AVIVA LIFE & PENSIONS UK LIMITED
YORK NORWICH UNION LIFE & PENSIONS LIMITED

Hellopages » North Yorkshire » York » YO90 1WR

Company number 03253947
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address AVIVA, WELLINGTON ROW, YORK, NORTH YORKSHIRE, ENGLAND, YO90 1WR
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of acquisition 032539470058, acquired on 1 January 2017; Full accounts made up to 31 December 2016; Director's details changed for Belinda Jane Carew-Jones on 1 April 2017. The most likely internet sites of AVIVA LIFE & PENSIONS UK LIMITED are www.avivalifepensionsuk.co.uk, and www.aviva-life-pensions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.9 miles; to Church Fenton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviva Life Pensions Uk Limited is a Private Limited Company. The company registration number is 03253947. Aviva Life Pensions Uk Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Aviva Life Pensions Uk Limited is Aviva Wellington Row York North Yorkshire England Yo90 1wr. . RISAM, Monica is a Secretary of the company. BRIGGS, Andrew David is a Director of the company. CARVILL, Mel Gerard is a Director of the company. HOWE, Robert William Albert is a Director of the company. HUTCHINSON, Alison Elizabeth is a Director of the company. PATEL, Hiteshkumar Rameshchandra is a Director of the company. RICHARDS, Belinda Jane is a Director of the company. TRICKETT, Stephen Paul is a Director of the company. WALLS, John Russell Fotheringham is a Director of the company. WINDSOR, Jason Michael is a Director of the company. Secretary HOWLETT, Annette Frances has been resigned. Secretary JONES, Edward Graham has been resigned. Secretary PARKER, David Ernest has been resigned. Secretary WARD, Mary Elizabeth has been resigned. Secretary WHITE, Philip Martin has been resigned. Secretary WHITTAKER, Steven John has been resigned. Secretary WILMAN, Jennifer Jane has been resigned. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ABERCROMBY, Keith William has been resigned. Director ABRAHAMS, Clifford James has been resigned. Director AINLEY, John has been resigned. Director ALLVEY, David Philip has been resigned. Director ANDERSON, Charles Andrew has been resigned. Director BARRAL, David Barclay has been resigned. Director BARRAL, David Barclay has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BOFFEY, Graham Stirling has been resigned. Director BRIDGEWATER, Allan has been resigned. Director BUTTERWORTH, Ian has been resigned. Director COURTENAY-SMITH, Nicholas Andrew has been resigned. Director CURRAN, Bernard Andrew has been resigned. Director DARLINGTON, Angela Jane has been resigned. Director GOELTZ, Richard Karl has been resigned. Director HALES, Peter Robert has been resigned. Director HARVEY, Richard John has been resigned. Director HAWKER, Michael John has been resigned. Director HESSEY, Peter Edward has been resigned. Director HESSING, Hugh William has been resigned. Director HEYWORTH-DUNNE, James Anthony has been resigned. Director HODGES, Mark Steven has been resigned. Director HOUGHTON, Rob Ian has been resigned. Director JAMES, Glen William has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director JONES, Edward Graham has been resigned. Director JONES, Keith has been resigned. Director KELLY, Thomas Anthony has been resigned. Director KIRSCH, Michael Terence has been resigned. Director LISTER, John Robert has been resigned. Director LISTER, John Robert has been resigned. Director MANN, Stephen Andrew Joseph has been resigned. Director MCINTYRE, Bridget Fiona has been resigned. Director MELCHER, Andrew Stephen has been resigned. Director NEWMAN, James Allen has been resigned. Director NICANDROU, Nicolaos has been resigned. Director RILEY, Cathryn Elizabeth has been resigned. Director RILEY, Cathryn Elizabeth has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SEYMOUR-JACKSON, Angela Charlotte has been resigned. Director SHAW, Geoffrey John Mason has been resigned. Director SMITH, Patrick Joseph Edward has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director STRAUSS, Toby Emil has been resigned. Director THORNTON, Craig James has been resigned. Director URMSTON, Michael Norris has been resigned. Director VANCE, Gillian Margaret has been resigned. Director WEI, Christopher Brian has been resigned. Director WHITTAKER, Steven John has been resigned. Director WILLCOCK, Philip Craig has been resigned. Director WITHERS, Gary Nigel has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
RISAM, Monica
Appointed Date: 01 August 2015

Director
BRIGGS, Andrew David
Appointed Date: 13 April 2015
59 years old

Director
CARVILL, Mel Gerard
Appointed Date: 21 April 2015
63 years old

Director
HOWE, Robert William Albert
Appointed Date: 13 February 2014
76 years old

Director
HUTCHINSON, Alison Elizabeth
Appointed Date: 06 May 2014
58 years old

Director
PATEL, Hiteshkumar Rameshchandra
Appointed Date: 13 February 2014
64 years old

Director
RICHARDS, Belinda Jane
Appointed Date: 17 April 2015
67 years old

Director
TRICKETT, Stephen Paul
Appointed Date: 02 September 2016
67 years old

Director
WALLS, John Russell Fotheringham
Appointed Date: 13 April 2015
81 years old

Director
WINDSOR, Jason Michael
Appointed Date: 07 August 2016
53 years old

Resigned Directors

Secretary
HOWLETT, Annette Frances
Resigned: 22 September 1999
Appointed Date: 20 June 1997

Secretary
JONES, Edward Graham
Resigned: 27 May 1999
Appointed Date: 25 September 1996

Secretary
PARKER, David Ernest
Resigned: 19 May 2000
Appointed Date: 22 September 1999

Secretary
WARD, Mary Elizabeth
Resigned: 29 September 2000
Appointed Date: 22 September 1999

Secretary
WHITE, Philip Martin
Resigned: 30 November 2004
Appointed Date: 29 September 2000

Secretary
WHITTAKER, Steven John
Resigned: 25 September 1996
Appointed Date: 18 September 1996

Secretary
WILMAN, Jennifer Jane
Resigned: 31 July 2015
Appointed Date: 27 June 2007

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 June 2007
Appointed Date: 01 December 2004

Director
ABERCROMBY, Keith William
Resigned: 14 September 2006
Appointed Date: 28 November 2005
61 years old

Director
ABRAHAMS, Clifford James
Resigned: 30 June 2015
Appointed Date: 01 August 2013
58 years old

Director
AINLEY, John
Resigned: 31 March 2006
Appointed Date: 02 August 2004
69 years old

Director
ALLVEY, David Philip
Resigned: 31 March 2016
Appointed Date: 17 April 2015
80 years old

Director
ANDERSON, Charles Andrew
Resigned: 27 September 2001
Appointed Date: 01 September 2000
70 years old

Director
BARRAL, David Barclay
Resigned: 13 April 2015
Appointed Date: 26 March 2009
63 years old

Director
BARRAL, David Barclay
Resigned: 22 May 2006
Appointed Date: 01 September 2005
63 years old

Director
BIGGS, Michael Nicholas
Resigned: 01 September 2000
Appointed Date: 01 October 1997
73 years old

Director
BOFFEY, Graham Stirling
Resigned: 30 November 2012
Appointed Date: 05 August 2010
61 years old

Director
BRIDGEWATER, Allan
Resigned: 31 December 1997
Appointed Date: 30 September 1996
89 years old

Director
BUTTERWORTH, Ian
Resigned: 31 December 2010
Appointed Date: 05 August 2010
72 years old

Director
COURTENAY-SMITH, Nicholas Andrew
Resigned: 31 December 2001
Appointed Date: 09 May 1997
74 years old

Director
CURRAN, Bernard Andrew
Resigned: 07 March 2014
Appointed Date: 18 September 2012
57 years old

Director
DARLINGTON, Angela Jane
Resigned: 13 April 2015
Appointed Date: 06 October 2014
57 years old

Director
GOELTZ, Richard Karl
Resigned: 13 April 2015
Appointed Date: 13 February 2014
83 years old

Director
HALES, Peter Robert
Resigned: 01 September 2005
Appointed Date: 01 September 2000
78 years old

Director
HARVEY, Richard John
Resigned: 01 September 2000
Appointed Date: 25 September 1996
75 years old

Director
HAWKER, Michael John
Resigned: 31 March 2017
Appointed Date: 01 January 2017
65 years old

Director
HESSEY, Peter Edward
Resigned: 02 August 2004
Appointed Date: 01 September 2000
74 years old

Director
HESSING, Hugh William
Resigned: 06 August 2012
Appointed Date: 21 June 2011
60 years old

Director
HEYWORTH-DUNNE, James Anthony
Resigned: 31 October 1999
Appointed Date: 09 May 1997
81 years old

Director
HODGES, Mark Steven
Resigned: 30 April 2010
Appointed Date: 19 May 2006
60 years old

Director
HOUGHTON, Rob Ian
Resigned: 18 June 2012
Appointed Date: 07 February 2011
59 years old

Director
JAMES, Glen William
Resigned: 25 September 1996
Appointed Date: 18 September 1996
73 years old

Director
JOHNSON, Peter Thomas
Resigned: 30 June 2001
Appointed Date: 02 October 2000
71 years old

Director
JONES, Edward Graham
Resigned: 30 September 1996
Appointed Date: 25 September 1996
74 years old

Director
JONES, Keith
Resigned: 01 September 2000
Appointed Date: 08 November 1999
72 years old

Director
KELLY, Thomas Anthony
Resigned: 31 January 1998
Appointed Date: 09 May 1997
83 years old

Director
KIRSCH, Michael Terence
Resigned: 22 May 2006
Appointed Date: 01 September 2000
63 years old

Director
LISTER, John Robert
Resigned: 07 August 2016
Appointed Date: 13 February 2014
67 years old

Director
LISTER, John Robert
Resigned: 18 April 2012
Appointed Date: 01 September 2005
67 years old

Director
MANN, Stephen Andrew Joseph
Resigned: 22 May 2006
Appointed Date: 29 April 2005
59 years old

Director
MCINTYRE, Bridget Fiona
Resigned: 01 September 2000
Appointed Date: 20 May 1999
64 years old

Director
MELCHER, Andrew Stephen
Resigned: 31 December 2014
Appointed Date: 13 February 2014
76 years old

Director
NEWMAN, James Allen
Resigned: 01 June 2005
Appointed Date: 22 November 2001
61 years old

Director
NICANDROU, Nicolaos
Resigned: 27 April 2009
Appointed Date: 16 October 2006
60 years old

Director
RILEY, Cathryn Elizabeth
Resigned: 31 December 2008
Appointed Date: 02 July 2008
63 years old

Director
RILEY, Cathryn Elizabeth
Resigned: 22 May 2006
Appointed Date: 02 August 2004
63 years old

Director
SCOTT, Philip Gordon
Resigned: 01 July 2003
Appointed Date: 09 May 1997
71 years old

Director
SEYMOUR-JACKSON, Angela Charlotte
Resigned: 31 December 2010
Appointed Date: 24 August 2010
59 years old

Director
SHAW, Geoffrey John Mason
Resigned: 01 September 2000
Appointed Date: 09 May 1997
82 years old

Director
SMITH, Patrick Joseph Edward
Resigned: 21 July 1999
Appointed Date: 09 May 1997
76 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 03 May 2007
Appointed Date: 19 May 2006
75 years old

Director
STRAUSS, Toby Emil
Resigned: 23 May 2011
Appointed Date: 11 February 2009
65 years old

Director
THORNTON, Craig James
Resigned: 08 March 2013
Appointed Date: 01 August 2012
53 years old

Director
URMSTON, Michael Norris
Resigned: 28 November 2005
Appointed Date: 01 September 2000
76 years old

Director
VANCE, Gillian Margaret
Resigned: 30 November 2004
Appointed Date: 01 September 2000
71 years old

Director
WEI, Christopher Brian
Resigned: 31 July 2015
Appointed Date: 01 January 2015
57 years old

Director
WHITTAKER, Steven John
Resigned: 25 September 1996
Appointed Date: 18 September 1996
57 years old

Director
WILLCOCK, Philip Craig
Resigned: 02 December 2013
Appointed Date: 10 August 2011
54 years old

Director
WITHERS, Gary Nigel
Resigned: 31 March 2006
Appointed Date: 01 September 2002
62 years old

AVIVA LIFE & PENSIONS UK LIMITED Events

12 Apr 2017
Registration of acquisition 032539470058, acquired on 1 January 2017
05 Apr 2017
Full accounts made up to 31 December 2016
05 Apr 2017
Director's details changed for Belinda Jane Carew-Jones on 1 April 2017
03 Apr 2017
Termination of appointment of Michael John Hawker as a director on 31 March 2017
04 Jan 2017
Appointment of Mr Michael John Hawker as a director on 1 January 2017
...
... and 240 more events
21 Jun 2002
Declaration of satisfaction of mortgage/charge
21 Jun 2002
Declaration of satisfaction of mortgage/charge
21 Jun 2002
Declaration of satisfaction of mortgage/charge
26 Mar 2002
Director's particulars changed
15 Mar 2002
Full accounts made up to 31 December 2001

AVIVA LIFE & PENSIONS UK LIMITED Charges

2 September 2016
Charge code 0325 3947 0057
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Harcourt Life International Designated Activity Company
Description: Contains floating charge…
5 August 2016
Charge code 0325 3947 0056
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Aviva International Insurance Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains floating charge.
29 April 2016
Charge code 0325 3947 0058
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Aviva International Insurance Limited
Description: Contains floating charge…
24 November 2015
Charge code 0325 3947 0055
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Rac Pension Trustees Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
24 November 2015
Charge code 0325 3947 0054
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Scor Global Life S.E., Acting Through Its UK Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
23 June 2015
Charge code 0325 3947 0053
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Aviva Annuity UK Limited
Description: Contains fixed charge.
5 March 2014
Charge code 0325 3947 0052
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Munich Re Company United Kingdom Life Branch (And Its Successors-in-Title and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
5 March 2014
Charge code 0325 3947 0051
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Swiss Re Europe S.A., Acting Through Its UK Branch
Description: Notification of addition to or amendment of charge…
5 March 2014
Charge code 0325 3947 0050
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Scor Global Life S.E., UK Branch (And Its Successors-in-Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
5 March 2014
Charge code 0325 3947 0049
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
5 March 2014
Charge code 0325 3947 0048
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
5 March 2014
Charge code 0325 3947 0047
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors-in-Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
21 December 2012
The credit support deed
Delivered: 9 January 2013
Status: Satisfied on 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed legal mortgage and fixed charge all…
1 October 2009
Supplemental investors security agreement
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The new chargor with full title guarantee and with the…
1 October 2009
Supplemental investors security agreement
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The new chargor with full title guarantee and with the…
1 October 2009
Supplemental investors security agreement
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The chargor with full title guarantee and with the intent…
5 May 2005
Deed of charge (security and intercreditor deed)
Delivered: 23 May 2005
Status: Satisfied on 13 February 2007
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors)
Description: F/H and l/h property, assigned assets, net rental income…
24 September 2004
Secuity trust
Delivered: 4 October 2004
Status: Satisfied on 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Nulap Security Trustee
Description: By way of first fixed security all right title benefit and…
16 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)
Description: The f/h property k/a field house harlow t/nos EX316195 and…
6 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 20 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties
Description: By way of first legal mortgage the properties being each of…
16 March 2004
Debenture
Delivered: 23 March 2004
Status: Satisfied on 13 February 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Bank and as Security Trustee for the Financeparties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Deed of charge of securities
Delivered: 25 March 2004
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
Description: Its whole right, title and benefit to the charged assets…
15 March 2004
Charge of interest in limited partnership
Delivered: 25 March 2004
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
Description: The rights. See the mortgage charge document for full…
15 March 2004
Deed of charge of securities
Delivered: 25 March 2004
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: Its whole right title and benefit to the charged assets and…
22 December 2003
Agreement of confirmation of security arrangements
Delivered: 30 December 2003
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Banks and as Security Trusteefor the Finance Parties (Secured Party)
Description: All the company's right title benefit and interest in and…
3 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 11 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland for Itself as Agent and Security Trustee Forand on Behalf of the Finance Parties
Description: Field house harlow t/nos EX316195 and EX338595. Fixed…
28 August 2003
Legal charge
Delivered: 9 September 2003
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: By way of legal mortgage its interest in each property…
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Hellesdon hall industrial estate hellesdon park road…
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Units 1 to 7C witan park avenue two witney t/no: ON177110.
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Roydonsbury industrial estate horsecroft road harlow t/no:…
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Unit e swift park rugby t/no: WK327361.
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Euroway trading estate wharfdale road bradford t/no:…
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Harrowbrook industrial estate hinckley hinckley t/no:…
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Libra kingston industrial park milton keynes t/no: BM238245.
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: 8 tanners drive blakelands milton keynes t/no: BM230401.
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Unit d swift park rugby t/no: WK373655.
25 March 2003
Deed of indemnity
Delivered: 2 April 2003
Status: Satisfied on 6 August 2016
Persons entitled: The Norfolk Naturalists Trust
Description: The sum of money contained in a deposit account.
24 January 2003
A charge of interest in limited partnership
Delivered: 29 January 2003
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: By way of first fixed charge the rights being all the…
30 September 2002
A deed of charge of securities
Delivered: 3 October 2002
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: Its whole right, title and benefit to the charged assets…
17 July 2002
Security agreement
Delivered: 26 July 2002
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC, as Agent for the Banks and as Security Trustee for the Financeparties (The Secured Party)
Description: The collateral being all of the obligor's right title and…
17 July 2002
Deed of charge over contractual rights
Delivered: 26 July 2002
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties
Description: All its right title and interest in to under or derived…
28 February 2002
Debenture
Delivered: 9 March 2002
Status: Satisfied on 20 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H broadway shopping centre broadway bexleyheath l/b of…
3 January 2002
Security agreement
Delivered: 17 January 2002
Status: Satisfied on 4 June 2014
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties
Description: All the company's right title benefit and interest in and…
3 January 2002
Debenture
Delivered: 17 January 2002
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties
Description: .. fixed and floating charges over the undertaking and all…
15 July 1999
Composite charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h and l/h properties k/a the spring gardens…
15 July 1999
Composite charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H l/h properties at cheapside may day green and kendray…
15 July 1999
Composite charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a st andrews square shopping centre…
15 July 1999
Composite charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kings walk shopping centre and adjoining land and all…
15 July 1999
Composite charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All those l/h properties at westgate stevenage…
15 July 1999
Composite rental assignment and rent charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The spring gardens centre buxton derbyshire and all rights…
15 July 1999
Composite rental assignment and rent charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Metropolitan centre and may day green block barnsley south…
15 July 1999
Composite rental assignment and rent charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St andrews sqaure shpiing centre droitwich wychavon…
15 July 1999
Composite rental assignment and rent charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kings walk shopping centre gloucester inlcuding 33-39…
15 July 1999
Composite rental assignment and rent charge
Delivered: 28 July 1999
Status: Satisfied on 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westgate shpiing centre (inlcuding nuits 13A and 14A…
15 August 1997
Novation agreement
Delivered: 3 September 1997
Status: Satisfied on 6 March 2002
Persons entitled: Abn Amro Bank (Luxemborg) S.A.
Description: The deposit being an amount of £158,200,000 held in an…
15 August 1997
Novation agreement
Delivered: 3 September 1997
Status: Satisfied on 6 March 2002
Persons entitled: Abn Amro Bank (Luxemborg) S.A.
Description: The deposit being an amount of £58,275,000 held in account…
15 August 1997
Novation agreement
Delivered: 3 September 1997
Status: Satisfied on 6 March 2002
Persons entitled: Abn Amro Bank (Luxemborg) S.A.
Description: The deposit referred to in the pledge agreement being…