EXE FINANCE LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 4RS
Company number 03001739
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address OFFICE 7A UNIT 16 DINAN WAY TRADING ESTATE, CONCORDE ROAD, EXMOUTH, ENGLAND, EX8 4RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from 50 Valley Way Exmouth Devon EX8 4PD England to Office 7a Unit 16 Dinan Way Trading Estate Concorde Road Exmouth EX8 4RS on 23 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EXE FINANCE LIMITED are www.exefinance.co.uk, and www.exe-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Exe Finance Limited is a Private Limited Company. The company registration number is 03001739. Exe Finance Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Exe Finance Limited is Office 7a Unit 16 Dinan Way Trading Estate Concorde Road Exmouth England Ex8 4rs. . RYDER, William Simon is a Secretary of the company. RYDER, William Simon is a Director of the company. SELBY, Martin Prideaux is a Director of the company. Secretary STUCKEY, Sharon Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RYDER, David Benjamin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RYDER, William Simon
Appointed Date: 15 December 1995

Director
RYDER, William Simon
Appointed Date: 14 December 1994
71 years old

Director
SELBY, Martin Prideaux
Appointed Date: 14 December 1994
70 years old

Resigned Directors

Secretary
STUCKEY, Sharon Louise
Resigned: 15 December 1995
Appointed Date: 14 December 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
RYDER, David Benjamin
Resigned: 01 September 2015
Appointed Date: 01 September 1996
94 years old

Persons With Significant Control

Mr William Simon Ryder
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Prideaux Selby
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXE FINANCE LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
23 Dec 2016
Registered office address changed from 50 Valley Way Exmouth Devon EX8 4PD England to Office 7a Unit 16 Dinan Way Trading Estate Concorde Road Exmouth EX8 4RS on 23 December 2016
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

08 Feb 2016
Director's details changed for Mr. William Simon Ryder on 2 February 2016
...
... and 66 more events
11 Oct 1996
Full accounts made up to 31 December 1995
28 Dec 1995
Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95

28 Dec 1995
Secretary resigned;new secretary appointed
22 Dec 1994
Secretary resigned

14 Dec 1994
Incorporation

EXE FINANCE LIMITED Charges

4 February 2009
Deed of subsituted security
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Land adjoining 59 danes road st david's exeter devon.
18 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 18 victoria road exeter devon.
17 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 12 victoria road exeter devon.
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 63 fore street cullompton devon.
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 63B fore street cullompton devon.
25 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Scoiety
Description: 63A fore street cullompton devon.
22 January 2004
Legal charge
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63A and 63B fore street, cullompton, devon t/no. DN455228.
22 January 2004
Legal charge
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lavington house, 63 fore street, cullompton, devon t/no…
29 September 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 6, 1 & 2 victoria street, exeter, devon (to be known…
15 August 2003
Mortgage
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 10 victoria road exeter devon EX4 6JB.
16 June 2003
Legal mortgage
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 59 danes road st davids exeter devon EX4 4LS t/n DN448258.
8 October 2001
Legal charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63A and 63B fore street cullompton devon.
8 June 2001
Legal charge
Delivered: 9 June 2001
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 59 danes road exeter devon.
25 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Satisfied on 7 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 2000
Legal charge
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H lavington house 63 fore street cullompton devon.