Bedfordshire Archives Service Catalogue
  • Introduction
  • Search
  • Results
  • Details
  • Selection
  • Search History
Actions
  • Refine
  • Search in results
  • Invert selection
  • Select all
  • Clear selection
  • Send via e-mail
  • Print
  • Download
Display views
  • Hierarchy display
  • List display
In Archives you got 6 results for: Persons/institution keyword=Leeds Permanent Building Society
  • 1 of 1
  • 1Reference: X922/1/5
    Title: Mortgage Parties: (i) Tony Frederick Durrant, customs & excise officer; (ii) Leeds Permanent Bu...
    Level of description: item
    Date Free Text: 7 Mar 1966
    Production date: From: 1966 To: 1966
    Read more...
  • 2Reference: X922/1/10
    Title: Mortgage Parties: (i) Edward Thomas Ingles and Patricia Joyce, his wife, of 126 Severn Way, Blet...
    Level of description: item
    Date Free Text: 29 Jun 1973
    Production date: From: 1973 To: 1977
    Read more...
  • 3Reference: X922/1/14
    Title: Mortgage Parties: (i) John Croft and Pamela Lorelie, his wife, of 131 Burnmoor Drive, Eaglesclif...
    Level of description: item
    Date Free Text: 20 Apr 1979
    Production date: From: 1979 To: 1979
    Read more...
  • 4Reference: X922/1/15
    Title: Receipt for further advance of £1,000 on mortgage catalogued at X922/1/14
    Level of description: item
    Date Free Text: 7 Jun 1980
    Production date: From: 1980 To: 1980
    Read more...
  • 5Reference: PY/PH149/3
    Title: Luton town centre View towards Town Hall, Upper George Street and Manchester Street fork from Georg...
    Level of description: item
    Date Free Text: 1983
    Production date: From: 1983 To: 1983
    Read more...
  • 6Reference: X679/3/26
    Title: Fire Certificate for Messrs E P Rose and Son Ltd, and Leeds Permanent Building Society, with various...
    Level of description: item
    Date Free Text: 1969
    Production date: From: 1969 To: 1969
    Read more...
  • 1 of 1