St Davids Park
Flintshire
CH5 3RX
Wales
Director Name | Mr Matthew John Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Christopher David Lilley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Regional Chief Executive |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Timothy Stone |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Gary Charles Crisp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 31 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Leslie Nicholls |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Afon Merllyn Lane Bagillt Flintshire CH6 6BG Wales |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 October 2000) |
Role | Chairman |
Correspondence Address | Trinity Manor La Route De La Trinite Trinity Jersey Channel Islands JE3 5JP |
Director Name | Mr Stuart Anthony Milligan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 June 2010) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Mostyn Square Parkgate Cheshire CH64 6SL Wales |
Director Name | Mr Adrian Donovan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1995) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Stocks Cottage Tilston Church Road Malpas Cheshire SY14 7HB Wales |
Director Name | Mr Thomas Baron |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1994) |
Role | Retired |
Correspondence Address | Lightoaks Hall Farm Glazebury Warrington Cheshire WA3 4HT |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Jeremy Dawson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 January 1996) |
Role | Financial Director |
Correspondence Address | 9 Shotwick Park Saughall Chester |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 November 2002) |
Role | Chairman Southern Region |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Robert Brannock Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | 38 Ironmongers Place West Ferry Road London E14 9YD |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | John Finlay Geekie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2001) |
Role | Southern Reg Architectural Dir |
Correspondence Address | Ashmead Cottage The Slade Charlbury Oxfordshire OX7 3SJ |
Director Name | Ian Hornby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2001) |
Role | Technical Director |
Correspondence Address | 8 Avon Court Mold Flintshire CH7 1JP Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | Apartment 10 41 Upper Belgrave Road Clifton Bristol Avon BS8 2XH |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2009) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Michael Peter Cleary |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(21 years after company formation) |
Appointment Duration | 2 years (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Director Name | Mr William Robert Heath |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Barry Graham Stiles |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Website | redrow.co.uk |
---|---|
Telephone | 01454 625000 |
Telephone region | Chipping Sodbury |
Registered Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
168 at £1 | Redrow Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,156,600,000 |
Gross Profit | £257,100,000 |
Net Worth | £222,600,000 |
Cash | £100,000 |
Current Liabilities | £1,380,800,000 |
Latest Accounts | 2 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
30 December 2014 | Delivered on: 6 January 2015 Satisfied on: 5 January 2016 Persons entitled: General Motors UK Limited Classification: A registered charge Particulars: Land at chaul end road, caddington, luton LU1 4AX. Fully Satisfied |
---|---|
31 October 2014 | Delivered on: 6 November 2014 Satisfied on: 9 November 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Classification: A registered charge Particulars: Woodcocks farm wigan road chorley lancashire. Fully Satisfied |
31 October 2014 | Delivered on: 5 November 2014 Satisfied on: 9 August 2016 Persons entitled: Sibelco UK Limited Classification: A registered charge Particulars: Freehold land at newcross netwon abbott. Fully Satisfied |
28 October 2014 | Delivered on: 30 October 2014 Satisfied on: 3 December 2016 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: The freehold property edged red on the plan attached to the legal mortgage at hele park, newton abbott, being part of the property registered at hm land registry with absolute title under title number DN621448 (except for those parts of the charged property that are subject to a partial release or an exempt disposal after the date of this deed). Fully Satisfied |
3 October 2014 | Delivered on: 6 October 2014 Satisfied on: 7 October 2015 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Land at the peel centre. (The colindale avenue site). Aerodrome road. Colindale. London NW9. Fully Satisfied |
3 October 2014 | Delivered on: 6 October 2014 Satisfied on: 7 October 2015 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Land at the peel centre (the middle site). Aerodrome road. Colindale. London NW9. Fully Satisfied |
25 July 2014 | Delivered on: 15 August 2014 Satisfied on: 9 August 2016 Persons entitled: Brian Leslie Baker Classification: A registered charge Particulars: F/H property k/a land on the east side of bath road beckington t/no WS53064. Fully Satisfied |
1 August 2014 | Delivered on: 8 August 2014 Satisfied on: 31 July 2018 Persons entitled: Keith Trevor Lewis Classification: A registered charge Particulars: Land forming part of marden farm calne wiltshire. Fully Satisfied |
11 July 2014 | Delivered on: 16 July 2014 Satisfied on: 15 July 2015 Persons entitled: Mr Paul Robert Allen Classification: A registered charge Particulars: Land at milton road sutton courtenay abingdon. Fully Satisfied |
3 September 2010 | Delivered on: 9 September 2010 Satisfied on: 12 July 2012 Persons entitled: Advantage West Midlands Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying north east of st john street lichfield t/no. SF520411 to exclude plot 112. Fully Satisfied |
26 June 2014 | Delivered on: 26 June 2014 Satisfied on: 30 July 2015 Persons entitled: Michael Gerard Pyke and Alan Francis Swarbrick Classification: A registered charge Particulars: Land on the north side of the toppings, garstang, preston registered under land registry title number LAN115990. Fully Satisfied |
30 May 2014 | Delivered on: 4 June 2014 Satisfied on: 9 August 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Classification: A registered charge Particulars: The f/h property known as land adjoining wenvoe garden centre, port road, wenvoe , t/no: CYM342740. Fully Satisfied |
22 May 2014 | Delivered on: 27 May 2014 Satisfied on: 8 November 2016 Persons entitled: Sammi Developments Limited Classification: A registered charge Particulars: Land at eastern road (formerly foundation house), bracknell registered at the land registry under title number BK193367. Fully Satisfied |
16 May 2014 | Delivered on: 20 May 2014 Satisfied on: 6 July 2016 Persons entitled: West Register (Property Investments) Limited Classification: A registered charge Particulars: Freehold property at 253 - 257 (odds) leeds road, 2 - 36 (even) red hall lane, 1 - 27 (odd) and 2 - 28 (even) newton square, newton hill and land lying to the west of leeds road newton hill wakefield. Fully Satisfied |
9 May 2014 | Delivered on: 12 May 2014 Satisfied on: 15 May 2015 Persons entitled: The Right Honourable Charles Rowland Andrew Baron Saint Oswald Classification: A registered charge Particulars: Freehold land lying to the south of windmill hill quarry towers lane crofton wakefield title no WYK808219. Fully Satisfied |
27 March 2014 | Delivered on: 14 April 2014 Satisfied on: 8 November 2016 Persons entitled: Explore Living Limited Classification: A registered charge Particulars: Land on the east side of roughetts road ryarsh west malling kent t/no K932586. Fully Satisfied |
28 March 2014 | Delivered on: 11 April 2014 Satisfied on: 8 November 2016 Persons entitled: Springhill Property Investments (Jersey) Limited Classification: A registered charge Particulars: Part of the f/h land known as aston road, shifnal t/nos SL111172 and SL155281. Fully Satisfied |
28 March 2014 | Delivered on: 11 April 2014 Satisfied on: 8 November 2016 Persons entitled: Springhill Property Investments (Jersey) Limited Classification: A registered charge Particulars: Part of the f/h land known as aston road, shifnal t/nos SL111172 and SL155281. Fully Satisfied |
11 April 2014 | Delivered on: 17 April 2014 Satisfied on: 30 July 2015 Persons entitled: George Dugdale and Norman Dugdale Classification: A registered charge Particulars: Land on the west side of lucas lane whittle le wood chorley lancashire. Fully Satisfied |
27 March 2014 | Delivered on: 1 April 2014 Satisfied on: 8 September 2015 Persons entitled: Liverpool City Council Classification: A registered charge Particulars: F/H parcels part of the land formerly k/a new heys community comprehensive school allerton road allerton liverpool. Fully Satisfied |
3 September 2010 | Delivered on: 9 September 2010 Satisfied on: 12 July 2012 Persons entitled: Advantage West Midlands 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: Land lying north east of st john street lichfield t/no. SF520411. Fully Satisfied |
14 March 2014 | Delivered on: 17 March 2014 Satisfied on: 20 March 2015 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Former harrow road police station 325 harrow road london W9 3RD. Fully Satisfied |
20 November 2013 | Delivered on: 12 March 2014 Satisfied on: 23 November 2015 Persons entitled: Gmv Eight Limited Classification: A registered charge Particulars: F/H k/a saighton camp sandy lane huntington t/no.CH624826. Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2014 | Delivered on: 27 February 2014 Satisfied on: 18 February 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy Classification: A registered charge Particulars: F/H land at lune mills new quay road st george’s quay lancaster shown edged in red on plan 3 and being part of t/no LA855516. Notification of addition to or amendment of charge. Fully Satisfied |
20 January 2014 | Delivered on: 31 January 2014 Satisfied on: 8 November 2016 Persons entitled: Weston Homes PLC Classification: A registered charge Particulars: F/H preston hall, aylesford, kent shown edged red on the attached plan. Notification of addition to or amendment of charge. Fully Satisfied |
29 January 2014 | Delivered on: 29 January 2014 Satisfied on: 6 July 2016 Persons entitled: John Anthony Bullock and Violet Elizabeth Jefferson Classification: A registered charge Particulars: White horse farm, north lane, huntington, york. Fully Satisfied |
20 January 2014 | Delivered on: 22 January 2014 Satisfied on: 8 November 2016 Persons entitled: The Secretary of State for Health Classification: A registered charge Particulars: Pat of preston hall chest hospital and land adjoining on the north side of london road, aylesford, kent t/no K773050. Notification of addition to or amendment of charge. Fully Satisfied |
13 August 2010 | Delivered on: 21 August 2010 Satisfied on: 3 March 2011 Persons entitled: Kensington Developments Limited Classification: Legal charge Secured details: £750,000.00 due or to become due from the company to the chargee. Particulars: F/H land at whitehills blackpool lancashire. Fully Satisfied |
10 January 2014 | Delivered on: 15 January 2014 Satisfied on: 9 September 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Classification: A registered charge Particulars: Land lying to the north of hazlewood farm, saegry road, sutton berger part t/no WT268583. Notification of addition to or amendment of charge. Fully Satisfied |
13 December 2013 | Delivered on: 19 December 2013 Satisfied on: 12 December 2014 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Classification: A registered charge Particulars: The freehold land at lyon house, lyon road, harrow HA1 2EU in title number: NGL702564; the freehold land known as car parking spaces at lyon house, lyon road, harrow in title number: NGL91895; the freehold land at equitable house, lyon road, harrow HA1 2EW in title number: NGL701935; and the freehold land at lyon house, lyon road, harrow HA1 2YG in title number: NGL836211. Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2013 | Delivered on: 5 October 2013 Satisfied on: 9 August 2016 Persons entitled: West Waterlooville Developments Limited Classification: A registered charge Particulars: Land k/a phase 2 purbrook hampshire. Fully Satisfied |
18 June 2013 | Delivered on: 24 June 2013 Satisfied on: 9 August 2016 Persons entitled: Grenville College Limited Classification: A registered charge Particulars: F/H property at abbotsham near bideford t/no DN518497. Notification of addition to or amendment of charge. Fully Satisfied |
5 June 2013 | Delivered on: 11 June 2013 Satisfied on: 12 December 2014 Persons entitled: Guiness Limited Classification: A registered charge Particulars: Block a first central, park royal, london. Notification of addition to or amendment of charge. Fully Satisfied |
10 April 2013 | Delivered on: 26 April 2013 Satisfied on: 12 July 2013 Persons entitled: Cycleshield Limited Classification: A registered charge Particulars: F/H property known as 205 holland park avenue, london. Notification of addition to or amendment of charge. Fully Satisfied |
28 March 2013 | Delivered on: 17 April 2013 Satisfied on: 28 April 2014 Persons entitled: Essex County Council Classification: Legal charge Secured details: £2,712,658 due or to become due. Particulars: All that land at park road colchester essex t/no.EX753713 see image for full details. Fully Satisfied |
13 August 2010 | Delivered on: 20 August 2010 Satisfied on: 30 January 2013 Persons entitled: Catesby Estates Limited Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to the chargee. Particulars: Land on the east side of trewyn road holsworthy devon t/no:DN506092 and a further piece of land to the east side of trewyn road holsworthy t/no:DN508545. Fully Satisfied |
18 January 2013 | Delivered on: 22 January 2013 Satisfied on: 8 November 2016 Persons entitled: Scraptoft Developments LLP Classification: Legal charge Secured details: £7,282,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at keyham lane leicester. Fully Satisfied |
17 January 2013 | Delivered on: 22 January 2013 Satisfied on: 9 August 2016 Persons entitled: Faccenda Property Limited Classification: Legal charge Secured details: £5,320,000 due or to become due. Particulars: Land at high street sutton benger wiltshire. Fully Satisfied |
27 November 2012 | Delivered on: 18 December 2012 Satisfied on: 15 April 2014 Persons entitled: Elan Homes (NO3) 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 aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in or to the land at the white lion public house chester road penman chester. Fully Satisfied |
27 November 2012 | Delivered on: 30 November 2012 Satisfied on: 3 December 2014 Persons entitled: Geoffrey Nigel Iball Jones & Rhys Gareth Jones Classification: Second legal charge Secured details: £720,000.00 due or to become due from the company to the chargee. Particulars: Land at the white lion chester road penymynydd chester flintshire. Fully Satisfied |
26 October 2012 | Delivered on: 3 November 2012 Satisfied on: 20 August 2013 Persons entitled: Sancler 3 Limited Classification: Legal charge Secured details: £300,000.00 due or to become due. Particulars: F/H property k/a land lying to the north east of bethlehem road st clears carmarthenshire t/no SYM334037. Fully Satisfied |
27 July 2010 | Delivered on: 29 July 2010 Satisfied on: 12 July 2012 Persons entitled: G C Bilston Limited and G C Bradley Limited Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: Bankfield works greenway road bilston wolverhampton west midlands t/nos WM332175 and WM596093. Fully Satisfied |
8 October 2012 | Delivered on: 10 October 2012 Satisfied on: 4 February 2014 Persons entitled: Valentine Anthony Lewis Powell and David James Roper Robinson 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 worthy road winchester comprising part of the property t/n HP369775. Fully Satisfied |
1 October 2012 | Delivered on: 5 October 2012 Satisfied on: 9 August 2016 Persons entitled: Alan John Rosser, Theresa Anne Reid and Susan Mary Broadbent Classification: Legal charge Secured details: £1,200,000.00 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: Land at new inn pontypool being part of t/n CYM454847. Fully Satisfied |
21 September 2012 | Delivered on: 28 September 2012 Satisfied on: 4 February 2014 Persons entitled: Alcester Estates Limited and Northern Minerals & Estates Limited Classification: Legal charge Secured details: £2,500,000.00 due or to become due from the company to the chargee. Particulars: F/H land being land to the east of kinwarton farm road alcester warwickshire t/no WK462096. Fully Satisfied |
17 September 2012 | Delivered on: 22 September 2012 Satisfied on: 8 November 2016 Persons entitled: Oliver Charles Wicksteed and Christopher John Pykett Classification: Legal charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a dales lodge farm kettering barton seagrave northamptonshire. Fully Satisfied |
28 August 2012 | Delivered on: 4 September 2012 Satisfied on: 30 August 2014 Persons entitled: Simon Chantler 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 and property known as stretton dairy, stretton, tilston, malpas, cheshire t/nos CH288664, CH331473, CH288663, CH288651, CH330221 and CH405979 and part of the land registered under t/nos CH335576 and CH211418. Fully Satisfied |
16 July 2012 | Delivered on: 20 July 2012 Satisfied on: 2 August 2013 Persons entitled: Maplebrom LLP 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 on the south west side of st godwalds road, bromsgrove t/no WR122377. Fully Satisfied |
1 June 2012 | Delivered on: 9 June 2012 Satisfied on: 5 June 2015 Persons entitled: Andrew Nigel John Pitt David Darlington Ian Edward Pitt Ethel Munslow Hilda Gagnon and James Pitt 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: Glebe farm lunts heath road widnes cheshire. Fully Satisfied |
11 May 2012 | Delivered on: 18 May 2012 Satisfied on: 19 July 2013 Persons entitled: Sodajo Limited Classification: Legal charge Secured details: £2,000,000.00 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 property at and adjoining 81 wigan road ormskirk lancashire. Fully Satisfied |
17 May 2010 | Delivered on: 3 June 2010 Satisfied on: 12 July 2012 Persons entitled: Gc Cannock Limited Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: Land at walsall road churchbridge cannock staffordshire, t/no.SF278566, SF525619, SF528600 and SF533278. Fully Satisfied |
12 April 2012 | Delivered on: 26 April 2012 Satisfied on: 2 August 2013 Persons entitled: Morgan Advanced Ceramics Limited 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: F/H property k/a bewdley road stourport worcestershire t/no WR137742. Fully Satisfied |
29 March 2012 | Delivered on: 18 April 2012 Satisfied on: 9 August 2016 Persons entitled: Network Rail Infrastructure 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: F/H property at mon bank newport coloured blue on the plan 51575A save for the land shown coloured brown/hatched red and coloured brown/hatched green on plan R0225 attached to the legal mortgage all rights in any policies of insurance relating to the property the benefit of all contracts guarantees warranties and other documents see image for full details. Fully Satisfied |
22 March 2012 | Delivered on: 27 March 2012 Satisfied on: 10 July 2012 Persons entitled: University of Wolverhampton Classification: Legal charge Secured details: £2,525,000 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: F/H land at compton road west, wolverhampton forming part t/no WM992227. Fully Satisfied |
21 February 2012 | Delivered on: 2 March 2012 Satisfied on: 7 March 2013 Persons entitled: Henry Besley Classification: Legal charge Secured details: £425,000 due or to become due. Particulars: Land on the east side of bridgwater road, taunton, somerset. Fully Satisfied |
21 February 2012 | Delivered on: 2 March 2012 Satisfied on: 7 March 2013 Persons entitled: Somerset County Council Classification: Legal charge Secured details: £418,470 due or to become due. Particulars: Land at brittons ash monkton heathfiled taunton somerset. Fully Satisfied |
21 February 2012 | Delivered on: 24 February 2012 Satisfied on: 10 January 2013 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Classification: Legal charge Secured details: £2,300,000 due or to become due. Particulars: Land at bathpool taunton somerset. Fully Satisfied |
21 February 2012 | Delivered on: 24 February 2012 Satisfied on: 19 March 2013 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Classification: Legal charge Secured details: £2,117,500 due or to become due. Particulars: Land at monkton heathfield taunton somerset. Fully Satisfied |
8 February 2012 | Delivered on: 16 February 2012 Satisfied on: 12 July 2013 Persons entitled: Diana Winifred Kennaugh, Jean Johnson and John Hugh Boardman Classification: Legal charge Secured details: £1,912,500.00 due or to become due from the company to the chargee. Particulars: F/H land on the east side of barrows green lane, widnes, cheshire t/no CH598924; including all buildings and fixtures and fittings. Fully Satisfied |
30 December 2011 | Delivered on: 7 January 2012 Satisfied on: 12 January 2013 Persons entitled: Associated British Ports Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: F/H the port of garston liverpool. Fully Satisfied |
6 December 2011 | Delivered on: 10 December 2011 Satisfied on: 4 February 2014 Persons entitled: The Rugby Group Limited Classification: Legal mortgage 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 f/h property known as rochester works, t/no: K377069 (whole), K415442 (part) and K123161 (part) see image for full details. Fully Satisfied |
7 April 2010 | Delivered on: 9 April 2010 Satisfied on: 5 May 2011 Persons entitled: Aneurin Bevan Local Health Board Classification: Legal charge Secured details: 1,152,500.00 due or to become due from the company to the chargee. Particulars: Land lying to the north of brynhoward terrace oakdale blackwood caerphilly t/no CYM333364 (part) and CYM343469. Fully Satisfied |
8 September 2022 | Delivered on: 12 September 2022 Satisfied on: 21 September 2022 Persons entitled: Gloucester City Council Classification: A registered charge Particulars: Part of the freehold land at the former civil service sports ground, estcourt road, gloucester, GL1 3LG (phase 1). Fully Satisfied |
31 October 2011 | Delivered on: 3 November 2011 Satisfied on: 10 October 2012 Persons entitled: Valentine Anthony Lewis Powell and David James Roper Robinson 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 at worthy road winchester comprising part of the property under t/n HP369775. Fully Satisfied |
30 September 2011 | Delivered on: 7 October 2011 Satisfied on: 27 July 2012 Persons entitled: Morgan Advanced Ceramics Limited Classification: Legal charge Secured details: £2,112,000.00 due or to become due from the company to the chargee. Particulars: F/H property known as bewdley road stourport worcestershire. Fully Satisfied |
29 September 2011 | Delivered on: 5 October 2011 Satisfied on: 4 October 2012 Persons entitled: W.S. Cosby and Sons Limited and Hallam Land Management Limited Classification: Charge by way of first legal 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: Land on the west side of leicester road, countesthorpe, leicestershire t/no's LT328877, LT192739 and LT434858. Fully Satisfied |
7 July 2011 | Delivered on: 22 July 2011 Satisfied on: 13 July 2012 Persons entitled: Malcolm Albert Hawe, Marc Gregory Hawe & Taylor Patterson Trustees Limited (Being the Trustees of Kdl Pension Fund) and Denley Barrow and Taylor Patterson Trustees Limited as Trustees of the Taylor Patterson Sipp for Denley Barrow and Kensington Developments Limited Classification: Legal charge Secured details: £3,121,250.00 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 and l/h land at lytham quays dock road lytham lancashire. Fully Satisfied |
4 July 2011 | Delivered on: 8 July 2011 Satisfied on: 12 July 2012 Persons entitled: Gallagher Estates Limited, Hallam Land Management Limited and William Davis Limited Classification: Legal charge Secured details: £3,000,000.00 due or to become due from the company to the chargee. Particulars: Land at calvestone road cawston rugby warwickshire. Fully Satisfied |
1 July 2011 | Delivered on: 5 July 2011 Satisfied on: 17 January 2012 Persons entitled: Hsbc Bank PLC as Sole Trustee of Hermes Property Unit Trust Classification: Fixed charge over land 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 k/a clive house 5 and 6 connaught place london t/no NGL537646 ad fixtures and related rights, all rents receivable, all furniture furnishings tools vehicles, the benefit of all licences and all rights and interest in and claims under the insurances see image for full details. Fully Satisfied |
16 June 2011 | Delivered on: 21 June 2011 Satisfied on: 9 August 2016 Persons entitled: Cssc Properties 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 k/a cssc sports ground recreation road beacon park plymouth. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 18 March 2008 Persons entitled: Redrow Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets. Fully Satisfied |
18 February 2011 | Delivered on: 23 February 2011 Satisfied on: 7 March 2012 Persons entitled: Swift Holdings (UK) 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 lying to the west of dunswell road cottingham east riding of yorkshire t/no's HS195147,HS195141,HS171885 and YEA62629 see image for full details. Fully Satisfied |
29 December 2017 | Delivered on: 15 January 2018 Satisfied on: 1 February 2018 Persons entitled: Cemex UK Operations Limited Classification: A registered charge Particulars: That part of the freehold property known as land at. Barrington road, foxton, cambridge registered at. Land registry with title number CB370551 and edged. Red on the title plan attached to the charge. Instrument.. Please refer to the charge instrument for further. Detail. Fully Satisfied |
16 February 2011 | Delivered on: 18 February 2011 Satisfied on: 30 January 2013 Persons entitled: Thomas Alfred Charles Morgan Classification: Legal charge Secured details: £600,000 due or to become due from the company to the chargee. Particulars: Land part of brynheulog roman road llangunnor carmarthen. Fully Satisfied |
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 16 September 2014 Persons entitled: Merrydown 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: F/H property at horam east sussex t/n esx 96113 see image for full details. Fully Satisfied |
26 November 2010 | Delivered on: 4 December 2010 Satisfied on: 12 July 2012 Persons entitled: Welbeck (Crawley Down) Limited Classification: Legal 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: F/H property on the south side of grange road crawley down t/no WS119961. Fully Satisfied |
30 November 2010 | Delivered on: 2 December 2010 Satisfied on: 3 March 2011 Persons entitled: Fern Leaf Homes Limited Classification: Legal charge Secured details: £2,750,000.00 due or to become due from the company to the chargee. Particulars: Land at 82-85 mattock lane ealing london t/no MX263578. Fully Satisfied |
4 November 2010 | Delivered on: 19 November 2010 Satisfied on: 30 January 2013 Persons entitled: Brian David Rowe 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 rylands nursery bagley road wellington t/nos ST169279, ST158970 and part ST51995. Fully Satisfied |
5 November 2010 | Delivered on: 12 November 2010 Satisfied on: 12 July 2012 Persons entitled: Advantage West Midlands 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 lying to the north east of st john street lichfield see image for full details. Fully Satisfied |
28 May 2015 | Delivered on: 16 June 2015 Satisfied on: 13 June 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Ian Moore Gibbon Brian Clifford Jordan Norman Alexander Mitchell Catesby Estates Limited Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust Patricia Anne Bramley James Donald Bramley Patricia Anne Bramley James Donald Bramley Mark Anthony Jackson-Stops Timothy William Ashworth Jackson-Stops Kleinwort Benson (Guernsey) Trustees (1997) Limited Kleinwort Benson (Guernsey) Trustees Limited Classification: A registered charge Particulars: Land at wood burcote court towcester northamptonshire. Fully Satisfied |
18 June 2015 | Delivered on: 24 June 2015 Satisfied on: 24 July 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Ian Moore Gibbon Brian Clifford Jordan Norman Alexander Mitchell Catesby Estates Limited Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust Patricia Anne Bramley James Donald Bramley Patricia Anne Bramley James Donald Bramley Mark Anthony Jackson-Stops Timothy William Ashworth Jackson-Stops Kleinwort Benson (Guernsey) Trustees (1997) Limited Kleinwort Benson (Guernsey) Trustees Limited Karlyn Diane Foy Michael John Foy Classification: A registered charge Particulars: Land at lune mills, new quay road, st georges quay, lancaster LA1 5QN as more particularly shown edged and hatched yellow and edged and hatched green on plan 1 to the legal charge dated 18 june 2015. Fully Satisfied |
30 April 2015 | Delivered on: 12 May 2015 Satisfied on: 6 July 2016 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: The county ground, claro road, harrogate, HG1 4AG. Fully Satisfied |
24 April 2015 | Delivered on: 28 April 2015 Satisfied on: 5 January 2016 Persons entitled: General Motors UK Limited Classification: A registered charge Particulars: Land at chaul end road caddington luton LU1 4AX. Fully Satisfied |
7 April 2015 | Delivered on: 11 April 2015 Satisfied on: 31 July 2018 Persons entitled: National Grid Property (Northfleet) Limited Classification: A registered charge Particulars: F/H northfleet west electricity substation southfleet road kent. Fully Satisfied |
31 March 2015 | Delivered on: 10 April 2015 Satisfied on: 7 October 2015 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Training police station site, aerodrome road, colindale, london NW9. Fully Satisfied |
31 March 2015 | Delivered on: 10 April 2015 Satisfied on: 7 October 2015 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Park house site, aerodrome road, colindale, london NW9. Fully Satisfied |
20 March 2015 | Delivered on: 26 March 2015 Satisfied on: 31 March 2017 Persons entitled: Newpool Construction Limited Classification: A registered charge Particulars: Land at the uplands, shifnal, shropshire. Fully Satisfied |
29 January 2015 | Delivered on: 9 February 2015 Satisfied on: 8 November 2016 Persons entitled: Sreit (Portergate) Limited Classification: A registered charge Particulars: All of that freehold property known as land on the north side of coventry road, hinckley comprised in land registry title numbers LT401334 and LT440582.. For further details of assets charged please refer to the instrument. Fully Satisfied |
21 January 2015 | Delivered on: 24 January 2015 Satisfied on: 26 January 2016 Persons entitled: Stanley John Parkinson Classification: A registered charge Particulars: F/H land and buildings at north view farm 22 ribby road wrea green fylde lancashire. Fully Satisfied |
27 October 2010 | Delivered on: 30 October 2010 Satisfied on: 12 July 2012 Persons entitled: Advantage West Midlands 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: Land lying to the north east of st john street lichfield see image for full details. Fully Satisfied |
1 April 1987 | Delivered on: 5 April 1987 Satisfied on: 29 November 1990 Persons entitled: United Dominions Trust Limited Classification: Assignment Secured details: All moneys due or to become due from whelmar homes limited or any subsidiary company holding company to the chargee. Particulars: Assignment by way of charge of the full benefit of the covenants agreements warranties and indemnities on the part of christian salvesen PLC contained in an agreement dated 11/2/87. Fully Satisfied |
22 December 2014 | Delivered on: 5 January 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Classification: A registered charge Particulars: The land shown edged red on the plan to the legal charge being part of the land on the north west side of lightfoot lane, higher bartle, preston PR4 0LA, being part of the land registered at the land registry under title number LA949466. Outstanding |
10 February 2014 | Delivered on: 18 February 2014 Persons entitled: Martin Dawn (Leckhampton) Limited Classification: A registered charge Particulars: F/H land on the west side of farm lane, leckhampton and land on the north side of church road, leckhampton comprising approximately 45 acres and shown edged red on the plan contained t/no GR30656 and GR306544. Notification of addition to or amendment of charge. Outstanding |
6 February 2014 | Delivered on: 12 February 2014 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Classification: A registered charge Particulars: Land at day house farm, swindon. Notification of addition to or amendment of charge. Outstanding |
6 February 2014 | Delivered on: 12 February 2014 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Classification: A registered charge Particulars: Land at day house farm, swindon. Notification of addition to or amendment of charge. Outstanding |
6 February 2014 | Delivered on: 12 February 2014 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Classification: A registered charge Particulars: Land at day house farm, swindon. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 7 October 2013 Persons entitled: David John Ball Keith Thomas Ball and Carole Anne Mccormack Classification: A registered charge Particulars: Land on east side of guinea hall lane banks southport PR9 8BT title number LAN74174. Outstanding |
10 July 2013 | Delivered on: 11 July 2013 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Classification: A registered charge Particulars: The freehold property being land lying to the north west of ruskin avenue, wakefield, west yorkshire registered under title number: WYK817239. Outstanding |
7 June 2013 | Delivered on: 8 June 2013 Persons entitled: River Street Cheshire Limited Classification: A registered charge Particulars: F/H land at sibbersfield lane farndon chester cheshire t/no.CH196811(part) CH349459 and CH496013. Notification of addition to or amendment of charge. Outstanding |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land at erskine barracks wilton salisbury wiltshire. Outstanding |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land situated at erskine barracks wilton salisbury wiltshire. Outstanding |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: The Trustees of the Barford Settled Estate Classification: Legal charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land situated at erskine barracks wilton salisbury wiltshire. Outstanding |
6 March 2013 | Delivered on: 13 March 2013 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: Legal mortgage Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at amberley road maida vale london. Outstanding |
15 January 2013 | Delivered on: 23 January 2013 Persons entitled: Network Rail Infrastructure Limited Classification: Deed of variation 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 mon bank, newport being all that property shaded blue on the plan 51575D attached to the deed of variation save for the land shown coloured brown/hatched red and coloured brown/hatched green on plan R0225 attached to the deed of variation. By way of first fixed charge all its rights in any policies of insurance, see image for full details. Outstanding |
7 September 2012 | Delivered on: 13 September 2012 Persons entitled: Bae Systems 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: Land at buckshaw village euxton chorley (southern commercial phase). Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Bae Systems 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: F/H property situate at buckshaw village euxton chorley lancashire see image for full details. Outstanding |
28 June 2023 | Delivered on: 12 July 2023 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Classification: A registered charge Particulars: Land at earls court farm, bromyard road, rushwick, worcester. Outstanding |
3 January 2023 | Delivered on: 5 January 2023 Persons entitled: Swansea Enterprises Corp (A Company Incorporated in the British Virgin Islands with Company Number 652124 and Overseas Entity Id Number OE001238) Classification: A registered charge Particulars: Freehold land at middle yard, hesmonds stud, east hoathly, sussex comprised in a transfer dated 3 january 2023 made between (1) swansea enterprises corp and (2) redrow homes limited. Outstanding |
16 December 2022 | Delivered on: 22 December 2022 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: Land at earls court farm as shown edged and hatched red on plan 1 contained therein. Outstanding |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Arnold White Estates Limited Classification: A registered charge Particulars: That part of the freehold property known as phase 2 chamberlains barn leighton buzzard as shown coloured pink on the annexed plan. Outstanding |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: Land at earls court farm as shown edged and hatched red on plan 1 contained therein. Outstanding |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: Abraham Moon & Sons Limited, John Walsh, Christina Margaret Dereix, Heather Elisabeth Kelly and John Walsh, Julie Walsh and Acomb Trustees Limited as Trustees of the Netherfield Pension Fund 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 and property at netherfield road guiseley leeds being the whole of the land registered with t/nos: WYK918127 and WYK918150 see image for full details. Outstanding |
16 December 2022 | Delivered on: 20 December 2022 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Classification: A registered charge Particulars: Land to the north east side of tabley lane, higher bartle, preston. Outstanding |
16 November 2022 | Delivered on: 25 November 2022 Persons entitled: Richard John Elwell, Sheila Elwell, Timothy David Palmer and Susan Ellen Johnson Classification: A registered charge Particulars: Freehold land off melton road, east goscote comprised in a transfer dated 16 november 2022 made between (1) redrow homes limited and (2) richard john elwell, sheila elwell, timothy david palmer and susan ellen johnson shown edged red on the plan attached to this legal charge. Outstanding |
4 November 2022 | Delivered on: 7 November 2022 Persons entitled: Strata Homes Yorkshire Limited Classification: A registered charge Particulars: Land at radial park, crossgates, leeds. Outstanding |
12 October 2022 | Delivered on: 19 October 2022 Persons entitled: Quinn Estates Betteshanger Limited Classification: A registered charge Particulars: Land at almond house, betteshanger business park, deal, kent - refer to instrument for more details. Outstanding |
16 September 2022 | Delivered on: 28 September 2022 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity Classification: A registered charge Particulars: Land lying to the south of common lane, sawston cambridge and land on the south and east side of babraham road sawston cambridge. Outstanding |
15 August 2022 | Delivered on: 16 August 2022 Persons entitled: Nightingale Homes (Upchurch) LTD Classification: A registered charge Particulars: Land at the south side of lower rainham road rainham gillingham kent. Outstanding |
1 August 2022 | Delivered on: 5 August 2022 Persons entitled: Neil John Overton Classification: A registered charge Particulars: Legal mortgage over the freehold property known as or being ham farm, gillingham registered at hm land registry with title numbers DT372171, DT437488 and DT382793. For further details please refer to the instrument. Outstanding |
30 June 2022 | Delivered on: 4 July 2022 Persons entitled: Andrew Malcolm Dyson and Gladman Developments Limited Classification: A registered charge Particulars: Freehold land at woolavington road, puriton comprised in a transfer dated 30 june 2022 made between the first chargee (1) and the chargor (2) and shown edged red on the plan being part of the land registered at the land registry under title number ST232308. Outstanding |
16 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eastern Quarry Limited Classification: A registered charge Particulars: Land known as parcel 1 and parcel 8, alkerden south, eastern quarry, alkerden lane, ebbsfleet, kent as more particularly described in schedule 1 of the instrument. Outstanding |
20 May 2022 | Delivered on: 1 June 2022 Persons entitled: Crompton Property Developments Limited Classification: A registered charge Particulars: The land at phase 4, yew tree farm, burscough and shown edged red on the plan. Outstanding |
31 March 2022 | Delivered on: 14 April 2022 Persons entitled: Alexandra Adrienne Ayre, Samantha Louise Ayre and David Paul Ayre and Gladman Developments Limited Classification: A registered charge Particulars: By way of a legal charge all freehold interest in the land and buildings known as land on the west side of arundel road, angmering, littlehampton; new place bungalow, arundel road, angmering littlehampton and new place nursery, arundel road, angmering, littlehampton and registered at the land registry with title number SX13338, WSX97822, SX65178, SX14641 and SX97821. Outstanding |
11 March 2022 | Delivered on: 21 March 2022 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: All the property known as part of the land and premises being blandford house and malta barracks, aldershot and the shoe lane land forming part and as shown edged red on the plans annexed to the charge. Outstanding |
2 March 2022 | Delivered on: 3 March 2022 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Classification: A registered charge Particulars: Land at watery land and netherstowe lane curborough lichfield staffordshire more particularly described in the schedule to the charge. Outstanding |
2 March 2022 | Delivered on: 2 March 2022 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Classification: A registered charge Particulars: Land on the east side of moor lane, south ravenfield, rotherham, south yorkshire. Outstanding |
21 February 2022 | Delivered on: 24 February 2022 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Classification: A registered charge Particulars: Land at station road tring hertfordshire. Outstanding |
18 February 2022 | Delivered on: 18 February 2022 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Classification: A registered charge Particulars: Land lying to the west of sundon road, harlington. Outstanding |
7 January 2022 | Delivered on: 13 January 2022 Persons entitled: Urban&Civic Alconbury Limited Classification: A registered charge Particulars: Freehold property at parcel 8 key phase 1 alconbury weald huntingdonshire. For more details, please refer to the instrument. Outstanding |
11 January 2022 | Delivered on: 12 January 2022 Persons entitled: Hampshire County Council Classification: A registered charge Particulars: Freehold land on the east side of the hampshire clinic, basing road, old basing, basingstoke RG24 7AL comprising part of the land registered at the land registry under title number HP814086 and shown edged red on the plan attached to the legal charge. Outstanding |
7 January 2022 | Delivered on: 12 January 2022 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Key phase 1 parcel 8 alconbury. For more details, please refer to the instrument. Outstanding |
10 December 2021 | Delivered on: 17 December 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Classification: A registered charge Particulars: Land at preston fields, ashford road, faversham - see instrument for more detail. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Robert William Crawford Clarke, Charles Richard Crawford Clarke, Susan Emma Jackson and Sara Louise Muir Classification: A registered charge Particulars: Freehold land known as land off lyth hill road, bayston hill, shrewsbury, shropshire being the whole of the land comprised in a transfer dated 3RD december 2021 made between the richborough estates partnership LLP (1) and the chargor (2) being the whole of the land in title number SL119689 shown as edged red on plan 1 (as attached to the schedule to the charge) less a strip of land being one metre wide between points “x†and â€y†on plan 1 (as attached to the schedule to the charge) and the whole of the land in title number SL168661 a shown edged red on plan 2 (as attached to the schedule to the charge). Outstanding |
19 November 2021 | Delivered on: 1 December 2021 Persons entitled: Clarke Willmott Trust Corporation Limited Classification: A registered charge Particulars: Land at blundells road, tiverton registered at the date of this legal charge at the land registry with title number DN534628. Outstanding |
19 October 2021 | Delivered on: 2 November 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Classification: A registered charge Particulars: The freehold property at shire hill farm, radwinter road, saffron walden as shown edged red on the plan attached to the legal charge and being part of the land registered at hm land registry with title number EX740804. Outstanding |
5 October 2021 | Delivered on: 14 October 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Classification: A registered charge Particulars: Land lying to the north of dorchester close, stoke mandeville, aylesbury and registered at the land registry under title number BM396183. Outstanding |
1 September 2021 | Delivered on: 8 September 2021 Persons entitled: Hallam Land Management Limited (Registered Number 02456711) as Security Agent for the Secured Parties Classification: A registered charge Particulars: The property shown edged red on plan 1 appended to the charge. Outstanding |
26 August 2021 | Delivered on: 3 September 2021 Persons entitled: Fittons Guernsey Limited Classification: A registered charge Particulars: All that freehold land at cowlishaw lane shaw oldham comprising:. Firstly the whole of the freehold land registered in title numbers GM882964, GM941429, MAN308806 and MAN309128;. Secondly part of the freehold land registered in title number LA319815; and. Thirdly the freehold interest in that part of the property as is show edged red on the plan to a conveyance dated 17 november 1972 made between (1) john fitton (the elder) and (2) john fitton and brenda fitton in so far as title to the same is unregistered as at the date of the legal charge,. Together being the whole of the land transferred by the transfer. Outstanding |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Classification: A registered charge Particulars: Land at cockering road thanington canterbury kent... Refer to instrument for more details. Outstanding |
30 June 2021 | Delivered on: 2 July 2021 Persons entitled: Hythe Limited Classification: A registered charge Particulars: The freehold property known as the freehold land to the east of gresley way stevenage hertfordshire being all of the property registered at hm land registry with title absolute under title number number HD343724. Outstanding |
26 May 2021 | Delivered on: 3 June 2021 Persons entitled: Devon County Council Classification: A registered charge Particulars: Land known as aldens farm east, chudleigh road alphington exeter EX2 9QJ forming part of title DN207404. Outstanding |
18 May 2021 | Delivered on: 26 May 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Classification: A registered charge Particulars: The freehold property known as land at granby farm, granby road, harrogate HG1 4ST shown edged red on plan 1 attached to the instrument submitted for registration and registered at hm land registry under title numbers NYK423306 and NYK427199. Outstanding |
18 May 2021 | Delivered on: 26 May 2021 Persons entitled: The Richborough Estates Partnership LLP Classification: A registered charge Particulars: The freehold property known as land at granby farm, granby road, harrogate HG1 4ST shown edged red on plan 1 attached to the instrument submitted for registration and registered at hm land registry under title numbers NYK423306 and NYK427199. Outstanding |
4 May 2021 | Delivered on: 10 May 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Classification: A registered charge Particulars: The land at east halewood, liverpool registered under land registry title numbers MS146414 and MS128535 and comprised in the two transfers of even date entered into between (1) the chargee (2) the chargor as shown edged red on the two plans at appendix 3 to the instrument. Outstanding |
28 April 2021 | Delivered on: 4 May 2021 Persons entitled: R a Whitebread (Farms) Limited Classification: A registered charge Particulars: The freehold land at the west side of town road, cliffe woods, rochester comprised in a transfer dated 28 day of april 2021 made between the chargee (1) and the chargor (2) shown edged red on the attached plan. Outstanding |
17 March 2021 | Delivered on: 7 April 2021 Persons entitled: Clarke Willmott Trust Corporation Limited Classification: A registered charge Particulars: Land at blundells road tiverton registered at the date of this legal charge at the land registry with title number DN534628. Outstanding |
31 March 2021 | Delivered on: 7 April 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Classification: A registered charge Particulars: Freehold land off delph lane, daresbury, near warrington. Outstanding |
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Classification: A registered charge Particulars: Land at church street, bocking, braintree, essex CM7 5LL - see instrument for more details. Outstanding |
9 March 2021 | Delivered on: 18 March 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard Classification: A registered charge Particulars: Freehold land lying to the north west of neddy lane, billington, clitheroe, BB7 9ND and freehold land lying to the west of sunnyside avenue, billington, clitheroe. Outstanding |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Wendy Harding Classification: A registered charge Particulars: Land at crow’s nest farm off delph lane, daresbury, warrington WA4 4AW. Outstanding |
1 March 2021 | Delivered on: 9 March 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale Classification: A registered charge Particulars: Land to the north of giantwsood lane, congleton CW12 2HT shown edged red on the plan to a transfer dated 1 march 2021 made between (1) david clarence worth, sheila rosemary irlam and valerie jane dale (2) david clarence worth and veronica mary worth and (3) redrow homes limited t/nos CH633654, CH164693, CH648954 and CH532592 - for more details please refer to instrument. Outstanding |
1 March 2021 | Delivered on: 4 March 2021 Persons entitled: John Louis Massarella and Louis Paul Massarella Classification: A registered charge Particulars: Freehold land at ratby lane, kirby muxloe, leicestershire as comprised in a transfer dated 1 march 2021 made between john louis massarella and louis paul massarella and redrow homes limited being part of the land comprised in title LT455844 and as shown edged red on the plan attached to the charge. Outstanding |
24 February 2021 | Delivered on: 2 March 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Classification: A registered charge Particulars: Land on the south west side of bedford road, holwellbury, hitchin, bedfordshire - see instrument for more detail. Outstanding |
12 February 2021 | Delivered on: 24 February 2021 Persons entitled: Marinada Limited Classification: A registered charge Particulars: Land north of quinton road, bobbing, sittingbourne, kent - refer to instrument for more details. Outstanding |
12 February 2021 | Delivered on: 18 February 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Classification: A registered charge Particulars: All that freehold land on the north west side of tabley lane higher bartle preston. Outstanding |
25 January 2021 | Delivered on: 28 January 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Classification: A registered charge Particulars: Land on the north west side of merton road, ambrosden. Outstanding |
15 January 2021 | Delivered on: 20 January 2021 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Classification: A registered charge Particulars: Freehold property being land at lowton, warrington. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Classification: A registered charge Particulars: Land at churchway, haddenham - refer to instrument for more details. Outstanding |
12 November 2020 | Delivered on: 1 December 2020 Persons entitled: St Modwen Developments Limited Classification: A registered charge Particulars: The freehold property at phase 4E meon vale long marston stratford upon avon t/no WK386236. Outstanding |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Paul Ralph Griffin Classification: A registered charge Particulars: Freehold land at poplar farm, delph lane, daresbury, cheshire. Outstanding |
11 November 2020 | Delivered on: 17 November 2020 Persons entitled: Keith Ingram May Classification: A registered charge Particulars: Land lying to the west of west leys road, swanland, north ferriby. Outstanding |
14 October 2020 | Delivered on: 23 October 2020 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Classification: A registered charge Particulars: Freehold land at land off rompton road, cottenham, cambridgeshire more particularly described in the instrument. Outstanding |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Newton Nottingham LLP Classification: A registered charge Particulars: Phase 2 residential land, raf newton, bingham, nottingham. Outstanding |
27 August 2020 | Delivered on: 7 September 2020 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay Classification: A registered charge Particulars: All that freehold land at crostons farm whittle le woods chorley and land on the east side of preston road whittle le wood. Outstanding |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: South Essex College of Further and Higher Education Classification: A registered charge Particulars: Land at nethermayne, basildon, essex - see instrument for further details. Outstanding |
23 July 2020 | Delivered on: 28 July 2020 Persons entitled: Urban & Civic Alconbury Limited Classification: A registered charge Particulars: Land at parcel 3C key phase 1, alconbury weald, huntingdonshire - see instrument for more details. Outstanding |
23 July 2020 | Delivered on: 28 July 2020 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Key phase 1 parcel 3C alconbury - see instruction for more details. Outstanding |
13 July 2020 | Delivered on: 15 July 2020 Persons entitled: Hannah Davies Classification: A registered charge Particulars: The land to the north of hendredenny drive caerphilly t/no CYM781382. Outstanding |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Harworth Estates Investments Limited Classification: A registered charge Particulars: Freehold property known as parcels 1B and 1C, hugglescote grange, coalville more particularly delineated edged red on the plan at appendix 1 to the instrument submitted for registration. Outstanding |
7 February 2020 | Delivered on: 14 February 2020 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Classification: A registered charge Particulars: Land to the west of europa way, warwick - see instrument for more details. Outstanding |
31 January 2020 | Delivered on: 10 February 2020 Persons entitled: Michael Keith Tuttey, Penelope Margaret Tuttey, Joanne Elizabeth Paterson and Kinza Dawn Evans (As Security Trustee) Classification: A registered charge Particulars: The freehold land at nicker hill, keyworth comprised in a transfer dated 31 january 2020 made between the security trustee (1) and the chargor (2) shown edged red on the plan attached to the charge. Outstanding |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth Classification: A registered charge Particulars: Land at wrexham road and lache lane, chester. Outstanding |
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Classification: A registered charge Particulars: Land known as the spires phase 2 of the westhampnett/north east chichester sdl land north of graylingwell park chichester. Outstanding |
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Classification: A registered charge Particulars: Land at astwick road, stotfold - refer to instrument for more details. Outstanding |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Keith Ingram May Classification: A registered charge Particulars: Land lying to the west of west leys road, swanland, noth ferriby. Outstanding |
25 October 2019 | Delivered on: 7 November 2019 Persons entitled: Arnold White Estates Limited Classification: A registered charge Particulars: Phase 1 chamberlains barn, leighton buzzard - refer to instrument for more details. Outstanding |
27 September 2019 | Delivered on: 4 October 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Classification: A registered charge Particulars: Land at belgar farm, appledore road, tenterden, kent - please refer to instrument for more information. Outstanding |
24 September 2019 | Delivered on: 2 October 2019 Persons entitled: Jones Homes (Southern) Limited Classification: A registered charge Particulars: Land on the north side of sutton road, langley, maidstone - refer to instrument for more details. Outstanding |
7 August 2019 | Delivered on: 15 August 2019 Persons entitled: Invicta Properties Limited Classification: A registered charge Particulars: Land at hoplands farm, island road, hersden - refer to instrument for more details. Outstanding |
24 July 2019 | Delivered on: 5 August 2019 Persons entitled: Hannah Davies Classification: A registered charge Particulars: Land to the north of henredenny drive rhuddlan court and chester court caerphilly title numbers WA400655 and CYM629013. Outstanding |
29 July 2019 | Delivered on: 31 July 2019 Persons entitled: University of South Wales Classification: A registered charge Particulars: The freehold property at caerleon campus, college road, caerleon, newport and registered at land registry under title number CYM655349 and the freehold property at land on the north east and south west side of college road and land on the north east side of lodge road caerleon and registered at land registry under title number CYM68437 and the unregistered strip of land shown edged brown on the attached plan. Outstanding |
5 July 2019 | Delivered on: 10 July 2019 Persons entitled: Robert Hitchins Limted Classification: A registered charge Particulars: Land known as parcel H12 west of stonehouse gloucestershire. Outstanding |
12 July 2019 | Delivered on: 16 July 2019 Persons entitled: New Barrow Limited Classification: A registered charge Particulars: Land on the west side of whalley road, barrow, lancashire. Outstanding |
10 June 2019 | Delivered on: 12 June 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Classification: A registered charge Particulars: The freehold property situate at new lubbesthorpe leicestershire and known as parcels R6.1 And R6.2. Outstanding |
17 April 2019 | Delivered on: 24 April 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Classification: A registered charge Particulars: Land to the north of baldock road, royston, hertfordshire - refer to instrument for more details. Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Tavistock Road Limited Classification: A registered charge Particulars: That part of the freehold property lying to the west of bentinck road, yiewsley, west drayton as is shown edged and hatched red on plan 1 to the supplemental deed dated 28 march 2019 forming part of the land registered at the land registry under title number AGL132734 save to the extent that the same is released from time to time in accordance with the provsions of clause 18 of the legal mortgage dated 25 may 2016. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Susan Lyn Dockar-Drysdale Classification: A registered charge Particulars: Land to the east of kennington road, radley, oxfordshire - refer to instrument for more details. Outstanding |
26 March 2019 | Delivered on: 1 April 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Classification: A registered charge Particulars: Pursuant to clause 3.1 the chargor charges the property defined within the charge as key phase 3 radio station rugby (edged red on plan 1 and plan 2 of the charge). Outstanding |
22 March 2019 | Delivered on: 26 March 2019 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: A registered charge Particulars: The freehold land being part of the tabley estate the extent of which is shown tinted pink on the plan annexed to the charge forming part of the freehold registered at hm land registry under title numbers CH561381 and CH361696. Outstanding |
22 March 2019 | Delivered on: 25 March 2019 Persons entitled: Thorpe Park Developments Limited Classification: A registered charge Particulars: Land at thorpe park, leeds. Outstanding |
25 February 2019 | Delivered on: 1 March 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Classification: A registered charge Particulars: Land at shaw brook road, leyland, lancashire. Outstanding |
16 June 2011 | Delivered on: 21 June 2011 Persons entitled: Cssc Properties 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 lying between denmark road and escourt road gloucester. Outstanding |
20 February 2019 | Delivered on: 26 February 2019 Persons entitled: Robert John Jones Classification: A registered charge Particulars: Land at higham lane, nuneaton, warwickshire - refer to instrument for more details. Outstanding |
20 February 2019 | Delivered on: 26 February 2019 Persons entitled: The Richborough Estates Partnership LLP Classification: A registered charge Particulars: Land at higham lane, nuneaton - refer to instrument for more details. Outstanding |
28 January 2019 | Delivered on: 29 January 2019 Persons entitled: Ceg Land Promotions Limited Classification: A registered charge Particulars: Land at tudor nurseries, burtons lane, goffs oak, cheshunt, hertfordshire. Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barton Oxford LLP Classification: A registered charge Particulars: Property known as and forming part of phases 3A barton park, barton, oxfordshire. Outstanding |
11 January 2019 | Delivered on: 21 January 2019 Persons entitled: Allerton Priory Limited Liability Partnership Classification: A registered charge Particulars: Land at allerton priory, allerton, liverpool, merseyside. Outstanding |
20 December 2018 | Delivered on: 9 January 2019 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Classification: A registered charge Particulars: The freehold property at lowsley farm, liphook, hampshire, GU30 7QS registered at the land registry under title numbers HP99282 (part), HP490350 (part), HP33328 (part) and SH26324 (part) as is shown shaded blue on the plan annexed to the charge. Outstanding |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Arnold White Estates Limited (Company Number 322585) Classification: A registered charge Particulars: That part of the freehold property known as phase 1 chamberlains barn leighton buzzard as shown coloured pink, blue and orange on the annexed plan. Outstanding |
8 November 2018 | Delivered on: 13 November 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Classification: A registered charge Particulars: Freehold land at great wilsey haverhill suffolk CB9 7BT being part of the land registered (at the date of creation of the charge) with title number SK31515. Outstanding |
7 September 2018 | Delivered on: 17 September 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Classification: A registered charge Particulars: Spencer's field, goudhurst road, marden, kent. Outstanding |
29 August 2018 | Delivered on: 12 September 2018 Persons entitled: Whatman Limited Classification: A registered charge Particulars: Land at springfield mill, mill lane, maidstone. Outstanding |
27 May 2011 | Delivered on: 2 June 2011 Persons entitled: Nhp Leisure Developments 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 aforementioned instrument creating or evidencing the charge. Particulars: Site of the former kingston power station kingston surrey. Outstanding |
21 August 2018 | Delivered on: 4 September 2018 Persons entitled: Urban&Civic Alconbury Limited Classification: A registered charge Particulars: The freehold property at parcel 3B key phase 1 alconbury weald shown edged red on the plan attached to the instrument. Outstanding |
21 August 2018 | Delivered on: 31 August 2018 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Property known as key phase 1, parcel 3B, alconbury shown edged red on the attached plan asc.16.272A. Outstanding |
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: Epitair Limited Classification: A registered charge Particulars: All legal interest in the former office site at pollards nursery, lake lane, barnham, west sussex (formerly part of land registry title number WSX180842) by way of legal mortgage. Outstanding |
20 July 2018 | Delivered on: 1 August 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Classification: A registered charge Particulars: F/ K/a beaumont chester road penyffordd chester t/no: CYM624550. Outstanding |
5 July 2018 | Delivered on: 13 July 2018 Persons entitled: Robert Hitchins Limited Classification: A registered charge Particulars: Land known as parcel H11 west of stonehouse gloucestershire. Outstanding |
5 July 2018 | Delivered on: 13 July 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle Classification: A registered charge Particulars: Land at castle donington. Outstanding |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: The Right Honourable Ivor Edward Other Windsor-Clive Earl of Plymouth, Lady Emma Windsor-Clive and the Honourable David Justin Windsor-Clive Classification: A registered charge Particulars: All that land at plasdwr lying to the south of llantrisant road, cardiff showed edged red on plan 1 known as parcel 1C and comprised within the transfer and registered as at the date of this legal charge at the land registry (together with other land) under title numbers CYM591774 and CYM591812. Outstanding |
25 June 2018 | Delivered on: 2 July 2018 Persons entitled: Skye Strategic Land Laindon Limited Classification: A registered charge Particulars: Freehold land at little malgraves farm, bulphan comprised in a transfer dated 25 june 2018 made between the chargee (1) and the chargor (2) as shown edged red on the attached plan. Outstanding |
8 June 2018 | Delivered on: 15 June 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited Classification: A registered charge Particulars: The property known as phase 1, highflyer farm, ely as defined in a transfer dated 8 june 2018 between C.C. trading limited and the church commissioners for england (1) and redrow homes limited (2). Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Classification: A registered charge Particulars: The freehold land being woodborough farm, winscombe, north somerset, BS25 1BA. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Stewart Milne Group Limited Classification: Legal charge Secured details: £2,000,000.00 due or to become due from the company to the chargee. Particulars: F/H property at buckshaw village estate euxton chorley lancashire-parcel l. Outstanding |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: David Geoffrey Pummell and Thomas William Speakman Classification: A registered charge Particulars: Freehold known as land lying to the south-east of sheepcote's lane, silver end, essex and king stevens and rookery field, bows hall farm, rivenhall, being the land registered at hmlr under title numbers EX581151 and EX577535. Outstanding |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Robert Hitchins Limited Classification: A registered charge Particulars: Land known as parcel H21 west of stonehouse gloucesterhire. Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: South Wales Land Developments Limited Classification: A registered charge Particulars: F/H land in lisvane north east cardiff shown edged red on the plan annexed to the legal charge. Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: A registered charge Particulars: All that {and on the south side of the wyvern centre, cherry orchard, marlborough known as. Lot 1 as shown edged and shaded red on the plan annexed to the charge. Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: A registered charge Particulars: All that land on the south side of the wyvern centre, cherry orchard, marlborough known as. Lot 2 as shown edged red on the plan annexed to the charge. Outstanding |
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Fox Strategic Land and Property Limited Classification: A registered charge Particulars: Land at middlewich road, sandbach, cheshire. Outstanding |
14 March 2018 | Delivered on: 17 March 2018 Persons entitled: Gallagher Llanwern Limited Classification: A registered charge Particulars: Land at cot hill, llanwern, newport, gwent. Outstanding |
14 March 2018 | Delivered on: 17 March 2018 Persons entitled: Gallagher Llanwern Limited Classification: A registered charge Particulars: Land at cot hill, llanwern, newport, gwent. Outstanding |
12 March 2018 | Delivered on: 20 March 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Classification: A registered charge Particulars: The freehold property at hackwood farm, radbourne,derbyshire forming part of the land registered at the land registry under title numbers DY500114 and DY500115 shown edged red on the plan appended to the charge. Outstanding |
13 February 2018 | Delivered on: 14 February 2018 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Classification: A registered charge Particulars: Land at leys farm, ashbourne, derbyshire shown coloured yellow on the plan attached to the charge being part of the land comprised in title number DY472920. Outstanding |
2 February 2018 | Delivered on: 6 February 2018 Persons entitled: Stocks Bros Limited Classification: A registered charge Particulars: Land at ninelands lane, garforth, LS25 1NT. Outstanding |
19 January 2018 | Delivered on: 5 February 2018 Persons entitled: Police and Crime Commissioner for West Yorkshire Classification: A registered charge Particulars: Land at the former the force training school, westfield road, wakefield, WF1 3QZ. Outstanding |
12 January 2018 | Delivered on: 15 January 2018 Persons entitled: Jill Coombe Classification: A registered charge Particulars: The mortgagor hereby charges by way of legal mortgage the property being the freehold property known as land at barton barn farm, okehampton, EX20 1RG shown edged red on the plan and comprising part of the land registered at the land registry under title number DN427204 with full title guarantee with the payment to the mortgagee in accordance with the covenants contained in this deed and the contract of all money covenanted to be paid by the mortgagor and the performance of the secured obligations subject only to the proviso for redemption in clause 6.. please see the charge document for full details. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Classification: A registered charge Particulars: The property comprising land and buildings being the land east of milton hill milton heights abingdon. Oxfordshire as shown coloured pink on the plan, the property comprising land and buildings being the land east of milton hill milton heights abingdon. Oxfordshire as shown coloured blue on the plan, the property comprising land and buildings being the land east of milton hill milton heights abingdon. Oxfordshire as shown coloured green on the plan; and any substitute property (to the extent this charge has not been released in respect of such property). Outstanding |
14 December 2017 | Delivered on: 15 December 2017 Persons entitled: Craol Diana Durose Sewards Classification: A registered charge Particulars: Land at breadsall, derby. Outstanding |
4 December 2017 | Delivered on: 12 December 2017 Persons entitled: Conde Nast & National Magazine Distributers Limited Classification: A registered charge Particulars: F/H land and buildings on the south west side of bentinck road and north east side of tavistock road yiewsley hillington t/n NGL236994. Outstanding |
6 December 2017 | Delivered on: 11 December 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Classification: A registered charge Particulars: Land at langley farm, scissett, west yorkshire as more particularly described in the schedule to the legal charge. Outstanding |
5 December 2017 | Delivered on: 8 December 2017 Persons entitled: Crompton Property Developments Limited Classification: A registered charge Particulars: Land at yew tree farm burscough. Outstanding |
24 November 2017 | Delivered on: 29 November 2017 Persons entitled: Omega Warrington Limited Classification: A registered charge Particulars: The parts of the freehold land known as phase 2, residential zone 6, omega south, warrington comprising the land shown edged red on the charge plan contained in the charging document attached to this form. Outstanding |
29 September 2017 | Delivered on: 20 October 2017 Persons entitled: West Waterlooville Developments Limited Classification: A registered charge Particulars: The land known as land at phases 9A 9B and 10 berewood and registered at the land registry (together with other land) under title number HP790843. Outstanding |
29 September 2017 | Delivered on: 10 October 2017 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: All that land known as part of phase 4 - parcels h I and j arborfield green berkshire comprised within the transfer ad registered as at the date of the legal charge at the land registry (together with other land) with the title number BK463656 less the extent of land from time to time discharged from the security created by this legal charge in accordance with the provisions of clause 7 of the same. Outstanding |
29 September 2017 | Delivered on: 6 October 2017 Persons entitled: Parkhaven Trust Classification: A registered charge Particulars: Land at maghull, liverpool. Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Newbridge Construction Limited Classification: A registered charge Particulars: F/H at former tredegar park golf course bassaleg newport t/no's WA300766, CYM473558 and WA303541. Outstanding |
14 July 2017 | Delivered on: 17 July 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Classification: A registered charge Particulars: Land on the west side of whalley road, barrow, lancashire. Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Carol Joyce Pearson and Denise Ann Tredinnick Classification: A registered charge Particulars: Freehold property known as land at rayne road, braintree, essex. Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Nicholas John Provost Perkins and Sir David Grahm Brook Wilkinson as Trustees of the Penlands Trust and the Rns Clarke Will Trust and Catesby Estates Limited Classification: A registered charge Particulars: The freehold land at penlands farm, balcombe road, haywards heath and at blunts wood, blunts wood road, haywards heath forming part of the property registered at the land registry under title number WSX375956. Outstanding |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Reaseheath College Further Education Corporation as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: The land at kingsley fields, reaseheath, nantwich shown edged orange, green, blue and pink on the plan forming part of the land currently registered at the land registry with title absolute under title numbers CH273725, CH481343, CH495983, CH499277, CH506410, CH556156, CH557643, CH643235 and CH622178. Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: The Honourable Ivor Edward Other Windsor-Clive Viscount Windsor, Lady Emma Windsor-Clive and the Honourable David Justin Windsor-Clive Classification: A registered charge Particulars: All that land known as land at plasdwr lying to the south of pentrebane road and known as parcel 1E and 1F comprised within the transfer and registered as at the date of this legal charge at the land registry (together with other land) with title numbers CYM591568 and CYM591582 less the extent of land from time to time discharged from the security created by this legal charge in accordance with the provisions of clause 7. Outstanding |
21 June 2017 | Delivered on: 27 June 2017 Persons entitled: Fo Developments LLP Classification: A registered charge Particulars: Part of residential phase R2 broadway green oldham. Outstanding |
16 June 2017 | Delivered on: 20 June 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows Classification: A registered charge Particulars: Land at moss lane, eaton, congleton, CW12 2NA. Outstanding |
2 May 2017 | Delivered on: 19 May 2017 Persons entitled: Robert Hitchins Limited Classification: A registered charge Particulars: Land at highfield road lydney (phase 2). Outstanding |
20 April 2017 | Delivered on: 21 April 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: All that land situate at nethermayne, basildon, essex comprising the area edged red and shaded brown on the annexed plan and demised by the lease. Outstanding |
12 April 2017 | Delivered on: 20 April 2017 Persons entitled: Urban&Civic Alconbury Limited Classification: A registered charge Particulars: The freehold property at parcel 3A key phase 1 alconbury weald. Outstanding |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Freehold land being key phase 1 parcel 3A alconbury shown edged red on the plan attached to the charge (title number to be allocated but formerly part of title CB350303). Outstanding |
17 March 2017 | Delivered on: 23 March 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Classification: A registered charge Particulars: Ingatestone garden centre, ingatestone, essex, CM4 9AU. Outstanding |
20 February 2017 | Delivered on: 2 March 2017 Persons entitled: Sidney Pratt (Builders) Limited Classification: A registered charge Particulars: Land lying to the south of apple lane clyst st george eseter devon. Outstanding |
15 February 2017 | Delivered on: 16 February 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Classification: A registered charge Particulars: Land at walnut tree farm, mierscourt road, rainham, kent. Outstanding |
13 February 2017 | Delivered on: 16 February 2017 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: A registered charge Particulars: Freehold land known as lot 2, land on the south side of the wyvern centre, cherry orchard, marlborough as described in schedule 1 of the attached legal charge. Outstanding |
13 February 2017 | Delivered on: 16 February 2017 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: A registered charge Particulars: Freehold land known as lot 1, land on the south side of the wyvern centre, cherry orchard, marlborough as described in schedule 1 of the attached legal charge. Outstanding |
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Classification: A registered charge Particulars: Land at plasdwr lying to the north of llantrisant road and known as parcel 1A being part of t/no WA829382. Outstanding |
5 January 2017 | Delivered on: 10 January 2017 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Classification: A registered charge Particulars: Land on the north side of oldfield carr lane poulton-le-fylde lancashire. Outstanding |
2 December 2016 | Delivered on: 10 December 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Classification: A registered charge Particulars: Freehold 74 evesham road bishops cleeve cheltenham titl eno GR275817, GR386664, GR386665 and GR407076. Outstanding |
10 November 2016 | Delivered on: 11 November 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Classification: A registered charge Particulars: Land on the north side of lightfoot lane higher bartle preston PR4 ola and being the whole of the land registered at the land registry under title number LA949466. Outstanding |
10 November 2016 | Delivered on: 11 November 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson Classification: A registered charge Particulars: The freehold property known as lightfoot farm lightfoot lane preston lancashire and being the whole of the land comprised within title number LAN172166. Outstanding |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: Phase 4 - known as parcels h, I and j, arborfield green, berkshire. Outstanding |
20 September 2016 | Delivered on: 27 September 2016 Persons entitled: The Trustees of the Charity Known as the English Congregation of the Oratory of St Philip Neri at Birmingham Classification: A registered charge Particulars: All that property known as land at ravenhurst, knightlow road, harbourne, birmingham comprised in a transfer of even date between the seller (1) and the developer (2). Outstanding |
2 September 2016 | Delivered on: 7 September 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Classification: A registered charge Particulars: Freehold land at commonhead, swindon, wiltshire as more particularly detailed in the charge. Outstanding |
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Land at the peel centre (west site), aerodrome road, colindale, london NW9. Outstanding |
24 June 2016 | Delivered on: 4 July 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Classification: A registered charge Particulars: The freehold property at lodge farm witham being part of the land registered at the land registry under title number EX83371 and for more details please refer to the instrument. Outstanding |
27 May 2016 | Delivered on: 4 June 2016 Persons entitled: Stuart Partners Limited Classification: A registered charge Particulars: Land at old park farm pinhoe devon. Outstanding |
25 May 2016 | Delivered on: 2 June 2016 Persons entitled: Tavistock Road Limited Classification: A registered charge Particulars: F/H property lying to the west of bentinck road yiewsley west drayton t/no's AGL132734, AGL51738, AGL87696, AGL88704, AGL161191, AGL23605, AGL3054, AGL332437, MX444661 and MX149743. Outstanding |
3 May 2016 | Delivered on: 19 May 2016 Persons entitled: Sibelco UK Limited Classification: A registered charge Particulars: Phase 2, newcross, old exeter road, newton abbott. Outstanding |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Commercial Estates Projects Limited (02731442) Classification: A registered charge Particulars: The freehold property being land on the north side of st thomas lane, tixall, stafford (edged and hatched red on the plan at schedule 1 of the charge). Outstanding |
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Classification: A registered charge Particulars: F/H land k/a willaims field coventry road cawston rugby. Outstanding |
6 April 2016 | Delivered on: 7 April 2016 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: Michael John Foy and Karlyn Diane Foy Classification: A registered charge Particulars: Land at lune mills. New quay road. St. Georges quay. Lancaster, LA1 5QN. Outstanding |
21 January 2016 | Delivered on: 29 January 2016 Persons entitled: Tamworth Borough Council Classification: A registered charge Particulars: Land and buildings being the former golf course site off eagle drive tamworth staffordshire. Outstanding |
15 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Warden and Fellows of Winchester College and Hallam Land Management LTD Classification: A registered charge Particulars: Part of f/h t/no HP568013 and SH19963. Outstanding |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Epitair Limited Classification: A registered charge Particulars: Land at pollards nursery lake lane barnham west sussex. Outstanding |
8 January 2016 | Delivered on: 14 January 2016 Persons entitled: Mark Christopher Horgan Classification: A registered charge Particulars: Land at crouch farm bloxham road banbury. Outstanding |
11 January 2016 | Delivered on: 14 January 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited Classification: A registered charge Particulars: Freehold land on the north side of tadpole lane and lady lane, blunsdon st andrew, swindon registered at hm land registry with absolute title under title number WT236527 (for more details please refer to the instrument). Outstanding |
23 December 2015 | Delivered on: 7 January 2016 Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited Classification: A registered charge Particulars: The freehold land at newland road, droitwich shown shaded pink on the plan to the charge. Outstanding |
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited Classification: A registered charge Particulars: The freehold land at newland road, droitwich shown shaded green on the plan to the charge. Outstanding |
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited Classification: A registered charge Particulars: The freehold land at newland road, droitwich shown shaded blue on the plan to the charge. Outstanding |
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited Classification: A registered charge Particulars: The freehold land at newland road, droitwich shown shaded purple on the plan to the charge. Outstanding |
5 January 2016 | Delivered on: 6 January 2016 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Classification: A registered charge Particulars: Freehold land to the west of ermine street buntingford hertfordshire edged and hatched red on the plan to the charge and any fixtures thereon. Outstanding |
15 December 2015 | Delivered on: 29 December 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Classification: A registered charge Particulars: 9 and 10 brooklyn villas goudorst road marden kent title no K914622. Part of the freehold property k/a parsonage filed goudhurst road marden kent title no K483791. Outstanding |
14 October 2015 | Delivered on: 22 October 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Ian Moore Gibbon Brian Clifford Jordan Norman Alexander Mitchell Classification: A registered charge Particulars: Freehold property known as land at the bristol combination ground lockleaze t/n GR327737. Outstanding |
1 October 2015 | Delivered on: 22 October 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Ian Moore Gibbon Brian Clifford Jordan Norman Alexander Mitchell Catesby Estates Limited Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust Classification: A registered charge Particulars: Land at haywards heath west sussex. Outstanding |
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Fox Strategic Land and Property Limited Classification: A registered charge Particulars: Land at middlewich road, sandbach, cheshire. Outstanding |
30 September 2015 | Delivered on: 6 October 2015 Persons entitled: The Mayor's Office for Policing and Crime Classification: A registered charge Particulars: Land at peel centre (east site), aerodrome road, colindale, london NW9. Outstanding |
25 August 2015 | Delivered on: 8 September 2015 Persons entitled: Liverpool City Council Classification: A registered charge Particulars: Freehold parcels of land formerly k/a new heys community comprehensive school allerton road allerton liverpool. Outstanding |
28 July 2015 | Delivered on: 1 August 2015 Persons entitled: GU249BJ Limited Classification: A registered charge Particulars: Former bisley office equipment factory queens road bisley t/nos SY151942 and SY275185. Outstanding |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: Horsforth Riverside LLP Classification: A registered charge Particulars: F/H land at riverside mill and low mills, low hall road, horsforth, leeds t/no WYK702170. Outstanding |
3 July 2015 | Delivered on: 13 July 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Ian Moore Gibbon Brian Clifford Jordan Norman Alexander Mitchell Catesby Estates Limited Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust Patricia Anne Bramley James Donald Bramley Classification: A registered charge Particulars: Freehold property at low street sherburn in elmet shown edged red on the plan attached to the charge document and being part of the land comprised within title number NYK297827. Outstanding |
3 July 2015 | Delivered on: 13 July 2015 Persons entitled: Janet Buckle Pauline Eastwood Henrietta Tamsin Eastwood Patricia Mary Erdozain Roland Smith Stephen Smith Mina Smith Paul Julian Anstee Robert Crandon Anstee Geraldine Richards Howard Roderick Anstee Karlyn Diane Foy Michael John Foy John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton Suzanne Caroline Wray Peter Charles Francome Richard John Francome Wichford Harrow Limited Wichford Equitable House Limited Colette Frances Mary Bone David Daniel Robert Macauley Anthony Dennis Macaulay Carol Ann Worledge Allan Graham Manning Margaret Ann Cavill Malcolm John Cavill Pearl Jean Jeanes Norman Philip Cavill Glyn John Warren Leslie William Warren Mary Brenda Gothard Robert James Richards Elizabeth Pulman William Prockter Pulman Linda Agnes Lowe Hallam Land Management Limited (As Hallam) Hallam Land Management Limited (As Security Agent) Philip Bagwell Linda Martin Christine Rosemary Molton David Alexander Simmers Ward's Charity or Church Lands John Huntingdon's Charity John Robert Greaves Margaret Ann Greaves Richard Spencer Greaves Antony Thomas Greaves Robert James Woolhouse Stewart Peter Woolhouse Adam Selly Jane Streatfeild Andrew Robert Lee Mary Newcombe Michael Ian Dunn Mln (Land and Properties) Limited Jonathan Michael Elworthy Christopher Colin Elworthy Simon Charles Elworthy Susan Elizabeth Elworthy Gordon Carl Kenmure Roberts John Antony Shippey Lucinda Burnett William Gustav Robert Engelmann Barbara Sybil Lucas Susan Jane Muir Sally Ann Stanbridge Robert Brett & Sons Limited Margaret Elizabeth Ashenden Peter William Ashenden Furley Page Executor & Trustee Company Limited Timothy James Swiers Philip James Swiers Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Michael David Leary of the M Leary Life Interest 1997 Settlement Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement Timothy Morris Katie Louise Fox Simon Dixon Smith John Henry Finbow Nicholas Edward John Porter Gladman Developments Limited Keith Richard Geldard Marion Geldard Margaret Dawson Joan Pollard David Clarence Worth Veronica Mary Worth Sheila Rosemary Irlam Valerie Jane Dale William Anthony Parrish William Kenneth Parrish Dorothy Ferguson Judith Ellen Bettess David Thornton Smith James Smith Albert Edward Harper Michael John Harper Yvonne Edwards Roderick Lesie Hamilton Steen Christopher John Whittles Mark Stephen Eastburn Grime Margaret Anne Mary Aston Antony Martin Aston Angela Marion Hart John Clayton Rose Doris Lilian Gautrey Owen William Clarke Norman Robert Gautrey Linda Ann Mynott Gillian Anne Mair Christine Elizabeth Davies Anne Elizabeth Squires Robert Christopher Mckay KH8 Limited Oken Eyffler Limited Elizabeth Anne Dobedoe Harold James Gardner Harry Robert Unsworth Nanette Unsworth David Charles Heaver Eurequity Ic Limited Susan Christine Jones Peter Charles Dunton Pauline Ruth Burkey Anne Margaret Evans Martin Frank Mercer Day Joyce Ann Day Guy Stanley Mercer Day Justin Mercer Day Roland Brook Drummond Leigh James Brook Drummond Kimberly Brook Drummond Richard Lewin Banks Edward Andrew Davies Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009) Sue Gp Nominee Limited (Crn: 09000390) Sir Henry William Farrington Susan Maria Farrington Lady Diana Donne Farrington Peter John Miller Scott Markfield Investments Limited Easterton Limited Helen Josephine Pelly Charles Robert Barker Hewitson Hallam Land Management Limited Peter John Duncan Hall Adam John Morton Hall Frederick Gilbert Green Margaret Meadowcroft Pamela Armitage Jennifer Ann Thomas Charles Gerald Dalby Ian David Beardmore Anthony Edward Ryle The Church Commissioners for England C.C. Trading Limited M T Smith Developments Limited Tuckerwood Developments Limited Philip Mervyn Smith Edward John Chandos-Pole Chichester Lady Margaret Anne Chichester Claire Critchlow Andrew James Lumbard Thomas William White Gemma Louise Hartwright Simon Clive Hartwrigh Alison Joan Hartwright Clive Hartwright Andrew David Wriglesworth Allan James Davies David William Pedley Thomas Davies Gedlew Limited Barrow Lands Co. LTD Patricia Ann Clarke Richard Adrian Follows James Thomas Martin Richard Charles Harding James Andrew Harding Andrew Richard Harding Andrew Frank Ferrett David Roy Ferrett Lady Emma Windsor-Clive The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor Julian Jan Ivor De Haan Lady Clarissa Egleston Mavis Hodson Margaret Selby Carol Mayland John Singleton Matthew Robert Mitchell Lesley Verna Mitchell Robert Kenneth Mitchell Pauline Eastwood Janet Buckie Henrietta Tamsin Eastwood Patricia Mary Erdozain Margaret Ellen Metcalfe Mary Staveley Leonard Rogerson John Craig Horton Charles James Storer Horton Mary Elizabeth Sarah Horton James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement) David Roy Williams Vida Mary Duncan Emma Nash Lisa Liddle Deorum Limited James Edgar Noy Edward Russell Noy Edward James Russell Noy Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement Robert John Clarke as a Trustee of the John Hall Voluntary Settlement Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement Ian Moore Gibbon Brian Clifford Jordan Norman Alexander Mitchell Catesby Estates Limited Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust Patricia Anne Bramley James Donald Bramley Patricia Anne Bramley James Donald Bramley Classification: A registered charge Particulars: Freehold property at low street sherburn in elmet shown edged red on the plan attached to the charge document and being parts of the land comprised within title numbers NYK188978, NYK396712, NYK396711 and NYK189152. Outstanding |
22 June 2015 | Delivered on: 29 June 2015 Persons entitled: Homes by Woodford Limited Classification: A registered charge Particulars: F/H and l/h land on the north east side of station road, poulton-le-fylde t/no LAN61807 and LA792917. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Water Lane Limited Classification: A registered charge Particulars: Land at water lane, clifton moor, york. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Secretary of State for Defence Classification: A registered charge Particulars: Land to the east side of water lane, clifton moor, york. Outstanding |
4 January 2024 | Termination of appointment of Graham Anthony Cope as a secretary on 31 December 2023 (1 page) |
---|---|
4 January 2024 | Termination of appointment of Graham Anthony Cope as a director on 31 December 2023 (1 page) |
4 January 2024 | Appointment of Mrs Bethany Ford as a secretary on 31 December 2023 (2 pages) |
4 January 2024 | Registration of charge 019907100296, created on 4 January 2024 (22 pages) |
21 December 2023 | Satisfaction of charge 019907100289 in full (1 page) |
18 December 2023 | Satisfaction of charge 019907100291 in full (1 page) |
9 December 2023 | Group of companies' accounts made up to 2 July 2023 (42 pages) |
5 December 2023 | Satisfaction of charge 019907100243 in full (1 page) |
23 November 2023 | Satisfaction of charge 019907100241 in full (1 page) |
6 November 2023 | Satisfaction of charge 019907100287 in full (1 page) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
29 August 2023 | Registration of charge 019907100295, created on 25 August 2023 (29 pages) |
24 August 2023 | Satisfaction of charge 019907100223 in full (1 page) |
24 August 2023 | Satisfaction of charge 019907100280 in full (1 page) |
23 August 2023 | Satisfaction of charge 019907100275 in full (1 page) |
16 August 2023 | Satisfaction of charge 019907100066 in full (1 page) |
16 August 2023 | Satisfaction of charge 019907100195 in full (1 page) |
10 August 2023 | Satisfaction of charge 019907100157 in full (1 page) |
12 July 2023 | Registration of charge 019907100294, created on 28 June 2023 (38 pages) |
11 July 2023 | Satisfaction of charge 019907100261 in full (1 page) |
29 June 2023 | Satisfaction of charge 019907100290 in full (1 page) |
5 June 2023 | Satisfaction of charge 019907100260 in full (1 page) |
18 May 2023 | Satisfaction of charge 019907100273 in full (1 page) |
3 April 2023 | Satisfaction of charge 019907100278 in full (1 page) |
3 March 2023 | Satisfaction of charge 019907100262 in full (1 page) |
3 March 2023 | Satisfaction of charge 019907100250 in full (1 page) |
2 March 2023 | Satisfaction of charge 019907100281 in full (1 page) |
6 January 2023 | Satisfaction of charge 019907100253 in full (1 page) |
5 January 2023 | Registration of charge 019907100293, created on 3 January 2023 (23 pages) |
3 January 2023 | Satisfaction of charge 019907100239 in full (1 page) |
22 December 2022 | Registration of charge 019907100292, created on 16 December 2022 (41 pages) |
21 December 2022 | Registration of charge 019907100291, created on 16 December 2022 (27 pages) |
20 December 2022 | Registration of charge 019907100289, created on 16 December 2022 (21 pages) |
20 December 2022 | Registration of charge 019907100290, created on 16 December 2022 (42 pages) |
15 December 2022 | Satisfaction of charge 019907100268 in full (1 page) |
7 December 2022 | Satisfaction of charge 019907100215 in full (1 page) |
30 November 2022 | Group of companies' accounts made up to 3 July 2022 (43 pages) |
25 November 2022 | Registration of charge 019907100288, created on 16 November 2022 (45 pages) |
21 November 2022 | Satisfaction of charge 019907100264 in full (1 page) |
15 November 2022 | Satisfaction of charge 019907100202 in full (1 page) |
7 November 2022 | Registration of charge 019907100287, created on 4 November 2022 (20 pages) |
19 October 2022 | Registration of charge 019907100286, created on 12 October 2022 (42 pages) |
13 October 2022 | Satisfaction of charge 019907100238 in full (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
28 September 2022 | Registration of charge 019907100285, created on 16 September 2022 (24 pages) |
21 September 2022 | Satisfaction of charge 019907100284 in full (1 page) |
12 September 2022 | Registration of charge 019907100284, created on 8 September 2022 (14 pages) |
31 August 2022 | Satisfaction of charge 019907100249 in full (1 page) |
31 August 2022 | Satisfaction of charge 019907100263 in full (1 page) |
31 August 2022 | Satisfaction of charge 019907100160 in full (1 page) |
19 August 2022 | Satisfaction of charge 019907100182 in full (1 page) |
18 August 2022 | Satisfaction of charge 019907100271 in full (1 page) |
18 August 2022 | Satisfaction of charge 019907100228 in full (1 page) |
16 August 2022 | Registration of charge 019907100283, created on 15 August 2022 (20 pages) |
11 August 2022 | Satisfaction of charge 019907100258 in full (1 page) |
11 August 2022 | Satisfaction of charge 019907100259 in full (1 page) |
10 August 2022 | Satisfaction of charge 019907100211 in full (1 page) |
5 August 2022 | Registration of charge 019907100282, created on 1 August 2022 (54 pages) |
6 July 2022 | Appointment of Mr Neil Robinson as a director on 4 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Helen Davies as a director on 4 July 2022 (1 page) |
6 July 2022 | Appointment of Mr Gary Charles Crisp as a director on 4 July 2022 (2 pages) |
6 July 2022 | Appointment of Mr Timothy Stone as a director on 4 July 2022 (2 pages) |
4 July 2022 | Registration of charge 019907100281, created on 30 June 2022 (20 pages) |
27 June 2022 | Registration of charge 019907100280, created on 16 June 2022 (38 pages) |
1 June 2022 | Registration of charge 019907100279, created on 20 May 2022 (20 pages) |
12 May 2022 | Satisfaction of charge 019907100256 in full (1 page) |
14 April 2022 | Registration of charge 019907100278, created on 31 March 2022 (26 pages) |
5 April 2022 | Group of companies' accounts made up to 27 June 2021 (41 pages) |
1 April 2022 | Satisfaction of charge 019907100254 in full (1 page) |
21 March 2022 | Registration of charge 019907100277, created on 11 March 2022 (17 pages) |
4 March 2022 | Satisfaction of charge 019907100210 in full (1 page) |
4 March 2022 | Satisfaction of charge 019907100251 in full (1 page) |
3 March 2022 | Registration of charge 019907100276, created on 2 March 2022 (28 pages) |
2 March 2022 | Registration of charge 019907100275, created on 2 March 2022 (27 pages) |
24 February 2022 | Registration of charge 019907100274, created on 21 February 2022 (71 pages) |
18 February 2022 | Registration of charge 019907100273, created on 18 February 2022 (62 pages) |
17 February 2022 | Satisfaction of charge 019907100247 in full (1 page) |
15 February 2022 | Satisfaction of charge 019907100246 in full (1 page) |
28 January 2022 | Satisfaction of charge 019907100245 in full (1 page) |
24 January 2022 | Satisfaction of charge 019907100266 in full (1 page) |
21 January 2022 | Satisfaction of charge 019907100269 in full (1 page) |
17 January 2022 | Satisfaction of charge 019907100244 in full (1 page) |
13 January 2022 | Registration of charge 019907100272, created on 7 January 2022 (56 pages) |
12 January 2022 | Registration of charge 019907100270, created on 7 January 2022 (7 pages) |
12 January 2022 | Registration of charge 019907100271, created on 11 January 2022 (19 pages) |
22 December 2021 | Satisfaction of charge 019907100225 in full (1 page) |
21 December 2021 | Satisfaction of charge 019907100248 in full (1 page) |
17 December 2021 | Registration of charge 019907100269, created on 10 December 2021 (21 pages) |
13 December 2021 | Registration of charge 019907100268, created on 3 December 2021 (24 pages) |
1 December 2021 | Registration of charge 019907100267, created on 19 November 2021 (56 pages) |
2 November 2021 | Registration of charge 019907100266, created on 19 October 2021 (29 pages) |
14 October 2021 | Registration of charge 019907100265, created on 5 October 2021 (16 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
21 September 2021 | Satisfaction of charge 019907100252 in full (1 page) |
8 September 2021 | Registration of charge 019907100264, created on 1 September 2021 (38 pages) |
3 September 2021 | Registration of charge 019907100263, created on 26 August 2021 (23 pages) |
12 August 2021 | Satisfaction of charge 019907100219 in full (1 page) |
12 August 2021 | Satisfaction of charge 019907100233 in full (1 page) |
12 August 2021 | Satisfaction of charge 019907100221 in full (1 page) |
12 August 2021 | Satisfaction of charge 019907100220 in full (1 page) |
12 August 2021 | Satisfaction of charge 019907100194 in full (1 page) |
12 August 2021 | Satisfaction of charge 019907100227 in full (1 page) |
11 August 2021 | Satisfaction of charge 019907100242 in full (1 page) |
3 August 2021 | Registration of charge 019907100262, created on 30 July 2021 (28 pages) |
8 July 2021 | Satisfaction of charge 019907100162 in full (1 page) |
6 July 2021 | Satisfaction of charge 019907100237 in full (1 page) |
2 July 2021 | Registration of charge 019907100261, created on 30 June 2021 (28 pages) |
3 June 2021 | Registration of charge 019907100260, created on 26 May 2021 (23 pages) |
2 June 2021 | Satisfaction of charge 019907100232 in full (1 page) |
26 May 2021 | Registration of charge 019907100258, created on 18 May 2021 (17 pages) |
26 May 2021 | Registration of charge 019907100259, created on 18 May 2021 (18 pages) |
10 May 2021 | Registration of charge 019907100257, created on 4 May 2021 (39 pages) |
4 May 2021 | Registration of charge 019907100256, created on 28 April 2021 (20 pages) |
28 April 2021 | Satisfaction of charge 019907100216 in full (1 page) |
7 April 2021 | Registration of charge 019907100255, created on 17 March 2021 (54 pages) |
7 April 2021 | Registration of charge 019907100254, created on 31 March 2021 (20 pages) |
6 April 2021 | Satisfaction of charge 019907100214 in full (1 page) |
1 April 2021 | Satisfaction of charge 019907100240 in full (1 page) |
31 March 2021 | Registration of charge 019907100253, created on 30 March 2021 (25 pages) |
24 March 2021 | Satisfaction of charge 019907100212 in full (1 page) |
18 March 2021 | Registration of charge 019907100252, created on 9 March 2021 (24 pages) |
18 March 2021 | Satisfaction of charge 019907100181 in full (1 page) |
10 March 2021 | Registration of charge 019907100251, created on 2 March 2021 (40 pages) |
9 March 2021 | Registration of charge 019907100250, created on 1 March 2021 (41 pages) |
4 March 2021 | Registration of charge 019907100249, created on 1 March 2021 (22 pages) |
2 March 2021 | Registration of charge 019907100248, created on 24 February 2021 (19 pages) |
24 February 2021 | Registration of charge 019907100247, created on 12 February 2021 (20 pages) |
18 February 2021 | Registration of charge 019907100246, created on 12 February 2021 (21 pages) |
18 February 2021 | Satisfaction of charge 019907100230 in full (1 page) |
5 February 2021 | Satisfaction of charge 019907100206 in full (1 page) |
28 January 2021 | Registration of charge 019907100245, created on 25 January 2021 (27 pages) |
20 January 2021 | Registration of charge 019907100244, created on 15 January 2021 (19 pages) |
18 January 2021 | Satisfaction of charge 019907100205 in full (1 page) |
18 January 2021 | Satisfaction of charge 019907100140 in full (1 page) |
18 January 2021 | Satisfaction of charge 019907100175 in full (1 page) |
18 January 2021 | Satisfaction of charge 019907100231 in full (1 page) |
21 December 2020 | Registration of charge 019907100243, created on 18 December 2020 (25 pages) |
11 December 2020 | Satisfaction of charge 019907100217 in full (1 page) |
8 December 2020 | Satisfaction of charge 019907100171 in full (1 page) |
4 December 2020 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
1 December 2020 | Registration of charge 019907100242, created on 12 November 2020 (46 pages) |
26 November 2020 | Registration of charge 019907100241, created on 20 November 2020 (21 pages) |
17 November 2020 | Satisfaction of charge 019907100226 in full (1 page) |
17 November 2020 | Registration of charge 019907100240, created on 11 November 2020 (21 pages) |
12 November 2020 | Satisfaction of charge 019907100236 in full (1 page) |
6 November 2020 | Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page) |
2 November 2020 | Termination of appointment of William Robert Heath as a director on 31 October 2020 (1 page) |
23 October 2020 | Registration of charge 019907100239, created on 14 October 2020 (81 pages) |
22 October 2020 | Satisfaction of charge 019907100207 in full (1 page) |
19 October 2020 | Registration of charge 019907100238, created on 13 October 2020 (34 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 September 2020 | Registration of charge 019907100237, created on 27 August 2020 (25 pages) |
31 July 2020 | Satisfaction of charge 019907100229 in full (1 page) |
30 July 2020 | Registration of charge 019907100236, created on 29 July 2020 (22 pages) |
28 July 2020 | Registration of charge 019907100235, created on 23 July 2020 (42 pages) |
28 July 2020 | Registration of charge 019907100234, created on 23 July 2020 (12 pages) |
27 July 2020 | Satisfaction of charge 019907100148 in full (1 page) |
27 July 2020 | Satisfaction of charge 019907100170 in full (1 page) |
17 July 2020 | Satisfaction of charge 019907100196 in full (1 page) |
17 July 2020 | Satisfaction of charge 019907100159 in full (1 page) |
17 July 2020 | Satisfaction of charge 019907100184 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100188 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100166 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100168 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100187 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100197 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100193 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100144 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100204 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100169 in full (1 page) |
16 July 2020 | Satisfaction of charge 019907100190 in full (1 page) |
15 July 2020 | Registration of charge 019907100233, created on 13 July 2020 (17 pages) |
14 July 2020 | Satisfaction of charge 019907100172 in full (1 page) |
14 July 2020 | Satisfaction of charge 019907100125 in full (1 page) |
14 July 2020 | Satisfaction of charge 019907100179 in full (1 page) |
10 July 2020 | Satisfaction of charge 019907100126 in full (1 page) |
10 July 2020 | Satisfaction of charge 019907100124 in full (1 page) |
10 July 2020 | Satisfaction of charge 019907100127 in full (1 page) |
3 June 2020 | Registration of charge 019907100232, created on 29 May 2020 (23 pages) |
4 May 2020 | Satisfaction of charge 019907100189 in full (1 page) |
1 April 2020 | Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page) |
25 February 2020 | Satisfaction of charge 019907100192 in full (1 page) |
24 February 2020 | Satisfaction of charge 019907100208 in full (1 page) |
24 February 2020 | Satisfaction of charge 019907100209 in full (1 page) |
14 February 2020 | Registration of charge 019907100231, created on 7 February 2020 (23 pages) |
10 February 2020 | Satisfaction of charge 019907100222 in full (1 page) |
10 February 2020 | Registration of charge 019907100230, created on 31 January 2020 (47 pages) |
5 February 2020 | Registration of charge 019907100229, created on 31 January 2020 (50 pages) |
31 January 2020 | Satisfaction of charge 019907100224 in full (1 page) |
14 January 2020 | Registration of charge 019907100228, created on 10 January 2020
|
6 January 2020 | Satisfaction of charge 019907100218 in full (1 page) |
16 December 2019 | Registration of charge 019907100227, created on 13 December 2019 (27 pages) |
10 December 2019 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
25 November 2019 | Registration of charge 019907100226, created on 22 November 2019 (21 pages) |
11 November 2019 | Satisfaction of charge 019907100145 in full (1 page) |
7 November 2019 | Registration of charge 019907100225, created on 25 October 2019 (54 pages) |
6 November 2019 | Satisfaction of charge 019907100203 in full (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 October 2019 | Registration of charge 019907100224, created on 27 September 2019 (22 pages) |
2 October 2019 | Registration of charge 019907100223, created on 24 September 2019 (34 pages) |
19 September 2019 | Termination of appointment of Keith Joseph Parrett as a director on 29 August 2019 (1 page) |
11 September 2019 | Satisfaction of charge 019907100201 in full (1 page) |
3 September 2019 | Satisfaction of charge 019907100200 in full (1 page) |
15 August 2019 | Registration of charge 019907100222, created on 7 August 2019 (32 pages) |
5 August 2019 | Registration of charge 019907100221, created on 24 July 2019
|
31 July 2019 | Registration of charge 019907100220, created on 29 July 2019 (10 pages) |
29 July 2019 | Satisfaction of charge 019907100191 in full (1 page) |
23 July 2019 | Satisfaction of charge 019907100165 in full (1 page) |
16 July 2019 | Registration of charge 019907100218, created on 12 July 2019 (20 pages) |
10 July 2019 | Registration of charge 019907100219, created on 5 July 2019
|
12 June 2019 | Registration of charge 019907100217, created on 10 June 2019 (38 pages) |
24 April 2019 | Registration of charge 019907100216, created on 17 April 2019 (24 pages) |
3 April 2019 | Registration of charge 019907100215, created on 28 March 2019 (11 pages) |
1 April 2019 | Registration of charge 019907100214, created on 29 March 2019 (31 pages) |
1 April 2019 | Registration of charge 019907100213, created on 26 March 2019 (25 pages) |
26 March 2019 | Registration of charge 019907100212, created on 22 March 2019 (23 pages) |
25 March 2019 | Registration of charge 019907100211, created on 22 March 2019 (23 pages) |
21 March 2019 | Satisfaction of charge 019907100185 in full (4 pages) |
16 March 2019 | Satisfaction of charge 019907100186 in full (4 pages) |
1 March 2019 | Registration of charge 019907100210, created on 25 February 2019 (49 pages) |
26 February 2019 | Registration of charge 019907100209, created on 20 February 2019 (30 pages) |
26 February 2019 | Registration of charge 019907100208, created on 20 February 2019 (30 pages) |
29 January 2019 | Registration of charge 019907100207, created on 28 January 2019 (24 pages) |
25 January 2019 | Registration of charge 019907100206, created on 23 January 2019 (22 pages) |
22 January 2019 | Satisfaction of charge 019907100178 in full (1 page) |
21 January 2019 | Registration of charge 019907100205, created on 11 January 2019 (48 pages) |
9 January 2019 | Registration of charge 019907100204, created on 20 December 2018 (16 pages) |
20 December 2018 | Satisfaction of charge 019907100180 in full (1 page) |
20 December 2018 | Registration of charge 019907100203, created on 19 December 2018 (28 pages) |
18 December 2018 | Satisfaction of charge 019907100174 in full (1 page) |
7 December 2018 | Satisfaction of charge 019907100167 in full (1 page) |
6 December 2018 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
15 November 2018 | Appointment of Mr Christopher David Lilley as a director on 1 November 2018 (2 pages) |
13 November 2018 | Registration of charge 019907100202, created on 8 November 2018 (40 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
11 October 2018 | Satisfaction of charge 019907100153 in full (4 pages) |
3 October 2018 | Satisfaction of charge 019907100132 in full (1 page) |
17 September 2018 | Registration of charge 019907100201, created on 7 September 2018 (31 pages) |
12 September 2018 | Registration of charge 019907100200, created on 29 August 2018 (38 pages) |
4 September 2018 | Registration of charge 019907100199, created on 21 August 2018 (23 pages) |
31 August 2018 | Registration of charge 019907100198, created on 21 August 2018 (7 pages) |
23 August 2018 | Registration of charge 019907100197, created on 15 August 2018 (9 pages) |
1 August 2018 | Registration of charge 019907100196, created on 20 July 2018 (21 pages) |
31 July 2018 | Satisfaction of charge 019907100149 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100150 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100161 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100105 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100151 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100116 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100131 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100158 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100091 in full (4 pages) |
31 July 2018 | Satisfaction of charge 019907100128 in full (4 pages) |
13 July 2018 | Registration of charge 019907100195, created on 5 July 2018
|
13 July 2018 | Registration of charge 019907100194, created on 5 July 2018
|
3 July 2018 | Satisfaction of charge 019907100164 in full (1 page) |
3 July 2018 | Registration of charge 019907100193, created on 29 June 2018
|
2 July 2018 | Registration of charge 019907100192, created on 25 June 2018 (20 pages) |
15 June 2018 | Satisfaction of charge 019907100139 in full (4 pages) |
15 June 2018 | Registration of charge 019907100191, created on 8 June 2018 (40 pages) |
1 June 2018 | Registration of charge 019907100190, created on 25 May 2018
|
9 May 2018 | Registration of charge 019907100189, created on 4 May 2018
|
11 April 2018 | Registration of charge 019907100188, created on 5 April 2018
|
9 April 2018 | Registration of charge 019907100185, created on 4 April 2018
|
9 April 2018 | Registration of charge 019907100186, created on 4 April 2018
|
6 April 2018 | Registration of charge 019907100184, created on 28 March 2018
|
5 April 2018 | Registration of charge 019907100187, created on 29 March 2018
|
20 March 2018 | Termination of appointment of Barry Graham Stiles as a director on 20 March 2018 (1 page) |
20 March 2018 | Registration of charge 019907100181, created on 12 March 2018 (37 pages) |
17 March 2018 | Registration of charge 019907100182, created on 14 March 2018
|
17 March 2018 | Registration of charge 019907100183, created on 14 March 2018
|
14 February 2018 | Registration of charge 019907100180, created on 13 February 2018
|
6 February 2018 | Registration of charge 019907100179, created on 2 February 2018
|
5 February 2018 | Registration of charge 019907100178, created on 19 January 2018 (20 pages) |
2 February 2018 | Satisfaction of charge 019907100129 in full (1 page) |
2 February 2018 | Satisfaction of charge 019907100163 in full (1 page) |
1 February 2018 | Satisfaction of charge 019907100177 in full (1 page) |
15 January 2018 | Registration of charge 019907100176, created on 12 January 2018
|
15 January 2018 | Registration of charge 019907100177, created on 29 December 2017
|
22 December 2017 | Registration of charge 019907100175, created on 20 December 2017
|
22 December 2017 | Registration of charge 019907100175, created on 20 December 2017
|
18 December 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
18 December 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
15 December 2017 | Registration of charge 019907100174, created on 14 December 2017
|
15 December 2017 | Registration of charge 019907100174, created on 14 December 2017
|
12 December 2017 | Registration of charge 019907100173, created on 4 December 2017 (29 pages) |
12 December 2017 | Registration of charge 019907100173, created on 4 December 2017 (29 pages) |
11 December 2017 | Registration of charge 019907100172, created on 6 December 2017
|
11 December 2017 | Registration of charge 019907100172, created on 6 December 2017
|
8 December 2017 | Registration of charge 019907100171, created on 5 December 2017
|
8 December 2017 | Registration of charge 019907100171, created on 5 December 2017
|
29 November 2017 | Registration of charge 019907100170, created on 24 November 2017
|
29 November 2017 | Registration of charge 019907100170, created on 24 November 2017
|
14 November 2017 | Satisfaction of charge 019907100146 in full (1 page) |
14 November 2017 | Satisfaction of charge 019907100146 in full (1 page) |
24 October 2017 | Satisfaction of charge 019907100143 in full (1 page) |
24 October 2017 | Satisfaction of charge 019907100143 in full (1 page) |
24 October 2017 | Satisfaction of charge 019907100152 in full (1 page) |
24 October 2017 | Satisfaction of charge 019907100152 in full (1 page) |
20 October 2017 | Registration of charge 019907100169, created on 29 September 2017 (15 pages) |
20 October 2017 | Registration of charge 019907100169, created on 29 September 2017 (15 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
10 October 2017 | Registration of charge 019907100168, created on 29 September 2017 (15 pages) |
10 October 2017 | Registration of charge 019907100168, created on 29 September 2017 (15 pages) |
6 October 2017 | Registration of charge 019907100167, created on 29 September 2017 (17 pages) |
6 October 2017 | Registration of charge 019907100167, created on 29 September 2017 (17 pages) |
5 September 2017 | Satisfaction of charge 019907100134 in full (1 page) |
5 September 2017 | Satisfaction of charge 019907100134 in full (1 page) |
3 August 2017 | Satisfaction of charge 019907100154 in full (1 page) |
3 August 2017 | Satisfaction of charge 019907100154 in full (1 page) |
17 July 2017 | Registration of charge 019907100165, created on 14 July 2017
|
17 July 2017 | Registration of charge 019907100165, created on 14 July 2017
|
12 July 2017 | Registration of charge 019907100166, created on 30 June 2017
|
12 July 2017 | Registration of charge 019907100163, created on 30 June 2017 (24 pages) |
12 July 2017 | Registration of charge 019907100164, created on 30 June 2017 (24 pages) |
12 July 2017 | Registration of charge 019907100164, created on 30 June 2017 (24 pages) |
12 July 2017 | Satisfaction of charge 019907100120 in full (1 page) |
12 July 2017 | Registration of charge 019907100166, created on 30 June 2017
|
12 July 2017 | Satisfaction of charge 019907100120 in full (1 page) |
12 July 2017 | Registration of charge 019907100163, created on 30 June 2017 (24 pages) |
8 July 2017 | Satisfaction of charge 019907100147 in full (4 pages) |
8 July 2017 | Satisfaction of charge 019907100147 in full (4 pages) |
7 July 2017 | Registration of charge 019907100162, created on 30 June 2017 (33 pages) |
5 July 2017 | Registration of charge 019907100161, created on 29 June 2017 (13 pages) |
5 July 2017 | Satisfaction of charge 019907100114 in full (1 page) |
5 July 2017 | Satisfaction of charge 019907100114 in full (1 page) |
5 July 2017 | Registration of charge 019907100161, created on 29 June 2017 (13 pages) |
27 June 2017 | Registration of charge 019907100160, created on 21 June 2017
|
27 June 2017 | Registration of charge 019907100160, created on 21 June 2017
|
20 June 2017 | Registration of charge 019907100159, created on 16 June 2017 (19 pages) |
20 June 2017 | Registration of charge 019907100159, created on 16 June 2017 (19 pages) |
13 June 2017 | Satisfaction of charge 019907100109 in full (1 page) |
13 June 2017 | Satisfaction of charge 019907100109 in full (1 page) |
19 May 2017 | Registration of charge 019907100158, created on 2 May 2017
|
19 May 2017 | Satisfaction of charge 019907100136 in full (1 page) |
19 May 2017 | Registration of charge 019907100158, created on 2 May 2017
|
19 May 2017 | Satisfaction of charge 019907100136 in full (1 page) |
25 April 2017 | Satisfaction of charge 019907100135 in full (1 page) |
25 April 2017 | Satisfaction of charge 019907100135 in full (1 page) |
21 April 2017 | Registration of charge 019907100157, created on 20 April 2017
|
21 April 2017 | Registration of charge 019907100157, created on 20 April 2017
|
20 April 2017 | Registration of charge 019907100156, created on 12 April 2017 (22 pages) |
20 April 2017 | Registration of charge 019907100156, created on 12 April 2017 (22 pages) |
19 April 2017 | Registration of charge 019907100155, created on 12 April 2017 (7 pages) |
19 April 2017 | Registration of charge 019907100155, created on 12 April 2017 (7 pages) |
31 March 2017 | Satisfaction of charge 019907100102 in full (1 page) |
31 March 2017 | Satisfaction of charge 019907100102 in full (1 page) |
23 March 2017 | Registration of charge 019907100154, created on 17 March 2017 (32 pages) |
23 March 2017 | Registration of charge 019907100154, created on 17 March 2017 (32 pages) |
2 March 2017 | Registration of charge 019907100153, created on 20 February 2017
|
2 March 2017 | Registration of charge 019907100153, created on 20 February 2017
|
16 February 2017 | Registration of charge 019907100152, created on 15 February 2017 (18 pages) |
16 February 2017 | Registration of charge 019907100151, created on 13 February 2017
|
16 February 2017 | Registration of charge 019907100152, created on 15 February 2017 (18 pages) |
16 February 2017 | Registration of charge 019907100150, created on 13 February 2017
|
16 February 2017 | Registration of charge 019907100150, created on 13 February 2017
|
16 February 2017 | Registration of charge 019907100151, created on 13 February 2017
|
8 February 2017 | Satisfaction of charge 019907100133 in full (1 page) |
8 February 2017 | Satisfaction of charge 019907100133 in full (1 page) |
2 February 2017 | Registration of charge 019907100149, created on 31 January 2017 (14 pages) |
2 February 2017 | Registration of charge 019907100149, created on 31 January 2017 (14 pages) |
12 January 2017 | Satisfaction of charge 019907100123 in full (1 page) |
12 January 2017 | Satisfaction of charge 019907100123 in full (1 page) |
10 January 2017 | Registration of charge 019907100148, created on 5 January 2017
|
10 January 2017 | Registration of charge 019907100148, created on 5 January 2017
|
20 December 2016 | Satisfaction of charge 019907100122 in full (1 page) |
20 December 2016 | Satisfaction of charge 019907100122 in full (1 page) |
12 December 2016 | Satisfaction of charge 019907100137 in full (4 pages) |
12 December 2016 | Satisfaction of charge 019907100137 in full (4 pages) |
10 December 2016 | Registration of charge 019907100147, created on 2 December 2016
|
10 December 2016 | Registration of charge 019907100147, created on 2 December 2016
|
3 December 2016 | Satisfaction of charge 019907100095 in full (4 pages) |
3 December 2016 | Satisfaction of charge 019907100095 in full (4 pages) |
29 November 2016 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
29 November 2016 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
18 November 2016 | Appointment of Mr Warren Thompson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Warren Thompson as a director on 18 November 2016 (2 pages) |
15 November 2016 | Satisfaction of charge 019907100130 in full (4 pages) |
15 November 2016 | Satisfaction of charge 019907100121 in full (4 pages) |
15 November 2016 | Satisfaction of charge 019907100130 in full (4 pages) |
15 November 2016 | Satisfaction of charge 019907100121 in full (4 pages) |
11 November 2016 | Registration of charge 019907100146, created on 10 November 2016 (16 pages) |
11 November 2016 | Registration of charge 019907100146, created on 10 November 2016 (16 pages) |
11 November 2016 | Registration of charge 019907100145, created on 10 November 2016 (17 pages) |
11 November 2016 | Registration of charge 019907100145, created on 10 November 2016 (17 pages) |
9 November 2016 | Satisfaction of charge 019907100119 in full (1 page) |
9 November 2016 | Satisfaction of charge 019907100097 in full (1 page) |
9 November 2016 | Satisfaction of charge 019907100097 in full (1 page) |
9 November 2016 | Satisfaction of charge 019907100119 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100083 in full (1 page) |
8 November 2016 | Satisfaction of charge 54 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100072 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100083 in full (1 page) |
8 November 2016 | Satisfaction of charge 46 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100087 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100070 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100087 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100084 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100070 in full (1 page) |
8 November 2016 | Satisfaction of charge 54 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100101 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100082 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100072 in full (1 page) |
8 November 2016 | Satisfaction of charge 46 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100101 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100082 in full (1 page) |
8 November 2016 | Satisfaction of charge 019907100084 in full (1 page) |
1 November 2016 | Registration of charge 019907100144, created on 26 October 2016 (13 pages) |
1 November 2016 | Registration of charge 019907100144, created on 26 October 2016 (13 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 September 2016 | Registration of charge 019907100143, created on 20 September 2016 (29 pages) |
27 September 2016 | Registration of charge 019907100143, created on 20 September 2016 (29 pages) |
9 September 2016 | Satisfaction of charge 019907100069 in full (4 pages) |
9 September 2016 | Satisfaction of charge 019907100069 in full (4 pages) |
7 September 2016 | Registration of charge 019907100142, created on 2 September 2016
|
7 September 2016 | Registration of charge 019907100142, created on 2 September 2016
|
1 September 2016 | Registration of charge 019907100141, created on 31 August 2016
|
1 September 2016 | Registration of charge 019907100141, created on 31 August 2016
|
9 August 2016 | Satisfaction of charge 38 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100064 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100088 in full (4 pages) |
9 August 2016 | Satisfaction of charge 53 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100096 in full (4 pages) |
9 August 2016 | Satisfaction of charge 22 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100092 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100067 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100064 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100096 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100067 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100088 in full (4 pages) |
9 August 2016 | Satisfaction of charge 019907100092 in full (4 pages) |
9 August 2016 | Satisfaction of charge 48 in full (4 pages) |
9 August 2016 | Satisfaction of charge 48 in full (4 pages) |
9 August 2016 | Satisfaction of charge 38 in full (4 pages) |
9 August 2016 | Satisfaction of charge 53 in full (4 pages) |
9 August 2016 | Satisfaction of charge 22 in full (4 pages) |
6 July 2016 | Satisfaction of charge 019907100107 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100107 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100071 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100110 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100086 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100110 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100086 in full (1 page) |
6 July 2016 | Satisfaction of charge 019907100071 in full (1 page) |
4 July 2016 | Registration of charge 019907100140, created on 24 June 2016 (33 pages) |
4 July 2016 | Registration of charge 019907100140, created on 24 June 2016 (33 pages) |
4 June 2016 | Registration of charge 019907100139, created on 27 May 2016
|
4 June 2016 | Registration of charge 019907100139, created on 27 May 2016
|
2 June 2016 | Registration of charge 019907100138, created on 25 May 2016
|
2 June 2016 | Registration of charge 019907100138, created on 25 May 2016
|
19 May 2016 | Registration of charge 019907100137, created on 3 May 2016 (16 pages) |
19 May 2016 | Registration of charge 019907100137, created on 3 May 2016 (16 pages) |
9 May 2016 | Registration of charge 019907100136, created on 6 May 2016 (31 pages) |
9 May 2016 | Registration of charge 019907100136, created on 6 May 2016 (31 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
20 April 2016 | Registration of charge 019907100135, created on 15 April 2016 (31 pages) |
20 April 2016 | Registration of charge 019907100135, created on 15 April 2016 (31 pages) |
7 April 2016 | Registration of charge 019907100134, created on 6 April 2016 (34 pages) |
7 April 2016 | Registration of charge 019907100134, created on 6 April 2016 (34 pages) |
6 April 2016 | Satisfaction of charge 019907100117 in full (1 page) |
6 April 2016 | Satisfaction of charge 019907100117 in full (1 page) |
18 February 2016 | Registration of charge 019907100133, created on 17 February 2016 (25 pages) |
18 February 2016 | Satisfaction of charge 019907100077 in full (1 page) |
18 February 2016 | Registration of charge 019907100133, created on 17 February 2016 (25 pages) |
18 February 2016 | Satisfaction of charge 019907100077 in full (1 page) |
29 January 2016 | Registration of charge 019907100132, created on 21 January 2016
|
29 January 2016 | Registration of charge 019907100132, created on 21 January 2016
|
26 January 2016 | Satisfaction of charge 019907100100 in full (1 page) |
26 January 2016 | Satisfaction of charge 019907100100 in full (1 page) |
22 January 2016 | Registration of charge 019907100131, created on 15 January 2016
|
22 January 2016 | Registration of charge 019907100131, created on 15 January 2016
|
14 January 2016 | Registration of charge 019907100129, created on 8 January 2016 (17 pages) |
14 January 2016 | Registration of charge 019907100129, created on 8 January 2016 (17 pages) |
14 January 2016 | Registration of charge 019907100128, created on 11 January 2016 (71 pages) |
14 January 2016 | Registration of charge 019907100128, created on 11 January 2016 (71 pages) |
13 January 2016 | Registration of charge 019907100130, created on 8 January 2016 (29 pages) |
13 January 2016 | Registration of charge 019907100130, created on 8 January 2016 (29 pages) |
7 January 2016 | Registration of charge 019907100127, created on 23 December 2015
|
7 January 2016 | Registration of charge 019907100127, created on 23 December 2015
|
6 January 2016 | Registration of charge 019907100125, created on 23 December 2015
|
6 January 2016 | Registration of charge 019907100126, created on 23 December 2015
|
6 January 2016 | Registration of charge 019907100124, created on 23 December 2015
|
6 January 2016 | Registration of charge 019907100123, created on 5 January 2016
|
6 January 2016 | Registration of charge 019907100124, created on 23 December 2015
|
6 January 2016 | Registration of charge 019907100123, created on 5 January 2016
|
6 January 2016 | Registration of charge 019907100126, created on 23 December 2015
|
6 January 2016 | Registration of charge 019907100125, created on 23 December 2015
|
5 January 2016 | Satisfaction of charge 019907100106 in full (1 page) |
5 January 2016 | Satisfaction of charge 019907100106 in full (1 page) |
5 January 2016 | Satisfaction of charge 019907100099 in full (1 page) |
5 January 2016 | Satisfaction of charge 019907100099 in full (1 page) |
29 December 2015 | Registration of charge 019907100122, created on 15 December 2015 (31 pages) |
29 December 2015 | Registration of charge 019907100122, created on 15 December 2015 (31 pages) |
2 December 2015 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
2 December 2015 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
23 November 2015 | Satisfaction of charge 019907100078 in full (1 page) |
23 November 2015 | Satisfaction of charge 019907100078 in full (1 page) |
4 November 2015 | Director's details changed for Mr William Robert Heath on 1 September 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr William Robert Heath on 1 September 2015 (2 pages) |
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 October 2015 | Registration of charge 019907100120, created on 1 October 2015
|
22 October 2015 | Registration of charge 019907100121, created on 14 October 2015
|
22 October 2015 | Registration of charge 019907100120, created on 1 October 2015
|
22 October 2015 | Registration of charge 019907100121, created on 14 October 2015
|
9 October 2015 | Registration of charge 019907100119, created on 30 September 2015
|
9 October 2015 | Registration of charge 019907100119, created on 30 September 2015
|
7 October 2015 | Satisfaction of charge 019907100103 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100094 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100093 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100093 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100104 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100094 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100104 in full (1 page) |
7 October 2015 | Satisfaction of charge 019907100103 in full (1 page) |
6 October 2015 | Registration of charge 019907100118, created on 30 September 2015
|
6 October 2015 | Registration of charge 019907100118, created on 30 September 2015
|
8 September 2015 | Registration of charge 019907100117, created on 25 August 2015
|
8 September 2015 | Registration of charge 019907100117, created on 25 August 2015
|
8 September 2015 | Satisfaction of charge 019907100080 in full (4 pages) |
8 September 2015 | Satisfaction of charge 019907100080 in full (4 pages) |
1 August 2015 | Registration of charge 019907100116, created on 28 July 2015
|
1 August 2015 | Registration of charge 019907100116, created on 28 July 2015
|
30 July 2015 | Satisfaction of charge 019907100081 in full (1 page) |
30 July 2015 | Satisfaction of charge 019907100089 in full (1 page) |
30 July 2015 | Satisfaction of charge 019907100081 in full (1 page) |
30 July 2015 | Satisfaction of charge 019907100089 in full (1 page) |
24 July 2015 | Satisfaction of charge 019907100108 in full (1 page) |
24 July 2015 | Satisfaction of charge 019907100108 in full (1 page) |
15 July 2015 | Satisfaction of charge 019907100090 in full (4 pages) |
15 July 2015 | Satisfaction of charge 019907100090 in full (4 pages) |
13 July 2015 | Registration of charge 019907100113, created on 3 July 2015
|
13 July 2015 | Registration of charge 019907100113, created on 3 July 2015
|
13 July 2015 | Registration of charge 019907100113, created on 3 July 2015
|
13 July 2015 | Registration of charge 019907100114, created on 3 July 2015 (23 pages) |
13 July 2015 | Registration of charge 019907100114, created on 3 July 2015 (23 pages) |
7 July 2015 | Registration of charge 019907100115, created on 3 July 2015 (12 pages) |
7 July 2015 | Registration of charge 019907100115, created on 3 July 2015 (12 pages) |
7 July 2015 | Registration of charge 019907100115, created on 3 July 2015 (12 pages) |
1 July 2015 | Registration of charge 019907100111, created on 26 June 2015
|
1 July 2015 | Registration of charge 019907100111, created on 26 June 2015
|
1 July 2015 | Registration of charge 019907100110, created on 26 June 2015
|
1 July 2015 | Registration of charge 019907100110, created on 26 June 2015
|
29 June 2015 | Registration of charge 019907100112, created on 22 June 2015 (30 pages) |
29 June 2015 | Registration of charge 019907100112, created on 22 June 2015 (30 pages) |
24 June 2015 | Registration of charge 019907100108, created on 18 June 2015
|
24 June 2015 | Registration of charge 019907100108, created on 18 June 2015
|
19 June 2015 | Appointment of Mr Barry Graham Stiles as a director on 10 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Barry Graham Stiles as a director on 10 June 2015 (2 pages) |
16 June 2015 | Registration of charge 019907100109, created on 28 May 2015
|
16 June 2015 | Registration of charge 019907100109, created on 28 May 2015
|
5 June 2015 | Satisfaction of charge 42 in full (1 page) |
5 June 2015 | Satisfaction of charge 42 in full (1 page) |
15 May 2015 | Satisfaction of charge 019907100085 in full (1 page) |
15 May 2015 | Satisfaction of charge 019907100085 in full (1 page) |
12 May 2015 | Registration of charge 019907100107, created on 30 April 2015 (12 pages) |
12 May 2015 | Registration of charge 019907100107, created on 30 April 2015 (12 pages) |
28 April 2015 | Registration of charge 019907100106, created on 24 April 2015
|
28 April 2015 | Registration of charge 019907100106, created on 24 April 2015
|
11 April 2015 | Registration of charge 019907100105, created on 7 April 2015
|
11 April 2015 | Registration of charge 019907100105, created on 7 April 2015
|
11 April 2015 | Registration of charge 019907100105, created on 7 April 2015
|
10 April 2015 | Registration of charge 019907100104, created on 31 March 2015
|
10 April 2015 | Registration of charge 019907100103, created on 31 March 2015
|
10 April 2015 | Registration of charge 019907100104, created on 31 March 2015
|
10 April 2015 | Registration of charge 019907100103, created on 31 March 2015
|
26 March 2015 | Registration of charge 019907100102, created on 20 March 2015
|
26 March 2015 | Registration of charge 019907100102, created on 20 March 2015
|
20 March 2015 | Satisfaction of charge 019907100079 in full (1 page) |
20 March 2015 | Satisfaction of charge 019907100079 in full (1 page) |
9 February 2015 | Registration of charge 019907100101, created on 29 January 2015 (29 pages) |
9 February 2015 | Registration of charge 019907100101, created on 29 January 2015 (29 pages) |
24 January 2015 | Registration of charge 019907100100, created on 21 January 2015
|
24 January 2015 | Registration of charge 019907100100, created on 21 January 2015
|
6 January 2015 | Registration of charge 019907100099, created on 30 December 2014
|
6 January 2015 | Registration of charge 019907100099, created on 30 December 2014
|
5 January 2015 | Registration of charge 019907100098, created on 22 December 2014 (17 pages) |
5 January 2015 | Registration of charge 019907100098, created on 22 December 2014 (17 pages) |
12 December 2014 | Satisfaction of charge 019907100068 in full (1 page) |
12 December 2014 | Satisfaction of charge 019907100068 in full (1 page) |
12 December 2014 | Satisfaction of charge 019907100063 in full (1 page) |
12 December 2014 | Satisfaction of charge 019907100063 in full (1 page) |
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
3 December 2014 | Satisfaction of charge 51 in full (1 page) |
3 December 2014 | Satisfaction of charge 51 in full (1 page) |
6 November 2014 | Registration of charge 019907100097, created on 31 October 2014 (21 pages) |
6 November 2014 | Registration of charge 019907100097, created on 31 October 2014 (21 pages) |
5 November 2014 | Registration of charge 019907100096, created on 31 October 2014 (16 pages) |
5 November 2014 | Registration of charge 019907100096, created on 31 October 2014 (16 pages) |
30 October 2014 | Registration of charge 019907100095, created on 28 October 2014
|
30 October 2014 | Registration of charge 019907100095, created on 28 October 2014
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 October 2014 | Registration of charge 019907100093, created on 3 October 2014
|
6 October 2014 | Registration of charge 019907100093, created on 3 October 2014
|
6 October 2014 | Registration of charge 019907100094, created on 3 October 2014
|
6 October 2014 | Registration of charge 019907100093, created on 3 October 2014
|
6 October 2014 | Registration of charge 019907100094, created on 3 October 2014
|
6 October 2014 | Registration of charge 019907100094, created on 3 October 2014
|
16 September 2014 | Satisfaction of charge 16 in full (1 page) |
16 September 2014 | Satisfaction of charge 16 in full (1 page) |
30 August 2014 | Satisfaction of charge 44 in full (4 pages) |
30 August 2014 | Satisfaction of charge 44 in full (4 pages) |
15 August 2014 | Registration of charge 019907100092, created on 25 July 2014 (10 pages) |
15 August 2014 | Registration of charge 019907100092, created on 25 July 2014 (10 pages) |
8 August 2014 | Registration of charge 019907100091, created on 1 August 2014
|
8 August 2014 | Registration of charge 019907100091, created on 1 August 2014
|
8 August 2014 | Registration of charge 019907100091, created on 1 August 2014
|
16 July 2014 | Registration of charge 019907100090, created on 11 July 2014 (17 pages) |
16 July 2014 | Registration of charge 019907100090, created on 11 July 2014 (17 pages) |
26 June 2014 | Registration of charge 019907100089 (17 pages) |
26 June 2014 | Registration of charge 019907100089 (17 pages) |
4 June 2014 | Registration of charge 019907100088
|
4 June 2014 | Registration of charge 019907100088
|
27 May 2014 | Registration of charge 019907100087 (20 pages) |
27 May 2014 | Registration of charge 019907100087 (20 pages) |
20 May 2014 | Registration of charge 019907100086 (13 pages) |
20 May 2014 | Registration of charge 019907100086 (13 pages) |
12 May 2014 | Registration of charge 019907100085 (35 pages) |
12 May 2014 | Registration of charge 019907100085 (35 pages) |
28 April 2014 | Satisfaction of charge 60 in full (1 page) |
28 April 2014 | Satisfaction of charge 60 in full (1 page) |
17 April 2014 | Registration of charge 019907100081 (18 pages) |
17 April 2014 | Registration of charge 019907100081 (18 pages) |
15 April 2014 | Satisfaction of charge 52 in full (1 page) |
15 April 2014 | Satisfaction of charge 52 in full (1 page) |
14 April 2014 | Registration of charge 019907100084
|
14 April 2014 | Registration of charge 019907100084
|
11 April 2014 | Registration of charge 019907100083
|
11 April 2014 | Registration of charge 019907100082
|
11 April 2014 | Registration of charge 019907100083
|
11 April 2014 | Registration of charge 019907100082
|
2 April 2014 | Appointment of Mr Matthew John Pratt as a director (2 pages) |
2 April 2014 | Appointment of Mr Matthew John Pratt as a director (2 pages) |
2 April 2014 | Appointment of Mr Keith Joseph Parrett as a director (2 pages) |
2 April 2014 | Appointment of Mr Keith Joseph Parrett as a director (2 pages) |
1 April 2014 | Registration of charge 019907100080
|
1 April 2014 | Registration of charge 019907100080
|
17 March 2014 | Registration of charge 019907100079 (5 pages) |
17 March 2014 | Registration of charge 019907100079 (5 pages) |
12 March 2014 | Registration of charge 019907100078
|
12 March 2014 | Registration of charge 019907100078
|
27 February 2014 | Registration of charge 019907100077
|
27 February 2014 | Registration of charge 019907100077
|
18 February 2014 | Registration of charge 019907100076
|
18 February 2014 | Registration of charge 019907100076
|
12 February 2014 | Registration of charge 019907100075
|
12 February 2014 | Registration of charge 019907100074
|
12 February 2014 | Registration of charge 019907100074
|
12 February 2014 | Registration of charge 019907100073
|
12 February 2014 | Registration of charge 019907100073
|
12 February 2014 | Registration of charge 019907100075
|
4 February 2014 | Satisfaction of charge 49 in full (1 page) |
4 February 2014 | Satisfaction of charge 30 in full (1 page) |
4 February 2014 | Satisfaction of charge 54 in part (1 page) |
4 February 2014 | Satisfaction of charge 49 in full (1 page) |
4 February 2014 | Satisfaction of charge 30 in full (1 page) |
4 February 2014 | Satisfaction of charge 54 in part (1 page) |
4 February 2014 | Satisfaction of charge 47 in full (1 page) |
4 February 2014 | Satisfaction of charge 47 in full (1 page) |
31 January 2014 | Registration of charge 019907100072
|
31 January 2014 | Registration of charge 019907100072
|
29 January 2014 | Registration of charge 019907100071 (5 pages) |
29 January 2014 | Registration of charge 019907100071 (5 pages) |
22 January 2014 | Registration of charge 019907100070
|
22 January 2014 | Registration of charge 019907100070
|
15 January 2014 | Registration of charge 019907100069
|
15 January 2014 | Registration of charge 019907100069
|
19 December 2013 | Registration of charge 019907100068 (24 pages) |
19 December 2013 | Registration of charge 019907100068 (24 pages) |
3 December 2013 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
3 December 2013 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 October 2013 | Registration of charge 019907100066 (15 pages) |
7 October 2013 | Registration of charge 019907100066 (15 pages) |
5 October 2013 | Registration of charge 019907100067
|
5 October 2013 | Registration of charge 019907100067
|
20 August 2013 | Satisfaction of charge 50 in full (3 pages) |
20 August 2013 | Satisfaction of charge 50 in full (3 pages) |
2 August 2013 | Satisfaction of charge 39 in full (4 pages) |
2 August 2013 | Satisfaction of charge 43 in full (4 pages) |
2 August 2013 | Satisfaction of charge 43 in full (4 pages) |
2 August 2013 | Satisfaction of charge 39 in full (4 pages) |
19 July 2013 | Satisfaction of charge 41 in full (1 page) |
19 July 2013 | Satisfaction of charge 41 in full (1 page) |
12 July 2013 | Satisfaction of charge 019907100061 in full (4 pages) |
12 July 2013 | Satisfaction of charge 32 in full (4 pages) |
12 July 2013 | Satisfaction of charge 32 in full (4 pages) |
12 July 2013 | Satisfaction of charge 019907100061 in full (4 pages) |
11 July 2013 | Registration of charge 019907100065 (12 pages) |
11 July 2013 | Registration of charge 019907100065 (12 pages) |
24 June 2013 | Registration of charge 019907100064 (31 pages) |
24 June 2013 | Registration of charge 019907100064 (31 pages) |
11 June 2013 | Registration of charge 019907100063 (26 pages) |
11 June 2013 | Registration of charge 019907100063 (26 pages) |
8 June 2013 | Registration of charge 019907100062 (16 pages) |
8 June 2013 | Registration of charge 019907100062 (16 pages) |
26 April 2013 | Registration of charge 019907100061
|
26 April 2013 | Registration of charge 019907100061
|
17 April 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
27 February 2013 | Appointment of Mr William Robert Heath as a director (2 pages) |
27 February 2013 | Appointment of Mr William Robert Heath as a director (2 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
17 December 2012 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
17 December 2012 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
23 October 2012 | Director's details changed for Helen Davies on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Helen Davies on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Graham Anthony Cope on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Graham Anthony Cope on 23 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 39
|
26 April 2012 | Particulars of a mortgage or charge / charge no: 39
|
18 April 2012 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
3 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
19 August 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 17 (3 pages) |
19 August 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 17 (3 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 December 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
17 December 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2010 | Termination of appointment of Stuart Milligan as a director (1 page) |
29 June 2010 | Termination of appointment of William Brand as a director (1 page) |
29 June 2010 | Termination of appointment of Stuart Milligan as a director (1 page) |
29 June 2010 | Termination of appointment of William Brand as a director (1 page) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
28 January 2010 | Director's details changed for Barbara Mary Richmond on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
28 January 2010 | Director's details changed for Barbara Mary Richmond on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
16 January 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
16 January 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
26 November 2009 | Director's details changed for Graham Anthony Cope on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Stuart Anthony Milligan on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Stuart Anthony Milligan on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Helen Davies on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Graham Anthony Cope on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr John Frederick Tutte on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William John Brand on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr John Frederick Tutte on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William John Brand on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Stuart Anthony Milligan on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Llewelyn Arnold on 8 November 2009 (2 pages) |
26 November 2009 | Termination of appointment of David Campbell Kelly as a director (1 page) |
26 November 2009 | Director's details changed for Mr William John Brand on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Llewelyn Arnold on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr John Frederick Tutte on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Llewelyn Arnold on 8 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Helen Davies on 8 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Helen Davies on 8 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Graham Anthony Cope on 8 November 2009 (2 pages) |
26 November 2009 | Termination of appointment of David Campbell Kelly as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
30 April 2009 | Appointment terminated director neil fitzsimmons (1 page) |
30 April 2009 | Appointment terminated director neil fitzsimmons (1 page) |
24 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
24 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
4 December 2008 | Return made up to 12/10/08; full list of members (7 pages) |
4 December 2008 | Return made up to 12/10/08; full list of members (7 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 12/10/07; no change of members (12 pages) |
16 November 2007 | Return made up to 12/10/07; no change of members (12 pages) |
16 November 2007 | Director resigned (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
18 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
11 November 2006 | Return made up to 12/10/06; full list of members
|
11 November 2006 | Return made up to 12/10/06; full list of members
|
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New director appointed (4 pages) |
14 December 2005 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
14 December 2005 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Return made up to 12/10/05; full list of members (11 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Return made up to 12/10/05; full list of members (11 pages) |
11 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
29 January 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
29 January 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
2 November 2004 | Return made up to 12/10/04; full list of members (12 pages) |
2 November 2004 | Return made up to 12/10/04; full list of members (12 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (3 pages) |
7 December 2003 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
7 December 2003 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
29 November 2003 | Return made up to 12/10/03; full list of members
|
29 November 2003 | Return made up to 12/10/03; full list of members
|
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
4 November 2002 | Return made up to 12/10/02; full list of members
|
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | New director appointed (1 page) |
8 September 2002 | New director appointed (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
6 December 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
6 December 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members
|
22 October 2001 | Return made up to 12/10/01; full list of members
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
4 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 12/10/00; full list of members
|
7 November 2000 | Return made up to 12/10/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
22 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
22 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
8 November 1999 | Return made up to 12/10/99; full list of members
|
8 November 1999 | Return made up to 12/10/99; full list of members
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
7 January 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
7 January 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
9 October 1998 | Return made up to 12/10/98; full list of members
|
9 October 1998 | Return made up to 12/10/98; full list of members
|
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
23 February 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
23 February 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
7 November 1997 | Return made up to 12/10/97; no change of members
|
7 November 1997 | Return made up to 12/10/97; no change of members
|
7 November 1997 | New director appointed (4 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (4 pages) |
7 November 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
27 February 1997 | £ nc 200/50000 12/11/96 (1 page) |
27 February 1997 | £ nc 200/50000 12/11/96 (1 page) |
26 November 1996 | Full group accounts made up to 30 June 1996 (17 pages) |
26 November 1996 | Full group accounts made up to 30 June 1996 (17 pages) |
27 October 1996 | Return made up to 12/10/96; no change of members
|
27 October 1996 | Return made up to 12/10/96; no change of members
|
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
23 January 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
23 January 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
2 October 1995 | Return made up to 12/10/95; full list of members
|
2 October 1995 | Return made up to 12/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 October 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
14 October 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
6 April 1994 | Full group accounts made up to 30 June 1993 (19 pages) |
6 April 1994 | Full group accounts made up to 30 June 1993 (19 pages) |
17 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
17 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
25 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
25 November 1991 | Full accounts made up to 30 June 1991 (17 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
12 February 1991 | Registered office changed on 12/02/91 from: redrow house alltami mold clwyd CH7 6RW (1 page) |
12 February 1991 | Registered office changed on 12/02/91 from: redrow house alltami mold clwyd CH7 6RW (1 page) |
9 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
9 February 1991 | Full accounts made up to 30 June 1990 (15 pages) |
14 February 1990 | Full accounts made up to 30 June 1989 (14 pages) |
14 February 1990 | Full accounts made up to 30 June 1989 (14 pages) |
3 November 1989 | New director appointed (1 page) |
3 November 1989 | New director appointed (1 page) |
22 December 1988 | Full accounts made up to 30 June 1988 (10 pages) |
22 December 1988 | Full accounts made up to 30 June 1988 (10 pages) |
28 July 1987 | Company name changed redrow developments LIMITED\certificate issued on 29/07/87 (2 pages) |
28 July 1987 | Company name changed redrow developments LIMITED\certificate issued on 29/07/87 (2 pages) |
17 March 1986 | Memorandum and Articles of Association (11 pages) |
17 March 1986 | Memorandum and Articles of Association (11 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
18 February 1986 | Certificate of incorporation (1 page) |
18 February 1986 | Certificate of incorporation (1 page) |
18 February 1986 | Incorporation (15 pages) |
18 February 1986 | Incorporation (15 pages) |