Company number 05445960
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 18,935
; Secretary's details changed for Mr Clifford John Haviland on 24 November 2015. The most likely internet sites of XSI MANAGEMENT LIMITED are www.xsimanagement.co.uk, and www.xsi-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Xsi Management Limited is a Private Limited Company.
The company registration number is 05445960. Xsi Management Limited has been working since 06 May 2005.
The present status of the company is Active. The registered address of Xsi Management Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. . HAVILAND, Clifford John is a Secretary of the company. DORR, Leonard is a Director of the company. HAVILAND, Clifford John is a Director of the company. MILLAR, Gareth William is a Director of the company. MONTGOMERY, Ian Aston is a Director of the company. MONTGOMERY, Katherine Elizabeth is a Director of the company. The company operates in "Other retail sale in non-specialised stores".
Current Directors
XSI MANAGEMENT LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
11 Dec 2015
Secretary's details changed for Mr Clifford John Haviland on 24 November 2015
11 Dec 2015
Director's details changed for Mr Clifford John Haviland on 24 November 2015
16 Oct 2015
Director's details changed for Mr Gareth William Millar on 8 October 2015
...
... and 32 more events
26 Jul 2006
Registered office changed on 26/07/06 from: 5 lower street stratford st mary colchester essex CO7 6JS
08 Jun 2006
Return made up to 06/05/06; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
09 Mar 2006
Registered office changed on 09/03/06 from: 42-43 viaduct road chelmsford essex CM1 1TX
06 Jul 2005
Company name changed bidxpress LTD\certificate issued on 06/07/05
06 May 2005
Incorporation