Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Stuart William Kirk |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 March 2015(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Ms Aisling McHugh |
---|---|
Status | Closed |
Appointed | 24 April 2018(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Vernon A Zelmer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | Nimble Tree Cottage Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HB |
Director Name | Christopher John Pinney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Wayside Chipperfield Watford Hertfordshire WD4 9JL |
Director Name | Dir Philip John Clark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 1998) |
Role | Manager |
Correspondence Address | 56 Hunters Chase Caversham Reading Berkshire RG4 7XH |
Director Name | Mr Roger Paul Eades |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Squirrel Wood West Byfleet Surrey KT14 6PE |
Secretary Name | Mr Stephen Charles Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 1998) |
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 February 1996(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 1998) |
Role | C & D Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Conrad John Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1998(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 18 Talbot Avenue Malahide Dublin Irish |
Director Name | Mr Peter Plant |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1998(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ardeevin Claremont Pines Carrickmines Dublin 18 Irish |
Secretary Name | Paul Hughes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1998(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26 Fairways Park Bettystown County Meath Irish |
Director Name | Neil Buchanan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2001) |
Role | Accountant |
Correspondence Address | 34 Sandymount Avenue Dublin 4 Irish |
Director Name | Nicholas Andrew Blanche |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2002) |
Role | Financial Controller |
Correspondence Address | 2 Romsey Way High Wycombe Buckinghamshire HP11 1QP |
Director Name | Conleth O'Reilly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2001(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2005) |
Role | Solicitor |
Correspondence Address | 6 Hollystown Park Hollystown Dublin 15 Irish |
Director Name | Valerie Ryan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2001(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 March 2008) |
Role | Manager Lease Accounting |
Correspondence Address | 112 Seapark Clontarf Dublin 3 Irish |
Secretary Name | Conleth O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2001(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2005) |
Role | Solicitor |
Correspondence Address | 6 Hollystown Park Hollystown Dublin 15 Irish |
Director Name | Richard Dunphy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2004(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2008) |
Role | Financial Controller |
Correspondence Address | 5 Stoneleigh St Georges Avenue Killiney Hill Road Killiney Co Dublin Irish |
Secretary Name | Richard Dunphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2004(41 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 May 2005) |
Role | Financial Controller |
Correspondence Address | 5 Stoneleigh St Georges Avenue Killiney Hill Road Killiney Co Dublin Irish |
Director Name | Christopher Browne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2007) |
Role | Corporate Treasurer |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Conleth O'Reilly |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(43 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 44 Marian Road Rathfarnham Dublin 14 Irish |
Secretary Name | Mr Conleth O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(43 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 44 Marian Road Rathfarnham Dublin 14 Irish |
Director Name | Mr Eamonn Joseph O'Neill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2008(45 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2014) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR |
Secretary Name | Mr Eamonn Joseph O'Neill |
---|---|
Status | Resigned |
Appointed | 30 September 2010(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR |
Secretary Name | Ms Anna Kathleen McKeon |
---|---|
Status | Resigned |
Appointed | 31 December 2014(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Mr Stuart William Kirk |
---|---|
Status | Resigned |
Appointed | 06 April 2018(54 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
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 Xf Holdings Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,883,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
21 November 2001 | Delivered on: 6 December 2001 Satisfied on: 22 March 2008 Persons entitled: Ge Capital Commercial Equipment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in the manner provided in the relevant finance document and/or under the terms of this debenture. Particulars: By way of first fixed charge (I) the financed assets; (ii) all moneys from time to time standing to the credit of each of its present and future accounts with any bank, (iii) all the right title and interest of the company present and future to in and under the charged agreements,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 January 2001 | Delivered on: 22 January 2001 Satisfied on: 22 March 2008 Persons entitled: Ge Capital Commercial Finance Limited Classification: Debenture Secured details: All present and future obligations and liabilities of the company and xerox finance limited (the borrowers) to the chargee under each of the finance documents (as defined). Particulars: By way of first fixed charge over the financed assets, all moneys standing to the credit of each of its present and future accounts, all right title and interest in and to the charged agreements and by way of first floating charge all its undertaking and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the company off the register (1 page) |
29 April 2020 | Resolutions
|
29 April 2020 | Solvency Statement dated 21/04/20 (1 page) |
29 April 2020 | Statement of capital on 29 April 2020
|
29 April 2020 | Statement by Directors (1 page) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
6 January 2020 | 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 6 January 2020 (1 page) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 July 2018 | Appointment of Ms Aisling Mchugh as a secretary on 24 April 2018 (2 pages) |
18 July 2018 | Termination of appointment of Stuart William Kirk as a secretary on 24 April 2018 (1 page) |
18 June 2018 | Appointment of Mr Stuart William Kirk as a secretary on 6 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Anna Kathleen Mckeon as a secretary on 6 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
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) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
13 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
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
|
21 May 2015 | Registered office address changed from Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR to Bridge House Oxford Road Uxbridge Middlesex UB8 1HS on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR to Bridge House Oxford Road Uxbridge Middlesex UB8 1HS on 21 May 2015 (1 page) |
31 March 2015 | Appointment of Mr Stuart William Kirk as a director on 12 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Eamonn Joseph O'neill as a secretary on 31 December 2014 (1 page) |
31 March 2015 | Appointment of Mr Stuart William Kirk as a director on 12 March 2015 (2 pages) |
31 March 2015 | Appointment of Ms Anna Kathleen Mckeon as a secretary on 31 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Eamonn Joseph O'neill as a director on 31 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Eamonn Joseph O'neill as a director on 31 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Eamonn Joseph O'neill as a secretary on 31 December 2014 (1 page) |
31 March 2015 | Appointment of Ms Anna Kathleen Mckeon as a secretary on 31 December 2014 (2 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr. Eamonn Joseph O'neill on 1 October 2009 (2 pages) |
2 May 2012 | Director's details changed for Paul Hughes on 1 October 2009 (2 pages) |
2 May 2012 | Director's details changed for Paul Hughes on 1 October 2009 (2 pages) |
2 May 2012 | Director's details changed for Paul Hughes on 1 October 2009 (2 pages) |
2 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr. Eamonn Joseph O'neill on 1 October 2009 (2 pages) |
2 May 2012 | Director's details changed for Mr. Eamonn Joseph O'neill on 1 October 2009 (2 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Termination of appointment of Conleth O'reilly as a director (1 page) |
12 May 2011 | Termination of appointment of Conleth O'reilly as a secretary (1 page) |
12 May 2011 | Appointment of Mr. Eamonn Joseph O'neill as a secretary (1 page) |
12 May 2011 | Termination of appointment of Conleth O'reilly as a secretary (1 page) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Termination of appointment of Conleth O'reilly as a director (1 page) |
12 May 2011 | Appointment of Mr. Eamonn Joseph O'neill as a secretary (1 page) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Director's details changed for Paul Hughes on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Eamonn O'neill on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Conleth O'reilly on 2 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Eamonn O'neill on 2 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Conleth O'reilly on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Hughes on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Conleth O'reilly on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Eamonn O'neill on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Hughes on 2 April 2010 (2 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Director appointed eamonn o'neill (2 pages) |
19 May 2009 | Director appointed eamonn o'neill (2 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated director richard dunphy (1 page) |
15 May 2009 | Appointment terminated director valerie ryan (1 page) |
15 May 2009 | Appointment terminated director valerie ryan (1 page) |
15 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated director richard dunphy (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated director christopher browne (1 page) |
2 May 2008 | Appointment terminated director christopher browne (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Return made up to 02/04/05; full list of members (7 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Return made up to 02/04/05; full list of members (7 pages) |
19 October 2005 | New secretary appointed;new director appointed (3 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
6 December 2001 | Particulars of mortgage/charge (11 pages) |
6 December 2001 | Particulars of mortgage/charge (11 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2001 | Return made up to 02/04/01; full list of members
|
2 May 2001 | Return made up to 02/04/01; full list of members
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | Particulars of mortgage/charge (11 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members
|
18 April 2000 | Return made up to 02/04/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 May 1999 | Auditor's resignation (1 page) |
16 May 1999 | Section 394 (1 page) |
16 May 1999 | Auditor's resignation (1 page) |
16 May 1999 | Section 394 (1 page) |
7 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: bridge house oxford road uxbridge middlesex UB8 1HS (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: bridge house oxford road uxbridge middlesex UB8 1HS (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 June 1998 | Company name changed xerox finance LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed xerox finance LIMITED\certificate issued on 01/06/98 (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
30 October 1997 | Company name changed rank xerox finance LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed rank xerox finance LIMITED\certificate issued on 31/10/97 (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (9 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (9 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (9 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (9 pages) |
25 March 1996 | Director resigned;new director appointed (3 pages) |
25 March 1996 | Director resigned;new director appointed (3 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
18 April 1995 | Return made up to 02/04/95; full list of members (14 pages) |
18 April 1995 | Return made up to 02/04/95; full list of members (14 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
3 May 1994 | Full accounts made up to 31 October 1993 (17 pages) |
3 May 1994 | Full accounts made up to 31 October 1993 (17 pages) |
28 April 1993 | Full accounts made up to 31 October 1992 (16 pages) |
28 April 1993 | Full accounts made up to 31 October 1992 (16 pages) |
28 April 1992 | Full accounts made up to 31 October 1991 (17 pages) |
28 April 1992 | Full accounts made up to 31 October 1991 (17 pages) |
28 April 1991 | Full accounts made up to 31 October 1990 (17 pages) |
28 April 1991 | Full accounts made up to 31 October 1990 (17 pages) |
14 June 1990 | Full accounts made up to 31 October 1989 (16 pages) |
14 June 1990 | Full accounts made up to 31 October 1989 (16 pages) |
3 May 1989 | Full accounts made up to 31 October 1988 (17 pages) |
3 May 1989 | Full accounts made up to 31 October 1988 (17 pages) |
13 May 1988 | Full accounts made up to 31 October 1987 (18 pages) |
13 May 1988 | Full accounts made up to 31 October 1987 (18 pages) |
21 July 1987 | Full accounts made up to 31 October 1986 (17 pages) |
21 July 1987 | Full accounts made up to 31 October 1986 (17 pages) |
27 August 1986 | Full accounts made up to 31 October 1985 (14 pages) |
27 August 1986 | Full accounts made up to 31 October 1985 (14 pages) |
30 March 1985 | Accounts made up to 31 October 1984 (11 pages) |
30 March 1985 | Accounts made up to 31 October 1984 (11 pages) |
11 April 1984 | Accounts made up to 31 October 1983 (10 pages) |
11 April 1984 | Accounts made up to 31 October 1983 (10 pages) |
21 June 1983 | Accounts made up to 31 October 1982 (8 pages) |
21 June 1983 | Accounts made up to 31 October 1982 (8 pages) |
24 July 1982 | Accounts made up to 31 October 1981 (7 pages) |
24 July 1982 | Accounts made up to 31 October 1981 (7 pages) |
18 February 1981 | Accounts made up to 31 October 1980 (7 pages) |
18 February 1981 | Accounts made up to 31 October 1980 (7 pages) |
5 March 1980 | Accounts made up to 31 October 1979 (8 pages) |
5 March 1980 | Accounts made up to 31 October 1979 (8 pages) |
22 February 1979 | Accounts made up to 31 October 1978 (8 pages) |
22 February 1979 | Accounts made up to 31 October 1978 (8 pages) |