XMTOOLS LIMITED
BENFLEET NOUMENON DEVELOPMENT LIMITED

Hellopages » Essex » Castle Point » SS7 2QL
Company number 03993143
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address BROOM HOUSE, 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of XMTOOLS LIMITED are www.xmtools.co.uk, and www.xmtools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Xmtools Limited is a Private Limited Company. The company registration number is 03993143. Xmtools Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Xmtools Limited is Broom House 39 43 London Road Hadleigh Benfleet Essex Ss7 2ql. . SANDFORD, Martin Charles is a Director of the company. Secretary CORNELIUS, Kevin John has been resigned. Secretary LAUD, Gillian Margaret has been resigned. Secretary LEE, Chau Sang has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAUD, Adrian Richard has been resigned. Director LEE, Chau Sang has been resigned. Director SHAH, Lalit Mulchand has been resigned. The company operates in "Other software publishing".


Current Directors

Director
SANDFORD, Martin Charles
Appointed Date: 22 May 2014
75 years old

Resigned Directors

Secretary
CORNELIUS, Kevin John
Resigned: 16 May 2000
Appointed Date: 15 May 2000

Secretary
LAUD, Gillian Margaret
Resigned: 15 June 2015
Appointed Date: 20 June 2014

Secretary
LEE, Chau Sang
Resigned: 20 June 2014
Appointed Date: 16 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Director
LAUD, Adrian Richard
Resigned: 26 May 2014
Appointed Date: 16 May 2000
76 years old

Director
LEE, Chau Sang
Resigned: 20 June 2014
Appointed Date: 16 May 2000
72 years old

Director
SHAH, Lalit Mulchand
Resigned: 16 May 2000
Appointed Date: 15 May 2000
77 years old

XMTOOLS LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Termination of appointment of Gillian Margaret Laud as a secretary on 15 June 2015
19 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 46 more events
18 May 2000
Secretary resigned
18 May 2000
Director resigned
18 May 2000
New secretary appointed
18 May 2000
New director appointed
15 May 2000
Incorporation