Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Alan Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(81 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Emea Chief Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | William Raymond Goode |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(54 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 February 1996) |
Role | C & D Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Ralph Thomas Orrico |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1993(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 1997) |
Role | C & D Director |
Correspondence Address | 31 Eresby House Rutland Gate London SW7 1BG |
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1995) |
Role | Solicitor & Co Secretary |
Country of Residence | England |
Correspondence Address | 15 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Secretary Name | Mr Christopher John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(56 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(56 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Patrick Henri Ponchon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 1996(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2000) |
Role | "C" & "D" Director |
Correspondence Address | 11 Manson Place Flat 9 London SW7 5LT |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(60 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(60 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(61 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2000) |
Role | Certified Accountant |
Correspondence Address | South Barn Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0PU |
Director Name | Lord James Fintain Lawler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2002) |
Role | Director Finance & Control |
Correspondence Address | Cobwebs House Buckland Village Buckinghamshire HP22 5HZ |
Director Name | Ian Harper |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2010) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2014) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
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 |
5k at £1 | Xerox (Uk) LTD 50.00% Cumulative Preference |
---|---|
5k at £1 | Xerox (Uk) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
5 March 1971 | Delivered on: 17 March 1971 Persons entitled: Eagle Star Insurance Co LTD Classification: Deed of further charge Secured details: £700000 and the monies secured by two charges dated 12/6/64 & 5/1/67. Particulars: The rank xerox mitcheldean plant (formerly the rank mitcheldean plant) mitcheldean, glos. Outstanding |
---|---|
5 January 1967 | Delivered on: 6 January 1967 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £750,000 and further securing all monies due etc secured by another charge dated 12/6/64. Particulars: The rank xerox mitcheldean plant (formerly the rank mitcheldean plant) mitcheldean, glos. Outstanding |
12 June 1964 | Delivered on: 16 June 1964 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £750000. Particulars: The rank mitcheldean plant and the old town hall, mitcheldean, gloucs. (See doc 38 for details). Outstanding |
26 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Amended accounts for a dormant company made up to 31 December 2019 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
12 June 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
12 June 2020 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
15 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 15 November 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
3 September 2018 | Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages) |
14 March 2018 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
14 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex 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 Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
4 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
4 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
4 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Termination of appointment of Ian Harper as a director (3 pages) |
29 November 2010 | Termination of appointment of Ian Harper as a director (3 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of register of members (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 February 2001 | Return made up to 08/02/01; full list of members (5 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (5 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
6 March 2000 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Return made up to 08/02/99; full list of members (5 pages) |
8 March 1999 | Return made up to 08/02/99; full list of members (5 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
14 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
14 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
29 February 1996 | Director resigned;new director appointed (3 pages) |
29 February 1996 | Director resigned;new director appointed (3 pages) |
23 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 April 1995 | Accounts made up to 31 October 1994 (12 pages) |
30 April 1995 | Accounts made up to 31 October 1994 (12 pages) |
18 April 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
18 April 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
11 April 1995 | Director's particulars changed (4 pages) |
11 April 1995 | Director's particulars changed (4 pages) |
30 January 1973 | Memorandum and Articles of Association (12 pages) |
30 January 1973 | Memorandum and Articles of Association (12 pages) |
7 January 1939 | Incorporation (52 pages) |