EXCHEQUER PARTNERSHIP HOLDINGS LIMITED
MANCHESTER EP1 HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M1 4HB

Company number 03810496
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

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".


Current Directors

Secretary
MITCHELL, Ailison Louise
Appointed Date: 01 July 2005

Director
GILLESPIE, Kenneth William
Appointed Date: 01 July 2008
64 years old

Director
HILL, Karen Marie
Appointed Date: 26 January 2015
48 years old

Director
MILLSOM, Barry Paul
Appointed Date: 15 September 2014
51 years old

Director
PRIOR, Steve Marc
Appointed Date: 27 February 2017
53 years old

Director
SOLLEY, Christopher Thomas
Appointed Date: 05 October 2012
55 years old

Director
TENNANT, Andrew Leslie
Appointed Date: 05 December 2013
67 years old

Resigned Directors

Secretary
TIPPLE, Paul John
Resigned: 02 May 2000
Appointed Date: 15 July 1999

Secretary
HLM SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 02 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
ANDERSON, John Huxley Fordyce
Resigned: 31 August 2000
Appointed Date: 15 July 1999
80 years old

Director
ANDERSON, Thomas Downs
Resigned: 06 June 2008
Appointed Date: 19 January 2005
72 years old

Director
ASHBROOK, Philip Peter
Resigned: 31 July 2014
Appointed Date: 09 January 2013
65 years old

Director
BRADLEY, Victoria Louise
Resigned: 12 December 2011
Appointed Date: 19 March 2009
53 years old

Director
BRUNNING, Charlotte Louise
Resigned: 31 July 2012
Appointed Date: 12 December 2011
39 years old

Director
CAMP, David John
Resigned: 31 March 2006
Appointed Date: 15 July 1999
68 years old

Director
DAVIS, Michael Edward
Resigned: 30 June 2010
Appointed Date: 06 June 2008
79 years old

Director
DICKIE, Timothy John
Resigned: 06 June 2008
Appointed Date: 20 September 2007
58 years old

Director
DONN, Michael Andrew
Resigned: 26 January 2015
Appointed Date: 05 December 2013
53 years old

Director
GILLMAN, Alan Russell
Resigned: 22 November 2000
Appointed Date: 31 August 2000
68 years old

Director
GORMAN, Derek Robert
Resigned: 16 April 2003
Appointed Date: 15 July 1999
67 years old

Director
GRAHAM, Anthony Lawrence
Resigned: 01 July 2000
Appointed Date: 15 July 1999
80 years old

Director
GRANT, Stewart Chalmers
Resigned: 10 December 2010
Appointed Date: 30 June 2010
73 years old

Director
HEANEY, William Alexander
Resigned: 15 December 2003
Appointed Date: 01 July 2000
69 years old

Director
HOCKADAY, Stephen
Resigned: 20 September 2007
Appointed Date: 22 November 2000
70 years old

Director
HOILE, Richard David
Resigned: 05 December 2013
Appointed Date: 31 July 2012
61 years old

Director
JACKSON, Gregor Scott
Resigned: 27 February 2017
Appointed Date: 31 July 2014
50 years old

Director
LEWIS, Frederick Paul
Resigned: 31 March 2006
Appointed Date: 15 July 1999
69 years old

Director
LIPTON, Stuart Anthony, Sir
Resigned: 31 March 2006
Appointed Date: 02 May 2000
82 years old

Director
MATHESON, Craig Stephen
Resigned: 19 January 2005
Appointed Date: 19 November 2003
58 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 31 March 2006
56 years old

Director
MILLSOM, Barry Paul
Resigned: 31 October 2013
Appointed Date: 10 December 2010
51 years old

Director
MULLER, Andrew John
Resigned: 15 October 2003
Appointed Date: 10 July 2001
53 years old

Director
MURPHY, Helen Mary
Resigned: 15 September 2014
Appointed Date: 31 October 2013
44 years old

Director
MURPHY, Helen Mary
Resigned: 10 January 2013
Appointed Date: 01 November 2012
44 years old

Director
NEVILLE, Gary Arthur
Resigned: 05 May 2011
Appointed Date: 10 December 2010
69 years old

Director
RING, Anthony
Resigned: 10 July 2001
Appointed Date: 15 July 1999
83 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 31 March 2006
59 years old

Director
TENNANT, Andrew Leslie
Resigned: 05 October 2012
Appointed Date: 20 September 2007
67 years old

Director
TURNBULL-FOX, Moira
Resigned: 01 November 2012
Appointed Date: 05 May 2011
54 years old

Director
VEERAPEN, Priya Ruth
Resigned: 31 July 2012
Appointed Date: 28 October 2010
45 years old

Director
BIIF CORPORATE SERVICES LTD
Resigned: 05 December 2013
Appointed Date: 12 December 2011

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Persons With Significant Control

Consolidated Investment Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aberdeen Sidecar Lp
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED Events

27 Feb 2017
Appointment of Mr Steve Marc Prior as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
19 Dec 2016
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
07 Nov 2016
Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
07 Nov 2016
Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
...
... and 123 more events
09 Aug 1999
New director appointed
09 Aug 1999
New secretary appointed
09 Aug 1999
New director appointed
26 Jul 1999
Registered office changed on 26/07/99 from: 1 mitchell lane bristol BS1 6BU
15 Jul 1999
Incorporation

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED Charges

5 May 2000
Debenture
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Irg Trustees Limited(As Security Agent and Trustees for the Beneficiaries (as Defined))
Description: Fixed and floating charges over the undertaking and all…