EXEL HOLDINGS LIMITED
BRACKNELL NFC HOLDINGS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1AN

Company number 01505040
Status Active
Incorporation Date 30 June 1980
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016. The most likely internet sites of EXEL HOLDINGS LIMITED are www.exelholdings.co.uk, and www.exel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Exel Holdings Limited is a Private Limited Company. The company registration number is 01505040. Exel Holdings Limited has been working since 30 June 1980. The present status of the company is Active. The registered address of Exel Holdings Limited is Ocean House The Ring Bracknell Berkshire Rg12 1an. . LI, Jane is a Secretary of the company. LI, Jane is a Director of the company. WOOLISCROFT, Dermot Francis is a Director of the company. Secretary BUTTERY, Alison Tracey has been resigned. Secretary CHILCOTT, Lizzie Ann has been resigned. Secretary CHILCOTT, Lizzie Ann has been resigned. Secretary EVANS, Douglas George has been resigned. Secretary FALLOWFIELD, Timothy has been resigned. Secretary LETCHFORD, Jeremy William Charles has been resigned. Secretary MARLER, Daphne Marian has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director BUMSTEAD, Jonathan Culver has been resigned. Director COGHLAN, John Bernard has been resigned. Director EVANS, Douglas George has been resigned. Director FALLOWFIELD, Timothy has been resigned. Director FINCH, David James has been resigned. Director LARMAN, Trevor George has been resigned. Director LETCHFORD, Jeremy William Charles has been resigned. Director MARTIN, Ray has been resigned. Director MURPHY, Gerard Martin, Dr has been resigned. Director SHERLOCK, Peter Charles has been resigned. Director TAYLOR, Paul has been resigned. Director VENABLES, Paul has been resigned. Director VENABLES, Paul has been resigned. Director WATSON, James Kenneth has been resigned. Director EXEL NOMINEE NO 2 LIMITED has been resigned. Director EXEL SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
LI, Jane
Appointed Date: 20 January 2012
55 years old

Director
WOOLISCROFT, Dermot Francis
Appointed Date: 28 August 2009
64 years old

Resigned Directors

Secretary
BUTTERY, Alison Tracey
Resigned: 12 October 2007
Appointed Date: 26 September 2006

Secretary
CHILCOTT, Lizzie Ann
Resigned: 21 August 2008
Appointed Date: 12 October 2007

Secretary
CHILCOTT, Lizzie Ann
Resigned: 26 September 2006
Appointed Date: 31 March 2006

Secretary
EVANS, Douglas George
Resigned: 31 March 2006
Appointed Date: 28 September 2001

Secretary
FALLOWFIELD, Timothy
Resigned: 28 September 2001
Appointed Date: 01 November 2000

Secretary
LETCHFORD, Jeremy William Charles
Resigned: 31 October 2000

Secretary
MARLER, Daphne Marian
Resigned: 24 July 2009
Appointed Date: 21 August 2008

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 27 July 2009

Director
BUMSTEAD, Jonathan Culver
Resigned: 31 August 2009
Appointed Date: 27 February 2006
60 years old

Director
COGHLAN, John Bernard
Resigned: 28 February 2006
Appointed Date: 26 July 2001
67 years old

Director
EVANS, Douglas George
Resigned: 31 March 2006
Appointed Date: 28 September 2001
62 years old

Director
FALLOWFIELD, Timothy
Resigned: 28 September 2001
Appointed Date: 13 October 2000
61 years old

Director
FINCH, David James
Resigned: 26 July 2001
Appointed Date: 27 August 1996
69 years old

Director
LARMAN, Trevor George
Resigned: 29 September 1995
80 years old

Director
LETCHFORD, Jeremy William Charles
Resigned: 31 October 2000
Appointed Date: 19 December 1994
74 years old

Director
MARTIN, Ray
Resigned: 20 January 2012
Appointed Date: 28 August 2009
63 years old

Director
MURPHY, Gerard Martin, Dr
Resigned: 03 May 2000
Appointed Date: 01 June 1995
69 years old

Director
SHERLOCK, Peter Charles
Resigned: 22 August 1994
80 years old

Director
TAYLOR, Paul
Resigned: 03 June 2010
Appointed Date: 31 July 2009
335 years old

Director
VENABLES, Paul
Resigned: 31 March 2006
Appointed Date: 27 May 2005
63 years old

Director
VENABLES, Paul
Resigned: 22 August 2003
Appointed Date: 30 October 2001
63 years old

Director
WATSON, James Kenneth
Resigned: 19 December 1994
90 years old

Director
EXEL NOMINEE NO 2 LIMITED
Resigned: 01 September 2011
Appointed Date: 30 March 2006

Director
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2016
Appointed Date: 01 September 2011

Persons With Significant Control

Mrs Jane Li
Notified on: 15 January 2017
55 years old
Nature of control: Has significant influence or control

Mr Dermot Francis Woolliscroft
Notified on: 15 January 2017
64 years old
Nature of control: Has significant influence or control

EXEL HOLDINGS LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000,000

04 Dec 2015
Appointment of Mrs Jane Li as a secretary on 4 November 2015
...
... and 137 more events
07 Apr 1987
Return made up to 28/02/87; full list of members

16 May 1986
Full accounts made up to 5 October 1985

16 May 1986
Return made up to 01/03/86; full list of members
04 Mar 1982
Memorandum and Articles of Association
30 Jun 1980
Incorporation