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(68 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Emea Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Gerard James Lane |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2001) |
Role | Manuf Plant Director |
Correspondence Address | Greenways Coughtonn Ross On Wye Herefordshire HR9 5SE Wales |
Director Name | Mr John Rodger Milligan |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(40 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 1994) |
Role | Executive Director Rxl |
Correspondence Address | 40 Springfield Road London NW8 0QN |
Director Name | David John Stokes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 1994) |
Role | Director Emo Strategy Dev |
Correspondence Address | Tater-Du The Green Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Secretary Name | Mr Christopher John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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 | Mr Christopher John Payne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(42 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1995) |
Role | Sol & Co Sec |
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(43 years, 1 month 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(43 years, 1 month 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 | 23 September 1996(44 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 1997) |
Role | C & D Dir |
Correspondence Address | 11 Manson Place Flat 9 London SW7 5LT |
Director Name | Ralph Thomas Orrico |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1996(44 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 1997) |
Role | C & D Dir |
Correspondence Address | 31 Eresby House Rutland Gate London SW7 1BG |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(47 years, 2 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(47 years, 2 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 Neil Stuart Mackintosh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(48 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Kew Surrey TW9 3DQ |
Director Name | Richard Peter Sullivan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(53 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2006) |
Role | Xe Director Group Resources |
Correspondence Address | 68 Lower Ickenield Way Chinnor Oxfordshire OX9 4EB |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2014) |
Role | Certified Pubic 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Xerox LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
24 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
26 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
12 June 2020 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
12 June 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 24 January 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 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 24 January 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 24 January 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 secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary 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) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 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) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 24 January 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) |
30 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
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 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
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) |
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
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 24 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 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) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Cheryl Sandra Sarah Walsh on 24 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Cheryl Sandra Sarah Walsh on 24 January 2010 (2 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 24/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
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 24/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 24/01/08; 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 | New director appointed (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2007 | New director appointed (2 pages) |
2 April 2007 | Return made up to 24/01/07; full list of members (2 pages) |
2 April 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (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) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (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) |
13 April 2005 | Return made up to 24/01/05; full list of members (2 pages) |
13 April 2005 | Return made up to 24/01/05; 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 24/01/04; full list of members (5 pages) |
25 February 2004 | Return made up to 24/01/04; 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) |
30 January 2003 | Return made up to 24/01/03; full list of members (5 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (5 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 | Director resigned (1 page) |
22 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 24/01/02; full list of members (5 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 24/01/01; full list of members (5 pages) |
19 February 2001 | Return made up to 24/01/01; full list of members (5 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) |
11 February 2000 | Return made up to 24/01/00; full list of members (5 pages) |
11 February 2000 | Return made up to 24/01/00; full list of members (5 pages) |
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) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 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 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Return made up to 24/01/99; full list of members (5 pages) |
1 March 1999 | Return made up to 24/01/99; full list of members (5 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 October 1997 | Company name changed rank xerox exports LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed rank xerox exports LIMITED\certificate issued on 31/10/97 (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 24/01/97; full list of members (10 pages) |
13 February 1997 | Return made up to 24/01/97; full list of members (10 pages) |
11 February 1997 | Director's particulars changed (2 pages) |
11 February 1997 | Director's particulars changed (2 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
21 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
21 July 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
21 July 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
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) |
28 March 1952 | Incorporation (20 pages) |