WAINHOMES (CHESTER) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR
Company number 01051906
Status Active
Incorporation Date 27 April 1972
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 7,301,000 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WAINHOMES (CHESTER) LIMITED are www.wainhomeschester.co.uk, and www.wainhomes-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wainhomes Chester Limited is a Private Limited Company. The company registration number is 01051906. Wainhomes Chester Limited has been working since 27 April 1972. The present status of the company is Active. The registered address of Wainhomes Chester Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . LONNON, Michael Andrew is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. JORDAN, James John is a Director of the company. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary INCE, David Norman has been resigned. Secretary JORDAN, James John has been resigned. Secretary NUNN, Carol Jayne has been resigned. Director AINSCOUGH, William has been resigned. Director ANDREW, Peter Robert has been resigned. Director BELL, Paul has been resigned. Director CARNEY, Christopher has been resigned. Director FAULKNER, Michael Frederick has been resigned. Director GREEN, Robert David has been resigned. Director HARROP, Geoffrey has been resigned. Director INCE, David Norman has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director LEWIS, Malcolm has been resigned. Director LEWIS, Michael Francis has been resigned. Director MADDOX, Keith Charles has been resigned. Director MAINWARING, Mark has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director SEARLE, David has been resigned. Director SMIRLES, Derek Liam has been resigned. Director SMITH, Ronald has been resigned. Director TARRAW, Christopher Ronald has been resigned. Director TUTTE, John Frederick has been resigned. Director WATTS, Christopher Philip has been resigned. Director WESTON, Geoffrey has been resigned. Director WILBY, Anthony has been resigned. Director WRIGHT, Barbara Theresa has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LONNON, Michael Andrew
Appointed Date: 01 December 2009

Director
CLAPHAM, Colin Richard
Appointed Date: 17 July 2015
80 years old

Director
JORDAN, James John
Appointed Date: 16 October 2008
64 years old

Resigned Directors

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 15 April 2008

Secretary
CLAPHAM, Colin Richard
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 27 May 2005

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 31 January 2004

Secretary
INCE, David Norman
Resigned: 12 September 2001

Secretary
JORDAN, James John
Resigned: 15 April 2008
Appointed Date: 12 November 2007

Secretary
NUNN, Carol Jayne
Resigned: 31 January 2004
Appointed Date: 12 September 2001

Director
AINSCOUGH, William
Resigned: 12 September 2001
Appointed Date: 07 February 1996
77 years old

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Director
BELL, Paul
Resigned: 10 July 2000
Appointed Date: 21 November 1996
70 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
FAULKNER, Michael Frederick
Resigned: 13 February 1997
81 years old

Director
GREEN, Robert David
Resigned: 03 October 2003
Appointed Date: 12 September 2001
70 years old

Director
HARROP, Geoffrey
Resigned: 06 September 1996
80 years old

Director
INCE, David Norman
Resigned: 12 September 2001
70 years old

Director
JOHNSON, Peter Thomas
Resigned: 16 October 2008
Appointed Date: 03 October 2003
71 years old

Director
LEWIS, Malcolm
Resigned: 15 November 1996
Appointed Date: 01 April 1993
77 years old

Director
LEWIS, Michael Francis
Resigned: 20 August 2002
Appointed Date: 01 November 2000
75 years old

Director
MADDOX, Keith Charles
Resigned: 12 September 2001
Appointed Date: 05 July 1999
80 years old

Director
MAINWARING, Mark
Resigned: 20 August 2002
Appointed Date: 01 January 2001
60 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 19 July 2007
56 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
SEARLE, David
Resigned: 02 July 1999
77 years old

Director
SMIRLES, Derek Liam
Resigned: 31 December 1998
Appointed Date: 01 January 1998
93 years old

Director
SMITH, Ronald
Resigned: 16 January 1996
77 years old

Director
TARRAW, Christopher Ronald
Resigned: 30 May 1997
92 years old

Director
TUTTE, John Frederick
Resigned: 26 October 2001
Appointed Date: 12 September 2001
69 years old

Director
WATTS, Christopher Philip
Resigned: 31 August 2007
Appointed Date: 23 July 2002
64 years old

Director
WESTON, Geoffrey
Resigned: 12 September 2001
Appointed Date: 01 January 1998
70 years old

Director
WILBY, Anthony
Resigned: 03 July 2007
Appointed Date: 03 October 2003
73 years old

Director
WRIGHT, Barbara Theresa
Resigned: 12 September 2001
Appointed Date: 01 September 1994
82 years old

WAINHOMES (CHESTER) LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 7,301,000

01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015
Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
...
... and 240 more events
11 Aug 1988
Particulars of mortgage/charge

11 Aug 1988
Particulars of mortgage/charge

10 Aug 1988
Particulars of mortgage/charge

09 Aug 1988
Particulars of mortgage/charge

30 Jul 1988
Particulars of mortgage/charge

WAINHOMES (CHESTER) LIMITED Charges

22 April 1999
Legal charge
Delivered: 29 April 1999
Status: Satisfied on 19 April 2001
Persons entitled: Philomena Patricia Holt
Description: 3.7 acres of land at maes gwilym farm dyserth road rhyl…
3 October 1997
Legal charge
Delivered: 18 October 1997
Status: Satisfied on 14 May 1998
Persons entitled: Henderson Homes Limited Henderson Homes (Rainhill) Limited and Henderson (Mill Lane) Limited
Description: F/H property off mill lane rainhill st. Helens merseyside.
28 February 1997
Legal charge
Delivered: 4 March 1997
Status: Satisfied on 27 June 1998
Persons entitled: The Secretary of State for Health
Description: Property k/a land at the former site of cranage hall…
27 June 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 19 April 2001
Persons entitled: Philomena Patricia Holt
Description: F/H land at maes gwilym farm dyserth road rhyl denbighshire…
13 March 1996
Legal charge
Delivered: 14 March 1996
Status: Satisfied on 19 April 2001
Persons entitled: Parry Homes Limited
Description: A plot of land containing 2.09 hectares or thereabouts…
23 May 1995
Fixed and floating charge
Delivered: 31 May 1995
Status: Satisfied on 19 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1993
Legal charge
Delivered: 7 October 1993
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the west side of olive lane…
24 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the east of hermitage drive holmes chapel…
8 May 1992
Legal charge
Delivered: 14 May 1992
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 3.8 acres land forming part of maes gwiym…
28 April 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at appleton hatchery pepper street appleton warrington…
21 February 1992
Letter of offset
Delivered: 2 March 1992
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
27 November 1990
Legal charge
Delivered: 30 November 1990
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H property k/a land at ty gwyn lane, wat's dyke, wrexham…
26 October 1990
Letter of offset
Delivered: 10 November 1990
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balances at credit of any accounts held by the governor…
5 September 1990
Legal charge
Delivered: 13 September 1990
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at jack lane davenham near northwich cheshire.
22 August 1990
Legal charge
Delivered: 30 August 1990
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5.2 acres approx forming part of maes…
25 January 1990
Legal charge
Delivered: 10 February 1990
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south side of chester road great sutton.
28 July 1989
Legal charge
Delivered: 9 August 1989
Status: Satisfied on 19 April 2001
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: Land lying to the south of longton road, new park…
27 July 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land on the south side of beckett's lane great broughton…
27 July 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land lying at penrhyn hall farm, penrhyn bay gwynedd.
6 June 1989
Letter of offset
Delivered: 12 June 1989
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums to the credit of any accounts of the company with…
1 June 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land on south side of berkeley towers, tollgate farm…
31 May 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land at tollgate farm, wistaston.
31 May 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Four winds, flat lane, kelsall.
17 February 1989
Legal charge
Delivered: 22 February 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a land at birch heath road, torporley…
17 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a land with a frontage partly to jack lane…
17 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a land to rear of quayside, neston.
28 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: The hollies 110 main road moulton northwich cheshire.
28 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Land on the north side of main road moulton northwich…
23 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the east side of laidon avenue…
18 October 1988
Letter of offset
Delivered: 24 October 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
10 August 1988
Legal charge
Delivered: 11 August 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H land at west heath, congleton, cheshire.
10 August 1988
Legal charge
Delivered: 11 August 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Land on the south west side of rusking road, congleton…
8 August 1988
Legal charge
Delivered: 10 August 1988
Status: Satisfied on 19 April 2001
Persons entitled: British Industrial Sand Limited.
Description: F/H land south west of ruskin road, congleton, cheshire…
28 July 1988
Legal charge
Delivered: 30 July 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land south west of heath lane, boughton heath.
28 July 1988
Legal charge
Delivered: 30 July 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land south of heath lane, great boughton.
26 July 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Land at hinderton road neston cheshire.
18 July 1988
Legal charge
Delivered: 25 July 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land at site 6 tany goppa, llanfair road, abergele. Phase…
31 May 1988
Legal charge
Delivered: 21 June 1988
Status: Satisfied on 19 April 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land lying to the west side of park avenue higher kinnerton.
1 February 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at llanfair rd, abergele. Approx 3.15 acres.
1 February 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H, shawclough rd, rochdale, greater manchester. Approx…
11 December 1987
Debenture
Delivered: 19 December 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 1987
Charge
Delivered: 21 October 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land to the north east side of park ave, higher…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the s-w side of heath lane, boughton. Title no:…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of chester rd, great boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the N.e side of heath lane, boughton heath…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the s-w side of heath lane, boughton, heath…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying to the north of frankby rd, greasby title…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a bryn castell phase I being land at…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of chester road, bachford cross…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of spital road, bebington title…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of quayside, little neston title…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the w & e side of bachelors lane, boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 3 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-kinmel meadows, rhyl, clwyd.
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H bryn castell phase 11 being land at llanfaw rd…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the S.w side of heath lane, boughton heath…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H ashworth park, shawclough rd, rochdale, greater…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H - field or parcel of land to the n-e of heath lane…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H a field or parcel of land to the S.w of heath lane…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H a field or parcel of land to the north of heath lane…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land & buildings on the north side of ash grove title…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the N.e side of heath lane great, boughton.
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of heath lane, great boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the S.w side of heath lane, great boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the S.w side of heath lane, great boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the N.e side of heath lane, great boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of becketts lane, great boughton…
2 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 19 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land & buildings on the north side of speke rd, widnes…
13 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 19 April 2001
Persons entitled: Clydesdale Bank Public Limited Company.
Description: F/H property comprising 6.88 acres or thereabouts situate…
6 April 1987
Legal charge
Delivered: 11 April 1987
Status: Satisfied on 19 April 2001
Persons entitled: Northern Trust Company Limited
Description: Land in kinmel bay abergele clwyd.
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land containing in the whole 4.3 acres situate at tan y…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the south west side of heath lane, boughton heath…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 19 April 2001
Persons entitled: Clydesdale Bank PLC
Description: Remaining property k/a park view estate on the rhyl to…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the east side of chester road, backford cross…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 19 April 2001
Persons entitled: Clydesdale Bank PLC.
Description: Remaining land on the bryn castell estate, llanfair road…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC.
Description: Land on the south side of heath lane, great boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC.
Description: Land on the south side of heath lane, great boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of heath lane, great boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 19 April 2001
Persons entitled: Clydesdale Bank PLC.
Description: Land lying to the south of longton rd, new park, trentham…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC.
Description: Land on the west and east side of batchelors lane, boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the east side of quay side, little neston, cheshire.
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of spital road, bebington…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of ashgrove chester, cheshire.
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the north of frankby road, greasby…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the north east side of heath lane, great boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the north east side of heath lane, great boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land on the north east side of heath lane, great boughton…
3 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings to the north side of speake rd, widnes.
3 December 1986
Fixed and floating charge
Delivered: 5 December 1986
Status: Satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: First fixed charge over all book & other debts now & from…
21 December 1983
Legal charge
Delivered: 29 December 1983
Status: Satisfied
Persons entitled: Life Style Homes Limited
Description: Land on east side of chester rd., Backford cross, ellesmere…
11 June 1982
Legal charge
Delivered: 25 June 1982
Status: Satisfied
Persons entitled: Vale Royal District Council
Description: Land on the westerly side of beech road and chester road…