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(24 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mrs Cheryl Sandra Sarah Walsh |
---|---|
Status | Current |
Appointed | 09 January 2023(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2001) |
Role | Certified Accountant |
Correspondence Address | South Barn Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0PU |
Director Name | Eunice Margie Filter |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2001) |
Role | Vp Secretary & Treasurer |
Correspondence Address | 12 Berndale Drive Westport Connecticut 06880 |
Director Name | Mr Bernard Dominique Fournier |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | 55 Ovington Street London SW3 2JA |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 1999) |
Role | Company Director |
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 | 06 March 1996(8 months, 2 weeks 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 | William Raymond Goode |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2001) |
Role | C & D Director |
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(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Daniel Stephen Marchibroda |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2001) |
Role | Executive |
Correspondence Address | 12 Pinel Close Virginia Water Surrey GU25 4SP |
Director Name | Lord James Fintain Lawler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(5 years, 5 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 | Mr Neil Stuart Mackintosh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years, 8 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 | Mr Brian Peter Thompson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ivy Cottage Halton Village Aylesbury Buckinghamshire HP22 5NS |
Director Name | Nicholas Andrew Blanche |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2004) |
Role | Financial Controller |
Correspondence Address | 2 Romsey Way High Wycombe Buckinghamshire HP11 1QP |
Director Name | Timothy James Maccarrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2006) |
Role | Cfo Xerox Europe |
Correspondence Address | 66 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Chris Browne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2004(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2007) |
Role | Corporate Treasurer |
Correspondence Address | 16 Orby Park The Gallops Dublin 18 Dublin Irish |
Director Name | Michael Robert Festa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2006(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2010) |
Role | Chief Finance Officer Xerox |
Country of Residence | United States |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Craig Morrow Albright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
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(15 years, 4 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 Xavier Heiss |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
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(18 years, 11 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 |
Director Name | Mr Gabriel Maurice Marciano |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Daniel Marc Benoit |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2017(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2020) |
Role | International Operations Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mr Richard Pitceathly |
---|---|
Status | Resigned |
Appointed | 01 November 2017(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2023) |
Role | Company Director |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(4 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(4 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(4 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 |
85m at £1 | Xerox LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,421,000 |
Cash | £44,000 |
Current Liabilities | £322,098,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
18 September 2002 | Delivered on: 1 October 2002 Satisfied on: 11 March 2004 Persons entitled: Bank One, Na(The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 9 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Richard Pitceathly as a secretary on 9 January 2023 (1 page) |
16 November 2022 | Full accounts made up to 31 December 2021 (29 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Rodney Noonoo as a director on 15 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Daniel Marc Benoit as a director on 15 October 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 April 2020 | Change of details for Xerox Limited as a person with significant control on 11 November 2019 (2 pages) |
3 April 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
11 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Gabriel Maurice Marciano as a director on 31 October 2017 (1 page) |
15 November 2017 | Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages) |
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) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 May 2017 | Registered office address changed from Riverview Oxford Road Uxbridge UB8 1HS England 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 UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Riverview Oxford Road Uxbridge UB8 1HS England 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 UB8 1HS on 22 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Daniel Marc Benoit as a director on 6 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Daniel Marc Benoit as a director on 6 April 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 March 2015 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
1 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
1 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
1 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 28 February 2013
|
11 April 2014 | Statement of capital following an allotment of shares on 28 February 2013
|
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Appointment of Mr Xavier Heiss as a director (2 pages) |
14 January 2013 | Appointment of Mr Xavier Heiss as a director (2 pages) |
14 January 2013 | Termination of appointment of Craig Albright as a director (1 page) |
14 January 2013 | Termination of appointment of Craig Albright as a director (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Solvency statement dated 12/03/12 (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement by directors (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement by directors (1 page) |
19 March 2012 | Statement of capital on 19 March 2012
|
19 March 2012 | Statement of capital on 19 March 2012
|
19 March 2012 | Solvency statement dated 12/03/12 (1 page) |
12 December 2011 | Second filing of SH01 previously delivered to Companies House
|
12 December 2011 | Second filing of SH01 previously delivered to Companies House
|
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 July 2011 | Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages) |
19 July 2011 | Secretary's details changed for Michael John Barrett on 1 October 2009 (1 page) |
19 July 2011 | Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages) |
19 July 2011 | Secretary's details changed for Michael John Barrett on 1 October 2009 (1 page) |
19 July 2011 | Secretary's details changed for Michael John Barrett on 1 October 2009 (1 page) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
18 July 2011 | Director's details changed for Craig Morrow Albright on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Craig Morrow Albright on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Kevin Lawrence Colburn on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Kevin Lawrence Colburn on 18 July 2011 (2 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) |
22 September 2010 | Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages) |
22 September 2010 | Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 July 2010 | Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Craig Morrow Albright on 30 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Craig Morrow Albright on 30 April 2010 (2 pages) |
24 May 2010 | Appointment of Craig Morrow Albright as a director (3 pages) |
24 May 2010 | Appointment of Craig Morrow Albright as a director (3 pages) |
11 May 2010 | Termination of appointment of Michael Festa as a director (2 pages) |
11 May 2010 | Termination of appointment of Michael Festa as a director (2 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
30 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 March 2008 | Director appointed stuart william kirk (2 pages) |
13 March 2008 | Director appointed stuart william kirk (2 pages) |
14 February 2008 | Director resigned (2 pages) |
14 February 2008 | Director resigned (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
23 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 2007 | Re-registration of Memorandum and Articles (37 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Re-registration of Memorandum and Articles (37 pages) |
23 July 2007 | Application for reregistration from PLC to private (1 page) |
23 July 2007 | Application for reregistration from PLC to private (1 page) |
14 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
13 August 2004 | Ad 22/03/04--------- £ si 75000000@1 (2 pages) |
13 August 2004 | Ad 22/03/04--------- £ si 75000000@1 (2 pages) |
9 August 2004 | Ad 22/03/04--------- £ si 75000000@1 (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
9 August 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
9 August 2004 | Ad 22/03/04--------- £ si 75000000@1 (2 pages) |
9 August 2004 | Resolutions
|
6 August 2004 | Auditor's resignation (2 pages) |
6 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
6 August 2004 | Auditor's resignation (2 pages) |
6 August 2004 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (24 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (24 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (6 pages) |
27 April 2003 | Auditor's resignation (1 page) |
27 April 2003 | Auditor's resignation (1 page) |
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) |
1 October 2002 | Particulars of mortgage/charge (31 pages) |
1 October 2002 | Particulars of mortgage/charge (31 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
21 August 2000 | Listing of particulars (74 pages) |
21 August 2000 | Listing of particulars (74 pages) |
31 July 2000 | Listing of particulars (73 pages) |
31 July 2000 | Listing of particulars (73 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 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) |
1 September 1999 | Listing of particulars (236 pages) |
1 September 1999 | Listing of particulars (236 pages) |
20 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
20 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
5 August 1998 | Listing of particulars (223 pages) |
5 August 1998 | Listing of particulars (223 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
19 December 1997 | Listing of particulars (223 pages) |
19 December 1997 | Listing of particulars (223 pages) |
30 October 1997 | Company name changed rank xerox capital (europe) PLC\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed rank xerox capital (europe) PLC\certificate issued on 31/10/97 (2 pages) |
6 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
6 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
25 April 1997 | Listing of particulars (212 pages) |
25 April 1997 | Listing of particulars (212 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 20/06/96; full list of members (9 pages) |
20 August 1996 | Return made up to 20/06/96; full list of members (9 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
13 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 March 1996 | Director resigned;new director appointed (3 pages) |
20 March 1996 | Director resigned;new director appointed (3 pages) |
19 December 1995 | Location of register of members (1 page) |
19 December 1995 | Location of register of members (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Memorandum and Articles of Association (76 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 100000/10000000 15/11/95 (1 page) |
30 November 1995 | Ad 15/11/95--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
30 November 1995 | Ad 15/11/95--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
30 November 1995 | Memorandum and Articles of Association (76 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 100000/10000000 15/11/95 (1 page) |
27 November 1995 | Company name changed timedfuture public LIMITED compa ny\certificate issued on 28/11/95 (4 pages) |
27 November 1995 | Application to commence business (2 pages) |
27 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
27 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
27 November 1995 | Application to commence business (2 pages) |
27 November 1995 | Company name changed timedfuture public LIMITED compa ny\certificate issued on 28/11/95 (4 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Accounting reference date notified as 31/12 (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Accounting reference date notified as 31/12 (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
23 November 1995 | New director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
20 June 1995 | Incorporation (10 pages) |
20 June 1995 | Incorporation (10 pages) |