XEBUSINESS LIMITED
MANCHESTER XETAL EBUSINESS LIMITED PREVAILINGSPEED LIMITED

Hellopages » Greater Manchester » Bury » M45 6TL

Company number 03865793
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address 52 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6TL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 150,000 . The most likely internet sites of XEBUSINESS LIMITED are www.xebusiness.co.uk, and www.xebusiness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Xebusiness Limited is a Private Limited Company. The company registration number is 03865793. Xebusiness Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Xebusiness Limited is 52 Bury Old Road Whitefield Manchester M45 6tl. . CULLIS, David George is a Secretary of the company. CULLIS, David George is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STRZELECKI, Martin Lawrence Francis, Joint Chief Executive has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CULLIS, David George
Appointed Date: 30 November 1999

Director
CULLIS, David George
Appointed Date: 30 November 1999
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 26 October 1999

Director
STRZELECKI, Martin Lawrence Francis, Joint Chief Executive
Resigned: 31 March 2015
Appointed Date: 30 November 1999
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Mr David George Cullis
Notified on: 19 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more

XEBUSINESS LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Aug 2016
Micro company accounts made up to 30 November 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150,000

21 Sep 2015
Total exemption small company accounts made up to 30 November 2014
22 Apr 2015
Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 31 March 2015
...
... and 51 more events
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
30 Nov 1999
Registered office changed on 30/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS
29 Nov 1999
Company name changed prevailingspeed LIMITED\certificate issued on 29/11/99
26 Oct 1999
Incorporation

XEBUSINESS LIMITED Charges

15 December 1999
Mortgage debenture
Delivered: 29 December 1999
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…