EXEPEX ESTATES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1JE

Company number 00429417
Status Active
Incorporation Date 11 February 1947
Company Type Private Limited Company
Address DORMY HOUSE, 43 KINGSBURY STREET, MARLBOROUGH, WILTSHIRE, SN8 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 7,300 ; Termination of appointment of Pamela Page as a secretary on 25 February 2016. The most likely internet sites of EXEPEX ESTATES LIMITED are www.exepexestates.co.uk, and www.exepex-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. Exepex Estates Limited is a Private Limited Company. The company registration number is 00429417. Exepex Estates Limited has been working since 11 February 1947. The present status of the company is Active. The registered address of Exepex Estates Limited is Dormy House 43 Kingsbury Street Marlborough Wiltshire Sn8 1je. . EASTON, Anna Victoria Loader is a Secretary of the company. PITTAMS, James William Alfred Loader is a Secretary of the company. CHASE, Nicholas John is a Director of the company. EASTON, Anna Victoria Loader is a Director of the company. GURNEY, Melanie Susan is a Director of the company. Secretary LOADER, Robert William has been resigned. Secretary PAGE, Pamela has been resigned. Director CLEDWYN, Katherine Lucy has been resigned. Director LOADER, Robert William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EASTON, Anna Victoria Loader
Appointed Date: 06 April 1998

Secretary
PITTAMS, James William Alfred Loader
Appointed Date: 25 February 2016

Director
CHASE, Nicholas John
Appointed Date: 01 March 2014
76 years old

Director
EASTON, Anna Victoria Loader
Appointed Date: 06 April 1998
61 years old

Director

Resigned Directors

Secretary
LOADER, Robert William
Resigned: 21 March 1998

Secretary
PAGE, Pamela
Resigned: 25 February 2016

Director
CLEDWYN, Katherine Lucy
Resigned: 18 March 2014
Appointed Date: 25 April 2001
63 years old

Director
LOADER, Robert William
Resigned: 21 March 1998
103 years old

EXEPEX ESTATES LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 5 April 2016
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7,300

16 Mar 2016
Termination of appointment of Pamela Page as a secretary on 25 February 2016
16 Mar 2016
Appointment of James William Alfred Loader Pittams as a secretary on 25 February 2016
10 Jan 2016
Total exemption full accounts made up to 5 April 2015
...
... and 122 more events
12 Oct 1987
Return made up to 28/09/87; full list of members

12 Oct 1987
Full accounts made up to 5 April 1986

04 Jun 1960
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Jun 1960
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Feb 1947
Certificate of incorporation

EXEPEX ESTATES LIMITED Charges

30 April 2014
Charge code 0042 9417 0048
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 107-135A (odd) highlands road, fareham, hampshire t/no…
8 June 2005
Mortgage
Delivered: 18 June 2005
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 127-135A (odd numbers), highlands…
8 June 2005
Mortgage
Delivered: 18 June 2005
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 107-125 highlands road, fareham…
30 January 1997
Legal mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 19, 22, 23, 23A, 23B…
30 April 1993
Legal mortgage
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ingoldfield house ingoldfield lane soberton hampshire…
10 February 1992
Legal mortgage
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 207 and 219 sidbury circular road, north tidworth wiltshire…
28 November 1991
Legal mortgage
Delivered: 18 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 19,22 and 23 crownmead centre,east…
7 June 1991
Legal mortgage
Delivered: 8 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ingoldfield house ingoldfield lane soberton hampshire…
15 September 1988
Legal mortgage
Delivered: 19 September 1988
Status: Satisfied on 25 July 1991
Persons entitled: National Westminster Bank PLC
Description: Church end cottage moonstoka hampshire and all moveable…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 160 oaktree road bitterne park southampton…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 70 and 90A west street porchester…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 30 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 127 and 129 bishops road woolston…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 1 November 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 florence road woodston southampton…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 18 October 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 vale grove alverstoke gosport hampshire…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 7 January 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 92 bitterne road bitterne southampton…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 167 high street and toilet lee on the salent gosport…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 128 thornhill park road thornhill southampton hampshire…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 a high street cosham portsmouth hampshire title no:- hp…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 24 December 1992
Persons entitled: National Westminster Bank PLC
Description: 8 sit morgagarets road bishopstoke eastleigh hampshire…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 24 December 1992
Persons entitled: National Westminster Bank PLC
Description: 6 grantham road eastleigh hampshire title no:- hp 16O327…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 amberley road gosport hampshire and the…
29 January 1988
Legal mortgage
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173 high street lee on the salent and toilet gosport…
19 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Minal woodlands farm milden hall marlborough and/or…
30 October 1987
Legal charge
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Minal woodlands farm in the parish of mildenhall near…
29 September 1987
Legal mortgage
Delivered: 16 October 1987
Status: Satisfied on 16 October 2009
Persons entitled: National Westminster Bank PLC
Description: 15 brook lane warsash hampshire and/or the proceeds of sale…
29 September 1987
Legal mortgage
Delivered: 16 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68, 70 and 72 heene road worthing west sussex and/or the…
29 September 1987
Legal mortgage
Delivered: 16 October 1987
Status: Satisfied on 25 July 1991
Persons entitled: National Westminster Bank PLC
Description: Church end cottage meonstake hampshire and/or the proceeds…
1 July 1985
Legal mortgage
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 and 6 old green parade new milton hampshire and the…
31 May 1985
Legal mortgage
Delivered: 17 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 233, 233A, 235, 235A, 237 and 237A, london road, north end…
21 May 1985
Legal mortgage
Delivered: 10 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shield house, the old smithy, lock-up shop, land at the…
25 January 1985
Legal mortgage
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 298,300,300A & 304 charminster road, bournemouth dorset and…
24 February 1984
Legal mortgage
Delivered: 29 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of merley lane canford…
17 January 1984
Legal mortgage
Delivered: 21 January 1984
Status: Satisfied on 30 September 2005
Persons entitled: National Westminster Bank PLC
Description: 107 to 125, 127-135A highlands road, fareham hampshire, and…
14 November 1983
Legal mortgage
Delivered: 17 November 1983
Status: Satisfied on 27 October 1987
Persons entitled: National Westminster Bank PLC
Description: F/H church end cottage meonstoke, hampshire and/or the…
1 November 1983
Legal mortgage
Delivered: 2 November 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 10 lower basingwell st, bishops waltham, hampshire…
2 September 1983
Legal mortgage
Delivered: 5 September 1983
Status: Satisfied on 27 October 1987
Persons entitled: National Westminster Bank PLC
Description: 68, 70 and 72, heene road, worthing, west susses and/or the…
2 September 1983
Legal mortgage
Delivered: 5 September 1983
Status: Satisfied on 27 October 1987
Persons entitled: National Westminster Bank PLC
Description: 15, brook lane, fareham, hands and/or the proceeds of sale…
2 September 1983
Legal mortgage
Delivered: 5 September 1983
Status: Satisfied on 7 September 1994
Persons entitled: National Westminster Bank PLC
Description: 16, st. Dunstans hill, cheam, surrey and/or the proceeds of…
19 April 1983
Legal mortgage
Delivered: 21 April 1983
Status: Satisfied on 27 October 1987
Persons entitled: National Westminster Bank PLC
Description: 129, 131 & 133 eastney road and 253, 255, 257 & 259…
22 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 high street, old portsmouth hants and/or the proceeds of…
15 September 1982
Legal mortgage
Delivered: 23 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 69, 69A & 69B bridge rd woolston southampton and/or the…
31 March 1982
Legal mortgage
Delivered: 31 March 1982
Status: Satisfied on 18 July 1991
Persons entitled: National Westminster Bank PLC
Description: Units 1 to 9 the marsh shopping precinctby the hampshire…
20 July 1981
Legal mortgage
Delivered: 5 August 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H the farmhouse, warnford, hampshire and land adjoining…
15 February 1960
Legal charge
Delivered: 25 February 1960
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 98 bithorne road bittersea southampton.
23 June 1957
Mortgage
Delivered: 22 July 1959
Status: Outstanding
Persons entitled: J.F.Jenkins
Description: 82 and 84 victoria road and 18 victoria place bournemouth.
18 April 1957
Mortgage
Delivered: 7 March 1957
Status: Outstanding
Persons entitled: Halifax Bldg Socy.
Description: 160 oak tree road bitterne road southampton.
14 August 1950
Mortgage
Delivered: 19 August 1950
Status: Outstanding
Persons entitled: Halifax Building Society.
Description: Leasehold 21 and 23 poole road peartree garden southampton.
21 August 1946
Mortgage
Delivered: 22 July 1959
Status: Satisfied
Persons entitled: Leeds and Holbeck Buiding Society
Description: 87 (now 113) molisk rd., Woolston, 38 and 33 oxford avenue…