• Reference
    X758/13/3/30
  • Title
    Schedule of deeds relating to 112, 114 and 116 Shortmead Street, Biggleswade - conveyance of 1 Dec 1911 (1) trustees of Samuel Woodall; (2) Arthur William Watkin; - copy surrender of 2 Dec 1911 from Elizabeth Woodall to Arthur William Watkin; - copy notice of 8 Jan 1912 to Alice Bourns; - notice of mortgage of 8 Jan 1912 from Elizabeth Woodall to Arthur William Watkin; - copy admission of 26 Apr 1912; - mortgage of 29 Sep 1926 (1) Arthur William Watkin; (2) F.A.Fletcher; - certificate of search of 9 Apr 1932 in Biggleswade Urban District Council; - mortgage of 1 May 1932 (1) Arthur William Watkin; (2) Halifax Building Society; - certificate of search of 11 Jun 1932 in H.M.Land Registry; - certificate of search of 7 Jul 1936 in Biggleswade Urban District Council; - certificate of search of 7 Jul 1936 in H.M.Land Registry; - deeds of exchange of shares and further charge of 8 Jul 1936 (1) Arthur William Watkin; (2) Halifax Building Society; - certificate of search of 5 Feb 1943 in H.M.Land Registry; - mortgage of 4 Mar 1943 (1) Arthur William Watkin; (2) Lloyds Bank Limited, with plans of garages etc.; - declaration of 26 Jun 1947 of Arthur William Watkin; - mortgage of 8 Jul 1946 (1) Arthur William Watkin; (2) Lloyds Bank Limited; notice of second charge to Arthur Owen Woodall Watkin; - mortgage of 28 Jul 1947 (1) Arthur William Watkin; (2) Lloyds Bank Limited
  • Date free text
    1947
  • Production date
    From: 1911 To: 1947
  • Level of description
    item