EXCHEQUER HOLDINGS LIMITED
WELLS EXCHEQUER DEVELOPMENTS LTD

Hellopages » Somerset » Mendip » BA5 1UA

Company number 04091315
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address MILTON PRIORY HOUSE, GATE LANE, WELLS, SOMERSET, BA5 1UA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Director's details changed for Mr Mark Raymond Ambrosini on 26 February 2016. The most likely internet sites of EXCHEQUER HOLDINGS LIMITED are www.exchequerholdings.co.uk, and www.exchequer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Exchequer Holdings Limited is a Private Limited Company. The company registration number is 04091315. Exchequer Holdings Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Exchequer Holdings Limited is Milton Priory House Gate Lane Wells Somerset Ba5 1ua. . AMBROSINI, Hilary Louise is a Secretary of the company. AMBROSINI, Adrian Gerald is a Director of the company. AMBROSINI, Mark Raymond is a Director of the company. Secretary AMBROSINI, Walter Raymond has been resigned. Secretary TAYLOR, Brian has been resigned. Director AMBROSINI, Adrian Gerald has been resigned. Director AMBROSINI, Walter Raymond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AMBROSINI, Hilary Louise
Appointed Date: 02 January 2008

Director
AMBROSINI, Adrian Gerald
Appointed Date: 01 April 2004
56 years old

Director
AMBROSINI, Mark Raymond
Appointed Date: 01 November 2002
56 years old

Resigned Directors

Secretary
AMBROSINI, Walter Raymond
Resigned: 04 June 2002
Appointed Date: 17 October 2000

Secretary
TAYLOR, Brian
Resigned: 28 September 2007
Appointed Date: 04 June 2002

Director
AMBROSINI, Adrian Gerald
Resigned: 01 November 2002
Appointed Date: 17 October 2000
56 years old

Director
AMBROSINI, Walter Raymond
Resigned: 04 June 2002
Appointed Date: 17 October 2000
80 years old

Persons With Significant Control

Ambrosini Construction Group Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EXCHEQUER HOLDINGS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
29 Feb 2016
Director's details changed for Mr Mark Raymond Ambrosini on 26 February 2016
26 Feb 2016
Secretary's details changed for Hilary Louise Ambrosini on 26 February 2016
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 53 more events
30 Jan 2001
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jan 2001
Resolutions
  • WRES13 ‐ Written resolution

08 Jan 2001
Particulars of mortgage/charge
21 Dec 2000
Particulars of mortgage/charge
17 Oct 2000
Incorporation

EXCHEQUER HOLDINGS LIMITED Charges

2 October 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the crossway hotels north wootton shepton mallet. With…
3 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1-12 heritage courtyard wells. With the benefit of all…
3 April 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 6 high street shepton mallet, t/n…
16 February 2004
Debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land forming part of sheldons engineering works, ethel…
13 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13-15 sadler street wells somerset t/n ST65437. Fixed…
22 December 2000
A supplemental deed which is supplemental to a debenture dated 14 december 2000
Delivered: 8 January 2001
Status: Satisfied on 26 January 2008
Persons entitled: Ansbacher & Co Limited
Description: The company with full title guarantee charges the f/h land…
14 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 26 January 2008
Persons entitled: Ansbacher & Co. Limited
Description: F/H land at west street works wells some. Fixed and…