EX-OR HOLDINGS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 04025097
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017; Appointment of Ashish Kumar Saraf as a director on 13 February 2017; Termination of appointment of Grant William Fraser as a director on 7 October 2016. The most likely internet sites of EX-OR HOLDINGS LIMITED are www.exorholdings.co.uk, and www.ex-or-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ex Or Holdings Limited is a Private Limited Company. The company registration number is 04025097. Ex Or Holdings Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Ex Or Holdings Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . SARAF, Ashish Kumar is a Director of the company. Secretary FOWELL, Anne has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARPENTER, Howard Frederick has been resigned. Director CASWELL, Bruce John Kelvin has been resigned. Director FOWELL, Alan has been resigned. Director FRASER, Grant William has been resigned. Director HOLCE, Colin has been resigned. Director JONES, Neil Francis has been resigned. Director LARKINS, Thomas F has been resigned. Director LLOYD, Andrew Nigel has been resigned. Director MAIRONI, Jerome has been resigned. Director MCCORMACK, Stuart Robert has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Director RICHARDS, Allan has been resigned. Director SOUTHGATE, Michael Alan has been resigned. Director TOWNSEND, Robert John has been resigned. Director TUS, John J has been resigned. Director WHITE, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SARAF, Ashish Kumar
Appointed Date: 13 February 2017
43 years old

Resigned Directors

Secretary
FOWELL, Anne
Resigned: 29 June 2007
Appointed Date: 03 July 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 29 June 2007

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Director
CARPENTER, Howard Frederick
Resigned: 01 June 2013
Appointed Date: 09 September 2010
64 years old

Director
CASWELL, Bruce John Kelvin
Resigned: 31 May 2002
Appointed Date: 14 August 2000
62 years old

Director
FOWELL, Alan
Resigned: 29 June 2007
Appointed Date: 03 July 2000
76 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 03 February 2015
49 years old

Director
HOLCE, Colin
Resigned: 01 August 2008
Appointed Date: 23 June 2004
67 years old

Director
JONES, Neil Francis
Resigned: 01 August 2008
Appointed Date: 14 August 2000
84 years old

Director
LARKINS, Thomas F
Resigned: 02 August 2010
Appointed Date: 29 June 2007
64 years old

Director
LLOYD, Andrew Nigel
Resigned: 31 July 2015
Appointed Date: 01 June 2013
70 years old

Director
MAIRONI, Jerome
Resigned: 02 August 2010
Appointed Date: 29 June 2007
60 years old

Director
MCCORMACK, Stuart Robert
Resigned: 13 February 2017
Appointed Date: 07 October 2016
46 years old

Director
PROTHEROE, David Jason Lloyd
Resigned: 03 February 2015
Appointed Date: 26 May 2009
72 years old

Director
RICHARDS, Allan
Resigned: 02 August 2010
Appointed Date: 26 May 2009
62 years old

Director
SOUTHGATE, Michael Alan
Resigned: 10 November 2011
Appointed Date: 29 June 2007
73 years old

Director
TOWNSEND, Robert John
Resigned: 02 August 2010
Appointed Date: 14 August 2000
63 years old

Director
TUS, John J
Resigned: 02 August 2010
Appointed Date: 29 June 2007
66 years old

Director
WHITE, Christopher John
Resigned: 10 November 2011
Appointed Date: 29 June 2007
60 years old

EX-OR HOLDINGS LIMITED Events

24 Feb 2017
Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017
23 Feb 2017
Appointment of Ashish Kumar Saraf as a director on 13 February 2017
27 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
27 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
26 Oct 2016
Appointment of Stuart Robert Mccormack as a director on 7 October 2016
...
... and 89 more events
21 Aug 2000
Accounting reference date shortened from 31/07/01 to 31/12/00
21 Aug 2000
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Aug 2000
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

04 Jul 2000
Secretary resigned
03 Jul 2000
Incorporation