being charlton house draytons…
12 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a block u dudley court south waterfront…
6 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of the land in folio ly 74331 (part) county…
26 April 2004
Third party legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 oakley hay lodge oakley hay corby. By way of fixed…
22 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north side of sandyford road, newcastle upon…
20 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 30 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property known as newtown house 38 newtown road liphook…
20 April 2004
Third party legal charge
Delivered: 30 April 2004
Status: Satisfied on 28 January 2014
Persons entitled: National Westminster Bank PLC
Description: Mill house mill street nuneaton warwickshire t/n WK325643…
8 April 2004
Mortgage
Delivered: 19 April 2004
Status: Satisfied on 14 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 99 chester road, new oscott, sutton…
8 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H propery k/a moorlands farm coarse fisheries hartlebury…
31 March 2004
Legal mortgage
Delivered: 17 April 2004
Status: Satisfied on 15 May 2007
Persons entitled: Aib Group (UK) Limited
Description: F/H unit 6 genesis business park redkiln way horsham west…
31 March 2004
Third party legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 main road coventry. By way of fixed charge the benefit…
29 March 2004
Third party legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 ashburton park ashburton road west trafford park…
25 March 2004
Third party legal charge
Delivered: 30 March 2004
Status: Satisfied on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Two merchant quay salford quays salford greater manchester…
16 March 2004
A standard security which has been presented for registration in scotland on the 8TH april 2004 and
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole of the ground floor shop unit known as 183…
10 March 2004
Mortgage deed
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The f/h property k/a land lying to the north west of hall…
27 February 2004
Legal mortgage
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at idsall house 27 high street prestbury…
19 February 2004
Third party legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3 kings meadow osney mead oxford by…
16 February 2004
Legal mortgage
Delivered: 21 February 2004
Status: Satisfied on 15 May 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold unit 3 bradfield court milton road drayton…
6 February 2004
A standard security which was presented for registration in scotland on 27 february 2004 and
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at 10 to 14 hawbank road college…
6 February 2004
A standard security which was presented for registrationin scotland on 03/03/04 and
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Osprey house ruthvenfield road perth t/n PTH6746.
28 January 2004
Third party legal charge
Delivered: 30 January 2004
Status: Satisfied on 18 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 151-153 marsh street north hanley stoke on trent. By way of…
23 December 2003
Third party legal charge
Delivered: 24 December 2003
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land at amy johnson way blackpool business park blackpool.…
19 December 2003
Third party legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as unit 3 westland square westland road…
19 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: Suite 5 jamaica wharf 2 shad thames london SW1 2YU by way…
12 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 ridgeway, crendon industrial park, long crendon…
18 November 2003
Third party legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 51 priory street hastings east…
31 October 2003
Third party legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit B7 ampthill industrial…
24 October 2003
Third party legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as rothermere house 49/51 cambridge road…
10 October 2003
Third party legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being unit 3 jephson court tancred close…
6 October 2003
Mortgage deed
Delivered: 9 October 2003
Status: Satisfied on 11 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 95/95A high street thame…
2 October 2003
A standard security which was presented for registration in scotland on the 10 november 2003 and
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground and basement floor shop premises comprising 660…
2 October 2003
Third party legal charge
Delivered: 7 October 2003
Status: Satisfied on 13 March 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3 the woodford centre old sarum…
29 September 2003
Mortgage deed
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 12 friday street leighton buzzard…
5 September 2003
Third party legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 quarry court pitstone green…
18 August 2003
Charge of agreement for lease
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land containing 0.84 acres or thereabouts at amy…
1 August 2003
Mortgage deed
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h propertyn k/a 169 eastgate worksop nottinghamshire.
25 July 2003
Mortgage deed
Delivered: 2 August 2003
Status: Satisfied on 29 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 4 and 5 glenmore business park…
30 June 2003
Third party legal charge
Delivered: 1 July 2003
Status: Satisfied on 18 February 2016
Persons entitled: National Westminster Bank PLC
Description: 59 the avenue rubery birmingham. By way of fixed charge the…
23 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10-12 finch drive springwood ind est braintree.
4 June 2003
Third party legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 11 darby way coventry road…
2 June 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 29 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old ginn house (formerly the clifton hotel) moor road…
30 May 2003
Third party legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5-7 lysander road bowerhill melksham. By way of fixed…
30 May 2003
Third party legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-4 lysander road bowerhill melsham. By way of fixed…
22 May 2003
Third party legal charge
Delivered: 30 May 2003
Status: Satisfied on 6 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 15-17 maidenhead street, hertford, hertfordshire. By way of…
21 May 2003
Third party legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 13A the levels industrial estate…
2 May 2003
Third party legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a plots 4, 6 and 8 hanbury road, chelmsford…
29 April 2003
Third party legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 36-42 new court way ormskirk…
25 April 2003
Third party legal charge
Delivered: 26 April 2003
Status: Satisfied on 27 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 139 stanley road teddington middx TW11 8UF. By way of fixed…
24 April 2003
Third party legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 18 somerford business park…
22 April 2003
Third party legal charge
Delivered: 24 April 2003
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 39 vineyard path,14-32 mortlake high st,london SW14…
2 April 2003
Third party legal charge
Delivered: 4 April 2003
Status: Satisfied on 20 November 2010
Persons entitled: National Westminster Bank PLC
Description: 7-9 south street hertford hertfordshire. By way of fixed…
1 April 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: The f/h property k/a aztec house 20 froghall lane…
28 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 9 February 2006
Persons entitled: Norwich and Peterborough Building Society
Description: By way of legal mortgage the property plot 69/69A pinks…
24 March 2003
Legal mortgage
Delivered: 3 April 2003
Status: Satisfied on 5 July 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a the riverside restaurant old road harlow…
12 March 2003
Third party legal charge
Delivered: 13 March 2003
Status: Satisfied on 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a undercliffe house, rock-a-nore road, old…
12 March 2003
Third party legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3, the woodford centre, old sarum…
28 February 2003
Legal mortgage
Delivered: 11 March 2003
Status: Satisfied on 15 August 2013
Persons entitled: Hsbc Bank PLC
Description: The property k/a 154 hunts pond road, titchfield common…
12 February 2003
Mortgage deed
Delivered: 14 February 2003
Status: Satisfied on 23 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 5 cardrew industrial estate cardrew…
23 December 2002
Third party legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 117/119 rochdale road manchester. By way of fixed charge…
20 December 2002
Legal mortgage
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 church court st james street okehampton f/H. With the…
16 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Satisfied on 10 August 2011
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a unit 10 magreal industrial estate…
16 December 2002
Deed of assignments of rents
Delivered: 24 December 2002
Status: Satisfied on 10 August 2011
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a unit 10 magreal industrial estate…
13 December 2002
Third party legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 maple road eastbourne east sussex. By way of fixed…
13 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 84 dalston lane london. With the benefit…
13 December 2002
Legal mortgage
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17-20 roundahm ind est roundham road east hailing norfolk…
10 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied on 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mill house boundary road loudwater high wycombe bucks…
21 November 2002
Third party legal charge
Delivered: 6 December 2002
Status: Satisfied on 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The gillan hotel 5 northbrook road swanage dorset. By way…
25 October 2002
Third party legal charge
Delivered: 26 October 2002
Status: Satisfied on 21 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 ribblesdale place preston lancashire. By way of fixed…
18 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 17 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 3 hall place spalding lincs the goodwill. Floating charge…
8 October 2002
Mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Premises situate and k/a number 35 mallone road belfast.
25 September 2002
Third party legal charge
Delivered: 28 September 2002
Status: Satisfied on 8 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 granard business centre bunns lane mill hill london NW7…
18 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as unit 3 waterloo park,waterloo…
2 September 2002
Third party legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former kardov buildings ystrad road fforestfach swansea. By…
30 August 2002
Third party legal charge
Delivered: 6 September 2002
Status: Satisfied on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: Pinecroft house,churt rd,beaconhill hindhead surrey. By way…
27 August 2002
Third party legal charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 246 broomhill road, brislington, bristol…
30 July 2002
Mortgage deed
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 39 lonsdale street carlisle cumbria CH1 1BJ. Together with…
30 July 2002
Third party legal charge
Delivered: 3 August 2002
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 2 , 96A curtain road london EC2. By way of fixed…
29 July 2002
Standard security which was presented for registration in scotland on on 16 august 2002 and
Delivered: 24 August 2002
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: All and whole 28 stafford street edinburgh and the garage…
24 June 2002
Third party legal charge
Delivered: 28 June 2002
Status: Satisfied on 15 December 2012
Persons entitled: National Westminster Bank PLC
Description: 13 portland square bristol. By way of fixed charge the…
13 May 2002
Legal mortgage
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 90-92 high street evesham worcestershire. With the benefit…
22 March 2002
Legal mortgage
Delivered: 25 March 2002
Status: Satisfied on 12 June 2007
Persons entitled: Coutts & Company
Description: 1. avionic house and 119 clare road stanwell middlesex.
19 March 2002
Third party legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 3 st swithens yard walcot…
18 February 2002
Third party legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78/82 victoria road, aldershot. By way of fixed charge the…
7 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 6 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 north side wandsworth common london SW18 all buildings…
20 December 2001
Legal charge
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: All that freehold property situate at 204 - 216A ridley…
20 December 2001
Deed of assignment of rents
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: All rnets payable in respect of the freehold property…
20 December 2001
Third party legal charge
Delivered: 22 December 2001
Status: Satisfied on 7 January 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as wickham house, 1 northgate street…
5 December 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: C Hoare & Co.
Description: 6 charlotte mews pavilion place exeter proceeds of sale…
30 November 2001
Mortgage
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a ground floors, 567/571 wimbourne road…
26 November 2001
Third party legal charge
Delivered: 27 November 2001
Status: Satisfied on 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 hough lane leyland lancashire. By way of fixed charge…
5 November 2001
Third party legal charge
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site F2 denbury court matford park exeter devon t/no:…
19 September 2001
Third party legal charge
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 mansfield street sherwood nottingham, by way of a fixed…
19 July 2001
A standard security which was registered in scotland on the 20 august 2001 and
Delivered: 4 September 2001
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: The tenant's interest in a lease (as defined therein). See…
28 June 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a beach house troy road horsforth leeds…
25 June 2001
A standard security which was presented for registration in scotland on 26 july 2001 and
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at 118A sinclair street, helensburgh.
3 April 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 29 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The freehold property known as 130, part 132 and 134 epsom…
15 December 2000
Mortgage deed
Delivered: 20 December 2000
Status: Satisfied on 29 April 2005
Persons entitled: Bristol & West PLC
Description: The property known as 62 eastgate louth lincolnshire title…
15 November 2000
Legal charge
Delivered: 18 November 2000
Status: Satisfied on 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as ground floor, 38 high street wem…
18 October 2000
Legal charge
Delivered: 31 October 2000
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: All that property known as units 5 and 6 forest business…
25 September 2000
Deed of assignment
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
25 September 2000
Deed of legal charge
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 32, 33 & 34 market place boston lincolnshire - LL65668…
12 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 23 March 2010
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit and adjoining land severn farm…
20 June 2000
Standard security presented for registration in scotland
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 milnpark street kinning park glasgow.
7 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: First floor building 7 maidstone buildings 72-76 borough…
31 March 2000
Mortgage deed
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as unit 20,greenwich centre business…
7 March 2000
Charge deed
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as the shop "piermont house" 32-34 high…
3 March 2000
Legal mortgage
Delivered: 7 March 2000
Status: Satisfied on 23 September 2008
Persons entitled: Coutts & Company
Description: The property known as challenge house churchward road yate…
12 January 2000
Standard security which was presented for registration in scotland on the 21ST january 2000
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The shop at 48 thistle street edinburgh with the whole…
12 January 2000
Standard security which was presented for registration in scotland on the 21ST january 2000
Delivered: 9 February 2000
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: The subjects forming the shop on the ground floor and first…
26 November 1999
Deed of rental assignment
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right benefit and interest…
26 November 1999
Commercial mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage 32 & 33 market place market place…
11 October 1999
A standard security which was presented for registration in scotland on 14TH october 1999 and
Delivered: 3 November 1999
Status: Satisfied on 29 April 2005
Persons entitled: Dunfermline Building Society
Description: The property k/a 7/8 randolph place, edinburgh. See the…
5 October 1999
Legal charge
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 108 lewisham high street london SE13…
3 September 1999
Third party legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 blundells road bradville milton keynes. By way of…
27 August 1999
Deed of assignment of rents
Delivered: 16 September 1999
Status: Satisfied on 29 April 2005
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees payable by any lessee…
27 August 1999
Mortgage
Delivered: 16 September 1999
Status: Satisfied on 29 April 2005
Persons entitled: Newcastle Building Society
Description: 26 priestgate peterborough cambridgeshire together with all…
22 August 1999
A standard security which was presented for registration in scotland on the 9TH september 1999
Delivered: 16 September 1999
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: Lease of subjects on the west side of burns street…
20 August 1999
Mortgage
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 89 and 93 bloomfield road townlandd of ballyhackamore…
5 August 1999
Mortgage deed
Delivered: 6 August 1999
Status: Satisfied on 15 May 2007
Persons entitled: Norwich and Peterborough Building Society
Description: L/H ground floor shop units and garages and parking spaces…
5 August 1999
Deed of assignment of rents
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Rents licene or tenancy fees on ground floor shop units…
20 July 1999
Third party legal charge
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 chaucer industrial estate polegate ease sussex. By…
16 June 1999
Deed of assignment of rents
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Assigned the benefit of all rents licence or tenancy fees…
16 June 1999
Mortgage
Delivered: 23 June 1999
Status: Outstanding
Persons entitled: The Norwich and Peterborough Building Society
Description: The f/h property k/a first floor 176 high street barnet t/n…
1 June 1999
Legal charge
Delivered: 5 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4, 6 & 8 marmion road southsea portsmouth (together with…
13 April 1999
Standard security dated 23RD march 1999 and presented for registration in scotland on 13TH april 1999
Delivered: 23 April 1999
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: 7 lint riggs falkirk t/no;-STG5735.
23 March 1999
A standard security which was presented for registration in scotland on 14 april 1999 and
Delivered: 21 April 1999
Status: Satisfied on 29 April 2005
Persons entitled: Nationwide Building Society
Description: 111-113 west george street glasgow t/n GLA105922.
17 March 1999
Third party legal charge
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50/52 highfield road blackpool. By way of fixed charge the…
10 February 1999
A standard security which was presented for registration in scotland on 2 march 1999 and
Delivered: 9 March 1999
Status: Satisfied on 22 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 423/436 sauchiehall street glasgow.