Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr David Brian Dyas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | President, Uk&Ireland, Eurasia, India, Mea |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Darren Scott Cassidy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director Uk/Ire & Svp Emea Enterprise Ser |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Caroline Anne Shephard |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mrs Cheryl Sandra Sarah Walsh |
---|---|
Status | Current |
Appointed | 09 January 2023(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Christopher John Pinney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Wayside Chipperfield Watford Hertfordshire WD4 9JL |
Director Name | The Rt Hon Lord Anthony Henry Fanshawe |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2001) |
Role | Peer Of The Realm |
Correspondence Address | 47 Cadogan Place London SW1X 9RU |
Director Name | Shaun William Pantling |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 June 2005) |
Role | Director And Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr James Leslie Scott Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Sunny Corner Bloxham Road Banbury Oxfordshire OX16 9LE |
Director Name | Mr John Rodger Milligan |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 1992) |
Role | Executive Director Rxl |
Correspondence Address | 40 Springfield Road London NW8 0QN |
Secretary Name | Mr Stephen Charles Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | William Raymond Goode |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(54 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 May 2011) |
Role | Director Non Exec |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Stephen Michael Cronin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 1998) |
Role | Dir/Genman. Rxuk South Cbu |
Correspondence Address | 24 Furze Platt Road Maidenhead Berkshire SL6 7NN |
Director Name | Mr Laurence Lyndon Haddon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2001) |
Role | C & D Director |
Correspondence Address | Walnut Lea Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NH |
Director Name | Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 5 Pitters Piece Chilton Road Long Crendon Buckinghamshire HP18 9PP |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(62 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Stephen Michael Cronin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2004) |
Role | Director Group Resources |
Correspondence Address | Camden House Sandisplatt Road Maidenhead Berkshire SL6 4NB |
Director Name | Thomas James Maddison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2004) |
Role | Manager |
Correspondence Address | 50 Chaucer Road Acton London W3 6DR |
Secretary Name | Jacqueline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(63 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Russell Martin Peacock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2007) |
Role | Managing Director |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Carole Ann Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2009) |
Role | Human Resources Director |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | John Hopwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2012) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | John Lloyd Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2010) |
Role | Finance Director Xerox Uk Limi |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Alan Poole Charnley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Francis James Mooney |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 2016) |
Role | Director Of Customer Services Uk & |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(70 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mrs Mary Catherine Odriscoll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(72 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 06 October 2017) |
Role | HR Director |
Country of Residence | Ireland |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Olivier Jules Dehon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(75 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Darren Scott Cassidy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Ms Donna Marley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2017) |
Role | Director And General Manager Uk Channel |
Country of Residence | Scotland |
Correspondence Address | Waterside Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Andrew John Morrison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mrs Julie Hesselgrove Ward |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(78 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2022) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mr Richard Stuart Pitceathly |
---|---|
Status | Resigned |
Appointed | 01 November 2017(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2023) |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2019(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2020) |
Role | Cfo, Uk & Ireland, Eurasia, India, Mea |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5m at £1 | Xerox Capital (Europe) LTD 99.99% Ordinary B |
---|---|
100 at £1 | Xerox Capital (Europe) LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £309,600,000 |
Gross Profit | £95,800,000 |
Net Worth | £318,800,000 |
Cash | £1,000,000 |
Current Liabilities | £279,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
22 May 2023 | Delivered on: 30 May 2023 Persons entitled: Citibank, N.A. as Pledgee Classification: A registered charge Outstanding |
---|---|
22 May 2023 | Delivered on: 30 May 2023 Persons entitled: Citibank, N.A. as Administrative Agent and Collateral Agent Classification: A registered charge Outstanding |
22 May 2023 | Delivered on: 30 May 2023 Persons entitled: Citibank, N.A. as Security Agent Classification: A registered charge Outstanding |
29 December 1999 | Delivered on: 14 January 2000 Satisfied on: 1 April 2004 Persons entitled: Citibank International PLC Classification: Sale and purchase agreement Secured details: Its obligations due or to become due from the company to the chargee pursuant to clause 2.7.2, 2.1, 2.2, 4.7 of the agreement and the investment balance (all defined therein). Particulars: Its rights and benefits in the proceeds of each category 1 and 2 lease and each category 1 and 2 xerox facilities management contract. All the seller's right title and interest in the purchased equipment (as defined in the schedule 2 to this form 395). see the mortgage charge document for full details. Fully Satisfied |
27 November 2023 | Registration of charge 003307540005, created on 17 November 2023 (52 pages) |
---|---|
27 November 2023 | Registration of charge 003307540006, created on 17 November 2023 (16 pages) |
27 November 2023 | Registration of charge 003307540007, created on 17 November 2023 (544 pages) |
25 October 2023 | Group of companies' accounts made up to 31 December 2022 (71 pages) |
30 May 2023 | Registration of charge 003307540004, created on 22 May 2023 (17 pages) |
30 May 2023 | Registration of charge 003307540003, created on 22 May 2023 (40 pages) |
30 May 2023 | Registration of charge 003307540002, created on 22 May 2023 (40 pages) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 9 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of Richard Stuart Pitceathly as a secretary on 9 January 2023 (1 page) |
4 November 2022 | Termination of appointment of Julie Hesselgrove Ward as a director on 31 October 2022 (1 page) |
25 October 2022 | Appointment of Mrs Caroline Anne Shephard as a director on 7 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 (1 page) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (75 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
29 September 2021 | Appointment of Mr Darren Scott Cassidy as a director on 1 September 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
9 November 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
24 April 2020 | Change of details for Xerox Capital (Europe) Limited as a person with significant control on 11 November 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages) |
11 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
19 August 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
23 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page) |
25 January 2019 | Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr David Brian Dyas as a director on 11 January 2019 (2 pages) |
19 December 2018 | Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 19 December 2018 (1 page) |
18 October 2018 | Appointment of Mr Richard Stuart Pitceathly as a director on 3 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Andrew John Morrison as a director on 30 September 2018 (1 page) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
24 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Mr Richard Stuart Pitceathly as a secretary on 1 November 2017 (2 pages) |
29 January 2018 | Termination of appointment of Donna Marley as a director on 31 December 2017 (1 page) |
23 October 2017 | Termination of appointment of Mary Catherine Odriscoll as a director on 6 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Mary Catherine Odriscoll as a director on 6 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barett as a secretary on 30 September 2017 (1 page) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 April 2016 | Director's details changed for Mrs Julie Ward on 1 February 2016 (2 pages) |
21 April 2016 | Director's details changed for Mrs Julie Ward on 1 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Andrew John Morrison as a director on 1 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Andrew John Morrison as a director on 1 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Donna Marley as a director on 1 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Donna Marley as a director on 1 February 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Julie Ward as a director on 1 February 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Julie Ward as a director on 1 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page) |
29 February 2016 | Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page) |
12 January 2016 | Director's details changed for Mrs Mary Carherine Odriscoll on 1 October 2009 (2 pages) |
12 January 2016 | Director's details changed for Mrs Mary Carherine Odriscoll on 1 October 2009 (2 pages) |
30 December 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
30 December 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
5 August 2015 | Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 May 2015 | Amended group of companies' accounts made up to 31 December 2013 (41 pages) |
14 May 2015 | Amended group of companies' accounts made up to 31 December 2013 (41 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
2 July 2013 | Appointment of Mr Darren Scott Cassidy as a director (2 pages) |
2 July 2013 | Appointment of Mr Darren Scott Cassidy as a director (2 pages) |
2 July 2013 | Termination of appointment of Alan Charnley as a director (1 page) |
2 July 2013 | Termination of appointment of Alan Charnley as a director (1 page) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
8 January 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
8 January 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
27 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
27 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
2 May 2012 | Director's details changed for Mrs Mary Carherine O`Driscoll on 1 October 2009 (2 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Mrs Mary Carherine O`Driscoll on 1 October 2009 (2 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Mrs Mary Carherine O`Driscoll on 1 October 2009 (2 pages) |
20 March 2012 | Termination of appointment of John Hopwood as a director (1 page) |
20 March 2012 | Termination of appointment of John Hopwood as a director (1 page) |
14 July 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
14 July 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
17 June 2011 | Termination of appointment of William Goode as a director (2 pages) |
17 June 2011 | Termination of appointment of William Goode as a director (2 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (11 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for William Raymond Goode on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for William Raymond Goode on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for William Raymond Goode on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
20 October 2009 | Appointment of Mrs Mary Carherine O`Driscoll as a director (3 pages) |
20 October 2009 | Appointment of Mrs Mary Carherine O`Driscoll as a director (3 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
11 July 2009 | Appointment terminated director carole palmer (1 page) |
11 July 2009 | Appointment terminated director carole palmer (1 page) |
1 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / john hopwood / 09/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / john hopwood / 09/04/2009 (1 page) |
19 September 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
19 September 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
18 June 2008 | Secretary appointed michael john barett (2 pages) |
18 June 2008 | Secretary appointed michael john barett (2 pages) |
16 June 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
16 June 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
2 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
15 March 2008 | Director appointed francis james mooney (2 pages) |
15 March 2008 | Director appointed francis james mooney (2 pages) |
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
21 December 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (5 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
7 September 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
7 September 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 02/04/05; full list of members
|
29 April 2005 | Return made up to 02/04/05; full list of members
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
26 November 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
26 November 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (36 pages) |
29 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
15 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Amended full group accounts made up to 31 December 1999 (2 pages) |
22 January 2001 | Amended full group accounts made up to 31 December 1999 (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 02/04/00; full list of members (10 pages) |
5 May 2000 | Return made up to 02/04/00; full list of members (10 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
14 January 2000 | Particulars of mortgage/charge (60 pages) |
14 January 2000 | Particulars of mortgage/charge (60 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 02/04/99; full list of members (10 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 02/04/99; full list of members (10 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
2 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
19 May 1998 | Return made up to 02/04/98; full list of members (10 pages) |
19 May 1998 | Return made up to 02/04/98; full list of members (10 pages) |
30 October 1997 | Company name changed rank xerox (U.K.) LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed rank xerox (U.K.) LIMITED\certificate issued on 31/10/97 (2 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 02/04/97; full list of members (14 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 02/04/97; full list of members (14 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
18 June 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (14 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (14 pages) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (3 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 April 1995 | Full group accounts made up to 31 October 1994 (32 pages) |
18 April 1995 | Full group accounts made up to 31 October 1994 (32 pages) |
18 April 1995 | Return made up to 02/04/95; full list of members (16 pages) |
18 April 1995 | Return made up to 02/04/95; full list of members (16 pages) |
11 April 1995 | Director's particulars changed (4 pages) |
11 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
4 May 1994 | Full group accounts made up to 31 October 1993 (32 pages) |
4 May 1994 | Full group accounts made up to 31 October 1993 (32 pages) |
24 November 1993 | Resolutions
|
24 November 1993 | Memorandum and Articles of Association (10 pages) |
24 November 1993 | Resolutions
|
24 November 1993 | £ nc 100/1500100 21/10/93 (1 page) |
24 November 1993 | Memorandum and Articles of Association (10 pages) |
24 November 1993 | £ nc 100/1500100 21/10/93 (1 page) |
28 April 1993 | Full group accounts made up to 31 October 1992 (26 pages) |
28 April 1993 | Full group accounts made up to 31 October 1992 (26 pages) |
28 April 1992 | Full group accounts made up to 31 October 1991 (25 pages) |
28 April 1992 | Full group accounts made up to 31 October 1991 (25 pages) |
29 April 1991 | Full group accounts made up to 31 October 1990 (25 pages) |
29 April 1991 | Full group accounts made up to 31 October 1990 (25 pages) |
14 June 1990 | Full group accounts made up to 31 October 1989 (23 pages) |
14 June 1990 | Full group accounts made up to 31 October 1989 (23 pages) |
4 May 1989 | Full group accounts made up to 31 October 1988 (23 pages) |
4 May 1989 | Full group accounts made up to 31 October 1988 (23 pages) |
13 May 1988 | Full group accounts made up to 31 October 1987 (23 pages) |
13 May 1988 | Full group accounts made up to 31 October 1987 (23 pages) |
14 April 1987 | Group of companies' accounts made up to 31 October 1986 (23 pages) |
14 April 1987 | Group of companies' accounts made up to 31 October 1986 (23 pages) |
27 August 1986 | Group of companies' accounts made up to 31 October 1985 (24 pages) |
27 August 1986 | Group of companies' accounts made up to 31 October 1985 (24 pages) |
24 May 1985 | Accounts made up to 31 October 1984 (22 pages) |
24 May 1985 | Accounts made up to 31 October 1984 (22 pages) |
6 April 1984 | Accounts made up to 31 October 1983 (21 pages) |
6 April 1984 | Accounts made up to 31 October 1983 (21 pages) |
15 April 1983 | Accounts made up to 31 October 1982 (17 pages) |
15 April 1983 | Accounts made up to 31 October 1982 (17 pages) |
13 May 1982 | Accounts made up to 31 October 1981 (18 pages) |
13 May 1982 | Accounts made up to 31 October 1981 (18 pages) |
29 May 1981 | Accounts made up to 31 October 1980 (17 pages) |
29 May 1981 | Accounts made up to 31 October 1980 (17 pages) |
26 April 1980 | Accounts made up to 31 October 1979 (16 pages) |
26 April 1980 | Accounts made up to 31 October 1979 (16 pages) |
20 April 1979 | Accounts made up to 31 October 1978 (16 pages) |
20 April 1979 | Accounts made up to 31 October 1978 (16 pages) |
12 October 1978 | Accounts made up to 31 October 1977 (16 pages) |
12 October 1978 | Accounts made up to 31 October 1977 (16 pages) |
30 June 1977 | Accounts made up to 31 October 1976 (10 pages) |
30 June 1977 | Accounts made up to 31 October 1976 (10 pages) |
2 July 1976 | Accounts made up to 31 October 1975 (12 pages) |
2 July 1976 | Accounts made up to 31 October 1975 (12 pages) |
31 December 1974 | Accounts made up to 31 October 1974 (11 pages) |
31 December 1974 | Accounts made up to 31 October 1974 (11 pages) |
31 December 1973 | Accounts made up to 31 October 2073 (12 pages) |
31 December 1973 | Accounts made up to 31 October 2073 (12 pages) |
20 June 1972 | Company name changed\certificate issued on 20/06/72 (2 pages) |
20 June 1972 | Company name changed\certificate issued on 20/06/72 (2 pages) |
17 June 1963 | Company name changed\certificate issued on 17/06/63 (2 pages) |
17 June 1963 | Company name changed\certificate issued on 17/06/63 (2 pages) |
16 August 1937 | Incorporation (52 pages) |
16 August 1937 | Incorporation (52 pages) |