WAINHOMES (NORTHERN) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 01056793
Status Active
Incorporation Date 5 June 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 2,680,000 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WAINHOMES (NORTHERN) LIMITED are www.wainhomesnorthern.co.uk, and www.wainhomes-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four 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 Northern Limited is a Private Limited Company. The company registration number is 01056793. Wainhomes Northern Limited has been working since 05 June 1972. The present status of the company is Active. The registered address of Wainhomes Northern 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 ATTERBURY, Karen Lorraine has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Secretary MORRISON, Alistair Horne has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary TOGHILL, Stephen Timothy has been resigned. Director AINSCOUGH, William has been resigned. Director ANDREW, Peter Robert has been resigned. Director BARLOW, Peter has been resigned. Director CARNEY, Christopher has been resigned. Director CHADWICK, Mark Lee has been resigned. Director FAULKNER, Jeffrey Dean has been resigned. Director FOGG, Ian has been resigned. Director GRAVES, Gary Wayne has been resigned. Director GREEN, Robert David has been resigned. Director HAMILTON, Gerald Anthony has been resigned. Director HARDY, Gary John has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director MCGOWAN, Maureen has been resigned. Director MORRISON, Alistair Horne has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PARKINSON, Stephen John has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director POLAND, Susan has been resigned. Director ROBINSON, Stephen has been resigned. Director SMITH, Ronald has been resigned. Director STRINGFELLOW, Cyril has been resigned. Director TOGHILL, Stephen Timothy has been resigned. Director TUTTE, John Frederick has been resigned. Director WALLS, David James has been resigned. Director WATTS, Christopher Philip has been resigned. Director WILBY, Anthony has been resigned. Director WILCOX, Robert Norman has been resigned. Director YOUNG, William 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
79 years old

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

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 01 December 2009
Appointed Date: 01 January 2009

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

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

Secretary
MORRISON, Alistair Horne
Resigned: 22 May 1996

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

Secretary
TOGHILL, Stephen Timothy
Resigned: 12 September 2001
Appointed Date: 22 May 1996

Director
AINSCOUGH, William
Resigned: 12 September 2001
Appointed Date: 09 February 1996
77 years old

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

Director
BARLOW, Peter
Resigned: 12 September 2001
Appointed Date: 01 July 2000
56 years old

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

Director
CHADWICK, Mark Lee
Resigned: 12 September 2001
Appointed Date: 01 April 2000
54 years old

Director
FAULKNER, Jeffrey Dean
Resigned: 12 September 2001
Appointed Date: 01 September 1997
86 years old

Director
FOGG, Ian
Resigned: 28 April 1994
76 years old

Director
GRAVES, Gary Wayne
Resigned: 25 October 1995
Appointed Date: 01 April 1993
67 years old

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

Director
HAMILTON, Gerald Anthony
Resigned: 17 December 1999
Appointed Date: 05 October 1999
83 years old

Director
HARDY, Gary John
Resigned: 20 January 1996
66 years old

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

Director
MCGOWAN, Maureen
Resigned: 01 February 1996
Appointed Date: 01 September 1994
74 years old

Director
MORRISON, Alistair Horne
Resigned: 29 March 1996
84 years old

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

Director
PARKINSON, Stephen John
Resigned: 10 April 1997
Appointed Date: 09 February 1996
68 years old

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

Director
POLAND, Susan
Resigned: 30 September 1992
75 years old

Director
ROBINSON, Stephen
Resigned: 30 September 1999
Appointed Date: 10 June 1994
69 years old

Director
SMITH, Ronald
Resigned: 19 April 1996
77 years old

Director
STRINGFELLOW, Cyril
Resigned: 12 September 2001
Appointed Date: 07 April 1997
81 years old

Director
TOGHILL, Stephen Timothy
Resigned: 12 September 2001
Appointed Date: 01 June 1996
59 years old

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

Director
WALLS, David James
Resigned: 30 June 1998
Appointed Date: 27 January 1997
67 years old

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

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

Director
WILCOX, Robert Norman
Resigned: 01 February 1996
Appointed Date: 12 December 1995
81 years old

Director
YOUNG, William
Resigned: 01 January 2002
Appointed Date: 22 March 2001
72 years old

WAINHOMES (NORTHERN) LIMITED Events

24 Jan 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 2,680,000

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
04 Apr 1990
Declaration of satisfaction of mortgage/charge

05 Mar 1990
New director appointed

07 Feb 1990
Full accounts made up to 31 March 1989

07 Feb 1990
Return made up to 03/01/90; full list of members

18 Jan 1990
Director resigned

WAINHOMES (NORTHERN) LIMITED Charges

28 July 1998
Legal charge
Delivered: 29 July 1998
Status: Satisfied on 19 April 2001
Persons entitled: Andrew Frank Pilkington and Helen Mary Robertson
Description: 7 primrose lane,standish wigan,gt.manchester (f/hold); t/no…
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…
22 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a or being at windy harbour lane, bromley…
1 May 1992
Legal charge
Delivered: 9 May 1992
Status: Satisfied on 8 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at ainsworth road/dow lane bury greater manchester.
1 May 1992
Legal charge
Delivered: 9 May 1992
Status: Satisfied on 8 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side of settle street bolton greater…
21 February 1992
Letter of offset
Delivered: 2 March 1992
Status: Satisfied on 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
22 January 1992
Legal charge
Delivered: 30 January 1992
Status: Satisfied on 19 April 2001
Persons entitled: Midland Bank PLC
Description: Land at heron hill kendal cumbria t/n CU68946 all fixtures…
22 January 1992
Legal charge
Delivered: 30 January 1992
Status: Satisfied on 8 July 1995
Persons entitled: Midland Bank PLC
Description: Land lying to the south west of preston road standish wigan…
19 November 1991
Legal charge
Delivered: 29 November 1991
Status: Satisfied on 8 July 1995
Persons entitled: Bank of Scotland
Description: Land lying to the north east side of rainhill…
11 January 1991
Legal charge
Delivered: 14 January 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land at newheys school, greenhills wing, grenhills road…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land on east side of blackburn road…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land north of livesey branch rod…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land vauge house farm blackrod.
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land south of unsworth street and east…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold land on north side of livesey branch road blackburn.
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land on west side of imgs lane…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Govenor and Company of the Bank of Scotland.
Description: F/Hold property k/as land south side stocks park drive…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at south side atherton road…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bbank of Scotland
Description: F/Hold property k/as land at strafford moreton way maghull.
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at stoneygate lane wrightington…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at west side of preston road…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at south side of tarbock road…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at north side of wigan lower road…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at liverpool road rufford.
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land on north side of mill lane…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 25 September 2014
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land to east of ratings lane barrow-in…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at south side of sedgwick to…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land at childwall valley, high school…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as jakd at rear of harpess lane bolton.
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land west side of todd lane north…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold property k/as land west side of warren lane oldham.
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 8 July 1995
Persons entitled: Governor and Company of the Bank of Scotland
Description: Property k/as land north east of low hills lane lendley…
2 April 1990
Debenture
Delivered: 12 April 1990
Status: Satisfied on 25 September 2003
Persons entitled: The Governor and Company of the Bank Of
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 23 August 1994
Persons entitled: Russell Armer Limited
Description: All that piece or parcel of land comprising 14.4 acres or…
29 September 1989
Legal charge
Delivered: 7 October 1989
Status: Satisfied on 19 April 2001
Persons entitled: Barrow in Furness Borough Council
Description: Two fields lying to the east of rating lane barrow in…
6 June 1989
Letter of off set
Delivered: 12 June 1989
Status: Satisfied on 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums now or hereafter at the credit of wainhomes…
24 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/as land at warren lane…
20 October 1988
Legal charge
Delivered: 24 October 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: 1.36 acres of land lying on the north side of wigan lower…
26 August 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: F/Hold land situate on the southerly side of tarbeck road…
2 August 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Piece of land being part of brook house farm, lord street…
2 August 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: A piece of land being part of leyland farm, hindley…
6 June 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: F/H property k/as land off wigan road, euxton, chorley…
9 May 1988
Legal charge
Delivered: 12 May 1988
Status: Satisfied on 11 April 1990
Persons entitled: Midland Bank PLC
Description: Freehold land & hereditaments k/a land and buildings on the…
6 May 1988
Legal charge
Delivered: 12 May 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a ings lane, rochdale…
8 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Freehold land being:- land on the east side of blackburn…
4 January 1988
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: F/Hold lan k/as land at finch mill avenue appley bridge…
24 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises k/a land registered on…
21 April 1987
Fixed and floating charge
Delivered: 23 April 1987
Status: Satisfied on 11 April 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
23 March 1987
Legal charge
Delivered: 30 March 1987
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Land at blacklow hall farm, huyton.
4 February 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 23 February 1989
Persons entitled: Midland Bank PLC
Description: Land at captain lees road, westloughton near bolton greater…
8 December 1986
Legal charge
Delivered: 11 December 1986
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at fishers lane irby wirral.
10 October 1986
Legal charge
Delivered: 15 October 1986
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Land at brookhouse farm lord street hindley near wigan…
19 August 1986
Legal charge
Delivered: 22 August 1986
Status: Satisfied on 4 April 1990
Description: Borsdane park lord street, hindley near wigan greater…
23 May 1986
Legal charge
Delivered: 30 May 1986
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Land at stocks park drive, horwich, bolton.
1 May 1986
Legal charge
Delivered: 1 May 1986
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at heaton avenue harwood.
11 April 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at stanhope avenue audenshaw.
11 April 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 27 April 1989
Persons entitled: Midland Bank PLC
Description: 22, park road, southport.
11 April 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at the dicconson arms, dangerous corner, wrightington.
11 April 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at bromborough, village road, bromborough.
16 August 1985
Legal charge
Delivered: 20 August 1985
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at burscough road, ormskirk, lancashire.
7 June 1985
Legal charge
Delivered: 12 June 1985
Status: Satisfied on 27 April 1989
Persons entitled: Midland Bank PLC
Description: 26, park road, southport, merseyside.
7 June 1985
Legal charge
Delivered: 12 June 1985
Status: Satisfied on 27 April 1989
Persons entitled: Midland Bank PLC
Description: 24, park rod, southport, merseyside.
28 May 1985
Legal charge
Delivered: 30 May 1985
Status: Satisfied on 27 April 1989
Persons entitled: Midland Bank PLC
Description: Waterloo house, 174, manchester road, bury.
15 April 1985
Charge
Delivered: 24 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: (A) land at cross lane and houghton street…
15 April 1985
Charge
Delivered: 24 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: (A) land k/a parcel 8 clayton brook, clayton-le-woods…
10 April 1985
Legal charge
Delivered: 19 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at plymyard avenue, bramborough, merseyside. T.n- ms…
10 April 1985
Legal charge
Delivered: 19 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at stonepail road, gatley.
27 February 1985
Legal charge
Delivered: 27 February 1985
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: F/H land at leylands farm lord st hindley near wigan…
23 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: 6.25 acres of land at manor avenue, sale.
23 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at longsight, harwood, bolton, lancashire. T/n gm…
23 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at springside farm, longsight, harwood, bolton…
23 January 1985
Legal charge
Delivered: 25 January 1985
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at summerfield mere farm road, oxton, birkenhead…
22 November 1984
Legal charge
Delivered: 29 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at the rear of cooper street horwich botton greater…
20 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Phase 1 borsdane park, lord street, hindley, nr. Wigan…
21 June 1984
Legal charge
Delivered: 26 June 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at brownlow park off cooper street, horwich near…
28 February 1984
Legal charge
Delivered: 16 March 1984
Status: Satisfied on 9 February 1989
Persons entitled: Midland Bank PLC
Description: Land at backcrescent road, great lever, bolton, greater…
28 February 1984
Legal charge
Delivered: 16 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at nicol road, ashton-in-makerfield near wigan greater…
28 February 1984
Legal charge
Delivered: 16 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at church street and peel street, westboughton near…
21 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied on 4 April 1990
Persons entitled: Midland Bank PLC
Description: Land at livesey branch road bracktem lancashire t/n:- la…
21 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at hawley lane hale barns greater manchester t/n:- gm…
21 October 1983
Legal charge
Delivered: 1 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at ashton road, newton-le-willows, merseyside.
2 September 1983
Legal charge
Delivered: 14 September 1983
Status: Satisfied on 25 September 2003
Persons entitled: Midland Bank PLC
Description: Land hereditaments and premises being:- land at wham street…
1 August 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied on 19 April 2001
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being:- land at inman…
10 May 1983
Legal charge
Delivered: 18 May 1983
Status: Satisfied on 19 April 2001
Persons entitled: The Wigan Borough Council
Description: F/H land on the north west side of clapgate lane, wigan…
6 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at bretherton rd prescot merseyside.
17 February 1982
Legal charge
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at buttermere road, roby, huyton, merseyside. T.N. ms…
17 February 1982
Legal charge
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at euxton hall euxton, chorley, lancs.
17 February 1982
Legal charge
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H & l/h land at james square, standish, wigan greater…
20 January 1981
Legal charge
Delivered: 23 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being: land on south…
20 January 1981
Legal charge
Delivered: 23 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being: land known as…
20 January 1981
Legal charge
Delivered: 23 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being: land on the…
30 June 1980
Mortgage
Delivered: 3 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H home farm, ashton-on-makerfield wigan, greater…
23 April 1980
Mortgage
Delivered: 30 April 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H premises being central drive, westhoughton bolton in…