CHARLES CHURCH DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01182689
Status Active
Incorporation Date 2 September 1974
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Auditor's resignation; Registration of charge 011826890109, created on 23 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of CHARLES CHURCH DEVELOPMENTS LIMITED are www.charleschurchdevelopments.co.uk, and www.charles-church-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Church Developments Limited is a Private Limited Company. The company registration number is 01182689. Charles Church Developments Limited has been working since 02 September 1974. The present status of the company is Active. The registered address of Charles Church Developments Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. THORNTON, David is a Director of the company. Secretary BAK, Paul Mario has been resigned. Secretary BROADBENT, Walter Louis Farndon has been resigned. Secretary GARNER, Laurence Edwin has been resigned. Secretary GREWER, Geoffrey has been resigned. Director ALLAN, Sian Elizabeth has been resigned. Director BAILY, Thomas Andrew has been resigned. Director BAK, Paul Mario has been resigned. Director BASELEY, Stewart Antony has been resigned. Director BROADBENT, Walter Louis Farndon has been resigned. Director BRYANT, David George has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director CHURCH, Susanna Bridgette has been resigned. Director CORDY, Richard Miles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GARNER, Laurence Edwin has been resigned. Director GILL, Corinne Jane has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director GREWER, Geoffrey has been resigned. Director LOW, John David has been resigned. Director MILLAR, John has been resigned. Director PRYNNE, Richard Charles has been resigned. Director SCREGG, Nicholas Robert has been resigned. Director SMITH, David John has been resigned. Director SMITH, Nicholas Howard has been resigned. Director TWINE, Nicholas Paul has been resigned. Director WATT, Stephen has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. Director WILSON, John Clifford has been resigned. Director WOOD, John Meredyth has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 08 October 2007
59 years old

Director
JENKINSON, David
Appointed Date: 07 May 2013
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 17 February 2010
54 years old

Director
THORNTON, David
Appointed Date: 08 October 2007
68 years old

Resigned Directors

Secretary
BAK, Paul Mario
Resigned: 30 September 1996

Secretary
BROADBENT, Walter Louis Farndon
Resigned: 22 January 1999
Appointed Date: 30 September 1996

Secretary
GARNER, Laurence Edwin
Resigned: 18 May 2001
Appointed Date: 22 January 1999

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 18 May 2001

Director
ALLAN, Sian Elizabeth
Resigned: 31 December 2001
Appointed Date: 01 September 1995
62 years old

Director
BAILY, Thomas Andrew
Resigned: 01 March 2002
Appointed Date: 24 August 1998
77 years old

Director
BAK, Paul Mario
Resigned: 30 September 1996
69 years old

Director
BASELEY, Stewart Antony
Resigned: 26 June 1998
66 years old

Director
BROADBENT, Walter Louis Farndon
Resigned: 22 January 1999
Appointed Date: 01 September 1996
62 years old

Director
BRYANT, David George
Resigned: 31 December 2009
Appointed Date: 04 January 2005
73 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 31 May 1996
74 years old

Director
CHURCH, Susanna Bridgette
Resigned: 08 February 1994
81 years old

Director
CORDY, Richard Miles
Resigned: 31 December 2001
Appointed Date: 03 January 2000
67 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 04 January 2005
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 May 2002
69 years old

Director
GARNER, Laurence Edwin
Resigned: 01 October 2001
Appointed Date: 22 January 1999
78 years old

Director
GILL, Corinne Jane
Resigned: 30 April 2011
Appointed Date: 17 February 2010
62 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 08 October 2007
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 01 October 2001
83 years old

Director
GREWER, Geoffrey
Resigned: 21 May 2001
Appointed Date: 19 March 2001
83 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
MILLAR, John
Resigned: 30 April 2006
Appointed Date: 04 January 2005
81 years old

Director
PRYNNE, Richard Charles
Resigned: 25 October 1999
Appointed Date: 08 July 1996
62 years old

Director
SCREGG, Nicholas Robert
Resigned: 31 December 1994
70 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
SMITH, Nicholas Howard
Resigned: 11 May 2001
Appointed Date: 23 February 1995
68 years old

Director
TWINE, Nicholas Paul
Resigned: 31 July 2003
Appointed Date: 06 January 1999
70 years old

Director
WATT, Stephen
Resigned: 31 December 2003
Appointed Date: 05 June 2001
68 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
Appointed Date: 31 May 1996
85 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 04 January 2005
74 years old

Director
WILSON, John Clifford
Resigned: 29 September 1997
Appointed Date: 01 September 1995
75 years old

Director
WOOD, John Meredyth
Resigned: 31 December 1998
78 years old

Persons With Significant Control

Persimmon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES CHURCH DEVELOPMENTS LIMITED Events

06 Jan 2017
Auditor's resignation
05 Jan 2017
Registration of charge 011826890109, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

27 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Aug 2016
Satisfaction of charge 95 in full
...
... and 240 more events
24 Feb 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/94

24 Feb 1994
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

24 Feb 1994
Full accounts made up to 31 August 1993
30 Mar 1993
Full accounts made up to 31 August 1992
08 Mar 1993
Particulars of mortgage/charge

CHARLES CHURCH DEVELOPMENTS LIMITED Charges

23 December 2016
Charge code 0118 2689 0109
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Goodman Real Estate (UK) Limited
Description: The freehold property known as plots 1 and 129 at area c…
6 September 2013
Charge code 0118 2689 0108
Delivered: 20 September 2013
Status: Satisfied on 13 August 2016
Persons entitled: Goodman Management (Jersey) Limited
Description: F/H property k/a land at area c, sketchley brook, burbage…
26 July 2013
Charge code 0118 2689 0107
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Christine Hazel Gilson Allan Gilson
Description: The saw mill little mill pontypool t/n WA422141…
5 June 2013
Charge code 0118 2689 0106
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Stax Developments Limited Carlo Nicholas Correale John Francis Correale
Description: F/H land and premises t/nos HP407940 and HP609103…
13 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Linc Epsom Limited
Description: Land at the linton centre, leigh road, epsom.
13 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Surrey County Council
Description: Land at the linton centre, leigh road, epsom.
15 February 2013
Legal charge
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Arthur Raymond Brooke, John Christopher Brooke, David Brooke and Kimberley Gill Brooke
Description: F/H land and property situate at barrowby lane garforth…
16 January 2013
Legal charge
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Bae Systems (Property Investments) Limited
Description: Parcels H3 & H4 group 1 buckshaw village, chorley…
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Rfb Trustees One Limited and Rfb Trustees Two Limited
Description: F/H land at parcel H16A kingswood parks in the city of…
22 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: William David Melbourne Griffiths
Description: All that land being part of plaindealings farm narbeth…
18 October 2010
Legal charge
Delivered: 23 October 2010
Status: Satisfied on 13 August 2016
Persons entitled: Cambridgeshire County Council
Description: Land at high street west longstanton cambridgeshire.
3 August 2010
Standard security dated 03/08/10
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Stewart Milne Group Limited
Description: Land at schoolhill portlethen kincardine being part and…
11 June 2010
Legal mortgage
Delivered: 15 June 2010
Status: Satisfied on 6 October 2010
Persons entitled: M.W.H. & H. Ward Estates Limited
Description: All that f/h property k/a land at crofty y bwla monmouth…
25 August 2009
Legal charge
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Cambridge County Council
Description: Land on the north side of high street longstanton…
16 January 2008
Deed of development control
Delivered: 5 February 2008
Status: Satisfied on 13 August 2016
Persons entitled: O & H Hampton Limited
Description: Escrow account meaning an interest earning client deposit…
2 April 2007
Deed of development control
Delivered: 21 April 2007
Status: Satisfied on 13 August 2016
Persons entitled: O & H Hampton Limited
Description: Interest earning deposit account. See the mortgage charge…
21 November 2005
A standard security presented for registration in scotland on the 10TH of january 2006 and
Delivered: 25 January 2006
Status: Satisfied on 5 December 2009
Persons entitled: David James Crorie, Alan Fletcher Pearson, Adrienne Airlie, and Douglas Alexander Cumine Astrustees of Newlands Lawn Tennis Club
Description: Plot or area of ground in the parish of cathcart and former…
21 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Arthur Edgar John Harris and Brenda Louise Harris
Description: The f/h property comprising part of maplecombe farm…
17 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 14 April 2005
Persons entitled: Antler Homes Yorkshire Limited
Description: F/Hold land at rowantree ave,baildon.
14 October 2004
Legal charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Darlington College of Technology
Description: The freehold land and premises known as the campus…
9 July 2004
Legal charge
Delivered: 22 November 2004
Status: Satisfied on 11 January 2010
Persons entitled: Devonshire Design and Build Limited
Description: The land situate and known as trelorrin and summerfield…
10 July 2003
Legal charge
Delivered: 21 July 2003
Status: Satisfied on 5 February 2010
Persons entitled: Satnman Investments Limited
Description: Land at aynho road adderbury oxfordshire.
3 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 15 March 2001
Persons entitled: Margurite Victoria Adamson
Description: Bowling green paddock portsmouth road london SW15…
4 May 1999
Legal charge
Delivered: 7 May 1999
Status: Satisfied on 6 September 2000
Persons entitled: Noda Limited
Description: Land and buildings on the east side of sutton coldfield…
6 May 1998
Legal charge
Delivered: 9 May 1998
Status: Satisfied on 19 December 1998
Persons entitled: Alma Ann Garratt, Brian Gibson Harper, Derek William Thomas and Christopher Brown
Description: Land to the north of the A421 buckingham bypass buckingham…
6 February 1998
Transfer
Delivered: 12 February 1998
Status: Satisfied on 5 February 2010
Persons entitled: Trinity Development Corporation Limited
Description: Land on the north side of pound lane marlow.
23 December 1997
Transfer / mortgage
Delivered: 9 January 1998
Status: Satisfied on 5 February 2010
Persons entitled: Trinity Development Corporation Limited
Description: Two additional pieces of land at wethered park, marlow…
13 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 19 December 1998
Persons entitled: Chartered Trust PLC
Description: Land at staverton trowbridge wiltshire part of t/no.WT84826.
15 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 5 February 2010
Persons entitled: Trinity Development Corporation Limited
Description: "The development land" and "the road land" at wethered park…
14 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 19 December 1998
Persons entitled: Anthony Francis Owen Wethered Julian Frank Baldwin Wethered
Description: Eastern part of wethered park pound land marlow…
14 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 19 December 1998
Persons entitled: Anthony Francis Owen Wethered Julian Frank Baldwin Wethered
Description: Western part of wethered park pound lane marlow…
14 April 1997
Charge
Delivered: 24 April 1997
Status: Satisfied on 19 December 1998
Persons entitled: Julian Frank Baldwin Wethered Anthony Francis Owen Wethered
Description: 10 pound lane marlow buckinghamshire.
14 April 1997
Charge
Delivered: 24 April 1997
Status: Satisfied on 19 December 1998
Persons entitled: Anthony Francis Owen Wethered Julian Frank Baldwin Wethered
Description: 10 pound land marlow buckinghamshire.
1 November 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 20 April 2002
Persons entitled: The Right Reverend Cormac Murphy O'connor and Others (As Defined in the Deed, 395 Andcertificate of Registration)
Description: F/Hold property known as st tarcisius roman catholic…
23 October 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 19 December 1998
Persons entitled: Bryan Squire
Description: Land on the east side of south lane ash t/n SY592878.
28 June 1996
Legal charge
Delivered: 16 July 1996
Status: Satisfied on 19 December 1998
Persons entitled: Leisure Sport Limited; Katie Ashley; Jacqueline Burt and Margaret Lambden
Description: Land registered at hm land registry under t/nos: BK37771…
28 May 1996
Legal charge
Delivered: 29 May 1996
Status: Satisfied on 19 December 1998
Persons entitled: Bellway Homes Limited
Description: Land to the west side of coulson road caterham surrey. See…
1 May 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 19 December 1998
Persons entitled: Lifecare National Health Service Trust
Description: Land on the west side of coulsdon road, caterham, surrey…
11 May 1994
A supplemental deed dated 11TH may 1994 becoming effective on 23RD june 1994
Delivered: 8 July 1994
Status: Satisfied on 20 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Security created persuant to the security documents. See…
11 May 1994
Supplemental deed
Delivered: 20 May 1994
Status: Satisfied on 20 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The security created pursuant to the facility agreement and…
1 March 1993
Mortgage on cash
Delivered: 8 March 1993
Status: Satisfied on 25 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The depositor assigns to the bank all rights,title and…
24 April 1992
Deed of charge
Delivered: 24 April 1992
Status: Satisfied on 20 April 2002
Persons entitled: Peter Ewart Cornishthe Executor of Phyllis Mary Warner Hilda Annie Winifred Ennis
Description: F/H property k/as long lodge poultry farm,nightingale…
22 October 1991
Fixed and floating debenture
Delivered: 11 November 1991
Status: Satisfied on 20 April 2002
Persons entitled: The Royal Bank of Scotland Plcance Parties) the "Trustee"Yal Bank of Scotland PLC (As Trustee for the Finas Trustee for Allied Irish Banks PLC and the Ro
Description: (See 395 for full details). Fixed and floating charges over…
30 August 1991
Supplemental debenture
Delivered: 13 September 1991
Status: Satisfied on 30 June 2001
Persons entitled: The Royal Bank of Scotland Plcparties (As Defined) (or Any of Them)the Deed of Trust and Priority) and the Financeas Trustee for the Beneficiaries (as Defined In
Description: (Please see 395 for full details). Fixed and floating…
14 September 1990
Debenture
Delivered: 26 September 1990
Status: Satisfied on 20 May 1994
Persons entitled: Natwest Investment Bank Limited
Description: All that f/hold property k/as cams hall fareham hampshire…
18 January 1990
Mortgage
Delivered: 20 January 1990
Status: Satisfied on 15 October 1991
Persons entitled: Broadhurst Welcome Home Limited.
Description: Freehold land adjacent to and to the west of broadhurst…
6 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied on 5 February 2010
Persons entitled: Barbara Mary Raggett Richrd Lewis Raggett
Description: Land adjoining dynelea woodchurch road shadoxhurst ashford…
27 September 1989
Legal charge and mortgage
Delivered: 11 October 1989
Status: Outstanding
Persons entitled: Joan Foster Clark
Description: Freehold land on the west side of boughton lane boughton…
27 September 1989
Legal charge and moartgage
Delivered: 11 October 1989
Status: Outstanding
Persons entitled: Brian Victor Piper
Description: Freehold land an the west side of boughton lane boughton…
4 September 1989
Legal charge
Delivered: 13 September 1989
Status: Satisfied on 15 October 1991
Persons entitled: Albert Snowdon.
Description: Cumberland place fleet road, cove farnborough hampshire.
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 21 July 1990
Persons entitled: Marlin Estates Limited.
Description: Cams hall estate, fareham hampshire being part of title no…
29 January 1988
Legal charge
Delivered: 5 February 1988
Status: Satisfied on 20 August 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: Land on the south side of emsworth road havant hampshire…
26 January 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: Land at clewborough portsmouth road camberley surrey and/or…
22 December 1987
Legal mortgage
Delivered: 5 January 1988
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: Ewshot corner church land ewshot farnham surrey 7430. f/h…
10 December 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied on 20 August 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a trinity cottage, london road, windlesham…
8 December 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 20 August 1988
Persons entitled: R. E. Sgueglia G. A. Youlden Spear C. A. Youlden Spear
Description: Land lying to the south west of clewborough drive frimley…
7 December 1987
Mortgage
Delivered: 11 December 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Bank P.L.C.
Description: Property k/a "netherfield" 21 trenton close frimley surrey…
9 November 1987
Mortgage
Delivered: 18 November 1987
Status: Satisfied on 20 August 1988
Persons entitled: Pamela Mary Pelham Burn
Description: The f/h land and buildings or buildings erected thereon now…
3 November 1987
Legal mortgage
Delivered: 11 November 1987
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: Baundstone house baundstone road, farnham surrey. Title no…
3 November 1987
Mortgage
Delivered: 6 November 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Bank P.L.C.
Description: The property k/a land adjoining kings road, windsor…
13 October 1987
Legal charge
Delivered: 27 October 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Redhill house, manor lodge road, rowlands castle, hampshire.
6 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: Great oaks st. Leonards hill windsor berkshire title no:-…
21 September 1987
Legal mortgage
Delivered: 6 October 1987
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: Hawthorns hunts common hartley witney hampshire title nos -…
15 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Land situated at and having a frontage to manor lodge road…
1 September 1987
Legal mortgage
Delivered: 8 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: High trees, st leonards hill windsor together with land…
28 August 1987
Mortgage
Delivered: 9 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Banks P.L.C.
Description: "Brendon" 107 elvetham road fleet hampshire (please see…
28 August 1987
Mortgage
Delivered: 9 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Bank P.L.C.
Description: "Squirrels" 245 upper chobham road camberley surrey…
24 August 1987
Legal charge
Delivered: 1 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Land at connaught park bagshot surrey. Title nos :- sy…
24 August 1987
Legal charge
Delivered: 1 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Land at connaught park bagshot surrey title nos : - sy…
24 August 1987
Legal charge
Delivered: 1 September 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: 1 weston house and land lying to the south-west of…
6 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 20 August 1988
Persons entitled: David Thomas Collins
Description: Part of land at fairway 3 fitzroy road, fleet, hampshire.
31 July 1987
Legal mortgage
Delivered: 6 August 1987
Status: Satisfied on 20 August 1988
Persons entitled: National Westminster Bank PLC
Description: Land at monteagle park, yateley, hampshire tn: hp 297171…
18 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Plot 4, 1 weston house, guildford road, bagshot surrey T.N…
7 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Land to the south west of guildford road, bagshot, surrey…
30 April 1987
Mortgage
Delivered: 21 May 1987
Status: Satisfied on 20 August 1988
Persons entitled: Natwest Investment Bank Limited.
Description: Land on sw side of lychgate green, stubbington and land on…
13 February 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied on 20 August 1988
Persons entitled: The Royal Bank of Scotland P.L.C.
Description: By way of legal mortgage f/h land situate at ewshot, in…
13 January 1987
Mortgage
Delivered: 16 January 1987
Status: Satisfied
Persons entitled: Allied Irish Banks PLC
Description: The property known as 15, iris road, bisley surrey…
13 January 1987
Mortgage
Delivered: 16 January 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Banks PLC
Description: The property known as 17, iris road, bisley. Surrey…
5 January 1987
Mortgage
Delivered: 9 January 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Banks P.L.C.
Description: Reedhouse old avenue byfleet in surrey. Floating charge…
31 December 1986
Mortgage
Delivered: 6 January 1987
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Bank PLC.
Description: The property known as fines bayliwick and land to rear of…
30 December 1986
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 20 August 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H property k/a land at clayhill road burghfield common…
1 December 1986
Mortgage charge.
Delivered: 6 December 1986
Status: Satisfied on 18 November 1987
Persons entitled: Allied Irish Banks P.L.C.
Description: Land at the warren bracknell, berkshire. Floating charge…
5 November 1986
Mortgage/charge
Delivered: 7 November 1986
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Baks P.L.C.
Description: Trees bethesda street upper basildon berks.. Floating…
4 November 1986
Mortgage/charge
Delivered: 6 November 1986
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Banks P.L.C.
Description: Land on the north side at london road and 1, 2 & 3 new…
27 October 1986
Mortgage
Delivered: 1 November 1986
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Banks P.L.C.
Description: The property known as patcham, fairoak lane, oxshott, fixed…
29 September 1986
Mortgage charge
Delivered: 2 October 1986
Status: Satisfied on 20 August 1988
Persons entitled: Allied Irish Banks P.L.C.
Description: The property known as land at the rear of (comprising of…
15 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied on 18 November 1987
Persons entitled: Allied Irish Banks P.L.C.
Description: Property k/a land comprising 1.38 acres at holt lane hook…
10 June 1986
Charge
Delivered: 14 June 1986
Status: Satisfied on 18 November 1987
Persons entitled: Allied Irish Banks PLC
Description: Land at holt lane hook hampshire comprising 8.62 acres…
5 June 1986
Mortgage
Delivered: 25 June 1986
Status: Satisfied
Persons entitled: Allied Irish Bank PLC.
Description: F/H land at the warren, bracknell, berkshire and all…
5 June 1986
Legal mortgage
Delivered: 7 June 1986
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: F/H property k/a trunk house, cottage, trunk road, cove…
27 May 1986
Mortgage
Delivered: 30 May 1986
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: F/H property k/a broadhurst truck road cove, farnborough…
3 April 1986
Legal charge
Delivered: 18 April 1986
Status: Satisfied on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: Land at grove farm, crookham, hampshire t/n's hp 72338…
31 December 1985
Legal charge
Delivered: 10 January 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land situate at ewshot, hampshire. Fixed charge over all…
31 December 1985
Charge
Delivered: 8 January 1986
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: Land on south side of branshott lane, hawley.. Floating…
16 September 1985
Mortgage
Delivered: 28 September 1985
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: Land in the parish of hawley in the county of hants & all…
16 September 1985
Mortgage
Delivered: 28 September 1985
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: Land on the west side of trunk road hawley hampshire & all…
16 September 1985
Mortgage
Delivered: 28 September 1985
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: Land at bramshot lane hawley hampshire. & all stocks…
14 August 1985
Mortgage
Delivered: 23 August 1985
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: Land situate at cove farnborough in the county of hants all…
1 August 1985
Charge
Delivered: 12 August 1985
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited.
Description: Land at barningley farm trunk road cove all stocks, shares…
1 August 1985
Charge
Delivered: 12 August 1985
Status: Satisfied on 20 August 1988
Persons entitled: County Bank Limited
Description: Land at trunk road cove hampshire (please see doc M41 for…
30 July 1985
Legal charge
Delivered: 12 August 1985
Status: Satisfied on 20 August 1988
Persons entitled: Williams & Glyn's Bank PLC.
Description: 1) land at ewshot hampshire. Together with all fixtures…
20 February 1985
Legal mortgage
Delivered: 6 March 1985
Status: Satisfied on 18 November 1987
Persons entitled: County Bank Limited.
Description: Plot 67 raven meadow development being land lying on the…
5 June 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land adjoining lee's farm london road hampshire t/n:- hp…
30 September 1983
Legal mortgage
Delivered: 14 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining lee's farm london road…
28 March 1983
Legal mortgage
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining lee's farm, london road…
29 December 1981
Legal charge
Delivered: 31 December 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H parkside wimbledon in the london borough of merton…
31 December 1980
Legal charge
Delivered: 9 January 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: Second part of haig lines, church crookham.. Together with…
3 June 1980
Legal charge
Delivered: 18 June 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD.
Description: Land at haig lines, church crookham, hampshire.
3 June 1980
Legal charge
Delivered: 18 June 1980
Status: Satisfied
Persons entitled: Hart District Council.
Description: Land at haig lines, church crookham, hampshire.