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(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Emea Chief Accountant |
Country of Residence | United Kingdom |
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 | 17 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1993) |
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 | 17 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 1998) |
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 | 17 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 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 | 17 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 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 | Michael Richard Smart |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1999) |
Role | Director Taxation |
Correspondence Address | The Bell Hotel Market Square, Winslow Buckingham Buckinghamshire MK18 3AB |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years, 9 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(10 years, 9 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 | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(14 years, 9 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(14 years, 9 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 | 30 June 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (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(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2002) |
Role | Executive Director Xe Cfo Im A |
Correspondence Address | Cobwebs House Buckland Village Buckinghamshire HP22 5HZ |
Director Name | Nicholas Andrew Blanche |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 September 2006) |
Role | Financial Controller |
Correspondence Address | 2 Romsey Way High Wycombe Buckinghamshire HP11 1QP |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(26 years, 3 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(29 years, 10 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 |
5.7m at £1 | Xerox Overseas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
3 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
4 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
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) |
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) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 August 2018 | Confirmation statement made on 17 July 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 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) |
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) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 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) |
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 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
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) |
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
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) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
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) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 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) |
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) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 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) |
9 August 2010 | Director's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 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) |
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) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 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) |
17 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
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) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
10 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
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) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 17/07/05; 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) |
23 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 17/07/04; 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) |
4 August 2003 | Return made up to 17/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 17/07/03; full list of members (5 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
17 August 2002 | Return made up to 17/07/02; full list of members (5 pages) |
17 August 2002 | Return made up to 17/07/02; 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) |
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) |
26 July 2001 | Return made up to 17/07/01; full list of members (5 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (5 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
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) |
2 November 2000 | Accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (13 pages) |
25 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 17/07/00; full list of members (7 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) |
2 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (5 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (5 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | 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) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
27 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (7 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (7 pages) |
12 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
12 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
29 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
29 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
29 November 1996 | Auditor's resignation (1 page) |
29 November 1996 | Auditor's resignation (1 page) |
21 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
3 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
3 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
4 August 1995 | Return made up to 17/07/95; full list of members (14 pages) |
4 August 1995 | Return made up to 17/07/95; full list of members (14 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) |
3 August 1984 | Incorporation (15 pages) |