Newcastle Upon Tyne
NE13 8BF
Secretary Name | Mr Simon Scougall |
---|---|
Status | Current |
Appointed | 01 February 2016(55 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(56 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Ashley Kenrick Bell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Holywell House 25 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Alan George Robson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(31 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(35 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(35 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(36 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr George Cronin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(41 years after company formation) |
Appointment Duration | 1 day (resigned 28 September 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 9 Chalfont Lane Chorley Wood Hertfordshire WD3 5PR |
Director Name | Edward Francis Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(41 years after company formation) |
Appointment Duration | 1 day (resigned 28 September 2001) |
Role | Managing Director |
Correspondence Address | 19 Pinewood Close Watford Hertfordshire WD17 4NP |
Director Name | Mr Ian Douglas Cox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ticknell Corner The Slade Charlbury Chipping Norton Oxon OX7 3SJ |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(50 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Website | www.bellway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01275 345000 |
Telephone region | Clevedon |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
800k at £1 | Bellway PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,764,640,000 |
Gross Profit | £433,389,000 |
Net Worth | £1,029,911,000 |
Cash | £10,803,000 |
Current Liabilities | £1,179,746,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
4 February 1997 | Delivered on: 6 February 1997 Persons entitled: The Secretary of State for Health Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2 of the legal charge dated 4TH february 1997. Particulars: Wyfold court rotherfield peppard oxfordshire. Outstanding |
---|---|
3 October 1996 | Delivered on: 4 October 1996 Persons entitled: Cala Assets Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of sale dated 25TH june 1996 and this charge. Particulars: All that f/h land and property on the south side of ashley road bradford on avon wiltshire t/no;- WT124596. Outstanding |
1 May 1996 | Delivered on: 2 May 1996 Persons entitled: Lifecare National Health Service Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 8TH february 1996. Particulars: Land on the west side of coulsdon road, caterham, surrey formerly part of the st. Lawrence's hospital site. Outstanding |
12 January 1996 | Delivered on: 22 January 1996 Persons entitled: Scottish Homes Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under or in terms of the agreement and deed of variation of conditions or any supplementary minute or minutes of agreement. Particulars: The subject under t/n-gla 115465. Outstanding |
8 January 1996 | Delivered on: 18 January 1996 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Classification: Legal charge Secured details: Seven and one half per cent. Of the sale price of each new property built or to be built by the company on the land charged (as specified in a deed dated 29TH april 1974). Particulars: F/H land situate at high stobhill, morpeth, northumberland. See the mortgage charge document for full details. Outstanding |
2 October 1995 | Delivered on: 7 October 1995 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden Classification: Deed of variation and legal charge Secured details: And for varying the terms of a legal charge dated 22ND november 1993. Particulars: The piece or parcel of land situate off coat road martock somerset forming part of the land which is comprised in title number st 117121. Outstanding |
19 December 1994 | Delivered on: 9 January 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 19/12/94. Particulars: Ground registered in land register on 3/11/94 under title no gla 110190. Outstanding |
5 September 1994 | Delivered on: 19 September 1994 Persons entitled: Scottish Homes Classification: Standard security presented for registration in scotland on 5TH september 1994 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects registered in land register under title no gla 104506. Outstanding |
5 September 1994 | Delivered on: 19 September 1994 Persons entitled: Scottish Homes Classification: Standard security presented for registration in scotland on the 5TH september 1994 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects registered in the land register of scotland under title no gla 62561. Outstanding |
31 March 1994 | Delivered on: 12 April 1994 Persons entitled: Keep Castle Limited and Timberlaine Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a sale agreement of even date. Particulars: All that property being or k/a hoyle barn billingshurst horsham west sussex t/no wsx 142068. Outstanding |
27 January 1994 | Delivered on: 16 February 1994 Persons entitled: Moat Housing Society Limited Classification: Charge on bank account Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 24/1/94. Particulars: Charged account -account number :30667382 at barclays bank PLC regent centre dobson house newcastle upon tyne (account is designated joyce green lane charged account). Outstanding |
31 March 1992 | Delivered on: 16 May 1992 Persons entitled: Milton Keynes Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land situate at and k/a housing development site at tettenhoe milton keynes bucks. Outstanding |
13 March 1992 | Delivered on: 23 March 1992 Persons entitled: The Donaldson Group Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An area of ground extending to 1.9 hectares or thereby lying generally on the north side of townhead kirkintilloch dumbarton. Outstanding |
20 June 1991 | Delivered on: 26 June 1991 Persons entitled: Ti Group PLC Classification: Charge of whole Secured details: £4,200,000.00 due or to become due from the company to the chargee under the terms of an agreement dated 24.5.91 and/or this charge. Particulars: Land being or k/a land and buildings at south street enfield t/no s ms 133003 mx 1411568 mx 137925 mx 151658 mx 122989 and egl 209347. Outstanding |
6 March 1991 | Delivered on: 23 March 1991 Persons entitled: Scottish Development Agency Classification: Standard Secured details: All monies due or to become due from the company to the chargee. Particulars: 2.55 hectares in district of clydebank and county of dumbarton t/no:- dmb 40921. Outstanding |
7 March 1989 | Delivered on: 8 March 1989 Persons entitled: Quorn Construction Company (UK) Limited Classification: Legal charge Secured details: Sterling pounds 1,886,667 due to quorn construction company (UK) limited. Particulars: F/H land situate at fronting to mottram road and station road godley hyde thameside. Outstanding |
22 March 1988 | Delivered on: 8 April 1988 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1.3.73. Particulars: All those pieces of land situate in the parish of walbottle tyne & wear containing an area 1.643 acres (0.6649 hectares). Outstanding |
8 August 2023 | Delivered on: 16 August 2023 Persons entitled: Wixams First Limited Classification: A registered charge Particulars: Lot 4 (parcel 4) harrowden green (wixams village 4) ampthill road wixams bedfordshire MK45 3JJ. Outstanding |
2 August 2023 | Delivered on: 11 August 2023 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited Classification: A registered charge Particulars: Part of the freehold property known as land lying on the southwest side of hempsted lane, gloucester, registered at the land registry with title number GR50726. Outstanding |
1 August 2023 | Delivered on: 2 August 2023 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Classification: A registered charge Particulars: The freehold property known as the eastern parcel (areas a and b) of abingdon north at twelve acre drive abingdon and comprising the land registered at hm land registry with title numbers ON78916, ON338856 and part of title number ON193355 (as at 01 august 2023) as shown edged red on plan 1 to the charge (but excluding the land shown coloured orange on said plan 1). Outstanding |
19 May 2023 | Delivered on: 30 May 2023 Persons entitled: Pochin Goodman (Northern Gateway) Limited Classification: A registered charge Particulars: The part of the freehold land at plot 4, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and as shown hatched blue and marked 'phase 2 charged land' on the plan attached to the charge. Outstanding |
19 May 2023 | Delivered on: 26 May 2023 Persons entitled: Pochin Goodman (Northern Gateway) Limited Classification: A registered charge Particulars: The part of the freehold land at plot 4, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and shown hatched blue on the attached plan. Outstanding |
18 April 2023 | Delivered on: 27 April 2023 Persons entitled: First Garden Cities Homes Limited Classification: A registered charge Particulars: Affordable housing land at northaw road east, cuffley, hertfordshire, EN6 4RD edged red on the attached plan and forming part of the land registered at hm land registry with title number HD608544. Outstanding |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: Doges Properties Limited (SC647532) Classification: A registered charge Particulars: All and whole the two areas of land at kings inch road and laymoor avenue, braehead, renfrew shown (1) outlined green and hatched green and (2) outlined blue and hatched blue on the plan annexed to the standard security, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN118915. Outstanding |
18 April 2023 | Delivered on: 26 April 2023 Persons entitled: Carolyn Jane Gregory-Hood, Clare Glaisher and Lucy Browne Classification: A registered charge Particulars: The part of the property compromised in a transfer dated the same date of the deed between the owner, desborough (general partner) limited and the developer at the land lying on the north east side of harborough road, desborough, northamptonshire shown edged red and blue on the plan appended to the deed. Outstanding |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Nhs Property Services Limited Classification: A registered charge Particulars: Freehold property at the former long term conditions centre, copse avenue, harold wood, romford, RM3 0AR, shown edged red on the plan annexed to the instrument at appendix 1 and registered at hm land registry with title absolute under title number EGL345364. Outstanding |
30 March 2023 | Delivered on: 5 April 2023 Persons entitled: Thakeham Mushrooms Limited Classification: A registered charge Particulars: Freehold land known as chesswood nurseries, storrington road, thakeham, pulborough, RH20 3DY, the part of the property as shown coloured brown and purple on the security plan within the legal charge. Outstanding |
3 February 2023 | Delivered on: 13 February 2023 Persons entitled: Redlawn Land Limited Classification: A registered charge Particulars: Lots p and v at area 10, milton keynes. Outstanding |
6 February 2023 | Delivered on: 7 February 2023 Persons entitled: Shawfair LLP Classification: A registered charge Particulars: All and whole (first) the dwellinghouse presently known as plot 57 shawfair, danderhall, dalkeith, midlothian being the subjects registered in the land register of scotland under title number MID188615 which subjects form part and portion of all and whole the development at danderhall south, dalkeith and known as shawfair, danderhall, dalkeith, midlothian. Outstanding |
5 December 2022 | Delivered on: 12 December 2022 Persons entitled: Walker Group Springfield Holdings Limited Classification: A registered charge Particulars: All and whole the subjects at dalhousie in the county of midlothian shown outlined and shaded blue on the plan, which subjects form part and portion of all and whole the subjects disponed in the disposition by the chargee to the chargor dated on or around the date of the charge and currently registered in the land register of scotland under title number MID202319. Outstanding |
25 November 2022 | Delivered on: 6 December 2022 Persons entitled: William Philip Vernon Franklin, Sara Poulton and Robin David Warner Smith and Philip Thomas Deacon Smith. Classification: A registered charge Particulars: All of the property at rooks nest farm, stevenage acquired pursuant to the contract being all of the land comprised in the transfers of even date in favour of the chargor. Outstanding |
22 November 2022 | Delivered on: 30 November 2022 Persons entitled: Frederic Robinson Limited Classification: A registered charge Particulars: Freehold land chelford road and whirley road, macclesfield as shown edged red on the attached plan for identification purposes only and registered at hm land registry at the date of the deed under title number CH610915. Outstanding |
17 November 2022 | Delivered on: 29 November 2022 Persons entitled: C.C. Projects (Company Number 01765782) Classification: A registered charge Particulars: Freehold property at key phase 1 parcel 3A middlebeck, newark shown edged red on the plan attached to the legal and equitable charge. Outstanding |
5 October 2022 | Delivered on: 17 October 2022 Persons entitled: The Dean and Chapter of the Cathedral Church of Christ in Oxford of the Foundation of King Henry the Eighth Classification: A registered charge Particulars: Part of the freehold properties at st frideswide farm, water eaton, oxford (registered under title no. ON335083) and oxford road, gosford and water eaton, oxford and the freehold property at oxford road, gosford and water eaton, oxford (registered under title no. ON365973). For more details, please refer to the instrument. Outstanding |
23 September 2022 | Delivered on: 5 October 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Classification: A registered charge Particulars: Land known as boorley gardens, winchester road, botley, hampshire. Outstanding |
15 August 2022 | Delivered on: 23 August 2022 Persons entitled: Steven Richard Porritt, Liru Chen and Scott Lester Wright, and Gladman Developments Limited Classification: A registered charge Particulars: Land known as the land north side of mill road, hailsham. Outstanding |
15 August 2022 | Delivered on: 17 August 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Classification: A registered charge Particulars: The land known as land north side of mill road, hailsham, being the whole of the land comprised in the transfer dated 15 august 2022 being part of the land registered under title numbers ESX290160 and ESX301138. Outstanding |
5 August 2022 | Delivered on: 16 August 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Classification: A registered charge Particulars: All and whole the area of land at johnston road, gartcosh, shown shaded green on the plan annexed and executed as relative to the instrument to which this form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further information. Outstanding |
5 August 2022 | Delivered on: 16 August 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Classification: A registered charge Particulars: All and whole the area of land at johnston road, gartcosh, shown hatched green and coloured pink on the plan annexed and executed relative to the instrument to which this form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further information. Outstanding |
12 August 2022 | Delivered on: 15 August 2022 Persons entitled: Miller Auchendinny LLP Classification: A registered charge Particulars: All and whole that area of land at auchendinny being the subjects shown outlined and shaded blue on the plan, which subjects form part and portion of the property comprising (I) the subjects described in and disponed by (a) a disposition by the firm of messrs robert lawrie & sons, farmers and agricultural landscape contractors in favour of miller auchendinny LLP dated 20 june 2018 and (b) a disposition by david f lothian and mrs elizabeth r lothian in favour of miller auchendinny LLP dated 6 january 2020, which subjects are currently undergoing registration in the land register of scotland under title numbers MID200577 and MID200579 and (ii) the subjects registered in the land register of scotland under title number MID144592. Outstanding |
5 August 2022 | Delivered on: 9 August 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Classification: A registered charge Particulars: All and whole the area of land at johnston road, gartcosh, shown hatched green and coloured pink on the plan annexed and executed as relative to this instrument to which the form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further details. Outstanding |
5 August 2022 | Delivered on: 9 August 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Classification: A registered charge Particulars: All and whole the area of land at johnston road, gartcosh, shown shaded green on the plan annexed and executed as relative to the instrument to which this form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further details. Outstanding |
28 July 2022 | Delivered on: 5 August 2022 Persons entitled: Omega Warrington Limited Classification: A registered charge Particulars: The parts of the freehold land known as residential zone phase 7, omega south, warrington comprising part of the land registered at the date of the legal charge with land registry title number CH456055 and transferred to the chargor by a transfer of even date made between (1) homes and communities agency and (2) the chargee and (3) the chargor. Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Key Property Investments (Number Two) Limited Classification: A registered charge Particulars: Land at lichfield road, stafford. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Classification: A registered charge Particulars: Land at manchester road, south heywood being the part of the property currently registered at hm land registry under title number MAN265147 and shown edged red on the plan. Outstanding |
27 June 2022 | Delivered on: 1 July 2022 Persons entitled: Driveon Developments Limited Classification: A registered charge Particulars: Land at long lane beverley east yorkshire. Outstanding |
13 May 2022 | Delivered on: 20 May 2022 Persons entitled: Arnold White Estates Limited Classification: A registered charge Particulars: The part of the freehold property known as land at chamberlains barn leighton buzzard (phase 3) as shown edged red on the annexed plan to the charge and registered under the title numbers BD226780 and BD268224. Outstanding |
13 May 2022 | Delivered on: 20 May 2022 Persons entitled: Norman Harrison, John Blackburn Harrison and Edward Lincoln Harrison Classification: A registered charge Particulars: The land shown edged and hatched in green on the plan, being part of the freehold property at liverpool road, lydiate, sefton, merseyside being all the land registered at the land registry under title numbers MS349981 and MS366551 and part of the land registered at the land registry under title number MS271203 at the date of the legal charge and shown edged red on the plan. Outstanding |
5 May 2022 | Delivered on: 17 May 2022 Persons entitled: Rouse Kent (Residential) Limited Classification: A registered charge Particulars: All that piece of land at areas 2 and 3, phase 3 kings hill west malling, kent being part of the land comprised in or previously comprised in title number K411925 and K920568 and shown edged red on the plan annexed to this deed. Outstanding |
31 March 2022 | Delivered on: 21 April 2022 Persons entitled: Barking Riverside Limited Classification: A registered charge Particulars: The premises defined in the instrument as the “rentcharge land†being the premises known as site h west, barking riverside, barking and being the land shown edged red on the plan marked “plan 2†attached to the instrument at appendix 1.. for more details, please refer to the instrument. Outstanding |
1 April 2022 | Delivered on: 7 April 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Classification: A registered charge Particulars: The land comprising phase 2, berry hill, mansfield being part of the land comprised as at the date of this legal charge within title numbers NT140852 and NT527111 and shown edged and cross-hatched orange on the plan attached to this legal charge. Outstanding |
5 April 2022 | Delivered on: 6 April 2022 Persons entitled: Shawfair LLP Classification: A registered charge Particulars: All and whole that area of ground at danderhall outlined and hatched in blue on the plan; all as said two areas form part and portion of the subjects registered in the land register of scotland under title number MID130593. Outstanding |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: Countryside Properties (Housebuilding) Limited Classification: A registered charge Particulars: Pursuant to a legal charge dated 30 march 2022 and made between (1) bellway homes limited and (2) countryside properties (housebuilding) limited the chargor charges the property known as residential land parcel G1A, G1B and G1D st james’ park, whittington way, bishop’s stortford which forms part of the freehold land registered at hm land registry under title number HD592834. Outstanding |
9 March 2022 | Delivered on: 29 March 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Classification: A registered charge Particulars: Plots H3 and H5 the airfields deeside t/n CYM326705. Outstanding |
18 March 2022 | Delivered on: 28 March 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Classification: A registered charge Particulars: The freehold property at mill road sharnbrook shown more particularly delineated in red on the plan attached to the instrument (excluding the land. Tinted green) and being part of the land registered at hm land registry with title absolute under title numbers BD102083 and BD270877. Outstanding |
1 March 2022 | Delivered on: 16 March 2022 Persons entitled: Countryside Properties (Housebuilding) Limited Classification: A registered charge Particulars: Pursuant to a legal charge dated 1 march 2022 and made between (1) bellway homes limited and (2) countryside properties (housebuilding) limited the chargor charges the property known as parcel b st james’ park, whittington way, bishop’s stortford which forms part of the freehold land registered at hm land registry under title number HD592834. Outstanding |
25 February 2022 | Delivered on: 8 March 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Classification: A registered charge Particulars: Legal charge relating to the land at creedy bridge, crediton, devon. Outstanding |
16 February 2022 | Delivered on: 23 February 2022 Persons entitled: Horncastle Group PLC as Security Trustee for the Sale Agreement Beneficiaries Classification: A registered charge Particulars: The property known as land at brough south, east riding of yorkshire as shown edged red on the plan appended to the charge but excluding the parcels of land shown edged and hatched red and edged and hatched blue on the plan. Outstanding |
21 January 2022 | Delivered on: 2 February 2022 Persons entitled: Catesby Strategic Land Limited, Keith Richard Dunn and John Robert Dunn. Classification: A registered charge Particulars: The freehold property known as land on the west side of whitford road, bromsgrove registered at the land registry under title number WR90203 (as at 14:53:26 on 12 march 2021) shown for the purpose of identification only edged red on the plan attached to the legal charge but excluding the ransom strip 250MM in width between the points marked a to b to c on the plan attached to the legal charge. Outstanding |
18 January 2022 | Delivered on: 31 January 2022 Persons entitled: Henry Boot Developments Limited Classification: A registered charge Particulars: Land at wyvern park, skipton (being land on the south east side of ings lane, skipton). For more details please refer to the instrument. Outstanding |
24 December 2021 | Delivered on: 11 January 2022 Persons entitled: Countryside Properties (Strategic Land) Limited Classification: A registered charge Particulars: All that property coloured blue, brown and purple at holloway road, heybridge, maldon, essex as shown on the plan appended to the legal charge. Outstanding |
20 December 2021 | Delivered on: 24 December 2021 Persons entitled: The Council of the Borough of Milton Keynes Classification: A registered charge Particulars: Land known as lots s t and u area 10 milton keynes. Outstanding |
23 December 2021 | Delivered on: 30 December 2021 Persons entitled: Lands Improvement Holdings Landmatch S.À R.L. Classification: A registered charge Particulars: 2 areas of land at fardalehill, kilmarnock. For more details, please refer to the instrument. Outstanding |
17 December 2021 | Delivered on: 24 December 2021 Persons entitled: Cala Management Limited Classification: A registered charge Particulars: Charge over part of the land and premises being land at water lane angmering littlehampton west sussex and registered at land registry under title number WSX387226 shown edged red on the plan attached to the charge. Outstanding |
20 December 2021 | Delivered on: 23 December 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Classification: A registered charge Particulars: Relating to northway court farm, northway, tewkesbury, glos. Outstanding |
21 December 2021 | Delivered on: 23 December 2021 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: The freehold property known as former brackley golf course, bullows road, little hulton, manchester M38 9TR as shown edged in red on the plan attached to the legal charge. Outstanding |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Winchburgh Developments Limited Classification: A registered charge Particulars: All and whole that area of ground shown outlined and coloured in blue on the plan attached, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN45411. Outstanding |
9 December 2021 | Delivered on: 16 December 2021 Persons entitled: Eastern Quarry Limited Classification: A registered charge Particulars: Pursuant to a legal charge dated 9 december 2021 and made between (1) bellway homes limited and (2) eastern quarry limited, the chargor charges the property being parcel 5A, alkerden village, eastern quarry, ebbsfleet registered at the date of the legal charge under land registry title number K927549. Outstanding |
29 November 2021 | Delivered on: 15 December 2021 Persons entitled: Advance Construction (Gd) LTD Classification: A registered charge Particulars: All and whole the subjects at cadham road glenrothes in the county of fife conprising three parcels of land. Outstanding |
11 November 2021 | Delivered on: 30 November 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Classification: A registered charge Particulars: Part of the freehold property registered under title numbers EX46381 and NGL47587 coloured pink on the plan. Outstanding |
5 November 2021 | Delivered on: 11 November 2021 Persons entitled: Harworth Estates (Agricultural Land) Limited Classification: A registered charge Particulars: The freehold property known as parcels SV1, hugglescote grange, coalville particularly delineated edged red on the plan appended at annex 1 of the legal charge but excluding the areas hatched blue on the plan appended at annex 1 of the legal charge. Outstanding |
22 October 2021 | Delivered on: 5 November 2021 Persons entitled: Richard Martin Tilbrook and Charlotte Tilbrook and Joanna Reeks and East Cambs Trading Company Limited Classification: A registered charge Particulars: All that freehold property known as land at station road, kennett, cambridgeshire being the entirety of the lands transferred by a transfer of even date made between (1) richard martin tilbrook, charlotte tilbrook and joanna reeks (2) east cambs trading company limited (3) bellways homes limited (the "property") shown coloured green, blue and purple on the plan and including all the right, title and interest, present and future of the chargor in and to the property and any part of parts of it together with all buildings and fixtures and fittings from time to time erected thereon excluding any parts released from this legal charge under clause 8. Outstanding |
1 October 2021 | Delivered on: 19 October 2021 Persons entitled: Milton Keynes Council Classification: A registered charge Particulars: Lots q and r at area 10 milton keynes. Outstanding |
24 September 2021 | Delivered on: 5 October 2021 Persons entitled: Redrow Homes Limited Classification: A registered charge Particulars: Land at moulsham hall, moulsham hall lane, great leighs, chelmsford, CM3 1PZ. Outstanding |
23 September 2021 | Delivered on: 4 October 2021 Persons entitled: Countryside Zest (Beaulieu Park) LLP Classification: A registered charge Particulars: That part of the freehold property known as or being zone w beaulieu chelmsford essex as shown shaded pink and yellow and orange on the charge plan and registered at hm land registry as part of freehold title numbers EX646326 and EX913508. Outstanding |
24 September 2021 | Delivered on: 1 October 2021 Persons entitled: Moulsham Hall Estates Limited Classification: A registered charge Particulars: Land at moulsham hall,. Moulsham hall lane,. Great leighs,. Chelmsford. CM3 1PZ. Outstanding |
8 September 2021 | Delivered on: 15 September 2021 Persons entitled: Barking Riverside Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 August 2021 | Delivered on: 15 September 2021 Persons entitled: Frederic Robinson Limited Classification: A registered charge Particulars: Freehold land chelford road and whirley road macclesfied shown edged and hatched blue and edged and hatched yellow on the plan marked plan 1 attached to the legal charged and registered at hm land registry under title number CH610915. Outstanding |
1 September 2021 | Delivered on: 7 September 2021 Persons entitled: Countryside Properties (Housebuilding) Limited Classification: A registered charge Particulars: Residential land parcel c st james' park whittington way bishop's stortford comprised at the date of this legal charge within title number HD592834 and shown edged red on plan 1. Outstanding |
27 August 2021 | Delivered on: 31 August 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Classification: A registered charge Particulars: The freehold property known as land at hook lane, pagham and shown edged red on the plan attached to the charge. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Classification: A registered charge Particulars: The freehold property known as boorley gardens, winchester road, botley, hampshire and comprising both unregistered land and land registered at hm land registry with title numbers HP69517 (part) and HP203720, HP804634, HP414912 (as at the date hereof) all which was the land the subject of the agreement and is shown edged red on the plan attached at annexure 1 to the charging instrument. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Classification: A registered charge Particulars: The freehold property known as boorley gardens, winchester road, botley, hampshire and comprising both unregistered land and land registered at hm land registry with title numbers HP69517 (part) and HP203720, HP804634, HP414912 (as at the date hereof) all which was the land the subject of the agreement and is shown edged red on the plan attached at annexure 1 to the charging instrument. Outstanding |
19 August 2021 | Delivered on: 26 August 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo Classification: A registered charge Particulars: The freehold property on the west side of winchester road, botley, hampshire and being the whole of the land registered at hm land registry with title absolute at the date of this deed under title number HP723762. Outstanding |
29 July 2021 | Delivered on: 11 August 2021 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Classification: A registered charge Particulars: Land north of astley lane, bedworth forming part of. The property registered at hm land registry with title. Numbers WK415696 and WK380708. Outstanding |
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Thornden Developments Limited Classification: A registered charge Particulars: The freehold property known as land at thornden wood road and shown edged red on the plan attached to the legal charge and more particularly described in the transfer dated 20 july 2021 between (1) thornden developments limited and (2) bellway homes limited. Outstanding |
30 June 2021 | Delivered on: 6 July 2021 Persons entitled: Stanton Cross Developments LLP Classification: A registered charge Particulars: Parcel 20 at stanton cross, wellingborough, northamptonshire. Outstanding |
22 June 2021 | Delivered on: 25 June 2021 Persons entitled: Andrew John Cecil Kirkwood Classification: A registered charge Particulars: Land to the west of church road, otham and showned edged red on the plan appended to the charge, but excluding the land coloured blue. See deed for further details. Outstanding |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Barking Riverside Limited Classification: A registered charge Particulars: Estate rent charge relating to plot 209B barking riverside barking. Outstanding |
31 March 2021 | Delivered on: 9 April 2021 Persons entitled: St Albans Diocesan Property Company Limited Classification: A registered charge Particulars: Part of the freehold property known as land on the north west side of sundon road, houghton regis registered at hm land registry under title number BD237471 as further described in the instrument. Outstanding |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Countryside Properties (UK) Limited Classification: A registered charge Particulars: That part of the freehold property known as the residential parcel at sutton road, maidstone shown tinted mauve on the plan annexed to the legal charge and all buildings and fixtures and fittings built on the land. Outstanding |
31 March 2021 | Delivered on: 9 April 2021 Persons entitled: Nottinghamshire County Council Classification: A registered charge Particulars: A charge by way of first legal charge over the freehold land at broomhill farm (phase 2) hucknall, nottinghamshire shown edged blue on the plan attached to the legal charge being land registered at the land registry with absolute title number P183123. Outstanding |
8 March 2021 | Delivered on: 22 March 2021 Persons entitled: Shawfair LLP (Registered Number SO304290) Classification: A registered charge Particulars: All and whole (first) the dwellinghouse presently known as plot 73 shawfair, danderhall, dalkeith; all and whole (second) the dwellinghouse presently known as plot 85 shawfair, danderhall, dalkeith, midlothian; all and whole (third) the dwellinghouse presently known as plot 86 shawfair, danderhall, dalkeith, midlothian; all and whole (fourth) the dwellinghouse presently known as plot 87 shawfair, danderhall, dalkeith, midlothian; all and whole (fifth) the dwellinghouse presently known as plot 88 shawfair, danderhall, dalkeith; all and whole (sixth) the dwellinghouse presently known as plot 89 shawfair, danderhall, dalkeith, midlothian; all and whole (seventh) the dwellinghouse presently known as plot 90 shawfair, danderhall, dalkeith, midlothian; all and whole (eighth) the dwellinghouse presently known as plot 91 shawfair, danderhall, dalkeith, midlothian; all and whole (ninth) the dwellinghouse presently known as plot 216 shawfair, danderhall, dalkeith, midlothian; and all and whole (tenth) the dwellinghouse presently known as plot 217 shawfair, danderhall, dalkeith, midlothian; all of which form part and portion of the property at danderhall south, dalkeith being the subjects registered in the land register of scotland under title number MID188615 and all as more particularly defined in the standard security. Outstanding |
8 March 2021 | Delivered on: 15 March 2021 Persons entitled: Crab Hill Developments Limited Classification: A registered charge Particulars: Phase 3B, kingsgrove, wantage as shown edged red on the plan attached to the charge and being part of the land registered with title number ON333744 and part with title number ON345429. Outstanding |
2 March 2021 | Delivered on: 11 March 2021 Persons entitled: Lansbury Developments Limited Classification: A registered charge Particulars: Freehold property known as site 3C, gun cotton way, stowmarket, suffolk, registered at hm land registry under title SK361874. Outstanding |
18 February 2021 | Delivered on: 25 February 2021 Persons entitled: Cbre Spuk Iii (No.45) Limited Classification: A registered charge Particulars: All that freehold property known as land at westerfield road, ipswich shown edged red on plan 1 annexed to the legal charge and all buildings and fixtures and fittings from time to time built on that land. Outstanding |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Sarah Greenhalgh (As Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: The freehold property shown edged red on plan 2 (which includes the charged property) which as at the date of this deed comprises the freehold property being land at cribbs causeway bristol shown registered with title absolute in part under title numbers GR201318, GR332546, GR299554 and in whole under title numbers GR386365 and GR196630. Outstanding |
1 February 2021 | Delivered on: 5 February 2021 Persons entitled: Rouse Kent (Residential) Limited Classification: A registered charge Particulars: All that piece of land at areas 2 and 3, phase 3 and areas 5.1 and 5.6, phase 5 kings hill west malling, kent being part of the land comprised in title number K411925 and K920568 and shown edged red on the plan 1S to the agreement. Outstanding |
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Hargreaves Services (Blindwells) Limited Classification: A registered charge Particulars: All and whole the subjects at blindwells, tranent, east lothian as further described in the instrument. Outstanding |
15 January 2021 | Delivered on: 19 January 2021 Persons entitled: Henry Boot Developments Limited Classification: A registered charge Particulars: Land on the south east side of ings lane, skipton (known as tranche 1, wyvern park, skipton) and shown edged red on the transfer plan attached to the charge – see deed for further details. Outstanding |
18 December 2020 | Delivered on: 6 January 2021 Persons entitled: Northamptonshire County Council Classification: A registered charge Particulars: Parcel 13 at stanton cross, wellingborough, northamptonshire. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: Harworth Estates Investments Limited Classification: A registered charge Particulars: The freehold property known as parcels 1A, hugglescote grange, coalville as more particularly delineated edged red on plan 1 to the instrument submitted for registration (the instrument) but excluding the land hatched green on plan 2 to the instrument. Outstanding |
10 December 2020 | Delivered on: 16 December 2020 Persons entitled: The Hounourable Jane Maureen Therese Glennie Classification: A registered charge Particulars: The land south of daly avenue, hampton magna, warwickshire being part of the land registered under title number WK510149. Outstanding |
27 October 2020 | Delivered on: 30 October 2020 Persons entitled: Burton's Foods Limited Classification: A registered charge Particulars: The land at pasture road, moreton shown edged red on the plan attached to the legal charge. Outstanding |
23 September 2020 | Delivered on: 12 October 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Classification: A registered charge Particulars: The freehold land at fiddlers farm, fiddlers hill, fordham heath, colchester and shown edged red on the plan attached to the charge document and being part of the property registered at hm land registry with title absolute under title numbers EX954925 and EX954434. Outstanding |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Digittop Limited Classification: A registered charge Particulars: By way of a legal charge all freehold interest in the land and property being land lying to the west of the A272 at billingshurst west sussex and registered at the land registry with title number WSX235658. Outstanding |
28 September 2020 | Delivered on: 29 September 2020 Persons entitled: Arvin & Sons Limited Classification: A registered charge Particulars: All and whole the area at burnfield road thornliebank shown shaded pink and shaded pink and cross hatched blue on the plan annexed and executed as relative to the standard security forming part and portion of that area of ground known as burnfield road, thornliebank comprising of subjects forming part and portion of the subjects registered in the land register of scotland under title numbers GLA99697 and GLA113783. Outstanding |
11 September 2020 | Delivered on: 21 September 2020 Persons entitled: Countryside Properties (UK) Limited Classification: A registered charge Particulars: The land at parcels a and b, marham park, bury st edmunds, suffolk comprised as at the date of this legal charge within title number SK370757 and shown edged red on plan 1 attached to this legal charge. Outstanding |
14 September 2020 | Delivered on: 14 September 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Classification: A registered charge Particulars: Land part of title number SY205132 on the east side of white lane ash green shown coloured blue on the plan. Outstanding |
7 August 2020 | Delivered on: 19 August 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Classification: A registered charge Particulars: Land off stone path drive, hatfield peverel, essex. Outstanding |
3 August 2020 | Delivered on: 13 August 2020 Persons entitled: Ashill Land Limited Classification: A registered charge Particulars: Land at pix farm lane, bourne end, hemel hampstead. Outstanding |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: The University of Reading Classification: A registered charge Particulars: The freehold property being land being part of parcel a south of cutbush lane shinfield reading shown edged red on the plan attached to the legal charge and forming part of the land comprised in title no BK382209. Outstanding |
20 July 2020 | Delivered on: 27 July 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the company's one half pro indivisio share of all and whole the area of ground lying to the north east side of eastfield road, cumbernauld and shown outlined in blue and shaded green on the plan annexed and executed as relative to the instrument, forming part and portion of the subjects registered in the land register of scotland under title number DMB90588 under exception of all and whole those two areas of ground registered in the land register of scotland under title numbers DMB92365 and DMB92368. Outstanding |
9 July 2020 | Delivered on: 22 July 2020 Persons entitled: Poplar Housing and Regeneration Community Association Limited Classification: A registered charge Particulars: F/H land at legacy wharf phase 2, cooks road london. Outstanding |
9 July 2020 | Delivered on: 22 July 2020 Persons entitled: Poplar Housing and Regeneration Community Association Limited Classification: A registered charge Particulars: F/H land at barbers road stratford london. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Lands Improvement Holdings Landmatch S.À R.L. Classification: A registered charge Particulars: The seven plots coloured yellow and marked '310', '311', '320', '320', '321', '322', '323' and '324' on the plan annexed to the instrument forming part and portion of all and whole the subjects lying on the west side of western road, kilmarnock registered in the land register of scotland under title numebr AYR123198. For more details please refer to the instrument. Outstanding |
2 July 2020 | Delivered on: 8 July 2020 Persons entitled: Police and Crime Commissioner for Northumbria Classification: A registered charge Particulars: By way of legal mortgage the property known as land at former northumberland police hq, ponteland, northumberland shown edged pink on the plan attached to this charge registered under title number ND195321. Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Burton's Foods Limited Classification: A registered charge Particulars: The land at pasture road, moreton shown edged red on the plans attached to the legal charge. Outstanding |
29 May 2020 | Delivered on: 12 June 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Classification: A registered charge Particulars: The freehold land at coppice farm, ripley, derbyshire (DY464957) & all those mines & minerals registered with title number DY297898, all being within the area shown edged red on the plan attached to the instrument. Outstanding |
5 June 2020 | Delivered on: 9 June 2020 Persons entitled: Burton's Foods Limited Classification: A registered charge Particulars: Land at pasture road, moreton (parcel a) shown edged red on the plan attached to the legal charge being part of the land comprised in a transfer dated 5 june 2020 made between the chargee (1) and the chargor (2). Outstanding |
1 May 2020 | Delivered on: 13 May 2020 Persons entitled: Alistair Robert Robertson and Robert James Robertson as Partners of the Firm of Robert Robertson & Son Classification: A registered charge Particulars: All and whole that area of ground shown outlined and hatched in blue on the plan annexed and signed as relative to the standard security and which said subjects form part and portion of all and whole those subjects currently undergoing registration in the land register of scotland under title number MID207384, being the subjects more particularly defined in the standard security. Outstanding |
27 April 2020 | Delivered on: 12 May 2020 Persons entitled: Danescroft (Rlp Crawley) LLP Classification: A registered charge Particulars: Freehold property known as land on the north side of steers lane, tinsley green, shown edged red on the plan annexed to the charge, which forms part of the freehold land registered under title number WSX23073. Outstanding |
30 April 2020 | Delivered on: 6 May 2020 Persons entitled: Paul Howard Thornton Classification: A registered charge Particulars: Part of the freehold property registered under title numbers EX46381 and NGL47587. Outstanding |
30 April 2020 | Delivered on: 6 May 2020 Persons entitled: Badat Properties Limited (A Company Registered in Guernsey - Company Number: 60742). Classification: A registered charge Particulars: Part of the freehold property registered under title numbers EX46381 and NGL47587. Outstanding |
24 April 2020 | Delivered on: 30 April 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Classification: A registered charge Particulars: The freehold property known as parcels 3 and 4 bidwell west, houghton regis, bedfordshire and registered at the land registry with title number BD323949. Outstanding |
3 April 2020 | Delivered on: 16 April 2020 Persons entitled: Beansheaf Limited (870964) Classification: A registered charge Particulars: Land at dorking way, calcot, reading as shown shaded pink on the plan attached to the charge. Outstanding |
1 April 2020 | Delivered on: 8 April 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Classification: A registered charge Particulars: The land at leicester road, melton mowbray, leicestershire, being part of the land previously comprised in title number LT507149 as shown edged red on the plan attached to the legal charge. Outstanding |
11 March 2020 | Delivered on: 17 March 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Classification: A registered charge Particulars: The freehold property being land at redlands farm, wanborough road, wanborough, swindon, SN4 0AA shaded blue and shaded yellow on the plan attached to the charge. Outstanding |
5 March 2020 | Delivered on: 13 March 2020 Persons entitled: Lady Clarissa Egleston & Julian Van Ivor De Haan Classification: A registered charge Particulars: Land at plasdwr lying to the north of llantrisant road shown red on plan attached to instrument. See instrument for full details. Outstanding |
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Lea Valley Limited Canal Mill, Botany Brow, Chorley PR6 9AF Classification: A registered charge Particulars: Freehold property known as land and buildings on the east side of lostock lane, lostock, bolton, being part of title number GM891005. Outstanding |
9 March 2020 | Delivered on: 11 March 2020 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: The land at hilton lane, salford shown edged and hatched blue on the plan attached to the charge being part of the land comprised in a transfer dated 9 march 2020 made between the chargee (1) and the chargor (2) together with the rights listed at schedule at schedule 2. Outstanding |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Bourne Education Trust Classification: A registered charge Particulars: Land at epsom and ewell high school, ruxley lane, epsom. Outstanding |
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Cleator Manor Limited Classification: A registered charge Particulars: Lightfoot lane ingol. Land registry title number part LA512320, LA775781 and LA775783. Outstanding |
3 February 2020 | Delivered on: 13 February 2020 Persons entitled: I & H Brown Limited Classification: A registered charge Particulars: All and whole the subjects at east baldridge farm, dunfermline shown edged and hatched blue on the plan annexed and signed as relative to the instrument to which this application relates, which subjects form part and portion of the subjects currently undergoing registration in the land register of scotland under title number FFE129471. Outstanding |
7 January 2020 | Delivered on: 13 January 2020 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Classification: A registered charge Particulars: Land lying to the north of stortford road and the. West of woodside way dunmow shown edged red, edged. Green and edged blue on the attached plan and all. Buildings and fixtures and fittings built on the. Land. For more details please refer to the charge. Instrument. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Plot 133 fardalehill kilmarnock (phase 2) and plot 135 fardalehill kilmarnock (phase 2) and plot 136 fardalehill kilmarnock (phase 2) please see deed for further details. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Plot 128 fardalehill kilmarnock (phase 2) and plot 130 fardalehill kilmarnock (phase 2) please see deed for further details. Outstanding |
13 December 2019 | Delivered on: 28 December 2019 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Plot 309. Outstanding |
20 December 2019 | Delivered on: 2 January 2020 Persons entitled: Gallagher Estates Limited Classification: A registered charge Particulars: Lots 1 & 2, wavendon milton keyes. Outstanding |
9 December 2019 | Delivered on: 19 December 2019 Persons entitled: Euro Property Investments Limited and Aurora Property Company Limited Classification: A registered charge Particulars: Property at village business park (formerly mountheath industrial estate) george street, prestwich, manchester comprised in a transfer datd 9 december 2019 made between euro property investments limited and aurora property company limited (1) and bellway homes limited (2) ("the transfer"). Outstanding |
9 December 2019 | Delivered on: 18 December 2019 Persons entitled: The Honourable Jane Maureen Therese Glennie Classification: A registered charge Particulars: The land south of daly avenue, hampton magna, warwickshire as shown edged and hatched blue on plan 1 attached to the legal charge, being part of the land registered under title number WK424917. Outstanding |
2 December 2019 | Delivered on: 18 December 2019 Persons entitled: John Leslie Cairns and Rosemary Helen Cairns Classification: A registered charge Particulars: Land known as plot 102 lying to the east of marlborough road, wroughton, wiltshire. Outstanding |
2 December 2019 | Delivered on: 18 December 2019 Persons entitled: Trevor Francis Salter and Stella Elizabeth Salter Classification: A registered charge Particulars: Land known as plot 103 lying to the east of marlborough road, wroughton, wiltshire. See instrument for full details. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Classification: A registered charge Particulars: Freehold property comprising the land at sprink farm, dickens lane, poynton, stockport SK12 1NU registered at the land registry under title number CH377238 (for further property details see deed). Outstanding |
30 September 2019 | Delivered on: 14 October 2019 Persons entitled: Brian Dimon Peter Howes Classification: A registered charge Particulars: F/H land at north yate south gloucestershire for further details of the property charged please refer to the instrument. Outstanding |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Plot 142 fardalehill kilmarnock (phase 2) please see deed for further details. Outstanding |
4 October 2019 | Delivered on: 8 October 2019 Persons entitled: Kevin John Wallis and Diane Knights Classification: A registered charge Particulars: The freehold land lying on the north west side of manor road, witchford, ely as shown edged blue on plan 1 for identification purposes only and registered at hm land registry at the date of the deed under title numbers CB414754 and CB414735. Outstanding |
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: Lands Inprovement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: The dwellinghouse presently k/a plot 129 fardalehill kilmarnock (phase 2). Outstanding |
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Classification: A registered charge Particulars: The freehold property at derby road, hatton, derbyshire. For more details please refer to the instrument. Outstanding |
23 August 2019 | Delivered on: 2 September 2019 Persons entitled: C.C. Projects Classification: A registered charge Particulars: Freehold property at key phase 1 parcel 2B middlebeck, newark, shown edged red on the plan attached to the charge. Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Classification: A registered charge Particulars: Land at yapham road, pocklington registered at hm land registry under title numbers YEA53420, YEA53299, YEA29585, YES21750 and YEA22097. Outstanding |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Miller Homes Limited (Cn: SC255429) Classification: A registered charge Particulars: Part of the freehold property known as land off milkwell lane, corbridge, northumberland and shown edged and hatched blue on the plan attached to the deed. Outstanding |
16 July 2019 | Delivered on: 18 July 2019 Persons entitled: Winchburgh Developments Limited Classification: A registered charge Particulars: All and whole that area of ground at winchburgh, west lothian shown outlined in a broken blue line and hatched in blue on the plan annexed and executed as relative to this charge which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN45412. Outstanding |
12 July 2019 | Delivered on: 15 July 2019 Persons entitled: Thomas Aitken Clark, Janette Crawford Strang Clark, Craig George Findlay Clark and Ian Thomas Clark, as Partners of and Trustees for the Firm of T&J Clark and Sons Classification: A registered charge Particulars: All and whole the area of ground at wellheads farm, livingston, shown outlined in blue on the plan annexed and signed as relative to the instrument of charge and which said subjects granted in security form part and portion of all and whole the subjects known as and forming wellheads farm, murieston road, livingston, being the subjects registered in the land register of scotland under title number MID183536. Outstanding |
21 June 2019 | Delivered on: 1 July 2019 Persons entitled: Kier Ventures Limited Classification: A registered charge Particulars: The chargor charged by way of legal mortgage part of the freehold property known as the land on the north-east and south-west side of thaxted road, saffron walden as the same is registered at the land registry with freehold title absolute under title number EX486647. Outstanding |
10 June 2019 | Delivered on: 11 June 2019 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: 257 - 264 montgomery gardens, aldershot being part of corunna phase B1 and B2, queens avenue, aldershot forming part of the aldershot urban extension. Outstanding |
31 May 2019 | Delivered on: 11 June 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Classification: A registered charge Particulars: Part of the land at dane valley, northwich, cheshire, known as dane bank farm, shown hatched blue on plan 2 in the charge being part of the land registered at hm land registry under title number CH295735. Outstanding |
24 May 2019 | Delivered on: 11 June 2019 Persons entitled: Winchburgh Developments Limited Classification: A registered charge Particulars: All and whole that area of ground shown outlined in a broken red line and hatched in red on the plan annexed and executed as relative to the standard security, which subjects form part and portion of (first) the subjects registered in the land register of scotland under title number WLN49650 and (second) the subjects registered in the land register of scotland under title number WLN45412. Outstanding |
31 March 2019 | Delivered on: 10 April 2019 Persons entitled: Barking Riverside Limited Classification: A registered charge Particulars: None. Outstanding |
29 March 2019 | Delivered on: 8 April 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son Classification: A registered charge Particulars: West edge farm lasswade road edinburgh shown outlined and hatched blue on the plan annexed and signed as relevant to the instrument. For further details please refer to the instrument. Outstanding |
27 March 2019 | Delivered on: 3 April 2019 Persons entitled: Gallagher Estates Limited Classification: A registered charge Particulars: Parcel a lot 2 land to the south of the A421 wavendon milton keynes. Outstanding |
8 March 2019 | Delivered on: 14 March 2019 Persons entitled: Wixams First Limited Classification: A registered charge Particulars: Lot 5 (parcel 4.5) harrowden green (wixams village 4) ampthill road wixams bedfordshire. Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Arla Foods Limited Classification: A registered charge Particulars: The central dairy, bury. Lane, hatfield peverel, chelmsford (CM3 2DJ) (registered at hm land registry under title number EX564557). Outstanding |
1 February 2019 | Delivered on: 8 February 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Classification: A registered charge Particulars: A charge by way of first legal mortgage over the freehold land lying to the west of woodville road, hartshorne, swadlincote shown edged blue and edged pink on the plan attached to the legal charge comprising land registered at the land registry under title numbers DY430944, DY263109 and DY481647. Outstanding |
11 January 2019 | Delivered on: 16 January 2019 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Classification: A registered charge Particulars: Land to the south side of channels drive (nursery site), little waltham, chelmsford, essex (EX900019 - part). Outstanding |
4 January 2019 | Delivered on: 4 January 2019 Persons entitled: Thirsk Investments Limited Classification: A registered charge Particulars: The freehold land known as austin reed LTD, station road, thirsk (YO7 1QH) being the whole of the land registered at the land registry with title absolute under title number NYK322252. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Gleeson Strategic Land Limited Classification: A registered charge Particulars: Land at manor farm, tongham- for more details please refer to instrument. Outstanding |
12 December 2018 | Delivered on: 17 December 2018 Persons entitled: Bidwell West 1 Limited and Bidwell West 2 Limited Classification: A registered charge Particulars: The charged area being the parts of: the freehold property known as parcel 3 and parcel 4, phase 1 bidwell west, houghton regis, bedfordshire and registered at land registry under title number BD52013 and being all of the land comprised in a transfer of even date between 1) the chargee and 2) the chargor and being shown for identification purposes only edged red on the plan together with the benefit of the following rights over the property in common with the chargor and all others who have such or similar rights:. - a pedestrian and vehicular right of way over the property at all times and for all purposes to gain access to and from the property and an access point on an adopted highway in such position as the chargee may reasonably require;. - to enter the property to lay, enlarge, maintain, repair and make connections to the roads, drainage systems and service systems on, in and over the property and to install additional roads, drainage systems and service systems on, in or over the property;. - to use the roads, drainage systems and service systems now or at any time on, in or over the property;. - to enter as much of the property as shall be required to lay, enlarge, maintain, repair, renew and replace the roads, drainage systems and service systems; and. - of support and protection afforded by the property and any buildings on it for the charged areas and any building erected on the charged areas,. Coloured yellow and blue on the plan attached to the charge. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: Branston Properties Limited Classification: A registered charge Particulars: Freehold property at phase 3, branston leas, burton. Upon trent, staffordshire, DE14 3EY shown edged. Blue on the plan (attached to the charge) and forming. Part of the land registered at the land registry with. Title number SF266137. Outstanding |
21 November 2018 | Delivered on: 22 November 2018 Persons entitled: Chittenden Holdings Limited Classification: A registered charge Particulars: The freehold property being part of the land at newlands school, eastbourne road, seaford BN25 4NP and registered at the land registry under title number ESX270871. Outstanding |
2 November 2018 | Delivered on: 16 November 2018 Persons entitled: Banks Property Limited Classification: A registered charge Particulars: The first charged property comprising the plan of the property shown hatched blue on the plan, the second charged property comprising the part of the property shown hatched pink on the plan and the third charged property comprising the part of the property shown hatched green on the plan. Outstanding |
26 October 2018 | Delivered on: 5 November 2018 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Classification: A registered charge Particulars: The freehold property shown edged in blue on plan 1 of the instrument. Outstanding |
17 October 2018 | Delivered on: 23 October 2018 Persons entitled: Geoffrey Ian Walmsley, John Charles Walmsley, Julia Dorothy Manzini and Jean Helen Coupe Classification: A registered charge Particulars: The freehold property at grey gables farm, 257 brindle road, bamber bridge, PR5 6YL and registered at hm land registry under a title number to be allocated by the land registry and that previously formed part of title LAN130113. Outstanding |
12 October 2018 | Delivered on: 18 October 2018 Persons entitled: United Utilities Property Services Limited Classification: A registered charge Particulars: Freehold property known as land on the south side of thorn road, swinton more particularly delineated in red on the plan attached to this legal charge (see charge for further details of property). Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: The Police and Crime Commissioner for Wiltshire Classification: A registered charge Particulars: Land to the east side of quakers walk devises wiltshire forming part of t/no: WT254615 shown coloured green and yellow on the plan attached to the instrument. Outstanding |
26 September 2018 | Delivered on: 8 October 2018 Persons entitled: Police and Crime Commissioner for Northumbria Classification: A registered charge Particulars: Land at former northumbria police hq, ponteland, northumberland. Title number: ND144007. Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: The Master Wardens and Commonalty of Merchant Venturers of the City of Bristol as Trustees of the St Monica Trust Classification: A registered charge Particulars: The freehold property comprised of part of the land lying to the east of quakers walk devizes registered with absolute title at the land registry with title number WT254615 shown coloured yellow and coloured green on the plan attached to the charge. Outstanding |
28 August 2018 | Delivered on: 3 September 2018 Persons entitled: The Foundation of Sir John Percyvale in Macclesfield of 1502 Re-Founded by King Edward in 1552 Classification: A registered charge Particulars: All that freehold land at westminster road, macclesfield as shown edged red on the attached plan marked "plan 1" for identification purposes only and registered at hm land registry at the date of the deed under title numbers CH542849 (part), CH542852 (whole) and CH597137 (whole). Outstanding |
6 July 2018 | Delivered on: 17 July 2018 Persons entitled: Bovis Homes Limited Classification: A registered charge Particulars: Parcel 16 at stanton cross, wellingborough, northamptonshire – for more details please refer to the instrument. Outstanding |
12 June 2018 | Delivered on: 2 July 2018 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Classification: A registered charge Particulars: The land comprising the whole of plot 2, lindhurst, mansfield being part of the land comprised at the date of the charge instrument within title numbers NT140852, NT453266 and NT421941 and shown in part edged red and in part edged blue on the plan attached to the charge instrument. Outstanding |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Land and buildings at copthorne barracks, copthorne road, shrewsbury. Outstanding |
25 April 2018 | Delivered on: 26 April 2018 Persons entitled: Bartholomews (Holdings) Limited Classification: A registered charge Particulars: Freehold property being the land labelled phase 3 and edged green on the plan. Outstanding |
25 April 2018 | Delivered on: 26 April 2018 Persons entitled: Bartholomews (Holdings) Limited Classification: A registered charge Particulars: Freehold property being all the land comprised in the land registry title number WSX326186 and that part of the land comprised in land registry title number WSX283572 shown edged blue and orange on the plan. Outstanding |
11 April 2018 | Delivered on: 19 April 2018 Persons entitled: Catesby Estates (Residential) Limited; C.C. Projects; and Southwell and Nottingham Diocesan Board of Finance Classification: A registered charge Particulars: The land parcel forming part of the property at parcel 2A phase 1 middlebeck newark shown edged in blue on the plan being part of the land registered at the land registry under title numbers: NT446476, NT445531 and NT362007. Outstanding |
13 April 2018 | Delivered on: 19 April 2018 Persons entitled: Trenport (Peters Village) Limited Classification: A registered charge Particulars: The freehold property is charged, being the freehold property situate at and known as phase 2C, d, e, and f peters village and shown edged red on the plan attached to the legal charge. Outstanding |
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Classification: A registered charge Particulars: All that land and buildings existing from time to time within the area edged red on the attached plan marked plan 2 and which is known (or is to be know) as phase 2C, 2D, 2E and 2F, peters village, kent. Outstanding |
5 March 2018 | Delivered on: 15 March 2018 Persons entitled: DV4 Properties Farnborough Co. Limited Classification: A registered charge Particulars: Land known as sun park, farnborough GU17 9QG as shown edged yellow on the plan attached to the charging instrument and for the avoidance of doubt excluding those areas hatched grey. Outstanding |
1 March 2018 | Delivered on: 12 March 2018 Persons entitled: Burton and South Derbyshire College Classification: A registered charge Particulars: The property known as the freehold land lying to the south of station road, rollesten on dove, burton-on-trent registered at the land registry with title number SF499490. Outstanding |
2 March 2018 | Delivered on: 7 March 2018 Persons entitled: Nhs Property Services Limited Classification: A registered charge Particulars: Parts of the freehold property at st george's hospital, suttons lane, hornchurch, essex, RM12 6RS registered at the land registry with absolute title under title number EGL346640 and shown edged red and hatched yellow and shown edged and hatched blue on the plan to the charge. Outstanding |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Property forming part of coruna B1 & B2, queens avenue, aldershot as more particularly described in the CH1 dated 22/02/2018. Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Midlands Land Portfolio Limited Classification: A registered charge Particulars: Land at coundon reservoir, scots lane, coventry registered at the land registry under title number MM56476, as more particularly described in the instrument. Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Midlands Land Portfolio Limited Classification: A registered charge Particulars: The freehold property known as land at coundon reservoir, scots lane, coventry, title number MM56476. Outstanding |
29 January 2018 | Delivered on: 30 January 2018 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: Freehold land on the south side of belsteads farm lane, little waltham, chelmsford, essex (EX888145 part). Outstanding |
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Anthony John Cockerill, Diedre Anne Bull, Ronald Arthur Cockerill, Lillian Cockerill and Betty Carol Cockerill (On Behalf of the Wharf Farm Partnership) Classification: A registered charge Particulars: The freehold property edged red on the plan attached to this deed being land at wharf farm, kilsby lane, rugby and registered at hm land registry with absolute title being part of the property registered under title numbers WK476553 and WK387900 and with title possessory being the whole of the property registered under title number WK477718. Outstanding |
10 January 2018 | Delivered on: 17 January 2018 Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L. Classification: A registered charge Particulars: Freehold property shown edged red on plan 1 of legal mortgage, being part of the land on the southwest side of station road pannal harrogate. Title numbers: NYK188958 & NYK269519. For further details please see legal mortgage. Outstanding |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lands Improvement Holdings Landmatch S.a R.L. Classification: A registered charge Particulars: All and whole the are of land at fardalehill kilmarnock. Outstanding |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lands Improvement Holdings Landmatch S.a R.L. Classification: A registered charge Particulars: All and whole two area of land at fardalehill kilmarnock. Outstanding |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lands Improvement Holdings Landmatch S.a R.L. Classification: A registered charge Particulars: All and whole the area of land at fardalehill kilmarnock. Outstanding |
6 December 2017 | Delivered on: 8 December 2017 Persons entitled: Banks Group Limited (02267400) Classification: A registered charge Particulars: All that freehold land being phase 4 (central residential area) mount oswald, south road, durham DH1 3TQ as shown hatched blue on the plan and being part of the land registered at the land registry under title number DU290006. Outstanding |
6 December 2017 | Delivered on: 8 December 2017 Persons entitled: Banks Property Limited (03081092) Classification: A registered charge Particulars: All that freehold land at roundhill road, hurworth on tees, darlington shown edged and hatched blue on the plan annexed to the deed and being part of the land registered at the land registry under title number DU80418. Outstanding |
23 November 2017 | Delivered on: 27 November 2017 Persons entitled: Strutt & Parker (Farms) Limited Classification: A registered charge Particulars: All that freehold land and any buildings or structures lying to the east of landermere road, thorpe-le-soken, essex comprised in a transfer dated 01 august 2017 made between the lender (1) and bellway homes limited (2). Outstanding |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Classification: A registered charge Particulars: All that property and undertaking for the time being subject to any encumbrance created by this deed and being the land at hanging banks derby road wingerworth chesterfield and being part of the property registered at hm land registry with title absolute under title numbers DY229187 and DY310345 coloured red on the plan. Outstanding |
16 October 2017 | Delivered on: 2 November 2017 Persons entitled: Gof International Limited Classification: A registered charge Particulars: Freehold 42-44 thomas road poplar london title numbers NGL233423 and NGL238758. Outstanding |
27 October 2017 | Delivered on: 3 November 2017 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: Parcel R20 and R21 huntsgrove, quedgely. Outstanding |
23 October 2017 | Delivered on: 27 October 2017 Persons entitled: Margaret Crewe Classification: A registered charge Particulars: Home farm, gresford road, llay, wrexham, LL12 0NW. Outstanding |
3 October 2017 | Delivered on: 24 October 2017 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Classification: A registered charge Particulars: Land at semington road melksham. Outstanding |
19 October 2017 | Delivered on: 26 October 2017 Persons entitled: Forth Bridges Business Park Developments Limited Classification: A registered charge Particulars: All and whole those four plots or areas of ground shown outlined in red and numbered (but for the avoidance of doubt not numbered and circled) 96, 97, 110, 111, 112, and 113 on the development plan approved by the keeper of the registers of scotland on 20 april 2017 for title number WLN49862 which subjects comprise part and portion of the subjects registered in the land register of scotland under title number WLN49862. Outstanding |
22 September 2017 | Delivered on: 4 October 2017 Persons entitled: Legato Properties Limited Classification: A registered charge Particulars: The freehold property at wynyard estate, billingham forming part of the property registered at hm land registry under title number CE163818 and shown in part hatched green, in part hatched red and in part hatched blue on the plan attached to the legal charge between bellway homes limited and legato properties limited dated 22ND september 2017 (legal charge) but always subject to the provisions of clause 15 of the legal charge. Outstanding |
28 September 2017 | Delivered on: 29 September 2017 Persons entitled: St Modwen Developments Limited Classification: A registered charge Particulars: Property at bramshall road, uttoxeter, staffordshire. Outstanding |
21 August 2017 | Delivered on: 6 September 2017 Persons entitled: South Central Ambulance Service National Health Service Foundation Trust Classification: A registered charge Particulars: F/H property k/a land at battle hospital reading. Outstanding |
4 August 2017 | Delivered on: 17 August 2017 Persons entitled: Hertswood Academy Classification: A registered charge Particulars: F/H hertswood academy shenley road borehamwood hertsfordshire. Outstanding |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Strutt & Parker (Farms) Limited Classification: A registered charge Particulars: All that freehold land and any buildings or structures lying to the east of landermere road, thorpe-le-soken, essex as the same is comprised in a transfer of even date herewith made between the lender (1) and the borrower (2). Outstanding |
1 August 2017 | Delivered on: 3 August 2017 Persons entitled: Sdi (Bexleyheath) Limited Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the leasehold property at the broadway, bexleyheath DA6 7LB registered at hm land registry under title number SGL737519. Outstanding |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: Shawfair LLP, a Limited Liability Partnership with Registered Number SO304290 and Having Its Registered Office at 27 Silvermills Court, Henderson Place Lane, Edinburgh EH3 5DG Classification: A registered charge Particulars: All and whole those two areas of ground at danderhall coloured blue and coloured blue and hatched black on the plan attached to the deed which two areas form part and portion of the subjects registered in the land register of scotland under title numbers MID130593 and MID83277. Outstanding |
10 July 2017 | Delivered on: 18 July 2017 Persons entitled: (1) Deuchny Properties LLP; And (2) (I) Alistair Scott Tinto (Ii) Mrs Elizabeth Janet Stewart or Tinto and (Iii) Defensor Trustees Limited, Paul Anthony Connolly and the Said Alistair Scott Tinto as Trustees Classification: A registered charge Particulars: Area of land at johnston road, gartcosh, shown delineated and cross hatched blue on the plan annexed and executed as relative to the instrument, which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. Outstanding |
14 June 2017 | Delivered on: 21 June 2017 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: All and whole the subjects known as brackenhill, hamilton being registered in the land register of scotland under title number LAN229099. Outstanding |
18 May 2017 | Delivered on: 1 June 2017 Persons entitled: St Modwen Properties Ii Sarl Classification: A registered charge Particulars: The freehold land shown edged and hatched orange on the plan and known as phase 2A glan llyn as the same comprises part of the freehold land registered with title number CYM171743. For further detail please refer to charge instrument. Outstanding |
11 May 2017 | Delivered on: 24 May 2017 Persons entitled: Judy Pauline Rofe Classification: A registered charge Particulars: The land lying south west of fountain lane, davenham, northwich showed:. (A) coloured red on plan 1 forming part of the land currently registered at the land registry with title absolute under title number CH145722; and. (B) coloured red on plan 2 forming part of the freehold property to the south west of fountain lane, davenham, cheshire comprised within a conveyance dated 15 august 1984 and made between john kinsey jennings (1) and john kinsey jennings, freda margery jennings, christine gay jennings (2). Outstanding |
11 May 2017 | Delivered on: 24 May 2017 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Classification: A registered charge Particulars: That part of the land lying to the south west of fountain lane, davenham, northwich showed edged blue on the plan attached to the legal charge forming part of the land currently registered at the land registry with title absolute under title numbers CH145722 and part of the freehold property to the south west of fountain lane, davenham, cheshire comprised within a conveyance dated 15 august 1984 and made between john kinsey jennings (1) and john kinsey jennings, freda margery jennings, christine gay jennings (2) and the rights listed in schedule 1 to the legal charge. Outstanding |
11 May 2017 | Delivered on: 24 May 2017 Persons entitled: The Richborough Estates Partnership LLP Classification: A registered charge Particulars: That part of the land lying to the south west of fountain lane, davenham, northwich showed edged blue on the plan attached to the legal charge forming part of the land currently registered at the land registry with title absolute under title numbers CH145722 and part of the freehold property to the south west of fountain lane, davenham, cheshire comprised within a conveyance dated 15 august 1984 and made between john kinsey jennings (1) and john kinsey jennings, freda margery jennings, christine gay jennings (2) and the rights listed in schedule 1 to the legal charge. Outstanding |
17 May 2017 | Delivered on: 24 May 2017 Persons entitled: Peel Investments (North) Limited Classification: A registered charge Particulars: The leasehold property known as phase 2A highclove lane boothstown worsley shown edged red on plan 1 attached to the deed and being part of the freehold property registered at hm land registry at the date of the deed with title absolute under title number MAN191495. Outstanding |
28 April 2017 | Delivered on: 10 May 2017 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: Part of the land known as parcel 4.9 tadpole farm swindon t/no WT309804. Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: Land on the south side of belsteads farm lane, little waltham, chelmsford, essex (part EX888145). Outstanding |
19 April 2017 | Delivered on: 25 April 2017 Persons entitled: Catesby Estates (Developments Ii) Limited Classification: A registered charge Particulars: The freehold land on the south side of thrapston road, brampton, cambridgeshire shown edged red on the "plan " attached to the legal charge dated 19 april 2017 being part of the land registered at the land registry under title number CB331571 excluding a strip of land 30 cm wide between points a,b,c,d and e on the plan. Outstanding |
19 April 2017 | Delivered on: 25 April 2017 Persons entitled: Ucc Strategic Land LTD Classification: A registered charge Particulars: The freehold land on the south side of thrapston road, brampton, cambridgeshire shown edged red on the "plan" attached to the legal charge dated 19 april 2017 being part of the land registered at the land registry under title number CB331571 excluding a strip of land 30 cm wide between points a,b,c, d and e on the plan. Outstanding |
19 April 2017 | Delivered on: 25 April 2017 Persons entitled: Akzo Nobel UK LTD Classification: A registered charge Particulars: The freehold land on the south side of thrapston road, brampton, cambridgeshire shown edged red on the "plan" attached to the legal charge dated 19 april 2017 being part of the land registered at the land registry under title number CB331571 excluding a strip of land 30 cm wide between points a,b,c, d and e on the plan. Outstanding |
17 March 2017 | Delivered on: 7 April 2017 Persons entitled: Ernest Samuel Fawkner Classification: A registered charge Particulars: Freehold property at byefield farm fivefield road keresley coventry title number WM542469. Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Forth Bridges Business Park Developments Limited Classification: A registered charge Particulars: All and whole four plots or areas of ground 115 126 127 and 128 on the development t/no WLN49862 part and portion scotland t/no WLN49862. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Property forming part of the corruna phase B1 and B2, queens avenue, aldershot as more particularly described in CH1 dated 7/4/17. Outstanding |
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Part of the land and premises being corunna, phase B1 and B2 queens avenue, aldershot as more particularly described in the legal charge. Outstanding |
30 March 2017 | Delivered on: 6 April 2017 Persons entitled: Northumberland County Council Classification: A registered charge Particulars: The property known as hepscott park, stannington, northumberland registered at the land registry at the date hereof with freehold title absolute and forming part of title number ND90107 and more fully described in schedule 1 to the deed. Outstanding |
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: United Utilities Property Services Limited Classification: A registered charge Particulars: Part of the site of dawson house liverpool road warrington WA5 3LW and being part of the land registered at the land registry at the date of the deed with absolute title under title numbers LA38845, CH549584, CH571369 and CH133482 and shown edged blue on plan 1 and edged green on plan 2. Outstanding |
17 February 2017 | Delivered on: 23 February 2017 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Classification: A registered charge Particulars: Land at yapham road. Pocklington. East yorkshire. Outstanding |
12 January 2017 | Delivered on: 18 January 2017 Persons entitled: The Council of the Borough of Redcar and Cleveland Classification: A registered charge Particulars: The property known as swan's corner, nunthorpe registered at the land registry at the date hereof with freehold title absolute and forming part of title number TES28297 and CE3307 and as more further described in the deed. Outstanding |
21 December 2016 | Delivered on: 31 December 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Classification: A registered charge Particulars: Title no NT218492. Outstanding |
21 December 2016 | Delivered on: 31 December 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Classification: A registered charge Particulars: Title no NT218492. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Spitfire Properties LLP Classification: A registered charge Particulars: F/H land at cemetery lane bradford on avon titl number WT315129. Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Bedford Borough Council Classification: A registered charge Particulars: A charge by way of first legal mortgage over the charged property at fields road, wootton, bedfordshire (shown coloured orange on the plan attached to the legal charge marked "legal charge plan bellway") and any other assets from time to time charged by or pursuant to the legal charge. Outstanding |
1 December 2016 | Delivered on: 20 December 2016 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Phase 21 gwp didcot. Outstanding |
2 December 2016 | Delivered on: 13 December 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Classification: A registered charge Particulars: All that land and buildings existing from time to time within the area edged red on the plan annexed to the estate rentcharge deed marked "plan 1" and which is known as part of phase 1A(i), peters village, kent. Outstanding |
30 November 2016 | Delivered on: 8 December 2016 Persons entitled: St. Modwen Developments Limited Classification: A registered charge Particulars: The property known as phase 3 on the east side of arisdale avenue, south ockendon, essex as comprised in a transfer of the same date as this legal charge made between (1) st. Modwen developments limited and (2) bellway homes limited and. (I) shown edged red on the plan attached to the instrument and being part of the land which at the date hereof is registered at hm land registry with title no EX397248 and. (Ii) any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it or. (Iii) such other part of such property that is from time to time charged to st. Modwen developments limited by bellway homes limited pursuant to the sale agreement defined in the instrument. Outstanding |
23 November 2016 | Delivered on: 1 December 2016 Persons entitled: Andrew John Liddiard Classification: A registered charge Particulars: Freehold property known as land at steeds farm great coxwell farindon oxfordhire t/n ON214401 part. Outstanding |
25 October 2016 | Delivered on: 10 November 2016 Persons entitled: University Hospitals of South Manchester Nhs Foundation Trust Classification: A registered charge Particulars: F/H cavendish road withington t/n GM81991. Outstanding |
4 November 2016 | Delivered on: 15 November 2016 Persons entitled: Chan Casuals Limited Classification: A registered charge Particulars: The freehold land (in whole or part) with title numbers TY366911, TY366912, TY501851, TY88302, TY343916, TY501358, TY534470, TY534468. For more details, please refer to the instrument. Outstanding |
18 October 2016 | Delivered on: 20 October 2016 Persons entitled: Meridian Developments Limited Classification: A registered charge Particulars: All and whole plots of land 122, 123, 124, 125, and 126 with title number GLA215583. Outstanding |
7 October 2016 | Delivered on: 24 October 2016 Persons entitled: Fairview [Strategic Land] Limited (Company Number 3163889) and Marchfield Developments Limited (Company Number 1504148) Classification: A registered charge Particulars: Freehold land at hellingly green, hailsham, east sussex and shown coloured orange on the plan attached to the legal charge. Outstanding |
11 October 2016 | Delivered on: 18 October 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: That area of ground comprising part of the former strathclyde hospital, motherwell in the county of lanark shown outlined partly by a thick orange dotted line, partly by an unbroken red line and hatched orange on plan 1 annexed to the standard security. Outstanding |
11 October 2016 | Delivered on: 13 October 2016 Persons entitled: Forth Bridges Business Park Developments Limited Classification: A registered charge Particulars: All and whole that plot or area of ground shown delineated and hatche in pink on the plan k/a ferrymuir south queensferry t/no WLN5064 and land registered under WLN49862. Outstanding |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Classification: A registered charge Particulars: Land at calendar grove farm, the long shoot nuneaton, warwickshire. Outstanding |
17 October 2016 | Delivered on: 17 October 2016 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Part of phase 1 aldershot urban extension shown edged red on the plan annexed on the legal charge. Outstanding |
4 October 2016 | Delivered on: 14 October 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Classification: A registered charge Particulars: Part of the freehold land at ashlands farm, ashby road, anker valley, tamworth. Outstanding |
7 October 2016 | Delivered on: 14 October 2016 Persons entitled: John Ashley Hooper Classification: A registered charge Particulars: The freehold land known as land to the south east of oaklands house, off wichers gate road, rowlands castle PO9 6DE which as at the date hereof formed part of the land registered at the land registry under title number SH23435 and is more particularly described in a transfer from the lender to the borrower of event date. Outstanding |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: Area of ground under t/no. DMB51735. Outstanding |
12 September 2016 | Delivered on: 15 September 2016 Persons entitled: Simon Robert Brice Classification: A registered charge Particulars: The freehold land and buildings known as part of phase 1, rickstones farm, rickstones road, rivenhall end, witham which as at 12.09.2016 formed part of the land registered at the land registry under title number EX810869 and such land as is shown edged red on plan 1 attached to the charge. Outstanding |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Helical (Liphook) Limited Classification: A registered charge Particulars: Title no WK408673 (allocated new title no WK483655) land at cawston lane rugby warwickshire. Outstanding |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Classification: A registered charge Particulars: The property at spofforth hill, wetherby, west yorkshire shown edged red and shown coloured green on the plan contained in the instrument. For more information see the instrument. Outstanding |
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: Land to the south side of belsteads farm lane, little waltham, chelmsford, essex. Outstanding |
29 June 2016 | Delivered on: 7 July 2016 Persons entitled: Christine Vera Batty and Mervyn Ralph Liddle Classification: A registered charge Particulars: Land at cowdyke farm, skipton road, harrogate, north yorkshire being the land transferred to the chargor by way of a transfer of even date made between the chargee (1) and the chargor (2) being the option land as defined in the agreement (capitalised terms as defined in the instrument) (and which at the date of the instrument was registered at the land registry under title numbers NYK323117 and NYK383372.) for more details of the land charged, please refer to the instrument. Outstanding |
26 May 2016 | Delivered on: 10 June 2016 Persons entitled: Coal Pension Properties Limited Classification: A registered charge Particulars: Land at city house north crawley road newport pagnell f/h t/no. Absolute BM251810. Outstanding |
2 June 2016 | Delivered on: 4 June 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust Classification: A registered charge Particulars: Areas of ground at broxden perthshire. Outstanding |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Central Plant Management Limited (Co. No. 2923896) Classification: A registered charge Particulars: Land and premises at colchester road, halstead, essex being all of the freehold land registered at the land registry with title absolute under title numbers EX379110, EX654350 and EX512807. Outstanding |
3 May 2016 | Delivered on: 14 May 2016 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: Parcel 4.8 tadpole farm part t/no WT309804. Outstanding |
15 April 2016 | Delivered on: 30 April 2016 Persons entitled: Derwent Developments Limited Classification: A registered charge Particulars: Land k/a area n kennel farm basingstoke. Outstanding |
3 May 2016 | Delivered on: 9 May 2016 Persons entitled: Charles James Tabor Classification: A registered charge Particulars: The freehold land on the north side and south side of hall road, rochford (as shown edged red on the plan appended to the legal mortgage dated 3 may 2016 made between (1) bellway homes limited and (2) charles james tabor (excluding affordable housing land). Outstanding |
25 April 2016 | Delivered on: 5 May 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Classification: A registered charge Particulars: The land to the north of old guildford road, broadbridge heath, horsham, west sussex edged red on the plan annexed to the instrument. For further information please refer to the instrument. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: The Council of the City of Coventry Classification: A registered charge Particulars: Land at blackberry lane coventry. Outstanding |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: The Council of the City of Coventry Classification: A registered charge Particulars: Land at blackberry lane coventry including all buildings and fixtures from time to time on such property together with all rights easements and privileges appurtenant to or benefitting the same. Outstanding |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Classification: A registered charge Particulars: The land at tidbury green farm, fulford hall road, tidbury green, solihull west midlands as shown edged red and coloured blue on the plan attached to the charge. Outstanding |
30 March 2016 | Delivered on: 5 April 2016 Persons entitled: Winchburgh Developments Limited Classification: A registered charge Particulars: The subjects lying to the north of the B9080 at winchburgh, west lothian shown outlined and hatched in green on the plan annexed to the standard security and forming part of the subjects registered in the land register of scotland under title number WLN47113. Outstanding |
26 February 2016 | Delivered on: 27 February 2016 Persons entitled: The Sheffield City Council Classification: A registered charge Particulars: Land at dore primary school furniss avenue sheffield. Outstanding |
16 February 2016 | Delivered on: 2 March 2016 Persons entitled: Copenacre Developments LLP Classification: A registered charge Particulars: F/H property at copenacre corsham t/no WT296307. Outstanding |
15 February 2016 | Delivered on: 18 February 2016 Persons entitled: Forth Bridges Business Park Developments Limited Classification: A registered charge Particulars: All and whole that plot or area of ground ferrymuir south queensferry scotland t/no WLN5064. Outstanding |
15 February 2016 | Delivered on: 18 February 2016 Persons entitled: Forth Bridges Business Park Developments Limited Classification: A registered charge Particulars: All and whole that plot or area of ground ferrymuir south queensferry scotland t/no WLN5064. Outstanding |
5 February 2016 | Delivered on: 10 February 2016 Persons entitled: Village Green PLC Classification: A registered charge Particulars: Land on the north-east side of bridge road swanwick t/no HP599155. Land on the north side of bridge road lower swanwick t/no HP587070. Outstanding |
13 January 2016 | Delivered on: 26 January 2016 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: Freehold property courtwick lane littlehampton title no WSX352797 and title no WSX371768. Outstanding |
13 January 2016 | Delivered on: 15 January 2016 Persons entitled: Malpas Mr Limited Classification: A registered charge Particulars: The freehold property known as hazlemere marina, waltham abbey being part of the property registered under title number HD425820. Outstanding |
8 January 2016 | Delivered on: 14 January 2016 Persons entitled: The Secretary of State for Communities and Local Government Classification: A registered charge Particulars: The freehold land on the west side of chalfont drive, apsley, nottingham shown edged blue on the plan and forming part of the land currently registered at the land registry under title number NT377651. Outstanding |
15 December 2015 | Delivered on: 17 December 2015 Persons entitled: Northumberland Estates Limited Classification: A registered charge Particulars: All that freehold land at scaffold hill, north tyneside in the county of tyne and wear shown edged red on the plan consisting of the parcel of land shown edged blue on the plan and the parcel of land shown edged green on the plan. Outstanding |
30 November 2015 | Delivered on: 11 December 2015 Persons entitled: Family Mosaic Home Ownership Limited Classification: A registered charge Particulars: The freehold interest in sun wharf, creekside, london SE8 3DZ (reg. Title no. SGL156218) with all buildings and fixtures, erections and structures thereon or in the course of construction thereon, the proceeds of any part thereof and the benefit of any covenants and any monies paid or payable in respect of such covenants. Outstanding |
3 December 2015 | Delivered on: 11 December 2015 Persons entitled: Charles James Tabor Classification: A registered charge Particulars: The freehold land on the north side and south side of hall road, rochford (as shown edged red on the plan appended to the legal mortgage dated 3 december 2015 made between (1) bellway homes limited and (2) charles james tabor) (excluding affordable housing land). Outstanding |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Stewart Milne Group Limited, Peregrine House, Westhill, Aberdeen, AB32 6TQ Classification: A registered charge Particulars: All and whole those two areas of ground at barassie, troon, shown outlined and hatched in red on the plan annexed and signed as relative hereto (hereinafter referred to as "the plan") and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number AYR101356;. Outstanding |
13 November 2015 | Delivered on: 19 November 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Classification: A registered charge Particulars: Land at foxhills, northampton road, brackley, northamptonshire. Outstanding |
23 October 2015 | Delivered on: 10 November 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Classification: A registered charge Particulars: Land at station road grove wantage oxfordshire. Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Thomas Lewis Hanslip Classification: A registered charge Particulars: That part of the land known as oxlease meadows hatched black on the charged area plan appended to the charge document. Outstanding |
29 September 2015 | Delivered on: 9 October 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Classification: A registered charge Particulars: The land at prestop park ashby-de-la-zouch leicestershire absolute t/nos. LT431061 LT438948 and LT211633. Outstanding |
29 September 2015 | Delivered on: 12 October 2015 Persons entitled: Robert George Pickworth and Elizabeth Helen Pickworth Classification: A registered charge Particulars: The land at prestop park, ashby-de-la-zouch, leicestershire shown edged red on the plan annexed forming part of the land currently registered at the land registry withtitle absolute under title numbers LT431061 LT438948 and LT211633. Outstanding |
29 September 2015 | Delivered on: 12 October 2015 Persons entitled: The Richborough Estates Partnership LLP Classification: A registered charge Particulars: The land at prestop park, ashby-de-la-zouch, leicestershire shown edged red on the plan annexed forming part of the land currently registered at the land registry with title absolute under title numbers lt 438948, LT431061 and LT211633. Outstanding |
29 September 2015 | Delivered on: 12 October 2015 Persons entitled: Maurice Robert Andrew Botham and Joyce Elizabeth Bearman Classification: A registered charge Particulars: The land at prestop park, ashby-de-la-zouch, leicestershire shown edged red on the plan annexed forming part of the land currently registered at the land registry with title absolute under title absolute under title numbers LT431061, LT438948 and LT211633. Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: Countryside Properties (Bicester) Limited Classification: A registered charge Particulars: All that freehold land and buildings known as KM5 and KM22, kingsmere, bicester, oxfordshire. Outstanding |
7 September 2015 | Delivered on: 16 September 2015 Persons entitled: Rooff Property LLP and Terence Michael Allen Classification: A registered charge Particulars: Land at cooks road, stratford, london E15 as the same is registered under title numbers:-. NGL367787; EX49690; EX93825; EGL220827. Outstanding |
27 August 2015 | Delivered on: 11 September 2015 Persons entitled: Persimmon Homes Limited (Company Number 4108747) Classification: A registered charge Particulars: The freehold property comprising part of phase 1B, wyvern farm, stanway, colchester, shown edged blue on the plan attached to the legal charge, and all buildings and fixtures within it from time to time with all rights, easements and privileges benefitting it. Outstanding |
25 August 2015 | Delivered on: 8 September 2015 Persons entitled: Walters Land (Rogerstone) Limited Classification: A registered charge Particulars: The land at B2 jubilee park, rogerstone, newport comprised at the date of the legal charge within title number WA915530 as identified edged red on the plan attached to the legal charge. Outstanding |
7 August 2015 | Delivered on: 12 August 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Classification: A registered charge Particulars: F/H land at wenman road thame being part of the property registered under t/no ON237896 and shown edged red on plan 1 attached to the instrument. Outstanding |
3 August 2015 | Delivered on: 4 August 2015 Persons entitled: Wainhomes (North West) Limited Classification: A registered charge Particulars: Freehold land and buildings at sandy lane, cottam, preston, shown edged blue on the plan attached to the legal charge and being part of the land, the legal title to which is registered with title absolute under title number LAN154457. Outstanding |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Aviva Life & Pensions UK Limited Classification: A registered charge Particulars: F/H buildings formerley k/a linpac ecko prittlebrook industrial estate southend on sea comprising part of the property with t/no. Absolute EX148476. Outstanding |
24 June 2015 | Delivered on: 4 July 2015 Persons entitled: Chelmer Housing Partnership Limited Classification: A registered charge Particulars: Land at prittlebrook priory crescent southend on sea. Outstanding |
1 June 2015 | Delivered on: 16 June 2015 Persons entitled: Colne Housing Society Limited Classification: A registered charge Particulars: Means part of the freehold land at the former marconi site, chelmsford registered at the land registry under title number EX624536 as shown edged red on the plan annexed to the instrument. Outstanding |
3 June 2015 | Delivered on: 15 June 2015 Persons entitled: Michael John Rozenbroek Classification: A registered charge Particulars: Freehold property lying on the south side of castle road, cottingham in the east riding of yorkshire, being part of the land comprised in the title numbers YEA72902 and YEA35303 and shown edged blue on the plan annexed to the legal charge. Outstanding |
22 May 2015 | Delivered on: 23 May 2015 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Land at fardalehill, kilmarnock shown delineated and hatched black on the plan t/no AYR11989. Outstanding |
24 March 2015 | Delivered on: 28 March 2015 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: F/H property at courtwick lane littlehampton t/no WSX352797. Outstanding |
23 March 2015 | Delivered on: 30 March 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Classification: A registered charge Particulars: The property known as merryfield park derritt lane, bransgore, hampshire BH23 8AU and registered at hm land registry with absolute title under title numnbers HP591471, HP673346 and HP740369. Outstanding |
18 December 2014 | Delivered on: 24 December 2014 Persons entitled: C.I. Property & Investments Limited Classification: A registered charge Particulars: F/H property k/a land on the north west side of ponton road, nine elms being the whole of the property under t/no SGL303852. Outstanding |
30 September 2014 | Delivered on: 4 October 2014 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: The property forming part of phase 1 aldershot urban extension. Outstanding |
30 September 2014 | Delivered on: 4 October 2014 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: The property forming part of phase 1 aldershot urban extension. Outstanding |
5 September 2014 | Delivered on: 10 September 2014 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Classification: A registered charge Particulars: F/H properties t/no NGL228660 EGL526386 NGL328698 NGL224209 NGL251372 28675 279535 NGL298457 EGL526381 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 July 2014 | Delivered on: 23 July 2014 Persons entitled: J T Investment Limited Classification: A registered charge Particulars: F/H land at wetmore road, burton on trent as shown edged red on the plan attached. Outstanding |
26 June 2014 | Delivered on: 3 July 2014 Persons entitled: Meridian Developments Limited Classification: A registered charge Particulars: T/No.GLA163247. Outstanding |
13 June 2014 | Delivered on: 14 June 2014 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: F/H property at courtwick lane littlehampton part t/no WSX352797. Outstanding |
3 February 2014 | Delivered on: 7 February 2014 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Classification: A registered charge Particulars: F/H land at kenavon drive t/no. Absolute BK387235. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 13 January 2014 Persons entitled: Barton Consortium Limited Classification: A registered charge Particulars: The property at mill lane barton under needwood burton upon trent staffordshire delineated on the plan and thereon edged red. Outstanding |
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Classification: A registered charge Particulars: The property at mill lane barton under needwood burton upon trent staffordshire delineated on the plan and thereon edged red. Outstanding |
22 November 2013 | Delivered on: 26 November 2013 Persons entitled: Gazeley UK Limited Classification: A registered charge Particulars: F/H property to the rear of cunningham drive lutterworth leicestershire t/no. LT253876. Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 23 November 2013 Persons entitled: Leicestershire County Council Classification: A registered charge Particulars: F/H land at leaders farm lutterworth, leicestershire shown edged blue on the plan attached. Outstanding |
29 October 2013 | Delivered on: 15 November 2013 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Subjects forming surplus land at the former hm prison, friarton, perth as more fully described in the instrument. Outstanding |
25 October 2013 | Delivered on: 26 October 2013 Persons entitled: James William Dyson Winworth Classification: A registered charge Particulars: Land at willow tree works, swallowfield street, swallowfield, reading. Notification of addition to or amendment of charge. Outstanding |
19 September 2013 | Delivered on: 27 September 2013 Persons entitled: Rouse Kent (Residential Limited Classification: A registered charge Particulars: Piece of land at area 57 west malling kent being part of the land t/n K411925. Notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 20 September 2013 Persons entitled: Kelobridge Limited Classification: A registered charge Particulars: F/H land at castleview road, slough t/no's BK358970, BK422593 and BK309836. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 17 May 2013 Persons entitled: Boston Capital Limited Classification: A registered charge Particulars: The f/h properyty at wellington road, bollington, macclesfield, cheshire. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 4 May 2013 Persons entitled: Guinness Limited Classification: A registered charge Particulars: Block d first central park royal london. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Stockport College Classification: A registered charge Particulars: The freehold property known as stockport college, heaton moor campus, buckingham road, heaton moor, stockport as registered under title numbers MAN70246 and GM732589.. Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 10 May 2013 Persons entitled: Stockport College Classification: A registered charge Particulars: That part of the freehold property known as stockport college, heaton moor campus, buckingham road, heaton moor, stockport as registered under title numbers MAN70246 and GM732589 and shown edged blue on the plan attached to the charge.. Notification of addition to or amendment of charge. Outstanding |
25 February 2013 | Delivered on: 14 March 2013 Persons entitled: Hawksmead Limited Classification: Planning agreement escrow deed Secured details: All monies due or to become due from the company to a maximum of £2,277,000.00. Particulars: Interest in the escrow monies. Outstanding |
8 March 2013 | Delivered on: 16 March 2013 Persons entitled: Hull and East Yorkshire Hospitals Nhs Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a part of the former princess royal hospital saltshouse road hull. Outstanding |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Care Fund Limited Classification: Legal charge Secured details: £2,907,000 due or to become due. Particulars: Part of land on the west side of north road ponteland newcastle upon tyne t/no ND162692 comprising land k/a cluster 1,cluster 2 and the service/estate road. Outstanding |
15 February 2013 | Delivered on: 27 February 2013 Persons entitled: Tesco Stores Limited Classification: Legal charge (overage charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17-19 pinnacle hill bexleyheath t/no K126342,f/h property k/a part of land on the north east side of watling street bexleyheath together with all buildings and fixed plant and machinery see image for full details. Outstanding |
20 December 2012 | Delivered on: 2 January 2013 Persons entitled: Sanctuary Affordable Housing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the f/h land at ely road milton cambridge t/no CB255287. Outstanding |
5 October 2012 | Delivered on: 16 October 2012 Persons entitled: David Michael Radford, Cedric Terence Flude, Elizabeth Patrick and Lisa Marie Flude Classification: Legal charge Secured details: £4,750,000 and all other monies due or to become due from the mortgagor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at leicester road, hinckley, shown coloured brown and blue on the plan attached to the legal charge dated 5 october 2012. Outstanding |
10 September 2012 | Delivered on: 11 September 2012 Persons entitled: The Courtwick Partnership LLP Classification: Legal charge Secured details: £21,100,000.00 and all other monies due or to become due to the chargee or any receiver or delegate not exceeding £23,000,000.00. Particulars: F/H property at courtwick lane littlehampton whole land t/nos WSX240822 and WSX319621 and part land t/no WSX234922 and WSX258585 being land at courtwick lane littlehampton. Outstanding |
3 July 2012 | Delivered on: 11 July 2012 Persons entitled: Bloor Homes Limited Classification: Legal charge Secured details: £4,000,000 due or to become due from the company to the chargee. Particulars: Land and buildings at cranfield university, silsoe. Outstanding |
11 May 2012 | Delivered on: 30 May 2012 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects at strathtay avenue east kilbride extending to 2.75 hectares t/no LAN126440 and which subjects are part of the subjects k/a site 3 hairmyers hospital extending to 3.9 hectares or thereby lying to the north of strathtay avenue east kilbride see image for full details. Outstanding |
19 December 2011 | Delivered on: 28 December 2011 Persons entitled: Mayor and Burgesses of the London Borough of Tower Hamlets Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being lifr hall 7 halley street part of halley primary school ocean esatte london borough of tower hamlets london see image for full details. Outstanding |
14 November 2011 | Delivered on: 23 November 2011 Persons entitled: Galliford Try Strategic Land Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hampshire farm redlands lane emsworth hampshire t/nos HP156928 SH9961 SH27800 and land adjoining the same. Outstanding |
23 September 2011 | Delivered on: 5 October 2011 Persons entitled: Ewp Investments Limited Classification: Standard security executed on 06 september 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All ans whole area of ground at armadale station, armadale k/a plot R1B t/no WLN8358 see image for full details. Outstanding |
30 June 2011 | Delivered on: 8 July 2011 Persons entitled: Prysmian Cables & Systems Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the south side of leigh road eastleigh t/no HP226211 and f/h property k/a jubilee playing fields north stoneham eastleigh t/no HP226214. Outstanding |
21 April 2011 | Delivered on: 5 May 2011 Persons entitled: Persimmon Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the south of gidding road sawtry huntingdon. Outstanding |
15 April 2011 | Delivered on: 28 April 2011 Persons entitled: Hazledene (Mount Ellen) Limited Classification: Standard security executed on 8 march 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole subjects at mount ellen golf course johnston road moodiesburn. Outstanding |
24 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets Classification: Legal charge Secured details: £6,744,089 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at ben johnson road and harford street k/a block f at the ocean estate in the london borough of tower hamlets and including all buildings, fixtures. Outstanding |
24 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets Classification: Legal charge Secured details: £797,146.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being land at essian street k/a feeder site 2 at the ocean estate in the london borough of tower hamlets and including all buildings, fixtures. Outstanding |
24 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets Classification: Legal charge Secured details: £377,229 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 85 harford street k/a feeder site 4 at the ocean estate in the london borough of tower hamlets and including all buildings, fixtures. Outstanding |
1 February 2011 | Delivered on: 3 February 2011 Persons entitled: Gallions Housing Association Limited Classification: Legal charge Secured details: £4,100,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a mill garage bexley t/no's SGL12224 and SGL14953 fixed charge on proceeds of insurances,the benefit in respect of all contracts or policies of insurance see image for full details. Outstanding |
23 December 2010 | Delivered on: 12 January 2011 Persons entitled: The Thurrock Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at schoolfield road grays essex t/n EX831770. Outstanding |
15 October 2010 | Delivered on: 23 October 2010 Persons entitled: Newton Nottingham LLP and Codex Land (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the residential development land (and buildings) at former raf newton near bingham nottinghamshire. Outstanding |
29 March 2010 | Delivered on: 13 April 2010 Persons entitled: Wrn Properties Limited Classification: Legal charge Secured details: £1,700,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land k/a former leonard gould site at pickering street maidstone kent t/n's K728773 K856302 and K536696 see image for full details. Outstanding |
12 March 2010 | Delivered on: 1 April 2010 Persons entitled: Haringey Teaching Primary Care Trust and Camden and Islington Nhs Foundation Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land off park road and part of hornsey central hospital hornsey london t/n AGL167407. Outstanding |
30 October 2009 | Delivered on: 20 November 2009 Persons entitled: Jfj Johnson and Wj Johnson Classification: Legal charge Secured details: £1,100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Highbury house and land at bells lane, hoo, rochester, kent and all buildings fixtures (including trade fixtures) plant and machinery. Outstanding |
2 October 2009 | Delivered on: 17 October 2009 Persons entitled: Richard Terence Bowler Classification: Legal charge Secured details: £650,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at 8 station road, whittlesford and land at the rear of 10,12 and 14 station road, whittlesford, cambridgeshire being part of the land with t/no's CB142431, CB247365, CB254986 and CB247929. Outstanding |
21 November 2006 | Delivered on: 19 September 2009 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: £21,885,500 due or to become due. Particulars: Land and buildings at princess mary hospital raf halton wendover buckinghamshire. Outstanding |
4 August 2009 | Delivered on: 8 August 2009 Persons entitled: The Whiteley Co-Ownership C/O the British Land Company PLC Classification: Legal charge Secured details: £1,415,000 due or to become due from the company to the chargee. Particulars: F/H property to the south of bluebell way whiteley fareham hampshire forming part of the title numbr HP544800. Outstanding |
4 August 2008 | Delivered on: 7 August 2008 Persons entitled: Southport and Ormskirk Hospital National Health Service Trust Classification: Legal charge Secured details: £1,550,000.00 due or to become due from the company to the chargee. Particulars: Land at southport general infirmary curzon road southport. Outstanding |
2 April 2008 | Delivered on: 23 May 2008 Persons entitled: The Fife Council Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those plots or areas of ground extending in total 24.835 hectares or thereby at leuchatsbeath cowdenbeath fife see image for full details. Outstanding |
24 April 2008 | Delivered on: 26 April 2008 Persons entitled: Westminster Roman Catholic Diocese Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Canton street lindfield street upper north street and hind grove poplar london t/nos NGL386935 NGL367698 and EGL180295. Outstanding |
1 April 2008 | Delivered on: 22 April 2008 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 areas of ground cummulatively comprising 12.9 hectares or thereby at myreside street, glasgow see image for full details. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 Persons entitled: Moat Homes Limited Classification: Legal charge Secured details: £4,275,000.00 due or to become due from the company to the chargee. Particulars: F/H old bakery spring vale nprth dartford kent t/no K888727. Outstanding |
6 March 2008 | Delivered on: 13 March 2008 Persons entitled: James Walter Watson,John Melvyn Carser and Robert Trimble Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects at western road kilmarnock; ayr 11179. Outstanding |
6 December 2007 | Delivered on: 13 December 2007 Persons entitled: Persimmon Homes Limited Classification: Legal charge Secured details: £2,950,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ludlow road bridgnorth and all buildings and fixtures. See the mortgage charge document for full details. Outstanding |
11 October 2007 | Delivered on: 17 October 2007 Persons entitled: Brb (Residuary) Limited Classification: Legal charge Secured details: £1,138,846.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at southbridge west northampton t/n NN225046,. See the mortgage charge document for full details. Outstanding |
5 October 2007 | Delivered on: 12 October 2007 Persons entitled: Transcape Limited Classification: Legal charge Secured details: £232,100.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hogg lane, grays, essex t/no EX746591. Outstanding |
3 July 2007 | Delivered on: 25 August 2007 Persons entitled: Stephen Otherwise Stephen Donaghy Classification: A standard security which was presented for registration in scotland on 9 august 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Old broomridge foundry glasgow road dennyloanhead. Outstanding |
16 July 2007 | Delivered on: 26 July 2007 Persons entitled: Tapton Estates Limited and United Utilities Property Solutions Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at booth road audenshaw manchester. Outstanding |
16 July 2007 | Delivered on: 21 July 2007 Persons entitled: Kingfisher Housing Association Limited Classification: Legal mortgage Secured details: £519,736.60 and all other monies due or to become due. Particulars: F/H land and buildings at roundway mill london road devizes wiltshire t/no WT10586. Outstanding |
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security which was presented for registration in scotland on 02 july 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two plots of areas of ground at newton farm cambuslang lanark forming part of plot or area of ground at newton farm cambuslang t/n lan 187839 together with fixtures and fittings. See the mortgage charge document for full details. Outstanding |
29 May 2007 | Delivered on: 4 June 2007 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St mary's hospital, stannington, northumberland. Outstanding |
23 February 2007 | Delivered on: 30 March 2007 Persons entitled: Woodford Land Limited Classification: Standard security which was presented for registration in scotland on 13TH march 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects forming part of the larger subjects at motherwell street, airdrie t/no lan 188057. see the mortgage charge document for full details. Outstanding |
23 February 2007 | Delivered on: 30 March 2007 Persons entitled: Woodford Land Limited Classification: Standard security which was presented for registration in scotland on 13TH march 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects forming part of the larger subjects at motherwell street, airdrie t/no lan 188057. see the mortgage charge document for full details. Outstanding |
23 February 2007 | Delivered on: 30 March 2007 Persons entitled: Woodford Land Limited Classification: Standard security which was presented for registration in scotland on 13TH march 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects forming part of the larger subjects at motherwell street, airdrie t/no lan 188057. see the mortgage charge document for full details. Outstanding |
5 February 2007 | Delivered on: 20 February 2007 Persons entitled: Keiller (Bib) Limited Classification: A standard security which was presented for registration in scotland on 8 february 2007 and dated 02 february 2007 and Secured details: In security of the whole obligations ad factum praestandum undertaken by the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1306 gallowgate glasgow t/nos GLA102353, GLA33144, GLA30183, GLA12187, GLA96735 and GLA186531. Outstanding |
8 December 2006 | Delivered on: 19 December 2006 Persons entitled: Threadneedle Pensions Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gasworks house high street fenny stratford bletchley t/n BM23718 together with the benefit of the rights granted by the first schedule. See the mortgage charge document for full details. Outstanding |
31 October 2006 | Delivered on: 9 November 2006 Persons entitled: Shepherd Offshore Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at hadrian road wallsend part t/no's TY175103,TY271977 and TY230719. Outstanding |
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike Classification: Legal mortgage Secured details: £2,013,189.45 due or to become due from the company to. Particulars: Land at barrow hill stalbridge dorset. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 25 January 2006 Persons entitled: Family Housing Association Classification: Legal charge Secured details: £16,497,850.00 due or to become due from the company to. Particulars: F/H effra primary school,effra parade,brixton.t/n TGL222957 together with all buildings and structures or that to be constructed thereon. Outstanding |
2 November 2005 | Delivered on: 14 November 2005 Persons entitled: Doncaster Borough Council Classification: Legal charge Secured details: £1,755,000.00 due or to become due from the company to. Particulars: 2.3225 hectares or thereabouts of land situate at goodison boulevard cantley doncaster in the county of south yorkshire. Outstanding |
28 September 2005 | Delivered on: 15 October 2005 Persons entitled: Port Greenwich Limited Classification: Standard security which was presented for registration in scotland on 07 october 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that part of those subjects at granton edinburgh t/n MID15716. Outstanding |
22 April 2005 | Delivered on: 11 May 2005 Persons entitled: Guinness Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Twyford abbey road park royal london the benefit of any covenants,the benefit of any contract for sale,the policies and the amount of any statutory or other compensation. See the mortgage charge document for full details. Outstanding |
15 April 2005 | Delivered on: 30 April 2005 Persons entitled: Her Majesty's Principal Secretary of State for the Home Department Classification: A clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hmp aldington being the residue of land comprised in title number K602389, the whole of the land in t/n K868707, the whole of the land in t/n K394999 and part of the land in t/n K721841. Outstanding |
15 April 2005 | Delivered on: 30 April 2005 Persons entitled: Her Majesty's Principal Secretary of State for the Home Department Classification: An overage legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hmp aldington being the residue of land comprised in title number K602389, the whole of the land in t/n K868707, the whole of the land in t/n K394999 and part of the land in t/n K721841 (part). Outstanding |
15 April 2005 | Delivered on: 22 April 2005 Persons entitled: Her Majesty's Principal Secretary of State for the Home Department Classification: Clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land identified as lot 2 hmp aldington aldington kent. Outstanding |
15 April 2005 | Delivered on: 22 April 2005 Persons entitled: Her Majesty's Principal Secretary of State for the Home Department Classification: Overage legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land identified as lot 1 hmp aldington aldington kent. Outstanding |
4 April 2005 | Delivered on: 14 April 2005 Persons entitled: A.L.I.H. (Farms) Limited Classification: Standard security which was presented for registration in scotland on 5TH april 2005 Secured details: All monies due or to become due from the company to the chargee. Particulars: Part of phase 1 moorfield kilmarnock. See the mortgage charge document for full details. Outstanding |
29 March 2005 | Delivered on: 9 April 2005 Persons entitled: Ellesmere Port & Neston Borough Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at rivacre road overpool ellesmere port cheshire. Outstanding |
23 March 2005 | Delivered on: 6 April 2005 Persons entitled: Capita Trust Company Limited (Trustee of the Pochin Humberstone and Elms Farm Trust) Classification: Legal charge Secured details: £4,250,000 due or to become due from the company to the chargee. Particulars: Part of area 4 north hamilton leicester. Outstanding |
28 February 2005 | Delivered on: 4 March 2005 Persons entitled: Matthew Clark PLC Taunton Cider and Taunton Cider Trading Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at station road norton fitzwarren taunton somerset. Outstanding |
10 February 2005 | Delivered on: 11 February 2005 Persons entitled: Js Bloor (Northampton) Limited Classification: Legal charge Secured details: £2,282,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land off black fan road welwyn garden city hertfordshire. Outstanding |
29 October 2004 | Delivered on: 10 November 2004 Persons entitled: Crest Estates Limited Classification: Legal charge Secured details: £2,370,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Parcel H35 priory vale,blunsdon,st andrews,swindon. Outstanding |
8 April 2004 | Delivered on: 14 April 2004 Persons entitled: Walters Land Limited Classification: Legal charge Secured details: £5,474,800.00 due or to become due from the company to the chargee. Particulars: F/H property known as land at castlegate penrhos part of t/n CYM106251. Outstanding |
17 December 2003 | Delivered on: 4 March 2004 Persons entitled: Glasgow City Council Classification: A standard security which was presented for registration in scotalnd on 24/02/04 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3,338 square metres at the corner of clarkston road/muirend avenue glasgow. Outstanding |
20 February 2004 | Delivered on: 27 February 2004 Persons entitled: Ladygrey (Property and Asset Rescue) Limited Classification: Legal charge Secured details: £1,768,902.00 due or to become due from the company to the chargee. Particulars: Land at oakwood trading estate gillingham. Outstanding |
17 December 2003 | Delivered on: 27 January 2004 Persons entitled: Wilson Connolly Limited Classification: A standard security which was presented for registration in scotland on 12 january 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13.48 hectares of land at duloch park, dunfermline. Outstanding |
21 January 2004 | Delivered on: 23 January 2004 Persons entitled: Elmer Management Limited Classification: Legal charge Secured details: £4,800,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the f/h land, premises and buildings known as land adjoining exeter central station exeter devon t/n DN434264. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: York St John Endowment Classification: Legal charge Secured details: £2,350,000.00 due or to become due from the company to the chargee. Particulars: Land at the croft heworth green york. Outstanding |
27 October 2003 | Delivered on: 14 November 2003 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee to a maximum of £1,250,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at devonshire road bolton. Outstanding |
25 September 2003 | Delivered on: 10 October 2003 Persons entitled: Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at former chetwynd barracks, chilwell, nottinghamshire. Outstanding |
18 August 2003 | Delivered on: 24 September 2003 Persons entitled: Tarmac Limited Classification: A standard security which was presented for registration in scotland on the 18/09/03 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 250 alexandra parade glasgow t/n GLA118551. Outstanding |
29 August 2003 | Delivered on: 3 September 2003 Persons entitled: Southampton City College Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property situate at chapel road southampton. Outstanding |
31 July 2003 | Delivered on: 2 August 2003 Persons entitled: Kristian Leif Andersen James Wallis Brown (As Trustees) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land at new york road west allotment shiremoor tyne and wear. Outstanding |
1 July 2003 | Delivered on: 5 July 2003 Persons entitled: Taylor Woodrow Developments Limited Classification: Legal charge Secured details: The sum of £3,888,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at hanwell fields banbury oxfordshire. Outstanding |
27 September 2002 | Delivered on: 23 April 2003 Persons entitled: Expoworks Limited Classification: Re-assignation standard security which was presented for registration in scotland on 26 march 2003 and Secured details: £400,000 due or to become due from the company to the chargee. Particulars: Units at 6-10 and 12-14 constitution street, edinburgh. Outstanding |
14 May 2002 | Delivered on: 16 August 2002 Persons entitled: Manor Kingdom Developments Limited Classification: Standard security which was presented for registration in scotland on 9 august 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 80 dalry road, edinburgh, t/n MID118. Outstanding |
8 March 2002 | Delivered on: 16 March 2002 Persons entitled: Brb (Residuary) Limited, British Waterways Board and Northampton Borough Council Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property situated at southbridge west northampton. Outstanding |
15 January 2002 | Delivered on: 18 January 2002 Persons entitled: Norma Pamela Turner, Nigel Francis Palgrave Turner, Gillian Pamela Turner, Michael Cotgrave Turner, Richard Kenneth Osmond, Philip John Osmondand Elsie Diana Stone Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at st georges weston-super-mare and all fixtures buildings plant and equipment attached to it. Outstanding |
18 December 2001 | Delivered on: 29 December 2001 Persons entitled: Commission for New Towns (Carrying on Business as English Partnerships) Classification: Legal charge Secured details: Variable amounts due or to become due from the company to the chargee. Particulars: Land at site 2 phase 2 tattenhoe milton keynes. Outstanding |
30 August 2001 | Delivered on: 15 September 2001 Persons entitled: The Miller Group Limited Classification: A standard security which was presented for registration in scotland on 7TH september 2001 and Secured details: £1,762,500.00 due or to become due from the company to the chargee. Particulars: The area of ground comprising phase 2 of the development site at highstonehall, hamilton delineated in red on the plan annexed to the standard security and forming part and portion of the subjects registered in the land register of scotland under title number LA29852 - the security subjects are allocated title number LAN153249. Outstanding |
19 July 2001 | Delivered on: 2 August 2001 Persons entitled: Perth and Kinross Council Classification: A standard security which was presented for registration in scotland on 18TH july 2001 and Secured details: £850,000 due or to become due from the company to the chargee. Particulars: 5.28 hectares or thereby and 1.21 hectares or thereby at inveralmond perth. Outstanding |
22 May 2001 | Delivered on: 13 June 2001 Persons entitled: Stone 3 Limited Classification: A standard security which was presented for registration in scotland on 4 june 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The former wellington/snodgrass grain mills washington street and anderston quay glasgow. Outstanding |
1 June 2001 | Delivered on: 11 June 2001 Persons entitled: Railtrack PLC Classification: Overage deed Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: The premises at addiscombe station and goods yard lower addiscombe road addiscombe croydon. Outstanding |
6 April 2001 | Delivered on: 11 April 2001 Persons entitled: Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 5.2 of a contract made 30TH march 2001 between the secretary of state for health (1) and the company (2). Particulars: All that freehold property known as land at former coney hill hospital gloucester. Outstanding |
26 March 2001 | Delivered on: 29 March 2001 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: The deferred purchase moneys of £4,000,000.00 and all other payments due from the company to the chargee under this charge. Particulars: Premises known as the former king george v hospital and the west wing newbury park ilford essex; t/nos egl 202235 and egl 248946. Outstanding |
27 February 2001 | Delivered on: 1 March 2001 Persons entitled: Prowting Homes South West Limited Classification: Legal mortgage Secured details: £500,000 due from the company to the chargee. Particulars: The land at station road ilminster somerset. Outstanding |
16 February 2001 | Delivered on: 19 February 2001 Persons entitled: Salford Roman Catholic Diocesan Trustees Registered Classification: Legal charge Secured details: £2,624,400.00 due from the company to the chargee. Particulars: Land in denison rd,lower park road and kent road west victoria park manchester. Outstanding |
13 December 2000 | Delivered on: 22 December 2000 Persons entitled: Commission for the New Towns (Carrying on Business as English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at sites 18/19 phase 2 tattenhoe milton keynes. Outstanding |
29 September 2000 | Delivered on: 4 October 2000 Persons entitled: Marconi Corporation PLC Classification: Legal charge Secured details: £10,625 due from the company to the chargee. Particulars: F/H property fronting east lane and to the west of st augustine avenue wembley l/b brent. Outstanding |
18 September 2000 | Delivered on: 3 October 2000 Persons entitled: Northcross Works Limited (Formerly Isys Exhibitions Limited) Classification: A standard security which was presented for registration in scotland on 28 september 2000 Secured details: All monies due or to become due from the company to the chargee. Particulars: 6-10 and 12-14 constitution street and subjects in tower street leith edinburgh midlothian. Outstanding |
12 April 2000 | Delivered on: 26 April 2000 Persons entitled: Alexander Short Properties Limited Classification: A standard security dated 02/04/00 which was presented for registration in scotland on 12/04/00 Secured details: £100,000 sterling with interest at the rate of four per cent per annum above the royal bank of scotland PLC base lending rate due from the company to the chargee. Particulars: Property k/a area of ground situated to the north of nitshill road glasgow. Outstanding |
11 April 2000 | Delivered on: 13 April 2000 Persons entitled: Cameron Hall Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an option agreement dated 1ST may 1998 or under the terms of the legal charge. Particulars: The freehold property known as wynyard western housing areas 3 and 4 wynyard billingham and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it. Outstanding |
7 February 2000 | Delivered on: 25 February 2000 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to covenants contained in a transfer of even date (as defined). Particulars: Approx 5.8 hectares of land at ashton road/ashford road lancaster. Outstanding |
2 August 1999 | Delivered on: 4 August 1999 Persons entitled: Guys and St. Thomas' National Health Service Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16TH june 1999. Particulars: Staff residence gilbert road l/b lambeth-TGL85335. Outstanding |
12 July 1999 | Delivered on: 16 July 1999 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: The f/h property k/a sites 5 and 26 tattenhoe milton keynes. Outstanding |
9 July 1999 | Delivered on: 17 July 1999 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: £150,000 together with all monies due or to become due from the company to the chargee. Particulars: F/H land to the south west of cottam way preston. Outstanding |
3 December 1998 | Delivered on: 15 December 1998 Persons entitled: Redland Property Holdings Limited and Redland Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 21ST july 1998. Particulars: Land at lumley brickworks woodstone village lumley. Outstanding |
23 February 1999 | Delivered on: 27 February 1999 Persons entitled: The Corporation of Trinity House of Deptford Strond Classification: Legal charge Secured details: The monies defined as "additional sum" and "turn sum" in an agreement dated 23RD february 1999 due or to become due from the company to the chargee. Particulars: 1-33 falmouth road (odd numbers) lonson SE1. Outstanding |
15 February 1999 | Delivered on: 18 February 1999 Persons entitled: Bridgend and District National Health Service Trust Classification: Fixed legal charge Secured details: The company's obligations to the chargee contained in a sale agreement dated 18TH january 1999. Particulars: The property comprising part of the former bridgend general hospital t/no.WM839191. Outstanding |
5 November 1998 | Delivered on: 10 November 1998 Persons entitled: Camden & Islington Community Health Services Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a contract dated 22 july 1998. Particulars: The property known as land and buildings lying to the north east of holloway road and north west of manor gardens islington london N7 title number ngl 766203. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the legal charge. Particulars: Sites 10, 11 and 16 phase 2 tattenhoe milton keynes. Outstanding |
6 March 1998 | Delivered on: 14 March 1998 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2 of this legal charge. Particulars: Housing development site known as site 2 phase 2 tattenhoe milton keynes. Outstanding |
1 July 1997 | Delivered on: 8 July 1997 Persons entitled: Thomas Jeffrey Stephenson, Marjorie Joan Stephenson and Kenneth Alan Stephenson Classification: Legal charge Secured details: £151,344.05 due or to become due from the company to the chargee. Particulars: F/H land at york hill road, tudhoe, co durham forming part of t/no: DU112476. Outstanding |
3 June 1997 | Delivered on: 10 June 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the dominium plenum of the subects on the southeast side of north elgin street and the southwest side of mcgregor street clydebank t/n-dmb 31064. Outstanding |
29 May 1997 | Delivered on: 4 June 1997 Persons entitled: Zurich Insurance Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of sandy lane yarnton oxfordshire. Outstanding |
19 May 1997 | Delivered on: 28 May 1997 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums of principle, interest and charges due or to become due in terms of a contribution agreement constituted by offer by scottish enterprise dated 26TH november 1996, accepted on behalf of bellway homes limited dated 27TH november 1996, amending letter on behalf of bellway homes limited dated 16TH december 1996 and acceptance by scottish enterprise dated 18TH december 1996. Particulars: Subjects at north elgin street clydebank extending to 1.457 hectares and registered in the land register of scotland under title number dmb 31064. Outstanding |
27 February 1997 | Delivered on: 15 March 1997 Persons entitled: Scottish Homes Classification: Standard security which was presented for registration in scotland on the 5TH march 1997 Secured details: £446,330 and all other monies due or to become due from the company to the chargee under the standard security. Particulars: All and whole the heritable subjects lying to the north of burnbank road hamilton and southwest of dalziel street hamilton lanarkshire t/no. LAN120693 together with the whole buildings and erections erected or to be erected thereon fixtures and fittings. See the mortgage charge document for full details. Outstanding |
28 June 1996 | Delivered on: 3 July 1996 Satisfied on: 17 July 1997 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: All that land off beckside gardens gamston notts. Fully Satisfied |
4 June 1996 | Delivered on: 15 June 1996 Satisfied on: 28 March 2014 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Classification: Legal charge Secured details: £1,350,000 due from the company to the chargee. Particulars: Land and buildings at foxmoor nurseries off exeter road rockwell green wellington somerset. Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 16 July 2004 Persons entitled: Westbury Homes (Holdings) Limited Classification: Legal charge Secured details: The sum of £68,250 payable pursuant to an agreement dated 1ST march 1996 and the sum of £511,875 due or to become due from the company to the chargee. Particulars: F/H land at caerphilly mid glamorgan. See the mortgage charge document for full details. Fully Satisfied |
4 March 1996 | Delivered on: 21 March 1996 Satisfied on: 28 March 2014 Persons entitled: Robert Thorne Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 15TH august 1995. Particulars: Part of land registered under title number dt 162136 with title absolute. Fully Satisfied |
4 March 1996 | Delivered on: 21 March 1996 Satisfied on: 28 March 2014 Persons entitled: Robert Thorne Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 15TH august 1995. Particulars: Land off station road verwood dorset. Fully Satisfied |
4 March 1996 | Delivered on: 21 March 1996 Satisfied on: 28 March 2014 Persons entitled: Robert Thorne Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 15TH august 1995. Particulars: Land at bakers farm off crane drive verwood dorset. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 84, brighton road sutton, surrey with all fixture present & future title no:- sgl 287747. Fully Satisfied |
30 December 1994 | Delivered on: 7 January 1995 Satisfied on: 28 March 2014 Persons entitled: Richard William Halstead Cobden and Joseph Halstead Cobden Classification: Deed of variation Secured details: £98,750.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The piece or parcel of land situate off coat road martock somereset t/no st 80852. Fully Satisfied |
19 July 1994 | Delivered on: 22 July 1994 Satisfied on: 6 July 2002 Persons entitled: West Darlington Development Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement for sale dated 21 august 1993 and/or the legal charge. Particulars: The two parcels of f/h land at faverdale darlington county durham and all buildings and other fixtures. Fully Satisfied |
11 April 1994 | Delivered on: 16 April 1994 Satisfied on: 12 May 1995 Persons entitled: The Trustees of the Duke of Northumberlands 1972 Settlement Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a conveyance dated 23RD may 1993. Particulars: Land of approx.0.045 Hectares in the parish of tynemouth tyne and wear. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 188 pamperford road, croydon, surrey with all fixtures present & future title no:- sgl 287973. Fully Satisfied |
22 November 1993 | Delivered on: 1 December 1993 Satisfied on: 28 March 2014 Persons entitled: R.W.H.Cobden,J.H.Cobden Classification: Legal charge Secured details: £98,750 due to the chargee. Particulars: Land off coat road martock somerset part of t/n st 80852. Fully Satisfied |
23 April 1993 | Delivered on: 28 April 1993 Satisfied on: 20 May 1995 Persons entitled: Trustees of the Tenth Duke of Northumberland's 1972 Settlement Classification: Mortgage Secured details: £1,125,000 due or to become due from the company to the chargees under the terms of the charge. Particulars: All that piece of land situate in the parish of tynemouth county of tyne and wear containing an area of 6.585 hectares (16.271 acres) or thereabouts. See the mortgage charge document for full details. Fully Satisfied |
29 June 1992 | Delivered on: 3 July 1992 Satisfied on: 6 July 1993 Persons entitled: Shepherd Homes Limited Classification: Legal charge Secured details: For securing £714,000,00 due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at festival park gateshead tyne & wear together with all buildings fixtures and fittings thereon and the benefit of all rights easements claims licences and consents in relation thereto. Fully Satisfied |
17 August 1990 | Delivered on: 23 August 1990 Satisfied on: 5 January 1995 Persons entitled: The Council of the Borough of South Tyneside Classification: Legal charge Secured details: Sterling pounds 2,668,950. Particulars: Land off hedworth lane boldon colliery tyne and wear. Fully Satisfied |
7 March 1990 | Delivered on: 13 March 1990 Satisfied on: 6 July 2002 Persons entitled: Mrs Rita Mann Classification: Legal charge Secured details: Sterling pounds 168,763.50. Particulars: Land at causey hill hexham, northumberland. Fully Satisfied |
12 January 1990 | Delivered on: 13 January 1990 Satisfied on: 29 April 1992 Persons entitled: Fairclough Homes Limited Classification: Legal charge Secured details: Sterling pounds 1145,745.00. Particulars: Plot of land off hand lane, pennington, leigh greater manchester. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 63 capham common south side lambeth & fixture title no:- sgl 268255. Fully Satisfied |
11 February 1988 | Delivered on: 11 February 1988 Satisfied on: 17 February 1989 Persons entitled: Howell Mc.Intyre Davies Classification: An agreement Secured details: Sterling pounds 250,000 (less any compensation & costs paid, incurred from the company to the chargee. Particulars: 262, 264, 268 & 270 field end road eastcote l/b of hillingdon. Fully Satisfied |
23 August 1985 | Delivered on: 7 September 1985 Persons entitled: Stuart Lonsdale Property Company Limited Classification: Legal charge Secured details: Sterling pounds 20,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Firstly all that f/hold piece or parcel of land situate on the north east side of station road north merstham surrey and secondly all that l/hold piece or parcel of land also situate on the north east side of station road north merstham afoesaid. Fully Satisfied |
27 June 1984 | Delivered on: 3 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wilcott lodge, sanderstead rd, sanderstead. Title no. Sgl 360549. Fully Satisfied |
31 May 1984 | Delivered on: 22 June 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south side of ventnor rd, sutton. Title no. Sgl 352902. Fully Satisfied |
3 May 1984 | Delivered on: 21 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thrale hall hotel, mitcham lane, london borough of lambeth. Title no sgl 299286. Fully Satisfied |
29 March 1984 | Delivered on: 5 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at swann way broadbridge heath horsham west sussex. Fully Satisfied |
4 January 1984 | Delivered on: 18 January 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 107/117 langpey ave, & land on the south east side of dorchester rd., Worcester park in the l/b of sutton title nos. Sy 209891, sgl 183260 &sgl 3838119. Fully Satisfied |
4 January 1984 | Delivered on: 17 January 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of doyle rd., South norwood title no. Sgl 387233 and/or proceeds of sale thereof. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H at "oak dell" sanderstead road, sanderstead with all fixtures present & future title no:- sy 139856. Fully Satisfied |
15 December 1983 | Delivered on: 22 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land in princes avenue, chatham title no k 390880 (2) land lying to the west of princes avenue, chatham. Title no. K 450974. (3) land lying to the west of princes avenue, chatham. Title no. K 456199. Fully Satisfied |
20 December 1983 | Delivered on: 22 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Partingdale, 105 roehampton vale, london, sw 15. title no. 443022. Fully Satisfied |
8 November 1983 | Delivered on: 24 November 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land having a frontage to ryefield road. Upper norwood of 855 feet approx. In the l/b of croydon. Fully Satisfied |
30 August 1983 | Delivered on: 7 September 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) st austin's, mount hermon road, woking. (2) land on the northern side of mount hermon road, woking. Title no. Sy 275473. Fully Satisfied |
22 August 1983 | Delivered on: 31 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two f/h properties 10 & 12, valley rd, kenley. Croydon title no. Sgl 45034 & p 14254. Fully Satisfied |
20 April 1983 | Delivered on: 6 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 and 79 robinson road, tooting, title no. Sgl 103200. Fully Satisfied |
17 March 1983 | Delivered on: 7 April 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the corner of lewisham hill & walerand rd., Lewisham. Title no sgl 2265. Fully Satisfied |
10 February 1983 | Delivered on: 10 February 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at and known as nos. 359-369 (inclusive) church road, milcham merton title nos. Sgl 276364: sgl 171663: sgl 152473; sgl 287716 and sy 131435. Fully Satisfied |
23 August 1982 | Delivered on: 31 August 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of cranfield road brockley. Title no: sgl 338779. Fully Satisfied |
16 August 1982 | Delivered on: 25 August 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 maple road, surbiton. Title no: sgl 101655. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 florence road, sanderstead with all fixtures present & future title no:- sy 44690. Fully Satisfied |
17 August 1982 | Delivered on: 25 August 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. land at 1 to 28 phipps terrace merton title no: sgl 102962 2. land known as 1 to 28 phipps terrace and 311, 313 and 373 church road and land and buildings on the west side of church road, merton title no: sgl 99853 3. land and buildings at phipps bridge rroad, aberdeen road and at west side of church road merton title no: sgl 91583. Fully Satisfied |
17 August 1982 | Delivered on: 25 August 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Westlands' 388 upper richmond road putney title no: 276980. Fully Satisfied |
11 January 2018 | Delivered on: 16 January 2018 Satisfied on: 1 February 2018 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: Land on south side of belsteads farm lane, little waltham, chelmsford, essex (EX888145 - part). Fully Satisfied |
7 June 1982 | Delivered on: 17 June 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land at rear of 95, roehampton vale, wandsworth. (2) land at rear of 97 roehampton vale, wandsworth (3) land at rear of 99 roehampton vale, wandsworth (4) land at rear of 101 roehampton vale, wandsworth (5) land at rear of 103 roehampton vale, wandsworth (6) land at rear of 107 to 109 and 117 to 125 (odd nos) roehampton vale wandsworth (7) land at rear of 127, roehampton vale , wandsworth (8) land adjoining 127 roehampton vale, wandsworth (9) trevethin no 1 stag lane wandsworth (10) 2 stag lane, wandsworth. (11) 3 stag lane, wandsworth. (12) 4 stag lane, wandsworth. Title no'S. (1) ln 8106 (2) sgl 197964 (3) sgl 175794 (4) sgl 196656 (5) ln 242.(6) sgl 89388 (7) ln 10033 (8) ln 97167 (9) ln 563 (10) sgl 224913 (11) sgl 218712 (12) ln 2230. Fully Satisfied |
28 May 1982 | Delivered on: 10 June 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The methodist church and hall, new road, littlehampton, west sussex. Title no. Wsx 49235. Fully Satisfied |
28 May 1982 | Delivered on: 10 June 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 271/273, kingston road, merton park, london SW19. Title no. Sy 263993. Fully Satisfied |
28 May 1982 | Delivered on: 10 June 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the northwest side of hillfield road, selsey, sussex. Title no. Sx 37166. Fully Satisfied |
27 January 1982 | Delivered on: 4 February 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 28, carlton road, sidcup london borough of bexley. Title no:- k 229245. and sgl 125204. Fully Satisfied |
4 January 1982 | Delivered on: 18 January 1982 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold st. Leonards house, east grinstead, west sussex. Fully Satisfied |
16 November 1981 | Delivered on: 25 November 1981 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Danehurst", 28, carlton road, sidcup, bexley, london. Title no. Sgl 324647. Fully Satisfied |
9 November 1981 | Delivered on: 25 November 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold holy trinity church house, lennard road, beckenham, bromley, london. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4, florence road sanderstead with all fixtures present & fixture title no:- sy 234822. Fully Satisfied |
14 September 1981 | Delivered on: 1 October 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 copers cope road beckenham. Fully Satisfied |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in felsham road putney & land in weimar street putney. Title nos. Sgl 40299 sgl 128971 445264 sgl 40300. Fully Satisfied |
8 July 1981 | Delivered on: 22 July 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 westmoreland rd, bromley. Sgl 289979. Fully Satisfied |
15 May 2015 | Delivered on: 4 June 2015 Satisfied on: 15 February 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Classification: A registered charge Particulars: Development site at paragon avenue paragon business village wakefield west yorkshire forming parts t/nos YY3048 and YY40286. Fully Satisfied |
21 May 2015 | Delivered on: 28 May 2015 Satisfied on: 15 February 2022 Persons entitled: Peel Land (Intermediate) Limited Classification: A registered charge Particulars: Land at spen moor farm being land on the south of bury and bolton road radcliffe. Fully Satisfied |
22 May 2015 | Delivered on: 23 May 2015 Satisfied on: 31 January 2022 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Land at fardalehill, kilmarnock shown delineated and cross-hatched in blue on the plan t/no AYR11989. Fully Satisfied |
22 May 2015 | Delivered on: 23 May 2015 Satisfied on: 31 January 2022 Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L. Classification: A registered charge Particulars: Land at fardalehill, kilmarnock shown delineated and hatched green on the plan t/no AYR11989. Fully Satisfied |
6 May 2015 | Delivered on: 19 May 2015 Satisfied on: 17 May 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Classification: A registered charge Particulars: The freehold land at elloughton hill farm, high road, elloughton, brough, that is part of registered title YEA46889 and is shown hatched purple on the plan annexed to the deed. Fully Satisfied |
14 April 2015 | Delivered on: 18 April 2015 Satisfied on: 5 April 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Classification: A registered charge Particulars: Land at holmwood house holmwood park ringwoo road ferndown. Fully Satisfied |
10 July 1981 | Delivered on: 16 July 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 55 & 57 ross road. & adjoining 36, wrights road, norwood croydon london titles no:- sgl 211018 sgl 259317 sgl 279848. Fully Satisfied |
16 March 2015 | Delivered on: 24 March 2015 Satisfied on: 11 February 2022 Persons entitled: National Animal Welfare Trust Classification: A registered charge Particulars: F/H brook farm, leighton road, stoke hammond t/no part BM371963. Fully Satisfied |
4 March 2015 | Delivered on: 18 March 2015 Satisfied on: 11 February 2022 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: All and whole those three plots or areas of ground at barassie, troon shown coloured blue on the plan annexed and signed as relative thereto; which subjects are registered in the land register of scotland under title number AYR101356. Fully Satisfied |
2 February 2015 | Delivered on: 13 February 2015 Satisfied on: 11 November 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Classification: A registered charge Particulars: All that land k/a maudlin nursery, stane street, westhampnett, chichester t/no WSX149266. Fully Satisfied |
3 February 2015 | Delivered on: 4 February 2015 Satisfied on: 11 February 2022 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: F/H swinbrook road carterton t/no.ON285693. Fully Satisfied |
19 December 2014 | Delivered on: 9 January 2015 Satisfied on: 8 January 2016 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Classification: A registered charge Particulars: F/H land to the south of mill lane new tupton wingerworth chesterfield. Fully Satisfied |
19 December 2014 | Delivered on: 7 January 2015 Satisfied on: 14 February 2022 Persons entitled: Bovis Homes Limited Classification: A registered charge Particulars: Part of area H40 charlton hayes filton bristol. Fully Satisfied |
22 December 2014 | Delivered on: 7 January 2015 Satisfied on: 11 February 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: Freehold land to the south side of belsteads farm lane, little waltham, chelmsford, essex. Fully Satisfied |
13 November 2014 | Delivered on: 20 November 2014 Satisfied on: 11 February 2022 Persons entitled: Grasmere Assets LTD Classification: A registered charge Particulars: Land on the south west side of bank lane melling liverpool part t/no MS320902. Fully Satisfied |
13 February 1981 | Delivered on: 26 February 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 135 addiscombe road croydon title no. Sy 68904. Fully Satisfied |
10 November 2014 | Delivered on: 17 November 2014 Satisfied on: 15 February 2022 Persons entitled: Man Diesel & Turbo UK LTD Classification: A registered charge Particulars: The property known as land at bramhall moor lane hazel grove stockport SK7 5AQ registered at the land registry with freehold title absolute and forming part of title number MAN156024 and part of title number GN926251 comprising the "accessway" and "property" as the same are defined as in the contract. Fully Satisfied |
23 October 2014 | Delivered on: 5 November 2014 Satisfied on: 14 February 2022 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Land at emersons green east bristol. Fully Satisfied |
6 November 2014 | Delivered on: 7 November 2014 Satisfied on: 20 January 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Classification: A registered charge Particulars: Part of land to the north east of lower hillmorton road, rugby, warwickshire shown edged green on plan 1 to the legal charge. Fully Satisfied |
29 August 2014 | Delivered on: 5 September 2014 Satisfied on: 25 February 2022 Persons entitled: Stephen Johnson Classification: A registered charge Particulars: F/H land at pasture lane ruddington nottinghamshire. Fully Satisfied |
22 August 2014 | Delivered on: 8 September 2014 Satisfied on: 24 September 2015 Persons entitled: Walters Land (Rogerstone) Limited Classification: A registered charge Particulars: The land at B1 jubilee park, rogerstone, newport and registered at the land registry under title number WA915530. Fully Satisfied |
16 July 2014 | Delivered on: 23 July 2014 Satisfied on: 11 February 2022 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Bedgebury place, kents hill, milton keynes. Fully Satisfied |
28 January 1981 | Delivered on: 4 February 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 wandle road merton. Fully Satisfied |
12 June 2014 | Delivered on: 24 June 2014 Satisfied on: 19 May 2015 Persons entitled: Colne Housing Society Limited Classification: A registered charge Particulars: The freehold land at the former marconi site, chelmsford registered at the land registry under title number EX624536 as shown edged red on the plan attached to the legal charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 9 April 2015 Persons entitled: Nottinghamshire County Council Classification: A registered charge Particulars: Part of the freehold land to the west of nottingham road, hucknall, nottinghamshire registered at the land registry with absolute title number NT403980. Notification of addition to or amendment of charge. Fully Satisfied |
12 March 2014 | Delivered on: 14 March 2014 Satisfied on: 11 February 2022 Persons entitled: Chelmer Housing Partnership Limited Classification: A registered charge Particulars: Part f/h lands at channels golf course chelmsford essex t/no.EX888145. Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2014 | Delivered on: 4 March 2014 Satisfied on: 11 February 2022 Persons entitled: The St Albans Diocesan Baord of Finance, Peter Jeffrey Turner and Andrew James Rayment Classification: A registered charge Particulars: Land near high street cranfield bedfordshire shown edged red on the plan annexed to the charge. Fully Satisfied |
6 February 2014 | Delivered on: 14 February 2014 Satisfied on: 24 March 2016 Persons entitled: Regenco Trading Limited Classification: A registered charge Particulars: Subjects lying to the north of winchburgh, west lothian which subjects form part and portion of the subjects under t/no WLN47113. Fully Satisfied |
3 February 2014 | Delivered on: 8 February 2014 Satisfied on: 11 February 2022 Persons entitled: North East London Nhs Foundation Trust Classification: A registered charge Particulars: Land at mascalls lane, great warley, brentwood, essex. Notification of addition to or amendment of charge. Fully Satisfied |
24 January 2014 | Delivered on: 3 February 2014 Satisfied on: 9 April 2015 Persons entitled: Lend Lease Residential (Bh) Limited Classification: A registered charge Particulars: Freehold land on the south side of london road, greenhithe, kent being part of the land registered with title number K978072 shown edged red on the plan attached to the charge dated 24 january 2014. notification of addition to or amendment of charge. Fully Satisfied |
26 November 1980 | Delivered on: 4 December 1980 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 berrylands & land at the back of 52 berryland road surbiton surrey kingston-on-thames. Title no. Sgl 263788. Fully Satisfied |
18 December 2013 | Delivered on: 20 December 2013 Satisfied on: 11 February 2022 Persons entitled: Commercial Development Projects Limited Classification: A registered charge Particulars: Bellway homes limited with full title guarantee charges by way of first legal mortgage all its right, title and interest, present and future in and to the freehold land (together with all buildings structures and other works from time to time erected on the same) to be known as land at cheshire business park off manchester road lostock gralam northwich and forming part of the land comprised in title number CH449387 and any part or parts of it together with all buildings fixtures and fittings and plant and machinery from time to time erected thereon.. Notification of addition to or amendment of charge. Fully Satisfied |
9 December 2013 | Delivered on: 9 December 2013 Satisfied on: 11 February 2022 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: By way of first legal mortgage all that freehold land to the south side of belsteads farm lane, little waltham, chelmsford, essex shown edged red on the plan attached to the legal mortgage and being part of title EX888145 at h m land registry.. Notification of addition to or amendment of charge. Fully Satisfied |
2 December 2013 | Delivered on: 3 December 2013 Satisfied on: 15 January 2015 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Classification: A registered charge Particulars: By way of first legal mortgage all that freehold land to the south of belsteads farm lane, little waltham, chelmsford, essex shown edged red on the plan attached to the legal mortgage dated 2ND december 2013 and being part of the land registered with title number EX820364 (new title number to be allocated to the company upon completion of its application for registration at the land registry).. Notification of addition to or amendment of charge. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sanderstead rd, sanderstead surrey t/no. Sgl 293408 with all fixtures present and future. Fully Satisfied |
16 August 2013 | Delivered on: 31 August 2013 Satisfied on: 11 February 2022 Persons entitled: Ford Motor Company Limited Classification: A registered charge Particulars: Property at dunton essex forming part of t/no EX781895. Notification of addition to or amendment of charge. Fully Satisfied |
16 August 2013 | Delivered on: 24 August 2013 Satisfied on: 14 February 2022 Persons entitled: Ford Motor Company Limited Classification: A registered charge Particulars: Dunton essex t/no.EX781895. Notification of addition to or amendment of charge. Fully Satisfied |
1 August 2013 | Delivered on: 16 August 2013 Satisfied on: 11 February 2022 Persons entitled: The Warwickshire County Council Classification: A registered charge Particulars: Land approx. 16 acres lying to the west of aylesford academy warwick. Notification of addition to or amendment of charge. Fully Satisfied |
14 August 2013 | Delivered on: 17 August 2013 Satisfied on: 11 February 2022 Persons entitled: The Peterborough Diocesan Board of Finance Classification: A registered charge Particulars: Part of fk land adjoining peace hill bugbrooke t/no.NN292804. Fully Satisfied |
17 May 2013 | Delivered on: 6 June 2013 Satisfied on: 11 February 2022 Persons entitled: Bovis Homes Limited Classification: A registered charge Particulars: Land at london road birmingham. Notification of addition to or amendment of charge. Fully Satisfied |
8 May 2013 | Delivered on: 18 May 2013 Satisfied on: 9 December 2013 Persons entitled: Hale Village Properties LLP Classification: A registered charge Particulars: The l/h property known as plot P4 hale village ferry lane tottenham hale london, t/no: egl 333116. notification of addition to or amendment of charge. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. "glemore", sanderstead road, sanderstead title no:- sy 205480 with all fixtures present & future. Fully Satisfied |
15 February 2013 | Delivered on: 27 February 2013 Satisfied on: 2 April 2014 Persons entitled: Tesco Stores Limited Classification: Legal charge (deferred payment) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17-19 pinnacle hill bexleyheath t/no K126342,f/h property k/a part of land on the north east side of watling street bexleyheath together with all buildings and fixed plant and machinery see image for full details. Fully Satisfied |
11 February 2013 | Delivered on: 18 February 2013 Satisfied on: 4 February 2014 Persons entitled: Sanctuary Housing Association Classification: Legal charge Secured details: £1,300,060.95 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at 190 london road raleigh t/no EX678545 including all buildings fixtures and rights. Fully Satisfied |
18 January 2013 | Delivered on: 24 January 2013 Satisfied on: 11 February 2022 Persons entitled: The Secretary of State for Heath Classification: Further legal charge Secured details: The additional payment and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at st mary's hospital, stannington, northumberland part t/no ND153109 see image for full details. Fully Satisfied |
21 December 2012 | Delivered on: 8 January 2013 Satisfied on: 11 February 2022 Persons entitled: Clifford Anthony Peter Stubbings, Justin Mark Adam Stock and Ian James Plunkett Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the south of belsteads farm lane little waltham chelmsford essex being part of t/n EX820364. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. "woodbank", sanderstead road, sanderstead title no:- 225001 with all fixtures present & future. Fully Satisfied |
15 February 1989 | Delivered on: 27 February 1989 Satisfied on: 11 January 1990 Persons entitled: Mrs Rita Mann Classification: Legal charge Secured details: Sterling pounds 152,235 due to rita mann under the terms. Particulars: F/H land situate at causey hill, hexham, northumberland. Fully Satisfied |
14 December 2012 | Delivered on: 22 December 2012 Satisfied on: 22 February 2022 Persons entitled: Barbara Ann Hesketh, Guy Svensson-Lockley, Richard Lockley and Hallam Land Management Limited Classification: Legal charge Secured details: £2,100,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hunts lane, desford, leicestershire. Fully Satisfied |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 14 February 2022 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £1,100,000.00 due or to become due. Particulars: Land at H34 and H36 charlton hayes filton bristol. Fully Satisfied |
19 October 2012 | Delivered on: 31 October 2012 Satisfied on: 22 February 2022 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land registered under t/no:BM112063 k/a ladymede cottage berryfields aylesbury, f/h land registered under t/no:BM107167 k/a berryfields house berryfields aylesbury, and f/h land registered under t/no:BM104577 k/a berryfields lodge berryfields aylesbury and the additional land as described in the agreement assignment the benefit of the agreement to carry out works and grant of easements and covenants see image for full details. Fully Satisfied |
12 October 2012 | Delivered on: 24 October 2012 Satisfied on: 21 February 2014 Persons entitled: The Governors of the Peabody Trust Classification: Legal charge Secured details: £1,050,000 due or to become due from the company to the chargee. Particulars: L/H pembury circus demised under a lease dated 12 october 2012 between (1) the governors of the peabody trust (2) bellway homes limited - title number yet to be allocated. Fully Satisfied |
1 October 2012 | Delivered on: 9 October 2012 Satisfied on: 14 February 2022 Persons entitled: Jeremy Austin Squier, Daniel Worrin Squier, William Humphrey Randall Squier, a W Squier Limited and Derek Charles Croll Classification: Legal charge Secured details: £3,775,000.00 due or to become due from the company to the chargee. Particulars: F/H brays lane, ashingdon, rochford, essex. T/n EX876212 and EX874705. Fully Satisfied |
26 September 2012 | Delivered on: 4 October 2012 Satisfied on: 12 November 2013 Persons entitled: Countryside Properties (Bicester) Limited Classification: Legal charge Secured details: £5,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land and buildings k/a KM7 and KM9, kingsmere, bicester, oxfordshire and all fixtures (excluding trade fixtures) belonging to the company. Fully Satisfied |
19 September 2012 | Delivered on: 29 September 2012 Satisfied on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re bellway homes limited. Business premium account. A/no 73905020. Fully Satisfied |
29 August 2012 | Delivered on: 15 September 2012 Satisfied on: 12 December 2015 Persons entitled: Clackmannanshire Council Classification: Standard security Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of ground at former alloa academy, claremont, alloa, t/no: CLK14400. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 96, sanderstead road, croydon, title no:- sgl 229190 with all fixtures present & future. Fully Satisfied |
31 July 2012 | Delivered on: 7 August 2012 Satisfied on: 22 November 2013 Persons entitled: West Sussex County Council Classification: Legal mortgage Secured details: £2,000,000 due or to become due from the company to the chargee. Particulars: That part of the land at bognor regis community college, westloats lane, bognor regis, west sussex t/no WSX328233. See image for full details. Fully Satisfied |
19 June 2012 | Delivered on: 28 June 2012 Satisfied on: 11 February 2022 Persons entitled: Threadneedle Pensions Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings near craddock street, wolverhampton. Fully Satisfied |
19 June 2012 | Delivered on: 28 June 2012 Satisfied on: 11 February 2022 Persons entitled: Threadneedle Pensions Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings near craddock street, wolverhampton. Fully Satisfied |
23 April 2012 | Delivered on: 14 May 2012 Satisfied on: 2 April 2016 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All monies due or to become due. Particulars: All and whole the subjects known as motherwell street, airdrie. Fully Satisfied |
23 April 2012 | Delivered on: 14 May 2012 Satisfied on: 19 March 2016 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole subjects k/a phase 3 and phase 4 motherwell street airdrie. Fully Satisfied |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 11 February 2022 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due. Particulars: All that f/h land at london road, buckingham. Fully Satisfied |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 11 February 2022 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £4,000,000.00 due or to become due. Particulars: All that f/h land at london road, buckingham. Fully Satisfied |
22 December 2011 | Delivered on: 7 January 2012 Satisfied on: 11 February 2022 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £1,410,000.00 due or to becoem due. Particulars: All that f/h land at london road, buckingham. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land & premises at the north east side of purley oaks road, sanderstead surrey title no:- sgl 293424 with all fixtures present & future. Fully Satisfied |
27 September 2011 | Delivered on: 29 September 2011 Satisfied on: 22 February 2022 Persons entitled: Nugent Care Trustees Incorporated Classification: Legal charge Secured details: £4,200,000.00 due or to become due. Particulars: All that f/h land and property known as phase 2 and phase 3 st thomas more, liverpool road, ainsdale and t/no: MS458623 and part of title number MS217612. Fully Satisfied |
4 July 2011 | Delivered on: 8 July 2011 Satisfied on: 11 February 2022 Persons entitled: Wyre Forest Community Housing Limited Classification: Legal charge Secured details: £2,160,000 due or to become due from the company to the chargee. Particulars: Wolverley park, kidderminster t/no WR81832 see image for full details. Fully Satisfied |
3 May 2011 | Delivered on: 14 May 2011 Satisfied on: 11 February 2022 Persons entitled: Bloor Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at three springs road pershore worcestershire. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land & premises at the north east side of purley oaks road, sanderstead, surrey. Title no:- sgl 292185 with all fixtures present & future. Fully Satisfied |
18 March 2011 | Delivered on: 23 March 2011 Satisfied on: 21 March 2013 Persons entitled: Eternit UK Limited Classification: Legal charge Secured details: All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land forming part of everite works derby road widnes and any interest payable see image for full details. Fully Satisfied |
28 February 2011 | Delivered on: 2 March 2011 Satisfied on: 12 April 2013 Persons entitled: Orbit Group Limited Classification: Legal charge Secured details: All sums due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at ore valley, hastings, east sussex see image for full details. Fully Satisfied |
23 November 2010 | Delivered on: 4 December 2010 Satisfied on: 10 December 2011 Persons entitled: Hilary Gwynth Haydon as Trustee of the Haydon Trust, Michael John Haydon as Trustee of the Haydon Trust Classification: Legal charge Secured details: £2,050,000.00 due or to become due from the company to the chargee. Particulars: Land at creeting road cedars park (phase 10) stowmarket suffolk. Fully Satisfied |
12 November 2010 | Delivered on: 3 December 2010 Satisfied on: 29 November 2012 Persons entitled: Hale Village Properties LLP Classification: Legal charge Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a plots P1 and P2 hale village ferry lane tottenham hale london . Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land & premises at the north eastside of purley oaks road, sanderstead, surrey. Title no:- sgl 293425 with all fixtures present & future. Fully Satisfied |
9 September 2010 | Delivered on: 24 September 2010 Satisfied on: 29 October 2019 Persons entitled: The Chelmsford Diocesan Board of Finance Classification: Legal charge Secured details: £1,451,000 due or to become due from the company to the chargee. Particulars: Springfield glebe land, chelmsford, essex part of t/no EX608915. Fully Satisfied |
7 September 2010 | Delivered on: 22 September 2010 Satisfied on: 11 February 2022 Persons entitled: Essex County Council Classification: Fixed charge Secured details: £2,985,000 due or to become due from the company to the chargee. Particulars: Former playing field laindon school road laindon basildon essex. Fully Satisfied |
25 May 2010 | Delivered on: 8 June 2010 Satisfied on: 11 February 2022 Persons entitled: Countryside Properties Land (One) Limited, Countryside Properties Land (Two) Limited, Classification: Legal charge Secured details: £6,000,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a land north of jack's lane, priors green, takeley, essex with ref F00010-LCP-100. Fully Satisfied |
24 May 2010 | Delivered on: 29 May 2010 Satisfied on: 9 February 2022 Persons entitled: Basildon District Council Classification: Legal charge Secured details: £2,727,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold land at cranes farm road basildon essex see image for full details. Fully Satisfied |
16 December 2009 | Delivered on: 19 December 2009 Satisfied on: 9 February 2022 Persons entitled: Richard Laurence Wyatt, Susan Wyatt, Ruth Mary Wyatt and William Alan Wyatt Classification: Legal charge Secured details: £1,470,188.00 due or to become due from the company to the chargee. Particulars: F/H property at the rear of 78 norsey road billericay. Fully Satisfied |
6 November 2009 | Delivered on: 13 November 2009 Satisfied on: 9 February 2022 Persons entitled: Man Diesel LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at port lane colchester essex t/no EX706093 see image for full details. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land & premises north east side of purley oaks road, sanderstead, surrey, title no:- sy 174212 with all fixtures present & future. Fully Satisfied |
8 October 2009 | Delivered on: 15 October 2009 Satisfied on: 16 November 2016 Persons entitled: Maureen Barbara Atkinson Linda Mary Cook Carolyn Angela Copperwheat the Executors of the Late Cyril Copperwheat and Margaret Anne Kipping Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off tavistock avenue ampthill bedfordshire. Fully Satisfied |
29 May 2009 | Delivered on: 9 June 2009 Satisfied on: 14 June 2011 Persons entitled: Avenue Farms Limited Classification: Charge Secured details: £3,000,000.00 due or to become due from the company to the chargee. Particulars: Land on north west side of moreton road buckingham buckinghamshire. Fully Satisfied |
10 December 2008 | Delivered on: 16 December 2008 Satisfied on: 6 January 2010 Persons entitled: Rouse Kent (Residential) Limited Classification: Legal charge Secured details: £2,750,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Piece of land at area 58 west malling kent t/no K411925. Fully Satisfied |
4 November 2008 | Delivered on: 11 November 2008 Satisfied on: 5 September 2009 Persons entitled: Family Mosaic Housing Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land k/a block a, lambeth hospital site, dugard way, lambeth, london t/no TGL85334. Fully Satisfied |
15 September 2008 | Delivered on: 23 September 2008 Satisfied on: 26 March 2014 Persons entitled: Taylor Wimpey UK Limited and Taylor Wimpey Developments Limited Classification: Legal charge Secured details: £9,400,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as land to the north east of icknield way east anton andover t/n HP642534, see image for full details. Fully Satisfied |
8 August 2008 | Delivered on: 14 August 2008 Satisfied on: 7 February 2009 Persons entitled: Family Mosaic Housing Classification: Legal charge Secured details: £1,116,000.00 due or to become due from the company to the chargee. Particulars: Property k/a plots 1-5 (inclusive) and plots 80-111 (inclusive) and plots 118-129 (inclusive) watts wood park purfleet thurrock. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. merton park garages, 255/265 kingston road lower merton title no:- sy 29503 with all fixtures present & future. Fully Satisfied |
28 July 2008 | Delivered on: 31 July 2008 Satisfied on: 3 April 2014 Persons entitled: Estuary Housing Association Limited Classification: Deed of legal charge Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H flexilet south ockendon essex t/no EX400522. Fully Satisfied |
1 February 2008 | Delivered on: 6 February 2008 Satisfied on: 20 June 2008 Persons entitled: Linda Mary Evans Susan Elizabeth Rosewell Davies Builders (Somerton) Limited Classification: Legal mortgage Secured details: £2,500,000 and all other monies due or to become due. Particulars: Land at east field bruton somerset. Fully Satisfied |
7 January 2008 | Delivered on: 16 January 2008 Satisfied on: 9 February 2022 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broughton d milton keynes. Fully Satisfied |
20 December 2007 | Delivered on: 27 December 2007 Satisfied on: 9 February 2022 Persons entitled: Redrow Homes (Lancashire) Limited Classification: Legal charge Secured details: £1,567,467.00 due or to become due from the company to. Particulars: Land lying to the south of st mary`s road garston liverpool. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 30 July 2009 Persons entitled: Family Mosaic Housing Classification: Legal charge Secured details: £1,192,000.00 due or to become due from the company to. Particulars: F/H property k/a the island site, 94 fairfield road, bow, london. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. st. Peter's church hall hillcroft crescent, ealing title no:- ngl 365420 with all fixtures present & future. Fully Satisfied |
25 October 2007 | Delivered on: 1 November 2007 Satisfied on: 24 September 2008 Persons entitled: Gordon Mytton Developments Limited Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to. Particulars: Land at watery road wrexham being part of land in t/no CYM334059. Fully Satisfied |
5 July 2007 | Delivered on: 13 July 2007 Satisfied on: 9 February 2022 Persons entitled: Commission for New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Broughtons d milton keynes. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. merton park studios, kingston rd. Merton SW19 title no:- sy 67709 with all fixtures present & future. Fully Satisfied |
23 March 2007 | Delivered on: 4 April 2007 Satisfied on: 9 February 2022 Persons entitled: Midland Sports Centre for the Disabled Trust Limited Classification: Legal charge Secured details: £6,987,500 due or to become due from the company to. Particulars: F/H land and buildings on the west side of cromwell lane coventry t/no wm 360239 and part t/nos wm 316416, wm 457689 and wm 256929. Fully Satisfied |
12 March 2007 | Delivered on: 20 March 2007 Satisfied on: 14 February 2022 Persons entitled: Commission for New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broughton d milton keynes - plots 93-98. Fully Satisfied |
1 February 2007 | Delivered on: 7 February 2007 Satisfied on: 9 February 2022 Persons entitled: North East London Mental Health National Health Service Trust Classification: Deed of charge Secured details: Seven million and seventy five thousand pounds due or to become due from the company to. Particulars: F/H land at barley lane goodmayes hospital ilford essex and every part thereof. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 13 November 2006 Satisfied on: 9 February 2022 Persons entitled: Commission for New Towns Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broughton d milton keynes. Fully Satisfied |
8 November 2006 | Delivered on: 10 November 2006 Satisfied on: 9 February 2022 Persons entitled: Commission for New Towns (Carrying on Business as English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broughton d milton keynes. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 52/54, cheam road, sutton, surrey title no:- sgl 45523 with all fixtures present & future. Fully Satisfied |
22 August 2006 | Delivered on: 23 August 2006 Satisfied on: 9 February 2022 Persons entitled: Commission for New Towns Classification: Legal charge Secured details: All sums due or to become due. Particulars: Broughton d milton keynes. Fully Satisfied |
26 July 2006 | Delivered on: 27 July 2006 Satisfied on: 22 February 2022 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Broughton d milton keynes. Fully Satisfied |
26 July 2006 | Delivered on: 27 July 2006 Satisfied on: 9 February 2022 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Broughton d milton keynes. Fully Satisfied |
15 June 2006 | Delivered on: 20 June 2006 Satisfied on: 24 March 2014 Persons entitled: Michael Timothy O'connell, Edward Charles Wright and Colin Daniel Meister Classification: Legal mortgage Secured details: £3,900,000 and all other monies due or to become due. Particulars: 19 galleywood road, great baddow, chelmsford, essex t/no EX15910. Land lying to the south of galleywood road, great baddow, chelmsford essex t/no EX94078. Land lying to the south east of galleywood road, great baddow, chelmsford, essex t/no EX46117. Land k/a 21 galleywood road, great baddow being part of the land in t/no EX91554. See the mortgage charge document for full details. Fully Satisfied |
3 May 2006 | Delivered on: 4 May 2006 Satisfied on: 9 February 2022 Persons entitled: Commission for New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Broughton d, milton keynes. Fully Satisfied |
6 April 2006 | Delivered on: 13 April 2006 Satisfied on: 11 January 2007 Persons entitled: The Royal West Sussex National Health Service Trust Classification: Legal mortgage Secured details: £4,215,000.00 and all other monies due or to become due. Particulars: Sites b & c east fields, st richard's hospital, chichester, west sussex. Fully Satisfied |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 9 February 2022 Persons entitled: Alan Paul Thornhill Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over land and buildings at 147 london road biggleswade t/n's BD207892 BD967728 BD125431 and BD210006. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 63/81, reigate hill, reigate, surrey title no:- sy 380045 with all fixtures present & future. Fully Satisfied |
9 September 1988 | Delivered on: 14 September 1988 Satisfied on: 1 June 1994 Persons entitled: Tyne and Wear Residuary Body Classification: Legal charge Secured details: Sterling pounds 700,000 due to tyne and wear residuary body. Particulars: Blocks 1, 2 and 3 east bailey, killingworth, newcastle upon tyne. Fully Satisfied |
14 September 2005 | Delivered on: 20 September 2005 Satisfied on: 9 February 2022 Persons entitled: South Bedfordshire District Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at court drive dunstable bedfordshire together with all rights easements and privileges appurtenant to or benefiting the same. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 110/116 banhill road, sutton, surrey title no:- sgl 122892 with all fixtures present & future. Fully Satisfied |
16 February 2005 | Delivered on: 24 February 2005 Satisfied on: 14 February 2022 Persons entitled: Rosemead Group Limited Classification: Legal charge Secured details: £742,880.00 due or to become due from the company to the chargee. Particulars: Land at broad lane yate south gloucestershire. Fully Satisfied |
30 September 2004 | Delivered on: 19 October 2004 Satisfied on: 29 June 2005 Persons entitled: Countryside Properties PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that piece of land at area TE3 canal road gravesend canal basin gravesham kent being part of the land comprised in t/no K851464 including all moveables chattels and equipment. Fully Satisfied |
26 March 2004 | Delivered on: 6 April 2004 Satisfied on: 25 February 2022 Persons entitled: Secondsite Property Holdings Limited Classification: Legal mortgage Secured details: £2,610,352 due or to become due from the company to the chargee. Particulars: F/H land and buildings lying to the east of kent road pudsey comprising three parcels of land edged red on the plan attached to the legal charge; all present and future goodwill of any business carried on at the property; the proceeds of any insurance from time to time affecting the property. Fully Satisfied |
26 March 2004 | Delivered on: 6 April 2004 Satisfied on: 25 February 2022 Persons entitled: Leeds City Council Classification: Legal mortgage Secured details: £648,379 due or to become due from the company to the chargee. Particulars: F/H land and buildings to the east of kent road pudsey comprising three parcels of land edged red on the plan attached to the legal charge together with all buildings and fixtures at any time thereon; all present and future goodwill of any business carried on at the property; the proceeds of any insurance from time to time affecting the property and charged property. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 34, highfield hill london SE19 title no:- sy 85203 with all fixtures present & future. Fully Satisfied |
5 March 2004 | Delivered on: 17 March 2004 Satisfied on: 9 February 2022 Persons entitled: Commission for New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at site 37 phase 2 tattenhoe milton keynes. Fully Satisfied |
23 December 2003 | Delivered on: 31 December 2003 Satisfied on: 28 March 2014 Persons entitled: Secondsite Property Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at harford street stepney. Fully Satisfied |
10 December 2003 | Delivered on: 24 December 2003 Satisfied on: 9 February 2022 Persons entitled: Park Properties (Anglia) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new quay lane woodbridge suffolk being part of the land comprised in t/no's SK122376 SK194033 and SK203596. Fully Satisfied |
8 October 2003 | Delivered on: 25 October 2003 Satisfied on: 28 March 2014 Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland the Honourable James William Eustace Perry and the Honourable Matthew White Ridley (As Trustees of the 10TH Duke of Northumberland's 1972 Settlement) Classification: Contract of sale Secured details: £2,000,000 (less deductions if any to which the chargor company may become entitled under clause 2(9) of the instrument creating the charge) to the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,000,000 deposited by the chargees' solicitors in the cleint accout of may may & merrimans 12 south square gray's inn london WC1R 5HH. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 89, foxgrove road, beckenham, kent title no:- k 174314 with all fixtures present & future. Fully Satisfied |
3 July 2003 | Delivered on: 11 July 2003 Satisfied on: 1 August 2008 Persons entitled: Connolly Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The residential land meaning that part of the mortgaged property being all that land between rheims way and stour street canterbury kent t/n K708501 capable of being developed for residential purposes pursuant to the acceptable planning permission including the affordable housing land, all rent arising under any leases or tenancies of the residential land all benefits in respect of the insurances, the commercial land all rents arising under any leases or tenancies of the commercial land all benefits in respect of the insurances and all claims of premium I respect of them and all moneys from time to time payable thereunder including any refund of premiums. See the mortgage charge document for full details. Fully Satisfied |
27 June 2003 | Delivered on: 9 July 2003 Satisfied on: 24 October 2003 Persons entitled: Taylor Woodrow Developments Limited Classification: Legal charge Secured details: £6,175,000.00 due or to become due from the company to the chargee. Particulars: The freehold land to the west of ditton road slough berkshire. Fully Satisfied |
1 July 2003 | Delivered on: 5 July 2003 Satisfied on: 9 October 2015 Persons entitled: Anthony Richard Shaw Timmis, John Martin Dare, George Herbert Perry and Nigel Richard Shaw Classification: Legal charge Secured details: £5,917,000 due or to become due from the company to the chargee. Particulars: AF227 parcel 7 abbey manor park yeovil south somerset. Fully Satisfied |
17 February 2003 | Delivered on: 7 March 2003 Satisfied on: 9 February 2022 Persons entitled: Crest Nicholson Residential (Eastern) Limited Classification: Legal charge Secured details: £2,249,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at stowupland road,stowmarket,suffolk. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 101/105 woodcote road wallington, surrey title no:- sgl 188752 with all fixtures present & future. Fully Satisfied |
17 February 2003 | Delivered on: 7 March 2003 Satisfied on: 9 February 2022 Persons entitled: Crest Nicholson Residential (Eastern) Limited Classification: Legal charge Secured details: £530,825.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at stowupland road,stowmarket,suffolk. Fully Satisfied |
9 December 2002 | Delivered on: 14 December 2002 Satisfied on: 5 April 2003 Persons entitled: Hardys & Hansons PLC Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: All those pices or parcels of land containing an area of 1.84 hectares 4.55 (acres) or thereabouts at main road and stainer way watnall in the county of nottingham. Fully Satisfied |
2 August 2002 | Delivered on: 6 August 2002 Satisfied on: 19 June 2003 Persons entitled: Croydon College of Further Education Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 164 bishops park cooper road croydon. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 16 July 2004 Persons entitled: Crest Nicholson Residential (South) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land at bolnore village haywards heath. See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 17 April 2002 Satisfied on: 10 February 2003 Persons entitled: Kent County Council Classification: Legal charge Secured details: £1,530,000.00 due from the company to the chargee. Particulars: Southborough training centre,stagshaw close,maidstone,kent. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 298, croydon road wallington surrey title no:- sgl 162539 with all fixtures present & future. Fully Satisfied |
31 July 2001 | Delivered on: 7 August 2001 Satisfied on: 30 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,800,328.50 together with all rights powers priviledges immunities benefits advantages and interests relative thereto including (without limitation) the right to sue for payment or repayment and all other rights and remedies in respect thereof. Fully Satisfied |
31 July 2001 | Delivered on: 7 August 2001 Satisfied on: 30 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,047,264.70 together with all rights powers priviledges immunities benefits advantages and interests relative thereto including (without limitation) the right to sue for payment or repayment and all other rights and remedies in respect thereof. Fully Satisfied |
18 July 2001 | Delivered on: 28 July 2001 Satisfied on: 11 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,855.125. Fully Satisfied |
18 July 2001 | Delivered on: 28 July 2001 Satisfied on: 11 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,855,125. Fully Satisfied |
30 March 2001 | Delivered on: 10 April 2001 Satisfied on: 19 June 2003 Persons entitled: Croydon College Further Education Corporation Classification: Legal charge Secured details: £2,880,000 together with all other present and future debts obligations or liabilities due or to become due from the company to the chargee including all interest and other charges. Particulars: Property k/a former heath clark centre cooper croydon t/n SGL6189341. Fully Satisfied |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 9 February 2022 Persons entitled: Severn Trent Property Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Part of the land forming part of the land formerly k/a avon water treatment works mill road rugby WK381931. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 97, brighton road, sutton, surrey title no:- sy 133266 with all fixtures present & future. Fully Satisfied |
16 February 2001 | Delivered on: 19 February 2001 Satisfied on: 10 February 2003 Persons entitled: Salford Roman Catholic Diocesan Trustees Registered Classification: Legal charge Secured details: £2,235,600.00 due from the company to the chargee. Particulars: Land in denison rd,conyngham road and kent road west victoria park,manchester. Fully Satisfied |
16 November 2000 | Delivered on: 22 November 2000 Satisfied on: 6 October 2001 Persons entitled: P B Developments Limited Classification: Legal charge Secured details: £2,750.000.00 due or to become due from the company to the chargee. Particulars: The property known as land at sun works, crewe road and middlewich road sandbach cheshire title numbers CH291717 and the whole of the land comprised in title number CH371239. Fully Satisfied |
14 November 2000 | Delivered on: 18 November 2000 Satisfied on: 4 October 2001 Persons entitled: Chafford Hundred Limited Classification: Legal charge Secured details: £1,554,500 due from the company to the chargee payable on 31 march 2001. Particulars: Land parcel 51 chafford hundred development west thurrock. Fully Satisfied |
2 October 2000 | Delivered on: 3 October 2000 Satisfied on: 19 January 2002 Persons entitled: Anglia Polytechnic University Higher Education Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date. Particulars: Land at sawyers hall lane, brentwood, essex. T/no. EX642563. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 80/86, rose hill, sutton, surrey title no:- sgl 282904 with all fixture present & future. Fully Satisfied |
14 June 2000 | Delivered on: 23 June 2000 Satisfied on: 3 May 2002 Persons entitled: Unsworth Cricket and Tennis Club Limited Classification: Legal charge Secured details: £1,045,490.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at parr lane unsworth bury. Fully Satisfied |
29 October 1999 | Delivered on: 11 November 1999 Satisfied on: 9 October 2002 Persons entitled: Badgehurst Limited Classification: Legal mortgage Secured details: £630,000 being the additional purchase price referred to in an agreement dated 15TH august 1997 due from the company to the chargee. Particulars: F/H part of woodgrange park cemetary high street north east ham london E16-NGL139975. Fully Satisfied |
17 August 1999 | Delivered on: 19 August 1999 Satisfied on: 6 July 2002 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: £4,920,000 due from the company to the chargee. Particulars: 10.572 of land to the south of bonemill lane rickleton washington tyne & wear. Fully Satisfied |
11 August 1999 | Delivered on: 13 August 1999 Satisfied on: 6 December 2001 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike Malcolm Richard Baker David Harold Phillips John Brook Collins Seaspray Properties Limited John Anthony Hardy Bartlett Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H south of woodlinken close verwood t/n DT168892. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. land at kingfisher drive, redhill, surrey. Title no sy 451208 with all fixtures present & future. Fully Satisfied |
21 December 1998 | Delivered on: 23 December 1998 Satisfied on: 19 July 2000 Persons entitled: Bg PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement of even date to a maximum of £5,985,000 together with interest thereon. Particulars: Land on the western side of cannon lane pinner l/b harrow. Fully Satisfied |
24 September 1998 | Delivered on: 15 October 1998 Satisfied on: 9 February 2022 Persons entitled: Severn Trent Property Limited Classification: Legal charge Secured details: The minimum sum being £1,241,000 exclusive of vat due or to become due from the company to the chargee and the additional payments (as defined in an agreement dated 17TH april 1998) together with any vat payable by the company under the agreement or the balance of such sums from time to time outstanding. Particulars: Property at dothill telford. Fully Satisfied |
4 August 1998 | Delivered on: 15 August 1998 Satisfied on: 1 December 1999 Persons entitled: Anglia Polytechnic University Higher Education Corporation Classification: Legal charge Secured details: £1,931,625 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at partridge avenue chelmsford. See the mortgage charge document for full details. Fully Satisfied |
22 July 1998 | Delivered on: 30 July 1998 Satisfied on: 19 December 1998 Persons entitled: Camden & Islington Community Health Services National Health Service Trust Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a contract dated 22ND july 1998. Particulars: F/H land at 64 to 70 (even) tollington way bryett road and land and buildings on the north east of bryett road, part of ingleby road and north-west sides of ingleby road and also land and buildings on the south-east and north east sides of ingleby road and on the north-east side of holloway road and (as to part) land on the south-east side of tollington way t/nos NGL746652 and NGL715434 (as to part only). Fully Satisfied |
16 June 1998 | Delivered on: 29 June 1998 Satisfied on: 29 April 1999 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike Malcolm Richard Baker David Harold Phillips John Brook Collins Seaspray Properties Limited John Anthony Hardy Bartlett Heather Simpson Michael Arthur Whiteside Kenneth Arthur Whiteside The Commission for New Towns Classification: Legal charge Secured details: £1,532,250 due or to become due from the company to the chargee. Particulars: All that f/h plot of land situate to the west of broad oak lane penwortham lancashire. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 103/105, stanley road, carshalton, surrey with all fixtures present & futu re title no. Sgl 178390. Fully Satisfied |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 30 March 2002 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the provisions of the legal charge. Particulars: The f/h parcels of land and buildings thereon situate at and formerly k/a the respective sites of 85 and 87 gatley road cheadle stockport greater manchester. Fully Satisfied |
30 September 1997 | Delivered on: 2 October 1997 Satisfied on: 22 October 1998 Persons entitled: Peter James Leveson Vernon Classification: Mortgage Secured details: £75,000 and all other sums due or to become due from the company to the chargee. Particulars: Land situate off elmwood avenue brownshore lane essington staffordshire. Fully Satisfied |
10 January 1997 | Delivered on: 13 May 1997 Satisfied on: 11 October 1997 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike Malcolm Richard Baker David Harold Phillips John Brook Collins Seaspray Properties Limited John Anthony Hardy Bartlett Heather Simpson Michael Arthur Whiteside Kenneth Arthur Whiteside The Commission for New Towns Marlise Pepperell Andrew John Pepperell Classification: Legal charge Secured details: £107,576.90 due from the company to the chargees. Particulars: Land at the rear of 93 wood lane, greasby, wirral, merseyside. Fully Satisfied |
6 December 1996 | Delivered on: 13 May 1997 Satisfied on: 11 October 1997 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike Malcolm Richard Baker David Harold Phillips John Brook Collins Seaspray Properties Limited John Anthony Hardy Bartlett Heather Simpson Michael Arthur Whiteside Kenneth Arthur Whiteside The Commission for New Towns Marlise Pepperell Andrew John Pepperell Valerie Margaret Jennings David Sydney Jennings Classification: Legal charge Secured details: £90,000.00 due from the company to the chargees. Particulars: Land comprised part of 95 wood lane, greasby, wirral, merseyside. Fully Satisfied |
2 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 115, devonshire road colliers wood W19 with all fixtures present & future title no:- sgl 281936. Fully Satisfied |
2 December 1987 | Delivered on: 21 December 1987 Satisfied on: 20 May 1995 Persons entitled: Jonathan William Honniball Sumption David James Hunt And Gideon Robert Sumption Alan Haywood Baker Hannah Dove Watson Ruth Watson Richard William Halstead Cobden Joseph Halstead Cobden The Right Hon. Matthew White Fourth Viscount Ridley J.J.L. George The Most Honourable A.J.Charles Marquess of Linlithgow G. & J. Mann Limited Gladman Developments Limited The Council of St Peter's College Radley Ceg Land Promotions Ii Limited Gleeson Land Limited Miller Homes Limited Stephen Richard Porritt Liru Chen and Scott Lester Wright Gladman Developments Limited Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Elizabeth Janet Stewart or Tinto Defensor Trustees Limited (As Trustee) Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Deuchny Properties LLP Alistair Scott Tinto Mrs Elizabeth Janet Stewart or Tinto Defensor Trustees Limited Glenis Flitcroft-Green Barbara Dykins Diane Leather John Flitcroft Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Crag Hill Estates Limited Stybarrow Properties Limited Dermot John Hurley The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley, The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley Stewart Thomas John Turner Thomas Richard Braund Turner Richard Herbert Sidney Turner Gleeson Strategic Land Limited Peter John Mitchell Roger William Mitchell William Jeffrey Emms Colin William Gubbins Akber Badat Fsam Limited Trustees of the Muriel Arbuckle Discretionary Settlement Hallam Land Management Limited Rodney Arthur Poore Peter Malcolm Browning Timothy Mark Browning Charles Edmund Browning Miller Homes Limited Gleeson Strategic Land Limited Georgina Louise Shorney Julie Anne Louise Parr Roslynn Frances Roderigo The Right Honourable James Edward Viscount Daventry Adrian Wentworth-Stanley Andrew Norrie Robert William Chamley Mary Chamley Janet Sheila Flower Louise Bender Una Caffyn-Parsons Paul Glyn Wright Una Brigid Caffyn-Parsons Michael John Austin Luncinda Sarah Ann Fletcher Hallam Land Management Limited Hanson Packed Products Limited Bidwell West 1 Limited Bidwell West 2 Limited Martin Andrew Lomas Susan Margaret Lomas Peter John Sherwin Rowland Hill David Willian Rowland Hill Pamela Mary Smith and Claire Elizabeth Johal William Joseph Smith and Sarah Lucy Smith William Joseph Smith Barberry Swindon Limited Highwood Partnership LLP Timothy Mark Trembath Christopher John Trembath Siemens Benefits Scheme Susan Blundell Kathryn Davies David William Hunt Paul Kenneth Smith Robert George Brooks Janet Mary Brooks Roland Leonard Wain Marie Ann Wain Paul Arthur Richard Tinson David Robert Tinson Arthur Richard Tinson Anthony Gerard Hill Brian Charles Roper Stanway Developments Limited Ainscough Strategic Land Limited Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son Robert James Robertson as Partner of the Firm Robert Robertson & Son Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son David Ikin Dorothy Ikin Geoffrey Ikin Susan Ikin Clifford Anthony Peter Stubbings Ian James Plunkett Richard Peter Mann Richard David White Frank Richard David Webster White Isaac Fletcher Watson Nottinghamshire County Council Lindhurst Jersey Limited W.Westerman Limited Medway Valley Services Limited Trenport (Peters Village) Limited Ian James Plunkett Clifford Anthony Peter Stubbings Ian James Plunkett Clifford Anthony Peter Stubbings Julie Marilyn Hargreaves John Nicholas Camm Daryl Mark Camm Mark Charles John Chard Neil Sinclair Harley Elizabeth Jane Harley Jennifer May Ashley Christine Gay Jennings Ian James Plunkett Clifford Anthony Peter Stubbings Arthur Tinson David Tinson Paul Tinson Co-Operative Group Limited Rochpion Properties (4) LLP Co-Operative Group Limited Rochpion Properties (4) LLP Medway Valley Services Limited Trenport (Peters Village) Limited Andrew Charles Peter Smith Ian Paul Nicholas Smith Stonydelph Limited Ellen Sketchley Peter David Sketchley Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant Midland Bank PLC Midland Bank PLC Ian James Plunkett Clifford Anthony Peter Stubbings Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited Providence Court Investments Brackley Limited Hon Erik Maurice William Robson Gleeson Homes Southern Limited Jj Gallagher Limited Isabel Cliffe Stanley Maurice Frank Stanley Olivia Anne Mcguffie Elizabeth Geraldine Baty Eshton Paragon Limited Paragon Wakefield LLP Katie Jayne Briggs Nikolas Rupert Harry Briggs Libra Homes (Southern) Limited Libra Homes Limited Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited Diane Nichola Keet Stephen Keet Brenda Burton David Colin Burton Ian James Plunkett Clifford Anthony Peter Stubbings The Warwickshire County Council Warwickshire College Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited Alan Hoult Rita Handford David Higgott Anthony Higgott Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike Malcolm Richard Baker David Harold Phillips John Brook Collins Seaspray Properties Limited John Anthony Hardy Bartlett Heather Simpson Michael Arthur Whiteside Kenneth Arthur Whiteside The Commission for New Towns Marlise Pepperell Andrew John Pepperell Valerie Margaret Jennings David Sydney Jennings The Most Honourable Adrian John Charles Marger of Linlithgow And The Right Honourable Matthew White Fourth Viscount Ridley John Julian Lionel George Sheffield. Classification: Legal charge Secured details: Sterling pounds 750,000 due to the chargees. Particulars: All those pieces or parcels of land situate in the parish of tynemouth in the county of tyne and wear containing an area of 17.768 hectares or thereabouts, (please see doc 395/M279/21DEC/ln. For complete details). Fully Satisfied |
2 April 2024 | Registration of charge 006701760658, created on 28 March 2024 (31 pages) |
---|---|
8 March 2024 | Satisfaction of charge 006701760643 in full (1 page) |
6 March 2024 | Registration of charge 006701760657, created on 23 February 2024 (21 pages) |
14 February 2024 | Satisfaction of charge 006701760643 in part (1 page) |
9 February 2024 | Registration of charge 006701760656, created on 2 February 2024 (25 pages) |
31 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
5 January 2024 | Full accounts made up to 31 July 2023 (105 pages) |
15 December 2023 | Registration of charge 006701760655, created on 1 December 2023 (95 pages) |
9 October 2023 | Registration of charge 006701760654, created on 6 October 2023 (22 pages) |
4 October 2023 | Registration of charge 006701760652, created on 22 September 2023 (32 pages) |
4 October 2023 | Registration of charge 006701760653, created on 22 September 2023 (33 pages) |
4 October 2023 | Satisfaction of charge 006701760640 in full (1 page) |
28 September 2023 | Registration of charge 006701760650, created on 22 September 2023 (33 pages) |
28 September 2023 | Registration of charge 006701760651, created on 22 September 2023 (33 pages) |
22 August 2023 | Satisfaction of charge 006701760637 in full (1 page) |
21 August 2023 | Satisfaction of charge 006701760626 in full (1 page) |
16 August 2023 | Registration of charge 006701760648, created on 8 August 2023 (17 pages) |
12 August 2023 | Registration of charge 006701760649, created on 1 August 2023
|
11 August 2023 | Registration of charge 006701760647, created on 2 August 2023 (14 pages) |
2 August 2023 | Registration of charge 006701760646, created on 1 August 2023 (59 pages) |
3 July 2023 | Satisfaction of charge 006701760533 in full (1 page) |
30 May 2023 | Registration of charge 006701760645, created on 19 May 2023 (30 pages) |
26 May 2023 | Registration of charge 006701760644, created on 19 May 2023 (29 pages) |
25 May 2023 | Satisfaction of charge 006701760619 in full (1 page) |
27 April 2023 | Registration of charge 006701760643, created on 18 April 2023 (20 pages) |
26 April 2023 | Registration of charge 006701760642, created on 19 April 2023 (7 pages) |
26 April 2023 | Registration of charge 006701760641, created on 18 April 2023 (22 pages) |
11 April 2023 | Registration of charge 006701760640, created on 31 March 2023 (39 pages) |
11 April 2023 | Satisfaction of charge 006701760610 in full (1 page) |
5 April 2023 | Registration of charge 006701760639, created on 30 March 2023 (32 pages) |
22 February 2023 | Satisfaction of charge 006701760571 in full (1 page) |
15 February 2023 | Change of details for Bellway P.L.C. as a person with significant control on 25 August 2020 (2 pages) |
13 February 2023 | Registration of charge 006701760638, created on 3 February 2023 (28 pages) |
7 February 2023 | Registration of charge 006701760637, created on 6 February 2023 (5 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
23 January 2023 | Satisfaction of charge 006701760532 in full (1 page) |
29 December 2022 | Full accounts made up to 31 July 2022 (84 pages) |
12 December 2022 | Registration of charge 006701760636, created on 5 December 2022 (7 pages) |
6 December 2022 | Registration of charge 006701760635, created on 25 November 2022 (41 pages) |
2 December 2022 | Satisfaction of charge 006701760597 in full (1 page) |
30 November 2022 | Registration of charge 006701760634, created on 22 November 2022 (31 pages) |
29 November 2022 | Registration of charge 006701760633, created on 17 November 2022 (95 pages) |
25 November 2022 | Satisfaction of charge 006701760598 in full (1 page) |
24 November 2022 | Satisfaction of charge 006701760462 in full (4 pages) |
17 October 2022 | Registration of charge 006701760632, created on 5 October 2022 (43 pages) |
5 October 2022 | Registration of charge 006701760631, created on 23 September 2022 (78 pages) |
23 August 2022 | Registration of charge 006701760630, created on 15 August 2022 (18 pages) |
17 August 2022 | Registration of charge 006701760629, created on 15 August 2022 (17 pages) |
16 August 2022 | Registration of charge 006701760627, created on 5 August 2022 (7 pages) |
16 August 2022 | Registration of charge 006701760628, created on 5 August 2022 (7 pages) |
15 August 2022 | Registration of charge 006701760626, created on 12 August 2022 (8 pages) |
9 August 2022 | Registration of charge 006701760624, created on 5 August 2022 (7 pages) |
9 August 2022 | Registration of charge 006701760625, created on 5 August 2022 (7 pages) |
5 August 2022 | Registration of charge 006701760623, created on 28 July 2022 (38 pages) |
28 July 2022 | Satisfaction of charge 006701760581 in full (1 page) |
11 July 2022 | Registration of charge 006701760622, created on 5 July 2022 (36 pages) |
6 July 2022 | Registration of charge 006701760621, created on 30 June 2022 (25 pages) |
1 July 2022 | Registration of charge 006701760620, created on 27 June 2022
|
20 May 2022 | Registration of charge 006701760619, created on 13 May 2022 (52 pages) |
20 May 2022 | Satisfaction of charge 006701760468 in full (1 page) |
20 May 2022 | Satisfaction of charge 006701760470 in full (1 page) |
20 May 2022 | Satisfaction of charge 006701760530 in full (1 page) |
20 May 2022 | Satisfaction of charge 006701760513 in full (1 page) |
20 May 2022 | Satisfaction of charge 006701760507 in full (1 page) |
20 May 2022 | Satisfaction of charge 006701760452 in full (1 page) |
20 May 2022 | Satisfaction of charge 006701760469 in full (1 page) |
20 May 2022 | Registration of charge 006701760618, created on 13 May 2022 (29 pages) |
20 May 2022 | Satisfaction of charge 006701760531 in full (1 page) |
17 May 2022 | Registration of charge 006701760617, created on 5 May 2022 (16 pages) |
21 April 2022 | Registration of charge 006701760616, created on 31 March 2022 (78 pages) |
7 April 2022 | Registration of charge 006701760615, created on 1 April 2022 (106 pages) |
6 April 2022 | Registration of charge 006701760614, created on 5 April 2022 (6 pages) |
4 April 2022 | Registration of charge 006701760613, created on 30 March 2022 (19 pages) |
29 March 2022 | Registration of charge 006701760612, created on 9 March 2022
|
28 March 2022 | Registration of charge 006701760611, created on 18 March 2022 (35 pages) |
16 March 2022 | Registration of charge 006701760610, created on 1 March 2022 (19 pages) |
8 March 2022 | Registration of charge 006701760609, created on 25 February 2022 (110 pages) |
25 February 2022 | Satisfaction of charge 006701760343 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760389 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760378 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760379 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760430 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760380 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760565 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760431 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760540 in full (1 page) |
25 February 2022 | Satisfaction of charge 181 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760505 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760381 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760506 in full (1 page) |
25 February 2022 | Satisfaction of charge 180 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760496 in full (1 page) |
25 February 2022 | Satisfaction of charge 006701760548 in full (1 page) |
23 February 2022 | Registration of charge 006701760608, created on 16 February 2022 (17 pages) |
22 February 2022 | Satisfaction of charge 299 in full (1 page) |
22 February 2022 | Satisfaction of charge 297 in full (1 page) |
22 February 2022 | Satisfaction of charge 206 in full (1 page) |
22 February 2022 | Satisfaction of charge 006701760499 in full (1 page) |
22 February 2022 | Satisfaction of charge 006701760502 in full (1 page) |
22 February 2022 | Satisfaction of charge 276 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760493 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760349 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760367 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760501 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760527 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760536 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760423 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760523 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760408 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760366 in full (1 page) |
15 February 2022 | Satisfaction of charge 006701760537 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760372 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760404 in full (1 page) |
14 February 2022 | Satisfaction of charge 294 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760490 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760317 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760460 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760437 in full (1 page) |
14 February 2022 | Satisfaction of charge 187 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760443 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760522 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760395 in full (1 page) |
14 February 2022 | Satisfaction of charge 298 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760458 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760528 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760445 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760353 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760457 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760492 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760429 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760439 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760444 in full (1 page) |
14 February 2022 | Satisfaction of charge 215 in full (1 page) |
14 February 2022 | Satisfaction of charge 006701760348 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760335 in full (1 page) |
11 February 2022 | Satisfaction of charge 274 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760390 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760411 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760553 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760326 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760486 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760515 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760563 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760383 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760419 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760398 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760549 in full (1 page) |
11 February 2022 | Satisfaction of charge 258 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760357 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760510 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760434 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760370 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760388 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760542 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760315 in full (1 page) |
11 February 2022 | Satisfaction of charge 301 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760327 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760547 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760316 in full (1 page) |
11 February 2022 | Satisfaction of charge 302 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760358 in full (1 page) |
11 February 2022 | Satisfaction of charge 282 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760314 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760518 in full (1 page) |
11 February 2022 | Satisfaction of charge 281 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760557 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760534 in full (1 page) |
11 February 2022 | Satisfaction of charge 287 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760377 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760473 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760418 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760375 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760435 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760394 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760341 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760479 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760371 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760332 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760350 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760476 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760393 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760482 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760318 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760355 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760399 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760552 in full (1 page) |
11 February 2022 | Satisfaction of charge 280 in full (1 page) |
11 February 2022 | Satisfaction of charge 286 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760420 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760400 in full (1 page) |
11 February 2022 | Satisfaction of charge 257 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760426 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760352 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760474 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760409 in full (1 page) |
11 February 2022 | Satisfaction of charge 273 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760334 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760424 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760520 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760577 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760417 in full (1 page) |
11 February 2022 | Satisfaction of charge 006701760481 in full (1 page) |
9 February 2022 | Satisfaction of charge 200 in full (1 page) |
9 February 2022 | Satisfaction of charge 160 in full (1 page) |
9 February 2022 | Satisfaction of charge 211 in full (1 page) |
9 February 2022 | Satisfaction of charge 219 in full (1 page) |
9 February 2022 | Satisfaction of charge 172 in full (1 page) |
9 February 2022 | Satisfaction of charge 213 in full (1 page) |
9 February 2022 | Satisfaction of charge 253 in full (1 page) |
9 February 2022 | Satisfaction of charge 140 in full (1 page) |
9 February 2022 | Satisfaction of charge 114 in full (1 page) |
9 February 2022 | Satisfaction of charge 251 in full (1 page) |
9 February 2022 | Satisfaction of charge 203 in full (1 page) |
9 February 2022 | Satisfaction of charge 179 in full (1 page) |
9 February 2022 | Satisfaction of charge 231 in full (1 page) |
9 February 2022 | Satisfaction of charge 159 in full (1 page) |
9 February 2022 | Satisfaction of charge 256 in full (1 page) |
9 February 2022 | Satisfaction of charge 207 in full (1 page) |
9 February 2022 | Satisfaction of charge 197 in full (1 page) |
9 February 2022 | Satisfaction of charge 205 in full (1 page) |
9 February 2022 | Satisfaction of charge 232 in full (1 page) |
9 February 2022 | Satisfaction of charge 222 in full (1 page) |
9 February 2022 | Satisfaction of charge 210 in full (1 page) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 February 2022 | Registration of charge 006701760607, created on 21 January 2022 (33 pages) |
1 February 2022 | Satisfaction of charge 006701760535 in full (1 page) |
31 January 2022 | Registration of charge 006701760606, created on 18 January 2022 (35 pages) |
31 January 2022 | Satisfaction of charge 006701760451 in full (1 page) |
31 January 2022 | Satisfaction of charge 006701760365 in full (1 page) |
31 January 2022 | Satisfaction of charge 006701760364 in full (1 page) |
31 January 2022 | Satisfaction of charge 006701760363 in full (1 page) |
20 January 2022 | Satisfaction of charge 006701760347 in full (1 page) |
12 January 2022 | Satisfaction of charge 006701760559 in full (1 page) |
11 January 2022 | Registration of charge 006701760605, created on 24 December 2021 (30 pages) |
30 December 2021 | Registration of charge 006701760603, created on 23 December 2021 (6 pages) |
24 December 2021 | Registration of charge 006701760602, created on 17 December 2021 (19 pages) |
24 December 2021 | Registration of charge 006701760604, created on 20 December 2021 (17 pages) |
23 December 2021 | Registration of charge 006701760600, created on 21 December 2021 (27 pages) |
23 December 2021 | Registration of charge 006701760601, created on 20 December 2021 (24 pages) |
21 December 2021 | Registration of charge 006701760599, created on 16 December 2021 (6 pages) |
16 December 2021 | Registration of charge 006701760598, created on 9 December 2021 (30 pages) |
15 December 2021 | Registration of charge 006701760597, created on 29 November 2021 (8 pages) |
10 December 2021 | Full accounts made up to 31 July 2021 (86 pages) |
30 November 2021 | Registration of charge 006701760596, created on 11 November 2021 (24 pages) |
11 November 2021 | Registration of charge 006701760595, created on 5 November 2021 (23 pages) |
5 November 2021 | Registration of charge 006701760594, created on 22 October 2021 (25 pages) |
19 October 2021 | Registration of charge 006701760593, created on 1 October 2021
|
5 October 2021 | Registration of charge 006701760592, created on 24 September 2021 (32 pages) |
4 October 2021 | Registration of charge 006701760591, created on 23 September 2021 (43 pages) |
1 October 2021 | Registration of charge 006701760590, created on 24 September 2021 (32 pages) |
28 September 2021 | Satisfaction of charge 006701760562 in full (1 page) |
15 September 2021 | Registration of charge 006701760589, created on 8 September 2021 (327 pages) |
15 September 2021 | Registration of charge 006701760588, created on 27 August 2021 (32 pages) |
7 September 2021 | Registration of charge 006701760587, created on 1 September 2021 (20 pages) |
31 August 2021 | Registration of charge 006701760586, created on 27 August 2021 (21 pages) |
27 August 2021 | Registration of charge 006701760585, created on 19 August 2021 (43 pages) |
27 August 2021 | Registration of charge 006701760584, created on 19 August 2021 (39 pages) |
26 August 2021 | Registration of charge 006701760583, created on 19 August 2021 (37 pages) |
11 August 2021 | Registration of charge 006701760582, created on 29 July 2021 (33 pages) |
23 July 2021 | Registration of charge 006701760581, created on 20 July 2021 (19 pages) |
6 July 2021 | Registration of charge 006701760580, created on 30 June 2021 (62 pages) |
25 June 2021 | Registration of charge 006701760579, created on 22 June 2021 (38 pages) |
29 April 2021 | Satisfaction of charge 006701760541 in full (1 page) |
15 April 2021 | Registration of charge 006701760578, created on 31 March 2021
|
15 April 2021 | Registration of charge 006701760576, created on 31 March 2021 (24 pages) |
9 April 2021 | Registration of charge 006701760575, created on 31 March 2021 (64 pages) |
9 April 2021 | Registration of charge 006701760577, created on 31 March 2021 (25 pages) |
22 March 2021 | Registration of charge 006701760574, created on 8 March 2021 (7 pages) |
15 March 2021 | Registration of charge 006701760573, created on 8 March 2021 (35 pages) |
11 March 2021 | Registration of charge 006701760572, created on 2 March 2021 (40 pages) |
4 March 2021 | Satisfaction of charge 006701760564 in full (1 page) |
25 February 2021 | Registration of charge 006701760571, created on 18 February 2021 (31 pages) |
24 February 2021 | Satisfaction of charge 006701760503 in full (1 page) |
15 February 2021 | Registration of charge 006701760570, created on 11 February 2021 (40 pages) |
5 February 2021 | Registration of charge 006701760569, created on 1 February 2021 (17 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 January 2021 | Registration of charge 006701760568, created on 26 January 2021 (7 pages) |
19 January 2021 | Registration of charge 006701760567, created on 15 January 2021 (36 pages) |
11 January 2021 | Full accounts made up to 31 July 2020 (56 pages) |
6 January 2021 | Registration of charge 006701760566, created on 18 December 2020 (64 pages) |
22 December 2020 | Registration of charge 006701760565, created on 16 December 2020 (25 pages) |
16 December 2020 | Satisfaction of charge 006701760526 in full (1 page) |
16 December 2020 | Registration of charge 006701760564, created on 10 December 2020 (74 pages) |
30 October 2020 | Registration of charge 006701760563, created on 27 October 2020 (20 pages) |
29 October 2020 | Satisfaction of charge 006701760556 in full (1 page) |
12 October 2020 | Registration of charge 006701760562, created on 23 September 2020 (40 pages) |
6 October 2020 | Registration of charge 006701760561, created on 23 September 2020 (19 pages) |
5 October 2020 | Satisfaction of charge 006701760497 in full (1 page) |
5 October 2020 | Satisfaction of charge 006701760550 in full (1 page) |
5 October 2020 | Satisfaction of charge 006701760491 in full (1 page) |
29 September 2020 | Registration of charge 006701760560, created on 28 September 2020 (9 pages) |
21 September 2020 | Registration of charge 006701760559, created on 11 September 2020 (21 pages) |
14 September 2020 | Registration of charge 006701760558, created on 14 September 2020 (11 pages) |
28 August 2020 | Registered office address changed from Wollsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 28 August 2020 (1 page) |
25 August 2020 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Wollsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
19 August 2020 | Registration of charge 006701760557, created on 7 August 2020 (38 pages) |
13 August 2020 | Registration of charge 006701760556, created on 3 August 2020 (25 pages) |
30 July 2020 | Registration of charge 006701760555, created on 29 July 2020 (17 pages) |
27 July 2020 | Registration of charge 006701760554, created on 20 July 2020 (6 pages) |
22 July 2020 | Registration of charge 006701760553, created on 9 July 2020
|
22 July 2020 | Registration of charge 006701760552, created on 9 July 2020
|
13 July 2020 | Registration of charge 006701760551, created on 10 July 2020 (6 pages) |
8 July 2020 | Registration of charge 006701760550, created on 2 July 2020 (19 pages) |
1 July 2020 | Registration of charge 006701760549, created on 30 June 2020 (22 pages) |
12 June 2020 | Registration of charge 006701760548, created on 29 May 2020 (82 pages) |
9 June 2020 | Registration of charge 006701760547, created on 5 June 2020 (22 pages) |
13 May 2020 | Registration of charge 006701760546, created on 1 May 2020 (7 pages) |
12 May 2020 | Registration of charge 006701760545, created on 27 April 2020 (20 pages) |
6 May 2020 | Registration of charge 006701760543, created on 30 April 2020 (19 pages) |
6 May 2020 | Registration of charge 006701760544, created on 30 April 2020 (19 pages) |
30 April 2020 | Registration of charge 006701760542, created on 24 April 2020 (23 pages) |
16 April 2020 | Registration of charge 006701760541, created on 3 April 2020 (17 pages) |
8 April 2020 | Registration of charge 006701760540, created on 1 April 2020 (31 pages) |
17 March 2020 | Registration of charge 006701760539, created on 11 March 2020 (49 pages) |
13 March 2020 | Registration of charge 006701760537, created on 12 March 2020 (26 pages) |
13 March 2020 | Registration of charge 006701760538, created on 5 March 2020 (14 pages) |
11 March 2020 | Registration of charge 006701760536, created on 9 March 2020 (17 pages) |
4 March 2020 | Registration of charge 006701760535, created on 28 February 2020 (14 pages) |
29 February 2020 | Satisfaction of charge 006701760504 in full (1 page) |
18 February 2020 | Registration of charge 006701760534, created on 14 February 2020 (34 pages) |
13 February 2020 | Registration of charge 006701760533, created on 3 February 2020 (8 pages) |
7 February 2020 | Satisfaction of charge 006701760512 in full (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 006701760432 in full (1 page) |
13 January 2020 | Registration of charge 006701760532, created on 7 January 2020 (23 pages) |
2 January 2020 | Registration of charge 006701760528, created on 20 December 2019 (16 pages) |
28 December 2019 | Registration of charge 006701760529, created on 13 December 2019
|
24 December 2019 | Registration of charge 006701760530, created on 20 December 2019 (7 pages) |
24 December 2019 | Registration of charge 006701760531, created on 20 December 2019 (7 pages) |
19 December 2019 | Registration of charge 006701760527, created on 9 December 2019 (7 pages) |
18 December 2019 | Registration of charge 006701760525, created on 2 December 2019 (14 pages) |
18 December 2019 | Registration of charge 006701760524, created on 2 December 2019 (14 pages) |
18 December 2019 | Registration of charge 006701760526, created on 9 December 2019 (79 pages) |
16 December 2019 | Full accounts made up to 31 July 2019 (47 pages) |
13 December 2019 | Satisfaction of charge 006701760478 in full (1 page) |
4 November 2019 | Registration of charge 006701760523, created on 1 November 2019 (33 pages) |
29 October 2019 | Satisfaction of charge 259 in full (1 page) |
19 October 2019 | Satisfaction of charge 006701760494 in full (4 pages) |
14 October 2019 | Registration of charge 006701760522, created on 30 September 2019 (36 pages) |
8 October 2019 | Registration of charge 006701760520, created on 4 October 2019 (37 pages) |
4 October 2019 | Satisfaction of charge 006701760467 in full (1 page) |
1 October 2019 | Registration of charge 006701760521, created on 26 September 2019 (7 pages) |
24 September 2019 | Registration of charge 006701760518, created on 18 September 2019 (43 pages) |
18 September 2019 | Registration of charge 006701760519, created on 16 September 2019 (7 pages) |
2 September 2019 | Registration of charge 006701760517, created on 23 August 2019 (91 pages) |
16 August 2019 | Registration of charge 006701760516, created on 15 August 2019 (5 pages) |
23 July 2019 | Registration of charge 006701760515, created on 19 July 2019 (24 pages) |
18 July 2019 | Registration of charge 006701760514, created on 16 July 2019 (5 pages) |
15 July 2019 | Registration of charge 006701760513, created on 12 July 2019 (6 pages) |
1 July 2019 | Registration of charge 006701760512, created on 21 June 2019 (19 pages) |
11 June 2019 | Registration of charge 006701760509, created on 24 May 2019 (7 pages) |
11 June 2019 | Registration of charge 006701760511, created on 10 June 2019 (6 pages) |
11 June 2019 | Registration of charge 006701760510, created on 31 May 2019 (27 pages) |
10 April 2019 | Registration of charge 006701760508, created on 31 March 2019 (325 pages) |
8 April 2019 | Registration of charge 006701760507, created on 29 March 2019
|
3 April 2019 | Registration of charge 006701760506, created on 27 March 2019
|
14 March 2019 | Registration of charge 006701760505, created on 8 March 2019
|
4 March 2019 | Registration of charge 006701760504, created on 28 February 2019 (26 pages) |
8 February 2019 | Registration of charge 006701760503, created on 1 February 2019 (96 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 January 2019 | Satisfaction of charge 006701760475 in full (1 page) |
24 January 2019 | All of the property or undertaking has been released from charge 006701760451 (1 page) |
24 January 2019 | All of the property or undertaking has been released from charge 006701760470 (1 page) |
16 January 2019 | Registration of charge 006701760502, created on 11 January 2019 (47 pages) |
15 January 2019 | Satisfaction of charge 006701760472 in full (4 pages) |
14 January 2019 | Satisfaction of charge 006701760483 in full (1 page) |
4 January 2019 | Full accounts made up to 31 July 2018 (43 pages) |
4 January 2019 | Registration of charge 006701760501, created on 4 January 2019 (24 pages) |
3 January 2019 | Registration of charge 006701760500, created on 21 December 2018 (31 pages) |
17 December 2018 | Registration of charge 006701760499, created on 12 December 2018 (23 pages) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
27 November 2018 | Registration of charge 006701760498, created on 20 November 2018 (67 pages) |
22 November 2018 | Registration of charge 006701760497, created on 21 November 2018 (34 pages) |
16 November 2018 | Registration of charge 006701760496, created on 2 November 2018 (37 pages) |
13 November 2018 | Satisfaction of charge 006701760464 in full (1 page) |
5 November 2018 | Registration of charge 006701760495, created on 26 October 2018 (35 pages) |
23 October 2018 | Registration of charge 006701760494, created on 17 October 2018 (14 pages) |
18 October 2018 | Registration of charge 006701760493, created on 12 October 2018 (27 pages) |
10 October 2018 | Satisfaction of charge 006701760415 in full (1 page) |
8 October 2018 | Registration of charge 006701760491, created on 26 September 2018 (10 pages) |
4 October 2018 | Registration of charge 006701760490, created on 24 September 2018 (53 pages) |
4 October 2018 | Registration of charge 006701760492, created on 24 September 2018 (28 pages) |
3 September 2018 | Registration of charge 006701760489, created on 28 August 2018 (34 pages) |
2 August 2018 | Satisfaction of charge 006701760480 in full (1 page) |
1 August 2018 | Satisfaction of charge 006701760465 in full (1 page) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
20 July 2018 | Satisfaction of charge 006701760448 in full (1 page) |
20 July 2018 | Satisfaction of charge 006701760447 in full (1 page) |
20 July 2018 | Satisfaction of charge 006701760446 in full (1 page) |
17 July 2018 | Registration of charge 006701760488, created on 6 July 2018 (34 pages) |
2 July 2018 | Registration of charge 006701760487, created on 12 June 2018
|
24 May 2018 | Satisfaction of charge 006701760450 in full (4 pages) |
9 May 2018 | Registration of charge 006701760486, created on 4 May 2018 (10 pages) |
26 April 2018 | Registration of charge 006701760485, created on 25 April 2018
|
26 April 2018 | Registration of charge 006701760484, created on 25 April 2018
|
24 April 2018 | Satisfaction of charge 006701760436 in full (1 page) |
19 April 2018 | Registration of charge 006701760483, created on 11 April 2018
|
19 April 2018 | Registration of charge 006701760482, created on 13 April 2018
|
17 April 2018 | Registration of charge 006701760481, created on 13 April 2018
|
15 March 2018 | Registration of charge 006701760480, created on 5 March 2018
|
12 March 2018 | Registration of charge 006701760479, created on 1 March 2018 (18 pages) |
10 March 2018 | Satisfaction of charge 006701760421 in full (4 pages) |
7 March 2018 | Registration of charge 006701760478, created on 2 March 2018
|
22 February 2018 | Registration of charge 006701760477, created on 22 February 2018
|
6 February 2018 | Registration of charge 006701760476, created on 31 January 2018 (25 pages) |
5 February 2018 | Registration of charge 006701760475, created on 31 January 2018 (25 pages) |
1 February 2018 | Satisfaction of charge 006701760453 in full (1 page) |
1 February 2018 | Satisfaction of charge 006701760471 in full (1 page) |
30 January 2018 | Registration of charge 006701760474, created on 29 January 2018
|
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
24 January 2018 | Registration of charge 006701760473, created on 19 January 2018 (37 pages) |
17 January 2018 | Registration of charge 006701760472, created on 10 January 2018
|
16 January 2018 | Registration of charge 006701760471, created on 11 January 2018
|
28 December 2017 | Registration of charge 006701760470, created on 22 December 2017
|
28 December 2017 | Registration of charge 006701760468, created on 22 December 2017
|
28 December 2017 | Registration of charge 006701760469, created on 22 December 2017
|
20 December 2017 | Full accounts made up to 31 July 2017 (42 pages) |
11 December 2017 | Satisfaction of charge 006701760427 in full (1 page) |
8 December 2017 | Registration of charge 006701760467, created on 6 December 2017
|
8 December 2017 | Registration of charge 006701760466, created on 6 December 2017
|
27 November 2017 | Satisfaction of charge 006701760454 in full (1 page) |
27 November 2017 | Registration of charge 006701760465, created on 23 November 2017 (14 pages) |
27 November 2017 | Satisfaction of charge 006701760454 in full (1 page) |
27 November 2017 | Registration of charge 006701760465, created on 23 November 2017 (14 pages) |
9 November 2017 | Registration of charge 006701760464, created on 3 November 2017
|
9 November 2017 | Registration of charge 006701760464, created on 3 November 2017
|
3 November 2017 | Registration of charge 006701760462, created on 27 October 2017
|
3 November 2017 | Registration of charge 006701760462, created on 27 October 2017
|
2 November 2017 | Registration of charge 006701760463, created on 16 October 2017 (35 pages) |
2 November 2017 | Registration of charge 006701760463, created on 16 October 2017 (35 pages) |
27 October 2017 | Registration of charge 006701760461, created on 23 October 2017
|
27 October 2017 | Registration of charge 006701760461, created on 23 October 2017
|
26 October 2017 | Registration of charge 006701760459, created on 19 October 2017 (7 pages) |
26 October 2017 | Registration of charge 006701760459, created on 19 October 2017 (7 pages) |
24 October 2017 | Registration of charge 006701760460, created on 3 October 2017
|
24 October 2017 | Registration of charge 006701760460, created on 3 October 2017
|
16 October 2017 | Satisfaction of charge 006701760414 in full (1 page) |
16 October 2017 | Satisfaction of charge 006701760414 in full (1 page) |
6 October 2017 | Satisfaction of charge 006701760440 in full (1 page) |
6 October 2017 | Satisfaction of charge 006701760441 in full (1 page) |
6 October 2017 | Satisfaction of charge 006701760442 in full (1 page) |
6 October 2017 | Satisfaction of charge 006701760440 in full (1 page) |
6 October 2017 | Satisfaction of charge 006701760441 in full (1 page) |
6 October 2017 | Satisfaction of charge 006701760442 in full (1 page) |
4 October 2017 | Registration of charge 006701760458, created on 22 September 2017 (16 pages) |
4 October 2017 | Registration of charge 006701760458, created on 22 September 2017 (16 pages) |
29 September 2017 | Registration of charge 006701760457, created on 28 September 2017 (12 pages) |
29 September 2017 | Registration of charge 006701760457, created on 28 September 2017 (12 pages) |
27 September 2017 | Satisfaction of charge 006701760412 in full (1 page) |
27 September 2017 | Satisfaction of charge 006701760405 in full (1 page) |
27 September 2017 | Satisfaction of charge 006701760405 in full (1 page) |
27 September 2017 | Satisfaction of charge 006701760412 in full (1 page) |
6 September 2017 | Registration of charge 006701760456, created on 21 August 2017 (18 pages) |
6 September 2017 | Registration of charge 006701760456, created on 21 August 2017 (18 pages) |
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
17 August 2017 | Registration of charge 006701760455, created on 4 August 2017
|
17 August 2017 | Registration of charge 006701760455, created on 4 August 2017
|
4 August 2017 | Registration of charge 006701760454, created on 1 August 2017 (15 pages) |
4 August 2017 | Registration of charge 006701760454, created on 1 August 2017 (15 pages) |
3 August 2017 | Registration of charge 006701760453, created on 1 August 2017 (29 pages) |
18 July 2017 | Registration of charge 006701760452, created on 14 July 2017
|
18 July 2017 | Registration of charge 006701760451, created on 10 July 2017
|
18 July 2017 | Registration of charge 006701760452, created on 14 July 2017
|
18 July 2017 | Registration of charge 006701760451, created on 10 July 2017
|
21 June 2017 | Registration of charge 006701760450, created on 14 June 2017
|
21 June 2017 | Registration of charge 006701760450, created on 14 June 2017
|
1 June 2017 | Registration of charge 006701760449, created on 18 May 2017
|
1 June 2017 | Registration of charge 006701760449, created on 18 May 2017
|
24 May 2017 | Registration of charge 006701760445, created on 17 May 2017
|
24 May 2017 | Registration of charge 006701760446, created on 11 May 2017 (23 pages) |
24 May 2017 | Registration of charge 006701760446, created on 11 May 2017 (23 pages) |
24 May 2017 | Registration of charge 006701760448, created on 11 May 2017 (26 pages) |
24 May 2017 | Registration of charge 006701760447, created on 11 May 2017 (23 pages) |
24 May 2017 | Registration of charge 006701760448, created on 11 May 2017 (26 pages) |
24 May 2017 | Registration of charge 006701760447, created on 11 May 2017 (23 pages) |
24 May 2017 | Registration of charge 006701760445, created on 17 May 2017
|
16 May 2017 | Registration of charge 006701760443, created on 12 May 2017
|
16 May 2017 | Registration of charge 006701760443, created on 12 May 2017
|
10 May 2017 | Registration of charge 006701760444, created on 28 April 2017
|
10 May 2017 | Registration of charge 006701760444, created on 28 April 2017
|
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
25 April 2017 | Registration of charge 006701760442, created on 19 April 2017
|
25 April 2017 | Registration of charge 006701760442, created on 19 April 2017
|
25 April 2017 | Registration of charge 006701760440, created on 19 April 2017
|
25 April 2017 | Registration of charge 006701760440, created on 19 April 2017
|
25 April 2017 | Registration of charge 006701760441, created on 19 April 2017
|
25 April 2017 | Registration of charge 006701760441, created on 19 April 2017
|
12 April 2017 | Registration of charge 006701760437, created on 7 April 2017 (6 pages) |
11 April 2017 | Registration of charge 006701760436, created on 7 April 2017
|
11 April 2017 | Registration of charge 006701760436, created on 7 April 2017
|
7 April 2017 | Registration of charge 006701760439, created on 17 March 2017 (48 pages) |
7 April 2017 | Registration of charge 006701760439, created on 17 March 2017 (48 pages) |
6 April 2017 | Registration of charge 006701760435, created on 30 March 2017 (27 pages) |
6 April 2017 | Registration of charge 006701760438, created on 4 April 2017 (8 pages) |
6 April 2017 | Registration of charge 006701760435, created on 30 March 2017 (27 pages) |
6 April 2017 | Registration of charge 006701760438, created on 4 April 2017 (8 pages) |
28 March 2017 | Registration of charge 006701760434, created on 23 March 2017 (79 pages) |
28 March 2017 | Registration of charge 006701760434, created on 23 March 2017 (79 pages) |
23 February 2017 | Registration of charge 006701760433, created on 17 February 2017
|
23 February 2017 | Registration of charge 006701760433, created on 17 February 2017
|
31 January 2017 | Satisfaction of charge 006701760369 in full (1 page) |
31 January 2017 | Satisfaction of charge 006701760369 in full (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 January 2017 | Satisfaction of charge 006701760397 in full (4 pages) |
27 January 2017 | Satisfaction of charge 006701760397 in full (4 pages) |
18 January 2017 | Registration of charge 006701760432, created on 12 January 2017 (27 pages) |
18 January 2017 | Registration of charge 006701760432, created on 12 January 2017 (27 pages) |
31 December 2016 | Registration of charge 006701760431, created on 21 December 2016
|
31 December 2016 | Registration of charge 006701760430, created on 21 December 2016
|
31 December 2016 | Registration of charge 006701760430, created on 21 December 2016
|
31 December 2016 | Registration of charge 006701760431, created on 21 December 2016
|
30 December 2016 | Registration of charge 006701760428, created on 22 December 2016
|
30 December 2016 | Registration of charge 006701760428, created on 22 December 2016
|
22 December 2016 | Full accounts made up to 31 July 2016 (75 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (75 pages) |
21 December 2016 | Registration of charge 006701760429, created on 19 December 2016
|
21 December 2016 | Registration of charge 006701760429, created on 19 December 2016
|
20 December 2016 | Registration of charge 006701760427, created on 1 December 2016
|
20 December 2016 | Registration of charge 006701760427, created on 1 December 2016
|
13 December 2016 | Registration of charge 006701760426, created on 2 December 2016 (65 pages) |
8 December 2016 | Registration of charge 006701760425, created on 30 November 2016
|
8 December 2016 | Registration of charge 006701760425, created on 30 November 2016
|
6 December 2016 | Satisfaction of charge 006701760384 in full (1 page) |
6 December 2016 | Satisfaction of charge 006701760384 in full (1 page) |
1 December 2016 | Registration of charge 006701760424, created on 23 November 2016
|
1 December 2016 | Registration of charge 006701760424, created on 23 November 2016
|
16 November 2016 | Satisfaction of charge 248 in full (1 page) |
16 November 2016 | Satisfaction of charge 248 in full (1 page) |
15 November 2016 | Registration of charge 006701760422, created on 4 November 2016
|
15 November 2016 | Registration of charge 006701760422, created on 4 November 2016
|
10 November 2016 | Registration of charge 006701760423, created on 25 October 2016 (24 pages) |
10 November 2016 | Registration of charge 006701760423, created on 25 October 2016 (24 pages) |
24 October 2016 | Registration of charge 006701760420, created on 7 October 2016
|
24 October 2016 | Registration of charge 006701760420, created on 7 October 2016
|
20 October 2016 | Registration of charge 006701760421, created on 18 October 2016 (7 pages) |
20 October 2016 | Registration of charge 006701760421, created on 18 October 2016 (7 pages) |
18 October 2016 | Registration of charge 006701760419, created on 11 October 2016
|
18 October 2016 | Registration of charge 006701760419, created on 11 October 2016
|
17 October 2016 | Registration of charge 006701760416, created on 17 October 2016
|
17 October 2016 | Registration of charge 006701760416, created on 17 October 2016
|
14 October 2016 | Registration of charge 006701760414, created on 7 October 2016 (31 pages) |
14 October 2016 | Registration of charge 006701760415, created on 4 October 2016
|
14 October 2016 | Registration of charge 006701760414, created on 7 October 2016 (31 pages) |
14 October 2016 | Registration of charge 006701760415, created on 4 October 2016
|
13 October 2016 | Registration of charge 006701760418, created on 11 October 2016 (8 pages) |
13 October 2016 | Registration of charge 006701760417, created on 7 October 2016
|
13 October 2016 | Registration of charge 006701760417, created on 7 October 2016
|
13 October 2016 | Registration of charge 006701760418, created on 11 October 2016 (8 pages) |
4 October 2016 | Satisfaction of charge 006701760382 in full (4 pages) |
4 October 2016 | Satisfaction of charge 006701760382 in full (4 pages) |
20 September 2016 | Registration of charge 006701760413, created on 16 September 2016 (7 pages) |
20 September 2016 | Registration of charge 006701760413, created on 16 September 2016 (7 pages) |
15 September 2016 | Registration of charge 006701760412, created on 12 September 2016 (35 pages) |
15 September 2016 | Registration of charge 006701760412, created on 12 September 2016 (35 pages) |
6 September 2016 | Registration of charge 006701760411, created on 1 September 2016
|
6 September 2016 | Registration of charge 006701760411, created on 1 September 2016
|
16 August 2016 | Registration of charge 006701760410, created on 15 August 2016
|
16 August 2016 | Registration of charge 006701760410, created on 15 August 2016
|
9 August 2016 | Satisfaction of charge 006701760392 in full (4 pages) |
9 August 2016 | Satisfaction of charge 006701760392 in full (4 pages) |
5 August 2016 | Satisfaction of charge 006701760373 in full (1 page) |
5 August 2016 | Satisfaction of charge 006701760373 in full (1 page) |
22 July 2016 | Registration of charge 006701760409, created on 21 July 2016
|
22 July 2016 | Registration of charge 006701760409, created on 21 July 2016
|
7 July 2016 | Registration of charge 006701760408, created on 29 June 2016
|
7 July 2016 | Registration of charge 006701760408, created on 29 June 2016
|
10 June 2016 | Registration of charge 006701760407, created on 26 May 2016 (19 pages) |
10 June 2016 | Registration of charge 006701760407, created on 26 May 2016 (19 pages) |
9 June 2016 | Registration of charge 006701760405, created on 8 June 2016 (34 pages) |
9 June 2016 | Registration of charge 006701760405, created on 8 June 2016 (34 pages) |
4 June 2016 | Registration of charge 006701760406, created on 2 June 2016
|
4 June 2016 | Registration of charge 006701760406, created on 2 June 2016
|
17 May 2016 | Satisfaction of charge 006701760362 in full (1 page) |
17 May 2016 | Satisfaction of charge 006701760362 in full (1 page) |
14 May 2016 | Registration of charge 006701760404, created on 3 May 2016
|
14 May 2016 | Registration of charge 006701760404, created on 3 May 2016
|
9 May 2016 | Registration of charge 006701760402, created on 3 May 2016
|
9 May 2016 | Registration of charge 006701760402, created on 3 May 2016
|
5 May 2016 | Registration of charge 006701760401, created on 25 April 2016
|
5 May 2016 | Registration of charge 006701760401, created on 25 April 2016
|
30 April 2016 | Registration of charge 006701760403, created on 15 April 2016 (38 pages) |
30 April 2016 | Registration of charge 006701760403, created on 15 April 2016 (38 pages) |
12 April 2016 | Registration of charge 006701760399, created on 31 March 2016
|
12 April 2016 | Registration of charge 006701760399, created on 31 March 2016
|
11 April 2016 | Registration of charge 006701760398, created on 31 March 2016 (47 pages) |
11 April 2016 | Registration of charge 006701760398, created on 31 March 2016 (47 pages) |
8 April 2016 | Satisfaction of charge 006701760382 in part (4 pages) |
8 April 2016 | Satisfaction of charge 006701760382 in part (4 pages) |
6 April 2016 | Registration of charge 006701760400, created on 31 March 2016
|
6 April 2016 | Registration of charge 006701760400, created on 31 March 2016
|
5 April 2016 | Satisfaction of charge 006701760361 in full (4 pages) |
5 April 2016 | Registration of charge 006701760397, created on 30 March 2016
|
5 April 2016 | Registration of charge 006701760397, created on 30 March 2016
|
5 April 2016 | Satisfaction of charge 006701760361 in full (4 pages) |
2 April 2016 | Satisfaction of charge 284 in full (4 pages) |
2 April 2016 | Satisfaction of charge 284 in full (4 pages) |
24 March 2016 | Satisfaction of charge 006701760333 in full (4 pages) |
24 March 2016 | Satisfaction of charge 006701760333 in full (4 pages) |
19 March 2016 | Satisfaction of charge 283 in full (4 pages) |
19 March 2016 | Satisfaction of charge 283 in full (4 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
2 March 2016 | Registration of charge 006701760395, created on 16 February 2016
|
2 March 2016 | Registration of charge 006701760395, created on 16 February 2016
|
1 March 2016 | Satisfaction of charge 006701760385 in full (4 pages) |
1 March 2016 | Satisfaction of charge 006701760385 in full (4 pages) |
27 February 2016 | Registration of charge 006701760396, created on 26 February 2016
|
27 February 2016 | Registration of charge 006701760396, created on 26 February 2016
|
18 February 2016 | Registration of charge 006701760393, created on 15 February 2016
|
18 February 2016 | Registration of charge 006701760394, created on 15 February 2016
|
18 February 2016 | Registration of charge 006701760394, created on 15 February 2016
|
18 February 2016 | Registration of charge 006701760393, created on 15 February 2016
|
10 February 2016 | Registration of charge 006701760392, created on 5 February 2016
|
10 February 2016 | Registration of charge 006701760392, created on 5 February 2016
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
26 January 2016 | Registration of charge 006701760391, created on 13 January 2016 (102 pages) |
26 January 2016 | Registration of charge 006701760391, created on 13 January 2016 (102 pages) |
15 January 2016 | Registration of charge 006701760390, created on 13 January 2016 (19 pages) |
15 January 2016 | Registration of charge 006701760390, created on 13 January 2016 (19 pages) |
14 January 2016 | Registration of charge 006701760389, created on 8 January 2016
|
14 January 2016 | Registration of charge 006701760389, created on 8 January 2016
|
8 January 2016 | Satisfaction of charge 006701760354 in full (4 pages) |
8 January 2016 | Satisfaction of charge 006701760354 in full (4 pages) |
22 December 2015 | Full accounts made up to 31 July 2015 (61 pages) |
22 December 2015 | Full accounts made up to 31 July 2015 (61 pages) |
17 December 2015 | Registration of charge 006701760388, created on 15 December 2015
|
17 December 2015 | Registration of charge 006701760388, created on 15 December 2015
|
12 December 2015 | Satisfaction of charge 291 in full (4 pages) |
12 December 2015 | Satisfaction of charge 291 in full (4 pages) |
11 December 2015 | Registration of charge 006701760386, created on 3 December 2015
|
11 December 2015 | Registration of charge 006701760387, created on 30 November 2015 (20 pages) |
11 December 2015 | Registration of charge 006701760386, created on 3 December 2015
|
11 December 2015 | Registration of charge 006701760387, created on 30 November 2015 (20 pages) |
3 December 2015 | Registration of charge 006701760385, created on 27 November 2015
|
3 December 2015 | Registration of charge 006701760385, created on 27 November 2015
|
19 November 2015 | Registration of charge 006701760384, created on 13 November 2015 (44 pages) |
19 November 2015 | Registration of charge 006701760384, created on 13 November 2015 (44 pages) |
11 November 2015 | Satisfaction of charge 006701760356 in full (4 pages) |
11 November 2015 | Satisfaction of charge 006701760356 in full (4 pages) |
10 November 2015 | Registration of charge 006701760383, created on 23 October 2015 (21 pages) |
10 November 2015 | Registration of charge 006701760383, created on 23 October 2015 (21 pages) |
2 November 2015 | Registration of charge 006701760382, created on 30 October 2015
|
2 November 2015 | Registration of charge 006701760382, created on 30 October 2015
|
12 October 2015 | Registration of charge 006701760378, created on 29 September 2015
|
12 October 2015 | Registration of charge 006701760380, created on 29 September 2015 (19 pages) |
12 October 2015 | Registration of charge 006701760379, created on 29 September 2015 (18 pages) |
12 October 2015 | Registration of charge 006701760380, created on 29 September 2015 (19 pages) |
12 October 2015 | Registration of charge 006701760378, created on 29 September 2015
|
12 October 2015 | Registration of charge 006701760379, created on 29 September 2015 (18 pages) |
9 October 2015 | Registration of charge 006701760381, created on 29 September 2015
|
9 October 2015 | Satisfaction of charge 162 in full (1 page) |
9 October 2015 | Registration of charge 006701760381, created on 29 September 2015
|
9 October 2015 | Satisfaction of charge 162 in full (1 page) |
24 September 2015 | Satisfaction of charge 006701760342 in full (1 page) |
24 September 2015 | Satisfaction of charge 006701760342 in full (1 page) |
23 September 2015 | Registration of charge 006701760377, created on 18 September 2015
|
23 September 2015 | Registration of charge 006701760377, created on 18 September 2015
|
16 September 2015 | Registration of charge 006701760376, created on 7 September 2015 (26 pages) |
16 September 2015 | Registration of charge 006701760376, created on 7 September 2015 (26 pages) |
16 September 2015 | Registration of charge 006701760376, created on 7 September 2015 (26 pages) |
11 September 2015 | Registration of charge 006701760375, created on 27 August 2015
|
11 September 2015 | Registration of charge 006701760375, created on 27 August 2015
|
8 September 2015 | Registration of charge 006701760374, created on 25 August 2015 (23 pages) |
8 September 2015 | Registration of charge 006701760374, created on 25 August 2015 (23 pages) |
12 August 2015 | Registration of charge 006701760373, created on 7 August 2015
|
12 August 2015 | Registration of charge 006701760373, created on 7 August 2015
|
12 August 2015 | Registration of charge 006701760373, created on 7 August 2015
|
4 August 2015 | Registration of charge 006701760372, created on 3 August 2015
|
4 August 2015 | Registration of charge 006701760372, created on 3 August 2015
|
4 August 2015 | Registration of charge 006701760372, created on 3 August 2015
|
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
22 July 2015 | Registration of charge 006701760371, created on 21 July 2015
|
22 July 2015 | Registration of charge 006701760371, created on 21 July 2015
|
4 July 2015 | Registration of charge 006701760370, created on 24 June 2015
|
4 July 2015 | Registration of charge 006701760370, created on 24 June 2015
|
16 June 2015 | Registration of charge 006701760369, created on 1 June 2015
|
16 June 2015 | Registration of charge 006701760369, created on 1 June 2015
|
16 June 2015 | Registration of charge 006701760369, created on 1 June 2015
|
15 June 2015 | Registration of charge 006701760368, created on 3 June 2015
|
15 June 2015 | Registration of charge 006701760368, created on 3 June 2015
|
15 June 2015 | Registration of charge 006701760368, created on 3 June 2015
|
11 June 2015 | Satisfaction of charge 146 in full (1 page) |
11 June 2015 | Satisfaction of charge 145 in full (1 page) |
11 June 2015 | Satisfaction of charge 146 in full (1 page) |
11 June 2015 | Satisfaction of charge 145 in full (1 page) |
4 June 2015 | Registration of charge 006701760367, created on 15 May 2015
|
4 June 2015 | Registration of charge 006701760367, created on 15 May 2015
|
28 May 2015 | Registration of charge 006701760366, created on 21 May 2015
|
28 May 2015 | Registration of charge 006701760366, created on 21 May 2015
|
26 May 2015 | Secretary's details changed for Mr Gilbert Kevin Wrightson on 26 May 2015 (1 page) |
26 May 2015 | Secretary's details changed for Mr Gilbert Kevin Wrightson on 26 May 2015 (1 page) |
23 May 2015 | Registration of charge 006701760365, created on 22 May 2015
|
23 May 2015 | Registration of charge 006701760364, created on 22 May 2015
|
23 May 2015 | Registration of charge 006701760363, created on 22 May 2015
|
23 May 2015 | Registration of charge 006701760363, created on 22 May 2015
|
23 May 2015 | Registration of charge 006701760364, created on 22 May 2015
|
23 May 2015 | Registration of charge 006701760365, created on 22 May 2015
|
19 May 2015 | Satisfaction of charge 006701760338 in full (4 pages) |
19 May 2015 | Registration of charge 006701760362, created on 6 May 2015 (17 pages) |
19 May 2015 | Registration of charge 006701760362, created on 6 May 2015 (17 pages) |
19 May 2015 | Satisfaction of charge 006701760338 in full (4 pages) |
19 May 2015 | Registration of charge 006701760362, created on 6 May 2015 (17 pages) |
18 May 2015 | Satisfaction of charge 292 in full (2 pages) |
18 May 2015 | Satisfaction of charge 292 in full (2 pages) |
18 April 2015 | Registration of charge 006701760361, created on 14 April 2015 (21 pages) |
18 April 2015 | Registration of charge 006701760361, created on 14 April 2015 (21 pages) |
9 April 2015 | Satisfaction of charge 006701760336 in full (1 page) |
9 April 2015 | Satisfaction of charge 006701760336 in full (1 page) |
9 April 2015 | Satisfaction of charge 006701760330 in full (4 pages) |
9 April 2015 | Satisfaction of charge 006701760330 in full (4 pages) |
30 March 2015 | Registration of charge 006701760359, created on 23 March 2015 (17 pages) |
30 March 2015 | Registration of charge 006701760359, created on 23 March 2015 (17 pages) |
28 March 2015 | Registration of charge 006701760360, created on 24 March 2015 (106 pages) |
28 March 2015 | Registration of charge 006701760360, created on 24 March 2015 (106 pages) |
24 March 2015 | Registration of charge 006701760358, created on 16 March 2015
|
24 March 2015 | Registration of charge 006701760358, created on 16 March 2015
|
18 March 2015 | Registration of charge 006701760357, created on 4 March 2015
|
18 March 2015 | Registration of charge 006701760357, created on 4 March 2015
|
18 March 2015 | Registration of charge 006701760357, created on 4 March 2015
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 February 2015 | Registration of charge 006701760356, created on 2 February 2015 (23 pages) |
13 February 2015 | Registration of charge 006701760356, created on 2 February 2015 (23 pages) |
13 February 2015 | Registration of charge 006701760356, created on 2 February 2015 (23 pages) |
4 February 2015 | Registration of charge 006701760355, created on 3 February 2015
|
4 February 2015 | Registration of charge 006701760355, created on 3 February 2015
|
4 February 2015 | Registration of charge 006701760355, created on 3 February 2015
|
15 January 2015 | Satisfaction of charge 006701760325 in full (4 pages) |
15 January 2015 | Satisfaction of charge 006701760325 in full (4 pages) |
9 January 2015 | Registration of charge 006701760354, created on 19 December 2014
|
9 January 2015 | Registration of charge 006701760354, created on 19 December 2014
|
7 January 2015 | Registration of charge 006701760352, created on 22 December 2014
|
7 January 2015 | Registration of charge 006701760352, created on 22 December 2014
|
7 January 2015 | Registration of charge 006701760353, created on 19 December 2014
|
7 January 2015 | Registration of charge 006701760353, created on 19 December 2014
|
28 December 2014 | Full accounts made up to 31 July 2014 (60 pages) |
28 December 2014 | Full accounts made up to 31 July 2014 (60 pages) |
24 December 2014 | Registration of charge 006701760351, created on 18 December 2014 (22 pages) |
24 December 2014 | Registration of charge 006701760351, created on 18 December 2014 (22 pages) |
20 November 2014 | Registration of charge 006701760350, created on 13 November 2014
|
20 November 2014 | Registration of charge 006701760350, created on 13 November 2014
|
17 November 2014 | Registration of charge 006701760349, created on 10 November 2014 (26 pages) |
17 November 2014 | Registration of charge 006701760349, created on 10 November 2014 (26 pages) |
7 November 2014 | Registration of charge 006701760347, created on 6 November 2014
|
7 November 2014 | Registration of charge 006701760347, created on 6 November 2014
|
7 November 2014 | Registration of charge 006701760347, created on 6 November 2014
|
5 November 2014 | Registration of charge 006701760348, created on 23 October 2014
|
5 November 2014 | Registration of charge 006701760348, created on 23 October 2014
|
4 October 2014 | Registration of charge 006701760345, created on 30 September 2014
|
4 October 2014 | Registration of charge 006701760346, created on 30 September 2014
|
4 October 2014 | Registration of charge 006701760345, created on 30 September 2014
|
4 October 2014 | Registration of charge 006701760346, created on 30 September 2014
|
10 September 2014 | Registration of charge 006701760344, created on 5 September 2014 (25 pages) |
10 September 2014 | Registration of charge 006701760344, created on 5 September 2014 (25 pages) |
10 September 2014 | Registration of charge 006701760344, created on 5 September 2014 (25 pages) |
8 September 2014 | Registration of charge 006701760342, created on 22 August 2014
|
8 September 2014 | Registration of charge 006701760342, created on 22 August 2014
|
5 September 2014 | Registration of charge 006701760343, created on 29 August 2014
|
5 September 2014 | Registration of charge 006701760343, created on 29 August 2014
|
23 July 2014 | Registration of charge 006701760341, created on 16 July 2014
|
23 July 2014 | Registration of charge 006701760340, created on 14 July 2014
|
23 July 2014 | Registration of charge 006701760341, created on 16 July 2014
|
23 July 2014 | Registration of charge 006701760340, created on 14 July 2014
|
3 July 2014 | Registration of charge 006701760339, created on 26 June 2014
|
3 July 2014 | Registration of charge 006701760339, created on 26 June 2014
|
24 June 2014 | Registration of charge 006701760338
|
24 June 2014 | Registration of charge 006701760338
|
14 June 2014 | Registration of charge 006701760337 (55 pages) |
14 June 2014 | Registration of charge 006701760337 (55 pages) |
3 April 2014 | Satisfaction of charge 239 in full (1 page) |
3 April 2014 | Satisfaction of charge 239 in full (1 page) |
2 April 2014 | Satisfaction of charge 304 in full (4 pages) |
2 April 2014 | Satisfaction of charge 304 in full (4 pages) |
28 March 2014 | Satisfaction of charge 93 in full (1 page) |
28 March 2014 | Satisfaction of charge 96 in full (1 page) |
28 March 2014 | Satisfaction of charge 86 in full (1 page) |
28 March 2014 | Satisfaction of charge 92 in full (1 page) |
28 March 2014 | Satisfaction of charge 91 in full (1 page) |
28 March 2014 | Satisfaction of charge 79 in full (1 page) |
28 March 2014 | Satisfaction of charge 91 in full (1 page) |
28 March 2014 | Satisfaction of charge 170 in full (1 page) |
28 March 2014 | Satisfaction of charge 86 in full (1 page) |
28 March 2014 | Satisfaction of charge 96 in full (1 page) |
28 March 2014 | Satisfaction of charge 174 in full (1 page) |
28 March 2014 | Satisfaction of charge 92 in full (1 page) |
28 March 2014 | Satisfaction of charge 170 in full (1 page) |
28 March 2014 | Satisfaction of charge 79 in full (1 page) |
28 March 2014 | Satisfaction of charge 93 in full (1 page) |
28 March 2014 | Satisfaction of charge 174 in full (1 page) |
26 March 2014 | Satisfaction of charge 242 in full (1 page) |
26 March 2014 | Registration of charge 006701760336 (69 pages) |
26 March 2014 | Registration of charge 006701760336 (69 pages) |
26 March 2014 | Satisfaction of charge 242 in full (1 page) |
24 March 2014 | Satisfaction of charge 204 in full (2 pages) |
24 March 2014 | Satisfaction of charge 204 in full (2 pages) |
14 March 2014 | Registration of charge 006701760335
|
14 March 2014 | Registration of charge 006701760335
|
4 March 2014 | Registration of charge 006701760334
|
4 March 2014 | Registration of charge 006701760334
|
25 February 2014 | Auditor's resignation (2 pages) |
25 February 2014 | Auditor's resignation (2 pages) |
21 February 2014 | Satisfaction of charge 296 in full (1 page) |
21 February 2014 | Satisfaction of charge 296 in full (1 page) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 February 2014 | Registration of charge 006701760333
|
14 February 2014 | Registration of charge 006701760333
|
8 February 2014 | Registration of charge 006701760332
|
8 February 2014 | Registration of charge 006701760332
|
7 February 2014 | Registration of charge 006701760331 (45 pages) |
7 February 2014 | Registration of charge 006701760331 (45 pages) |
4 February 2014 | Satisfaction of charge 303 in full (4 pages) |
4 February 2014 | Satisfaction of charge 303 in full (4 pages) |
3 February 2014 | Registration of charge 006701760330 (14 pages) |
3 February 2014 | Registration of charge 006701760330 (14 pages) |
13 January 2014 | Registration of charge 006701760329
|
13 January 2014 | Registration of charge 006701760329
|
9 January 2014 | Registration of charge 006701760328 (12 pages) |
9 January 2014 | Registration of charge 006701760328 (12 pages) |
20 December 2013 | Registration of charge 006701760327
|
20 December 2013 | Registration of charge 006701760327
|
18 December 2013 | Full accounts made up to 31 July 2013 (51 pages) |
18 December 2013 | Full accounts made up to 31 July 2013 (51 pages) |
9 December 2013 | Registration of charge 006701760326 (47 pages) |
9 December 2013 | Satisfaction of charge 006701760312 in full (4 pages) |
9 December 2013 | Registration of charge 006701760326 (47 pages) |
9 December 2013 | Satisfaction of charge 006701760312 in full (4 pages) |
3 December 2013 | Registration of charge 006701760325
|
3 December 2013 | Registration of charge 006701760325
|
26 November 2013 | Registration of charge 006701760324
|
26 November 2013 | Registration of charge 006701760324
|
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
23 November 2013 | Registration of charge 006701760323
|
23 November 2013 | Registration of charge 006701760323
|
22 November 2013 | Satisfaction of charge 289 in full (4 pages) |
22 November 2013 | Satisfaction of charge 289 in full (4 pages) |
15 November 2013 | Registration of charge 006701760322
|
15 November 2013 | Registration of charge 006701760322
|
12 November 2013 | Satisfaction of charge 293 in full (3 pages) |
12 November 2013 | Satisfaction of charge 293 in full (3 pages) |
26 October 2013 | Registration of charge 006701760321 (22 pages) |
26 October 2013 | Registration of charge 006701760321 (22 pages) |
27 September 2013 | Registration of charge 006701760320 (24 pages) |
27 September 2013 | Registration of charge 006701760320 (24 pages) |
20 September 2013 | Registration of charge 006701760319
|
20 September 2013 | Registration of charge 006701760319
|
31 August 2013 | Registration of charge 006701760318
|
31 August 2013 | Registration of charge 006701760318
|
24 August 2013 | Registration of charge 006701760317
|
24 August 2013 | Registration of charge 006701760317
|
17 August 2013 | Registration of charge 006701760315
|
17 August 2013 | Registration of charge 006701760315
|
16 August 2013 | Registration of charge 006701760316
|
16 August 2013 | Registration of charge 006701760316
|
6 June 2013 | Registration of charge 006701760314 (20 pages) |
6 June 2013 | Registration of charge 006701760314 (20 pages) |
18 May 2013 | Registration of charge 006701760312
|
18 May 2013 | Registration of charge 006701760312
|
17 May 2013 | Registration of charge 006701760313
|
17 May 2013 | Registration of charge 006701760313
|
10 May 2013 | Registration of charge 006701760309
|
10 May 2013 | Registration of charge 006701760309
|
10 May 2013 | Registration of charge 006701760310 (35 pages) |
10 May 2013 | Registration of charge 006701760310 (35 pages) |
4 May 2013 | Registration of charge 006701760311 (25 pages) |
4 May 2013 | Registration of charge 006701760311 (25 pages) |
12 April 2013 | Satisfaction of charge 266 in full (3 pages) |
12 April 2013 | Satisfaction of charge 266 in full (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (3 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 307 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 307 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 308 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 308 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 306 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 306 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 304 (7 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 304 (7 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 305 (7 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 305 (7 pages) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 303 (5 pages) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 303 (5 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Full accounts made up to 31 July 2012 (51 pages) |
25 January 2013 | Full accounts made up to 31 July 2012 (51 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 302 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 302 (6 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 301 (6 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 301 (6 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 300 (6 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 300 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 299 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 299 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 298 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 298 (5 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (3 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 297 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 297 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 296 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 296 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 295 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 295 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 294 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 294 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 293 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 293 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 292 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 292 (6 pages) |
19 September 2012 | Duplicate mortgage certificatecharge no:291 (8 pages) |
19 September 2012 | Duplicate mortgage certificatecharge no:291 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge/MG09 / charge no: 291 (7 pages) |
15 September 2012 | Particulars of a mortgage or charge/MG09 / charge no: 291 (7 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 290 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 290 (5 pages) |
13 August 2012 | Duplicate mortgage certificatecharge no:289 (6 pages) |
13 August 2012 | Duplicate mortgage certificatecharge no:289 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 289 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 289 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 288 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 288 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 286 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 287 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 287 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 286 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 285 (7 pages) |
30 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 285 (7 pages) |
14 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 283 (7 pages) |
14 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 284 (7 pages) |
14 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 283 (7 pages) |
14 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 284 (7 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 281 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 282 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 280 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 280 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 282 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 281 (5 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 279 (6 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 279 (6 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (3 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (48 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (48 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 278 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 278 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 277 (7 pages) |
5 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 277 (7 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 276 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 276 (5 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 274 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 275 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 274 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 275 (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (3 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 273 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 273 (5 pages) |
6 May 2011 | Duplicate mortgage certificatecharge no:271 (8 pages) |
6 May 2011 | Duplicate mortgage certificatecharge no:271 (8 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 272 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 272 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 271 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 271 (7 pages) |
13 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 234 (4 pages) |
13 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 234 (4 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 270 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 269 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 268 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 270 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 269 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 268 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 267 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 267 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 266 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 266 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 265 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 265 (5 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 264 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 264 (5 pages) |
9 December 2010 | Full accounts made up to 31 July 2010 (50 pages) |
9 December 2010 | Full accounts made up to 31 July 2010 (50 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 263 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 263 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 262 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 262 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 260 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 260 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 259 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 259 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 258 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 258 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 257 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 257 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 256 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 256 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 255 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 255 (5 pages) |
7 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 239 (3 pages) |
7 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 239 (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 254 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 254 (5 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 253 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 253 (6 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (49 pages) |
2 December 2009 | Full accounts made up to 31 July 2009 (49 pages) |
24 November 2009 | Duplicate mortgage certificatecharge no:252 (5 pages) |
24 November 2009 | Duplicate mortgage certificatecharge no:252 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 252 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 252 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 251 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 251 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 249 (6 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 249 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 248 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 248 (6 pages) |
19 September 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 247 (3 pages) |
19 September 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 247 (3 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 246 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 246 (3 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (1 page) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 245 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 245 (3 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (49 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (49 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 244 (4 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 244 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 243 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 243 (3 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (1 page) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 242 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 242 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 241 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 241 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 240 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 240 (3 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 239 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 239 (3 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages) |
23 May 2008 | Particulars of a mortgage or charge/398 / charge no: 238 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge/398 / charge no: 238 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 237 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 237 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge/398 / charge no: 236 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge/398 / charge no: 236 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 235 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 235 (3 pages) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
13 March 2008 | Particulars of a mortgage or charge/398 / charge no: 234 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge/398 / charge no: 234 (4 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Full accounts made up to 31 July 2007 (39 pages) |
23 November 2007 | Full accounts made up to 31 July 2007 (39 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (35 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (35 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (23 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (23 pages) |
14 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (5 pages) |
15 October 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Full accounts made up to 31 July 2004 (23 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (23 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (5 pages) |
14 April 2005 | Particulars of mortgage/charge (5 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (23 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (23 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (15 pages) |
11 July 2003 | Particulars of mortgage/charge (15 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Full accounts made up to 31 July 2002 (23 pages) |
30 May 2003 | Full accounts made up to 31 July 2002 (23 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Director resigned (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2002 | Full accounts made up to 31 July 2001 (20 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (20 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2002 | Particulars of mortgage/charge (7 pages) |
16 March 2002 | Particulars of mortgage/charge (7 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Particulars of mortgage/charge (4 pages) |
15 September 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (5 pages) |
13 June 2001 | Particulars of mortgage/charge (5 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (14 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (14 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (5 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (5 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (19 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (19 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (14 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (14 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Return made up to 28/01/99; full list of members
|
1 March 1999 | Return made up to 28/01/99; full list of members
|
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (6 pages) |
10 November 1998 | Particulars of mortgage/charge (6 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
5 March 1998 | Return made up to 28/01/98; full list of members
|
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (19 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (19 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Particulars of property mortgage/charge (7 pages) |
13 May 1997 | Particulars of property mortgage/charge (7 pages) |
13 May 1997 | Particulars of property mortgage/charge (7 pages) |
13 May 1997 | Particulars of property mortgage/charge (7 pages) |
15 March 1997 | Particulars of mortgage/charge (4 pages) |
15 March 1997 | Particulars of mortgage/charge (4 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members
|
3 March 1997 | Return made up to 28/01/97; full list of members
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (20 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (20 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (18 pages) |
18 March 1996 | Return made up to 28/01/96; full list of members (18 pages) |
22 January 1996 | Particulars of mortgage/charge (4 pages) |
22 January 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | New director appointed (4 pages) |
8 December 1995 | New director appointed (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | Full accounts made up to 31 July 1994 (19 pages) |
21 March 1995 | Full accounts made up to 31 July 1994 (19 pages) |
9 January 1995 | Particulars of mortgage/charge (4 pages) |
9 January 1995 | Particulars of mortgage/charge (4 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
5 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
19 September 1994 | Particulars of mortgage/charge (4 pages) |
19 September 1994 | Particulars of mortgage/charge (4 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
16 April 1994 | Particulars of mortgage/charge (3 pages) |
12 April 1994 | Particulars of mortgage/charge (3 pages) |
12 April 1994 | Particulars of mortgage/charge (3 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
16 February 1994 | Particulars of mortgage/charge (3 pages) |
1 December 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
16 March 1993 | Registered office changed on 16/03/93 from: 5TH floor horsley house regent centre gosforth newcastle upon tyne NE3 3LU (1 page) |
12 November 1992 | Full accounts made up to 31 July 1985 (14 pages) |
12 November 1992 | Full accounts made up to 31 July 1985 (14 pages) |
3 July 1992 | Particulars of mortgage/charge (7 pages) |
16 May 1992 | Particulars of mortgage/charge (4 pages) |
23 March 1992 | Particulars of mortgage/charge (5 pages) |
26 June 1991 | Particulars of mortgage/charge (2 pages) |
10 June 1991 | Full accounts made up to 31 July 1990 (21 pages) |
10 June 1991 | Full accounts made up to 31 July 1990 (21 pages) |
23 March 1991 | Particulars of mortgage/charge (5 pages) |
23 August 1990 | Particulars of mortgage/charge (3 pages) |
13 January 1990 | Particulars of mortgage/charge (6 pages) |
11 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1989 | Particulars of mortgage/charge (4 pages) |
17 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1989 | Resolutions
|
23 January 1989 | Resolutions
|
14 September 1988 | Particulars of mortgage/charge (3 pages) |
8 April 1988 | Particulars of mortgage/charge (3 pages) |
11 February 1988 | Particulars of mortgage/charge (4 pages) |
21 December 1987 | Particulars of mortgage/charge (4 pages) |
6 August 1987 | Company name changed bellway (south east) LIMITED\certificate issued on 07/08/87 (1 page) |
6 August 1987 | Company name changed bellway (south east) LIMITED\certificate issued on 07/08/87 (1 page) |
7 April 1987 | Registered office changed on 07/04/87 from: long lodge 269 kingston road merton park london SW19 (1 page) |
28 February 1981 | Accounts made up to 31 July 1980 (11 pages) |
28 February 1981 | Accounts made up to 31 July 1980 (11 pages) |
1 March 1978 | Company name changed\certificate issued on 01/03/78 (2 pages) |
1 March 1978 | Company name changed\certificate issued on 01/03/78 (2 pages) |
29 April 1976 | Accounts made up to 31 July 1975 (9 pages) |
29 April 1976 | Accounts made up to 31 July 1975 (9 pages) |
16 September 1960 | Incorporation (17 pages) |
16 September 1960 | Certificate of incorporation (1 page) |
16 September 1960 | Certificate of incorporation (1 page) |
16 September 1960 | Incorporation (17 pages) |