ADVANTAGE XPO LIMITED
LONDON GWORKFORCE LIMITED CRYSTAL CORPORATE SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC4N 6HL

Company number 05905651
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 80 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6HL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of ADVANTAGE XPO LIMITED are www.advantagexpo.co.uk, and www.advantage-xpo.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage Xpo Limited is a Private Limited Company. The company registration number is 05905651. Advantage Xpo Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Advantage Xpo Limited is 80 Cannon Street London United Kingdom Ec4n 6hl. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BROOKSBANK, Michael Christopher is a Director of the company. MOTOHARA, Hitoshi is a Director of the company. MURATAKE, Reiki is a Director of the company. NISHIMURA, Takashi is a Director of the company. OKA, Toshio is a Director of the company. WEIDEMAN, Ian is a Director of the company. Director BROSENS, Greetje Leo Amanda has been resigned. Director BROWNE, Karen has been resigned. Director DAY, Paul Geoffrey has been resigned. Director FORBES SHEIKH, Melanie has been resigned. Director KAISE, Yuichi has been resigned. Director KITAGAWA, Sadamitsu has been resigned. Director SASAI, Ayano has been resigned. Director TRIPPICK, Simon David has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 15 August 2006

Director
BROOKSBANK, Michael Christopher
Appointed Date: 01 July 2015
56 years old

Director
MOTOHARA, Hitoshi
Appointed Date: 30 December 2011
67 years old

Director
MURATAKE, Reiki
Appointed Date: 01 July 2013
60 years old

Director
NISHIMURA, Takashi
Appointed Date: 01 April 2014
51 years old

Director
OKA, Toshio
Appointed Date: 13 January 2014
58 years old

Director
WEIDEMAN, Ian
Appointed Date: 01 July 2013
49 years old

Resigned Directors

Director
BROSENS, Greetje Leo Amanda
Resigned: 30 December 2011
Appointed Date: 18 October 2011
53 years old

Director
BROWNE, Karen
Resigned: 17 October 2013
Appointed Date: 01 July 2013
61 years old

Director
DAY, Paul Geoffrey
Resigned: 30 December 2011
Appointed Date: 01 February 2008
62 years old

Director
FORBES SHEIKH, Melanie
Resigned: 27 September 2010
Appointed Date: 06 April 2009
53 years old

Director
KAISE, Yuichi
Resigned: 01 October 2013
Appointed Date: 01 July 2013
51 years old

Director
KITAGAWA, Sadamitsu
Resigned: 01 April 2014
Appointed Date: 01 October 2013
52 years old

Director
SASAI, Ayano
Resigned: 01 July 2015
Appointed Date: 01 January 2014
42 years old

Director
TRIPPICK, Simon David
Resigned: 25 May 2011
Appointed Date: 01 February 2008
61 years old

Director
LEA YEAT LIMITED
Resigned: 01 February 2008
Appointed Date: 15 August 2006

Persons With Significant Control

Advantage Resourcing Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANTAGE XPO LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
22 Jul 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

29 Jul 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Appointment of Mr Michael Christopher Brooksbank as a director on 1 July 2015
...
... and 61 more events
11 Feb 2008
New director appointed
03 Sep 2007
Return made up to 15/08/07; full list of members
03 Sep 2007
Director's particulars changed
10 May 2007
Company name changed crystal corporate solutions limi ted\certificate issued on 10/05/07
15 Aug 2006
Incorporation

ADVANTAGE XPO LIMITED Charges

23 March 2011
An omnibus guarantee and set-off agreement
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2009
All assets debenture
Delivered: 3 March 2009
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
A first fixed charge
Delivered: 12 May 2008
Status: Satisfied on 22 December 2011
Persons entitled: T-Mobile (UK) Limited
Description: All sums held in the interest bearing account from time to…
24 April 2008
A first fixed charge
Delivered: 12 May 2008
Status: Satisfied on 22 December 2011
Persons entitled: T-Mobile International (UK) Limited
Description: All sums held in the interest bearing account from time to…
11 April 2008
Composite guarantee & debenture
Delivered: 17 April 2008
Status: Satisfied on 24 July 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…