Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mr Steve Marc Prior as a director on 27 February 2017; Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017; Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016. The most likely internet sites of EXCHEQUER PARTNERSHIP HOLDINGS LIMITED are www.exchequerpartnershipholdings.co.uk, and www.exchequer-partnership-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exchequer Partnership Holdings Limited is a Private Limited Company. The company registration number is 03810496. Exchequer Partnership Holdings Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Exchequer Partnership Holdings Limited is C O Albany Spc Services Ltd 3rd Floor 3 5 Charlotte Street Manchester England M1 4hb. . MITCHELL, Ailison Louise is a Secretary of the company. GILLESPIE, Kenneth William is a Director of the company. HILL, Karen Marie is a Director of the company. MILLSOM, Barry Paul is a Director of the company. PRIOR, Steve Marc is a Director of the company. SOLLEY, Christopher Thomas is a Director of the company. TENNANT, Andrew Leslie is a Director of the company. Secretary TIPPLE, Paul John has been resigned. Secretary HLM SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, John Huxley Fordyce has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director ASHBROOK, Philip Peter has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRUNNING, Charlotte Louise has been resigned. Director CAMP, David John has been resigned. Director DAVIS, Michael Edward has been resigned. Director DICKIE, Timothy John has been resigned. Director DONN, Michael Andrew has been resigned. Director GILLMAN, Alan Russell has been resigned. Director GORMAN, Derek Robert has been resigned. Director GRAHAM, Anthony Lawrence has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director HEANEY, William Alexander has been resigned. Director HOCKADAY, Stephen has been resigned. Director HOILE, Richard David has been resigned. Director JACKSON, Gregor Scott has been resigned. Director LEWIS, Frederick Paul has been resigned. Director LIPTON, Stuart Anthony, Sir has been resigned. Director MATHESON, Craig Stephen has been resigned. Director MCDONAGH, John has been resigned. Director MILLSOM, Barry Paul has been resigned. Director MULLER, Andrew John has been resigned. Director MURPHY, Helen Mary has been resigned. Director MURPHY, Helen Mary has been resigned. Director NEVILLE, Gary Arthur has been resigned. Director RING, Anthony has been resigned. Director RYAN, Michael Joseph has been resigned. Director TENNANT, Andrew Leslie has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director VEERAPEN, Priya Ruth has been resigned. Director BIIF CORPORATE SERVICES LTD has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".