XMBRACE LIMITED
ALDERLEY EDGE HEXAGON 262 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7LA

Company number 04086130
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address BARRINGTON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Current accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of XMBRACE LIMITED are www.xmbrace.co.uk, and www.xmbrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Xmbrace Limited is a Private Limited Company. The company registration number is 04086130. Xmbrace Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Xmbrace Limited is Barrington House Heyes Lane Alderley Edge Cheshire Sk9 7la. . HARVEY, Neil is a Director of the company. MARRISON, Michael Anthony is a Director of the company. MURRAY, David John is a Director of the company. TODD, David Stephen is a Director of the company. Secretary TODD, David Stephen has been resigned. Nominee Secretary HEXAGON REGISTRARS LIMITED has been resigned. Nominee Director HEXAGON DIRECTORS LIMITED has been resigned. Director HORNBY, John Roger has been resigned. Director JEFFREYS, Nicholas Peter has been resigned. Director TILLEY, Mark has been resigned. Director WINCH, Richard Lindsay has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HARVEY, Neil
Appointed Date: 27 July 2012
53 years old

Director
MARRISON, Michael Anthony
Appointed Date: 27 July 2012
63 years old

Director
MURRAY, David John
Appointed Date: 27 July 2012
55 years old

Director
TODD, David Stephen
Appointed Date: 16 February 2001
77 years old

Resigned Directors

Secretary
TODD, David Stephen
Resigned: 27 July 2012
Appointed Date: 09 May 2001

Nominee Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 October 2000

Nominee Director
HEXAGON DIRECTORS LIMITED
Resigned: 16 February 2001
Appointed Date: 09 October 2000

Director
HORNBY, John Roger
Resigned: 27 July 2012
Appointed Date: 28 February 2001
72 years old

Director
JEFFREYS, Nicholas Peter
Resigned: 07 October 2011
Appointed Date: 12 February 2004
59 years old

Director
TILLEY, Mark
Resigned: 27 July 2012
Appointed Date: 14 March 2001
75 years old

Director
WINCH, Richard Lindsay
Resigned: 11 December 2013
Appointed Date: 20 March 2002
68 years old

Persons With Significant Control

Kirona Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XMBRACE LIMITED Events

26 Jan 2017
Full accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
22 Mar 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
16 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,426,300

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 119 more events
08 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

01 Mar 2001
Company name changed hexagon 262 LIMITED\certificate issued on 26/02/01
28 Feb 2001
Director resigned
28 Feb 2001
New director appointed
09 Oct 2000
Incorporation

XMBRACE LIMITED Charges

4 December 2014
Charge code 0408 6130 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 July 2012
Guarantee and debenture
Delivered: 9 August 2012
Status: Satisfied on 9 December 2014
Persons entitled: Ldc (Managers) Limited (as "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
27 July 2012
Guarantee and debenture
Delivered: 9 August 2012
Status: Satisfied on 9 December 2014
Persons entitled: Ldc (Managers) Limited (as "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
27 July 2012
Guarantee and debenture
Delivered: 9 August 2012
Status: Satisfied on 9 December 2014
Persons entitled: Ldc (Managers) Limited (as "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…