CREST NICHOLSON OPERATIONS LIMITED

Mortgages and charges registered against this company

Gerald Norman Mann

Registration Date
6 May 2025
Charge number
152
Status
outstanding
Description
Land to the rear of 42 hambrook lane, stoke gifford, south gloucestershire.
Source data

Charles Church Developments Limited

Registration Date
28 April 2025
Charge number
151
Status
outstanding
Description
The land known as phase 5A at harry stoke, bristol more particularly showed edged red on the plan and that has been transferred to the chargor by the chargee on the same date as this charge. For further details please refer to the instrument.
Source data

Nurton Developments (Quintus) Limited

Registration Date
28 March 2025
Charge number
150
Status
outstanding
Description
The freehold property forming part of the land known as branston locks, branston road, burton-upon-trent being part of the property registered at the land registry with title absolute under title number SF543720 and shown edged red on the plan attached to the charge.
Source data

Stephen Handley Boyle and Gary John Boyle and Suzanne Fiona Illingworth (The First Owner) and Hanson Packed Products Limited (the Second Owner) (the First Owner and the Second Owner Together Being the Owner)

Registration Date
16 October 2024
Charge number
149
Status
outstanding
Description
All that freehold property known as land on the north side of lower edge road, elland registered at the land registry under title number WYK938994 and shown edged red on the plan 1 less the land edged green and any part(s) of it and including all rights attached and appointment to it and all immovable property including buildings, fixtures and fixed plant and machinery from time to time situated on it and belonging to the developer, and the mines and minerals (as defined therein).
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
147
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted blue on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
146
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted green on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
145
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted sky blue on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
144
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted green on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
142
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted red on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
143
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted pink on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
140
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted olive on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
141
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted yellow on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

William Davis Limited

Registration Date
4 June 2024
Charge number
148
Status
outstanding
Description
All that freehold property known as land at westwood heath road, burton green, coventry as the same is shown tinted aqua on the plan and forming part of the land registered at the land registry with title number WK518200 on 23 november 2022 at 15:17:00.
Source data

Tasley Estates Limited

Registration Date
16 May 2024
Charge number
139
Status
outstanding
Description
All that freehold property owned by the chargor within title numbers SL210644 and SL278620.. For more details of the assets charged please refer to the instrument.
Source data

Nurton Developments (Quintus) Limited

Registration Date
9 April 2024
Charge number
138
Status
fully-satisfied
Description
The freehold property forming part of the land known as branston locks, branston road, burton-upon-trent being part of the property registered at the land registry with title absolute under title number SF543720 and shown edged red on the plan.
Source data

Christopher Paul Weller

Registration Date
2 June 2023
Charge number
134
Status
fully-satisfied
Description
A fixed charge as continuing security for the payment and discharge of the secured liabilities, the charger with full title guarantee charges to the chargee by way of a first legal charge over the freehold property known as land new barn farm and part ersham farm hailsham, east sussex and shown edged red on the plan. See instrument for further detail.
Source data

Countryside Properties (Strategic Land) Limited

Registration Date
30 September 2022
Charge number
127
Status
outstanding
Description
Part of parcel 6 shown cross hatched blue on the plan at langford road, holloway road, heybridge, maldon, essex comrpised at the date of the legal charge within title number AA10208.
Source data

Bdw Trading Limited

Registration Date
23 May 2022
Charge number
126
Status
outstanding
Description
Freehold property comprising part of the land registered with title number NK501523 and shown edged red on plan 1.
Source data

The Secretary of State for Defence

Registration Date
17 December 2021
Charge number
125
Status
outstanding
Description
Parcel V2N arborfield green, berkshire shown edged red on the plan appended to the instrument.. For more details of land charged please refer to the instrument.
Source data

Erlp Brockworth Sarl

Registration Date
15 December 2021
Charge number
124
Status
outstanding
Description
First legal mortgage over part of the freehold property known as land adjoining brockworth court, court road, brockworth, gloucester, GL3 4QU, registered with absolute title at the land registry with title number GR347445 and;. Part of the freehold property known as land at brookfield farm, brockworth, registered with absolute title at the land registry with title number GR105960.
Source data

The Council of the Borough of Milton Keynes

Registration Date
10 November 2021
Charge number
122
Status
outstanding
Description
All those pieces of land known as area 10, milton keynes shown edged blue and shaded pink on the attached plan (as may be varied pursuant to clause 17,18, and 19 of the charge) being part of the land described in a transfer of even date to the charge made between (1) the chargor, (2) redlawn land limited and (3) the chargee.
Source data

Breo Ringwood Limited

Registration Date
5 November 2021
Charge number
123
Status
outstanding
Description
The freehold land edged red and hatched green on the plan attached to the charge comprised within the land at crow farm, crow, ringwood registered at the land registry with title number HP854672.
Source data

Robert James Cooper

Registration Date
21 October 2021
Charge number
121
Status
outstanding
Description
The freehold land edged purple and edged blue on the plan attached to the legal charge being part of the land comprising title number WK518200.
Source data

Veronica Jane Clifton Brown

Registration Date
14 July 2021
Charge number
119
Status
outstanding
Description
The part of the property coloured blue on the plan attached to the charge dated 14 july 2021.
Source data

Rosedale Adl Limited

Registration Date
14 July 2021
Charge number
120
Status
outstanding
Description
The part of the property coloured blue on the plan attached to the charge dated 14 july 2021.
Source data

St Modwen Developments Limited

Registration Date
28 May 2021
Charge number
118
Status
outstanding
Description
Phase c meon vale long marston stratford upon avon.
Source data

The Council of the Borough of Milton Keynes

Registration Date
30 March 2021
Charge number
116
Status
fully-satisfied
Description
All those pieces of land known as area 10, milton keynes shown edged blue and shaded. Pink on the attached plan being part of. The land described in a transfer dated 30 march 2021 made between (1) the chargor, (2). redlawn land limited and (3) the chargee.
Source data

Warwickshire County Council

Registration Date
20 November 2020
Charge number
113
Status
part-satisfied
Description
The land at eastboro way, nuneaton, warwickshire, CV11 6WZ as shown edged red on the plan attached to the legal charge together with all buildings and any fixtures on the land and the benefit of all rights, easements, and privileges in relation to the property.
Source data

Domenico Rocco, Giovanna Rocco, Liberato Rocco and Felicina Daniela Chaperlin

Registration Date
10 September 2020
Charge number
111
Status
fully-satisfied
Description
Land lying to the southside of andrews land, cheshunt under title number HD121815.
Source data

SARA ROSALINE MAYSIE DYER

Registration Date
15 May 2020
Charge number
110
Status
unknown

ANTONIA RUTH HAMILTON POWELL GEORGE FAM POWELL GEORGE PIPON FRANCIS POLLY AUGUSTA MARCHANT GRYLLS

Registration Date
11 February 2020
Charge number
109
Status
unknown

ROBERT HITCHINS LIMITED

Registration Date
11 January 2020
Charge number
108
Status
unknown

I.M. PROPERTIES (BVP2) LIMITED

Registration Date
21 November 2019
Charge number
107
Status
unknown

JJ PROPERTY LLP

Registration Date
7 October 2019
Charge number
106
Status
unknown

THE SECRETARY OF STATE FOR DEFENCE

Registration Date
7 October 2019
Charge number
105
Status
unknown

SLACK & PARR (INVESTMENTS) LIMITED

Registration Date
21 August 2019
Charge number
104
Status
unknown

ESSINGTON PARK LIMITED

Registration Date
31 May 2019
Charge number
103
Status
unknown

MARTIN JOHN FRANCIS AND DUNCAN MCGREGOR

Registration Date
22 May 2019
Charge number
102
Status
unknown

URBAN&CIVIC ALCONBURY LIMITED

Registration Date
9 May 2019
Charge number
101
Status
unknown

THE SECRETARY OF STATE FOR DEFENCE

Registration Date
9 May 2019
Charge number
100
Status
unknown

NICOLAS VICTOR COOK

Registration Date
1 May 2019
Charge number
99
Status
unknown

I.M. PROPERTIES (BVP3) LIMITED

Registration Date
10 December 2018
Charge number
98
Status
unknown

J.D. & R.J. BAKER FARMS LIMITED

Registration Date
6 November 2018
Charge number
97
Status
unknown

JOHN GWYNNE GRENFELL STEPHEN FRANCIS LAURIE SMAILES

Registration Date
6 October 2018
Charge number
96
Status
unknown

MARKERGLASS LIMITED OLIVER ROBERT JAMES TRENDLE ROBERT ANTHONY TRENDLE WOODSIDE PARK PROPERTIES LIMITED

Registration Date
1 June 2018
Charge number
95
Status
unknown

STEPHEN DAVID SMALL, EILEEN FRANCES SMALL, JEFFREY SMALL, SHEELAGH MARY LEWIS

Registration Date
15 May 2018
Charge number
93
Status
unknown

THE RICHBOROUGH ESTATES PARTNERSHIP LLP

Registration Date
15 May 2018
Charge number
94
Status
unknown

CLAYDON ESTATE LLP

Registration Date
9 May 2018
Charge number
92
Status
unknown

PURPLEXED LLP

Registration Date
28 March 2018
Charge number
91
Status
unknown

ARLA FOODS LIMITED

Registration Date
2 February 2018
Charge number
90
Status
unknown

BILLIE JONES GEORGINA MARY DANIELS TIMOTHY WILLIAM MASON

Registration Date
21 December 2017
Charge number
88
Status
unknown

THE RICHBOROUGH ESTATES PARTNERSHIP LLP

Registration Date
21 December 2017
Charge number
89
Status
unknown

ALEXANDER WILLIAM TAMBA DANKWORTH KENNETH ROGER CHAPRONIERE PAMELA FRANCES STONE RICHARD BARNABY MANN

Registration Date
12 December 2017
Charge number
87
Status
unknown

THE SECRETARY OF STATE FOR DEFENCE

Registration Date
11 December 2017
Charge number
86
Status
unknown

WITNEY HOLDINGS LIMITED

Registration Date
15 November 2017
Charge number
85
Status
unknown

RAINIER DEVELOPMENTS LIMITED

Registration Date
9 November 2017
Charge number
84
Status
unknown

WITNEY HOLDINGS LIMITED

Registration Date
6 November 2017
Charge number
83
Status
unknown

BS PENSIONS TRUSTEES LIMITED DUNCAN REVOLTA JEREMY FRY

Registration Date
3 November 2017
Charge number
82
Status
unknown

SUE GP LLP (REGISTERED NUMBER: OC392673) (ACTING FOR AND ON BEHALF OF SUE DEVELOPMENTS LP) SUE GP NOMINEE LIMITED (CRN: 09000390)

Registration Date
4 August 2017
Charge number
81
Status
unknown

JCAM COMMERCIAL REAL ESTATE PROPERTY VII LIMITED

Registration Date
26 July 2017
Charge number
80
Status
unknown

DEREK OVENELL, WENDY OVENELL, DAVID OVENELL AND SHEILA OVENELL

Registration Date
12 June 2017
Charge number
79
Status
unknown

LOUISE MARY FINDLAY THOMAS BURDICK DUNN

Registration Date
13 May 2017
Charge number
77
Status
unknown

LOUISE MARY FINDLAY THOMAS BURDICK DUNN

Registration Date
13 May 2017
Charge number
78
Status
unknown

LOUISE MARY FINDLAY THOMAS BURDICK DUNN

Registration Date
13 May 2017
Charge number
76
Status
unknown

DAVID JEREMY GORDON DAUKES, JENNIFER ANNE DUNDAS, NIGEL SHORE ALL OF WILLOW WAY OVINGTON ALRESFORD SO24 0RB AND NICHOLAS TWINE OF WILLS CHANDLER OF 76 BOUNTY ROAD, BASINGSTOKE, HAMPSHIRE RG21 3BZ LIGHTWOOD STRATEGIC LIMITED

Registration Date
4 May 2017
Charge number
75
Status
unknown

UNIVERSITY OF BRISTOL

Registration Date
8 April 2017
Charge number
74
Status
unknown

BBS NT PARK CENTRAL (F) LIMITED

Registration Date
10 February 2017
Charge number
71
Status
unknown

BBS NT PARK CENTRAL (D) LIMITED

Registration Date
10 February 2017
Charge number
73
Status
unknown

BBS NT PARK CENTRAL (E) LIMITED

Registration Date
10 February 2017
Charge number
72
Status
unknown

THE SECRETARY OF STATE FOR DEFENCE

Registration Date
6 January 2017
Charge number
70
Status
unknown

DAVINA IRWIN-CLARK EVELINE MARY HABERSHON HALLAM LAND MANAGEMENT LIMITED THE REVEREND PETER ELLIOTT IRWIN-CLARK

Registration Date
15 November 2016
Charge number
69
Status
unknown

NICOLAS VICTOR COOK

Registration Date
3 November 2016
Charge number
68
Status
unknown

NICOLAS VICTOR COOK

Registration Date
3 November 2016
Charge number
67
Status
unknown

BBS NT PARK CENTRAL (D) LIMITED

Registration Date
25 October 2016
Charge number
66
Status
unknown

BBS NT PARK CENTRAL (E) LIMITED

Registration Date
25 October 2016
Charge number
65
Status
unknown

BBS NT PARK CENTRAL (F) LIMITED

Registration Date
25 October 2016
Charge number
64
Status
unknown

M&G RPF GP LIMITED ACTING ON BEHALF OF M&G RPF LIMITED PARTNERSHIP

Registration Date
17 August 2016
Charge number
63
Status
unknown

THE CHURCH COMMISSIONERS FOR ENGLAND

Registration Date
27 July 2016
Charge number
62
Status
unknown

CHRIS BROADBENT (AS TRUSTEE OF THE BRE AND LPC PENSION SCHEME) DAVID WARRINER (AS TRUSTEE OF THE BRE AND LPC PENSION SCHEME) GRAHAM ORME (AS TRUSTEE OF THE BRE AND LPC PENSION SCHEME) ROGER COURTNEY (AS TRUSTEE OF THE BRE AND LPC PENSION SCHEME)

Registration Date
22 July 2016
Charge number
61
Status
unknown

THE SECRETARY OF STATE FOR DEFENCE

Registration Date
1 June 2016
Charge number
60
Status
unknown

SPRING GROVE INTERNATIONAL LIMITED

Registration Date
3 February 2016
Charge number
59
Status
unknown

CRAWLEY BOROUGH COUNCIL

Registration Date
6 January 2016
Charge number
58
Status
unknown

VALE OF GLAMORGAN COUNCIL

Registration Date
3 October 2015
Charge number
57
Status
unknown

PETER BLOMFIELD WILLOWS SURREY COUNTY COUNCIL

Registration Date
24 February 2015
Charge number
56
Status
unknown

VERVE INVESTMENTS LIMITED

Registration Date
22 December 2014
Charge number
55
Status
unknown

LONDON IRISH HOLDINGS LIMITED LONDON IRISH RUGBY FOOTBALL GROUND LIMITED

Registration Date
27 August 2014
Charge number
54
Status
unknown

LONDON IRISH HOLDINGS LIMITED LONDON IRISH RUGBY FOOTBALL GROUND LIMITED

Registration Date
27 August 2014
Charge number
53
Status
unknown

AIB GROUP (UK) P.L.C.

Registration Date
23 August 2014
Charge number
52
Status
unknown

SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED

Registration Date
5 July 2014
Charge number
51
Status
unknown

VALE OF GLAMORGAN COUNCIL

Registration Date
5 June 2014
Charge number
50
Status
unknown

DIANA PONTING KEITH REINALD PONTING

Registration Date
8 May 2014
Charge number
49
Status
unknown

JOHN LEWIS PARTNERSHIP PENSIONS TRUST

Registration Date
3 May 2014
Charge number
48
Status
unknown

HOMES AND COMMUNITIES AGENCY

Registration Date
28 March 2014
Charge number
47
Status
unknown

BARCLAYS BANK PLC (AS SECURITY AGENT)

Registration Date
19 March 2014
Charge number
46
Status
unknown

CURO PLACES LIMITED

Registration Date
14 November 2013
Charge number
45
Status
unknown

DIANA PONTING KEITH RAINALD PONTING

Registration Date
16 October 2013
Charge number
44
Status
unknown

HANSON QUARRY PRODUCTS EUROPE LIMITED

Registration Date
5 October 2013
Charge number
43
Status
unknown

VALE OF GLAMORGAN COUNCIL

Registration Date
18 September 2013
Charge number
42
Status
unknown

JILL KATHLEEN FINDLAY JOHN GRAHAM FINDLAY

Registration Date
5 June 2013
Charge number
41
Status
unknown

AVIVA LIFE & PENSIONS UK LIMITED

Registration Date
4 June 2013
Charge number
40
Status
unknown

GEYFORDS LIMITED (COMPANY NUMBER 01001132)

Registration Date
22 May 2013
Charge number
39
Status
unknown

JILL KATHLEEN FINDLAY JOHN GRAHAM FINDLAY

Registration Date
16 May 2013
Charge number
38
Status
unknown

KEITH RAINALD PONTING AND DIANA PONTING

Registration Date
3 May 2013
Charge number
37
Status
unknown

AVIVA INVESTORS GROUND RENT GP LIMITED AND AVIVA INVESTORS GROUND RENT HOLDCO LIMITED

Registration Date
6 March 2013
Charge number
36
Status
unknown
Description
LEGAL CHARGE

BARCLAYS BANK PLC (THE SECURITY AGENT)

Registration Date
14 December 2012
Charge number
35
Status
unknown
Description
A SECURITY AGREEMENT

DUNCAN REVOLTA, MARK JONES AND TEMPLE TRUSTEES LIMITED

Registration Date
10 December 2012
Charge number
34
Status
unknown
Description
A SECURITY AGREEMENT

DUNCAN REVOLTA, MARK JONES AND TEMPLE TRUSTEES LIMITED

Registration Date
10 December 2012
Charge number
33
Status
unknown
Description
A SECURITY AGREEMENT

CLERICAL MEDICAL INVESTMENT GROUP LIMITED

Registration Date
1 December 2012
Charge number
32
Status
unknown
Description
A RENT SECURITY DEPOSIT DEED

ABBEY MANOR DEVELOPMENTS LIMITED

Registration Date
16 June 2012
Charge number
31
Status
unknown
Description
LEGAL CHARGE

CHARLES JOHN PEARSON BATTERSBY AND CHRISTOPHER NEVILLE RAYNER

Registration Date
17 May 2012
Charge number
30
Status
unknown
Description
LEGAL CHARGE

HOMES AND COMMUNITIES AGENCY

Registration Date
3 April 2012
Charge number
29
Status
unknown
Description
LEGAL CHARGE

LIDL UK GMBH

Registration Date
29 March 2012
Charge number
27
Status
unknown
Description
LEGAL CHARGE

LIDL UK GMBH

Registration Date
29 March 2012
Charge number
28
Status
unknown
Description
LEGAL CHARGE

BANK OF SCOTLAND PLC (AS SECURITY AGENT)

Registration Date
30 September 2011
Charge number
26
Status
unknown
Description
A FIXED SHARE CHARGE AND FLOATING SECURITY DOCUMENT

COLETHROP FARM LIMITED

Registration Date
29 December 2009
Charge number
25
Status
unknown
Description
LEGAL MORTGAGE

BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES

Registration Date
2 April 2009
Charge number
24
Status
unknown
Description
A FIXED AND FLOATING SECURITY DOCUMENT

BANK OF SCOTLAND PLC AS THE SECURITY AGENT FOR THE BENFIT OF THE FINANCE PARTIES

Registration Date
30 October 2008
Charge number
23
Status
unknown
Description
FIXED SECURITY DOCUMENT

THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES ("SECURITY AGENT")

Registration Date
24 May 2007
Charge number
22
Status
unknown
Description
ACCESSION DEED

THE ROYAL BANK OF SCOTLAND PLC

Registration Date
12 June 2003
Charge number
21
Status
unknown
Description
DEBENTURE

GRAFTON ESTATES (SURREY) LIMITED

Registration Date
30 April 2002
Charge number
20
Status
unknown
Description
RENT DEPOSIT DEED

NATIONAL WESTMINSTER BANK PLC

Registration Date
2 July 2001
Charge number
19
Status
unknown
Description
DEBENTURE

NATIONAL WESTMINSTER BANK PLC

Registration Date
2 July 2001
Charge number
18
Status
unknown
Description
DEBENTURE

NATWEST SECURITY TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE

Registration Date
22 December 1998
Charge number
17
Status
unknown
Description
DEBENTURE

NATWEST SECURITY TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE F

Registration Date
22 December 1998
Charge number
16
Status
unknown
Description
DEBENTURE

NATIONAL WESTMINSTER BANK PLC

Registration Date
1 July 1997
Charge number
15
Status
unknown
Description
DEBENTURE

NATIONAL WESTMINSTER BANK PLC

Registration Date
3 March 1995
Charge number
14
Status
unknown
Description
DEBENTURE

NATIONAL WESTMINSTER BANK PLC, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)

Registration Date
16 December 1994
Charge number
13
Status
unknown
Description
DEBENTURE

INTERNATIONAL WESTMINSTER BANK PLC

Registration Date
13 October 1987
Charge number
12
Status
unknown
Description
DEBENTURE

NATIONAL WESTMINSTER BANK PLC

Registration Date
13 January 1987
Charge number
11
Status
unknown
Description
LEGAL MORTGAGE

NATIONAL WESTMINSTER BANK PLC

Registration Date
29 October 1986
Charge number
10
Status
unknown
Description
CHARGE OVER CREDIT BALANCE

NATIONAL WESTMINSTER BANK PLC

Registration Date
24 September 1986
Charge number
9
Status
unknown
Description
CHARGE OVER CREDIT BALANCES

B D EMELY I R EMELY

Registration Date
18 March 1986
Charge number
8
Status
unknown
Description
MORTGAGE

NATIONAL WESTMINSTER BANK PLC

Registration Date
15 August 1985
Charge number
7
Status
unknown
Description
LEGAL MORTGAGE

GABLEGREEN LIMITED

Registration Date
13 May 1985
Charge number
6
Status
unknown
Description
LEGAL CHARGE

NATIONAL WESTMINSTER BANK PLC

Registration Date
6 July 1983
Charge number
4
Status
unknown
Description
LEGAL MORTGAGE

NATIONAL WESTMINSTER BANK PLC

Registration Date
6 July 1983
Charge number
5
Status
unknown
Description
LEGAL MORTGAGE

NATIONAL WESTMINSTER BANK PLC

Registration Date
6 July 1983
Charge number
3
Status
unknown
Description
LEGAL MORTGAGE

BRIPROP LIMITED

Registration Date
7 April 1983
Charge number
2
Status
unknown
Description
AGREEMENT

THE NATIONAL MUTUAL LIFE ASSURANCE SOCIETY

Registration Date
22 April 1981
Charge number
1
Status
unknown
Description
LEGAL MORTGAGE


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company