XCHANGING RESOURCING SERVICES LIMITED
LONDON REBUS TECHNOLOGIES LIMITED REBUS TECHNOLOGIES HOLDINGS LIMITED MELONBROOK LIMITED

Hellopages » City of London » City of London » EC4N 8AQ

Company number 04017590
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Statement of capital following an allotment of shares on 30 March 2017 GBP 6,645,261.2 ; Resolutions RES13 ‐ Approval of the trans 30/03/2017 ; Statement by Directors. The most likely internet sites of XCHANGING RESOURCING SERVICES LIMITED are www.xchangingresourcingservices.co.uk, and www.xchanging-resourcing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xchanging Resourcing Services Limited is a Private Limited Company. The company registration number is 04017590. Xchanging Resourcing Services Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Xchanging Resourcing Services Limited is The Walbrook Building 25 Walbrook London Ec4n 8aq. . GRAY, David William Hart is a Director of the company. WOODFINE, Michael Charles is a Director of the company. Secretary CAMPBELL, Kenneth Francis has been resigned. Secretary GALLAGHER, Anthony James has been resigned. Secretary SCORE, Timothy has been resigned. Secretary SHERWOOD EDWARDS, Mark has been resigned. Secretary VAN KAATHOVEN, Erik Hendrikus Wilhelmus has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director ALLEY, William Michael has been resigned. Director ANDREWS, David William has been resigned. Director BATTY, Michael James has been resigned. Director BAUERNFEIND, David has been resigned. Director BAUERNFEIND, David Gregory has been resigned. Director BOUVIER, Stephane has been resigned. Director CAMPBELL, Kenneth Francis has been resigned. Director CROOM, Timothy Llewellyn has been resigned. Director GOGEL, Robert Neil has been resigned. Director HODGSON, David Charles has been resigned. Director HOUGHTON, Richard Alexander has been resigned. Director KHIMASIA, Nishil has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LORIA, Giovanni has been resigned. Director MACINTOSH, John has been resigned. Director MCCULLOCH, Stewart William Robert has been resigned. Director MCGREGOR-SPINK, Margaret Ann has been resigned. Director OLDFIELD, David Hugh has been resigned. Director PICKETT, Mark Jeremy has been resigned. Director PRESLAND, Peter Eric has been resigned. Director RICH JONES, David has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCORE, Timothy has been resigned. Director SHANKAR, Ricky has been resigned. Director SHARPE, Paul has been resigned. Director SUMMERS, Roger Denis has been resigned. Director TAKANO, Makoto has been resigned. Director TAYLOR, Patricia Ann has been resigned. Director VAN KAATHOVEN, Erik Hendrikus Wilhelmus has been resigned. Director WENELSTADT, Florian has been resigned. Director WILSON, Craig Alaister has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRAY, David William Hart
Appointed Date: 23 January 2017
68 years old

Director
WOODFINE, Michael Charles
Appointed Date: 23 May 2016
53 years old

Resigned Directors

Secretary
CAMPBELL, Kenneth Francis
Resigned: 29 January 2003
Appointed Date: 28 February 2002

Secretary
GALLAGHER, Anthony James
Resigned: 22 January 2010
Appointed Date: 31 December 2007

Secretary
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 18 July 2000

Secretary
SHERWOOD EDWARDS, Mark
Resigned: 22 June 2006
Appointed Date: 27 May 2004

Secretary
VAN KAATHOVEN, Erik Hendrikus Wilhelmus
Resigned: 27 May 2004
Appointed Date: 29 January 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 July 2000
Appointed Date: 20 June 2000

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 31 December 2007
Appointed Date: 22 June 2006

Director
ALLEY, William Michael
Resigned: 30 April 2009
Appointed Date: 21 December 2007
66 years old

Director
ANDREWS, David William
Resigned: 31 January 2008
Appointed Date: 06 May 2005
76 years old

Director
BATTY, Michael James
Resigned: 21 January 2015
Appointed Date: 16 July 2013
52 years old

Director
BAUERNFEIND, David
Resigned: 29 June 2011
Appointed Date: 30 April 2009
57 years old

Director
BAUERNFEIND, David Gregory
Resigned: 31 January 2008
Appointed Date: 27 May 2004
57 years old

Director
BOUVIER, Stephane
Resigned: 30 April 2009
Appointed Date: 11 October 2005
50 years old

Director
CAMPBELL, Kenneth Francis
Resigned: 29 January 2003
Appointed Date: 16 July 2002
68 years old

Director
CROOM, Timothy Llewellyn
Resigned: 23 May 2016
Appointed Date: 21 January 2015
49 years old

Director
GOGEL, Robert Neil
Resigned: 06 May 2005
Appointed Date: 28 February 2002
73 years old

Director
HODGSON, David Charles
Resigned: 03 March 2004
Appointed Date: 29 January 2003
68 years old

Director
HOUGHTON, Richard Alexander
Resigned: 31 January 2008
Appointed Date: 30 January 2004
66 years old

Director
KHIMASIA, Nishil
Resigned: 11 October 2005
Appointed Date: 06 May 2005
56 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 18 July 2000
Appointed Date: 20 June 2000
64 years old

Director
LORIA, Giovanni
Resigned: 23 January 2017
Appointed Date: 18 July 2016
57 years old

Director
MACINTOSH, John
Resigned: 30 January 2004
Appointed Date: 29 January 2003
58 years old

Director
MCCULLOCH, Stewart William Robert
Resigned: 31 December 2009
Appointed Date: 30 April 2009
62 years old

Director
MCGREGOR-SPINK, Margaret Ann
Resigned: 16 July 2013
Appointed Date: 11 August 2011
58 years old

Director
OLDFIELD, David Hugh
Resigned: 06 May 2005
Appointed Date: 27 May 2004
80 years old

Director
PICKETT, Mark Jeremy
Resigned: 24 June 2016
Appointed Date: 23 May 2016
64 years old

Director
PRESLAND, Peter Eric
Resigned: 17 August 2001
Appointed Date: 18 July 2000
75 years old

Director
RICH JONES, David
Resigned: 30 April 2009
Appointed Date: 31 January 2008
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 18 July 2000
Appointed Date: 20 June 2000
82 years old

Director
SCORE, Timothy
Resigned: 28 February 2002
Appointed Date: 18 July 2000
65 years old

Director
SHANKAR, Ricky
Resigned: 03 July 2002
Appointed Date: 06 August 2001
59 years old

Director
SHARPE, Paul
Resigned: 11 January 2010
Appointed Date: 30 April 2009
56 years old

Director
SUMMERS, Roger Denis
Resigned: 06 August 2001
Appointed Date: 18 July 2000
82 years old

Director
TAKANO, Makoto
Resigned: 16 July 2013
Appointed Date: 14 March 2011
53 years old

Director
TAYLOR, Patricia Ann
Resigned: 11 August 2011
Appointed Date: 14 March 2011
63 years old

Director
VAN KAATHOVEN, Erik Hendrikus Wilhelmus
Resigned: 31 December 2007
Appointed Date: 06 May 2005
54 years old

Director
WENELSTADT, Florian
Resigned: 03 March 2004
Appointed Date: 29 January 2003
58 years old

Director
WILSON, Craig Alaister
Resigned: 23 January 2017
Appointed Date: 16 June 2016
64 years old

XCHANGING RESOURCING SERVICES LIMITED Events

12 Apr 2017
Statement of capital following an allotment of shares on 30 March 2017
  • GBP 6,645,261.2

12 Apr 2017
Resolutions
  • RES13 ‐ Approval of the trans 30/03/2017

30 Mar 2017
Statement by Directors
30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 6,645,261.20

30 Mar 2017
Solvency Statement dated 30/03/17
...
... and 173 more events
24 Jul 2000
Director resigned
24 Jul 2000
New secretary appointed;new director appointed
24 Jul 2000
New director appointed
18 Jul 2000
Company name changed melonbrook LIMITED\certificate issued on 18/07/00
20 Jun 2000
Incorporation

XCHANGING RESOURCING SERVICES LIMITED Charges

28 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 9 November 2011
Status: Satisfied on 29 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 August 2011
Share charge
Delivered: 24 August 2011
Status: Satisfied on 29 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the shares and all related…
30 July 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 19 february 2007 and
Delivered: 17 August 2007
Status: Satisfied on 29 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 July 2007
An omnibus guarantee and set-off agreement dated 19/02/2007 and
Delivered: 5 July 2007
Status: Satisfied on 29 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 February 2007
An omnibus guarantee and set-off agreement
Delivered: 23 February 2007
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 10 March 2004
Persons entitled: Chase Manhattan International Limited (The "Security Agent")on Healf of Itself and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Debenture
Delivered: 7 August 2000
Status: Satisfied on 10 March 2004
Persons entitled: Chase Manhattan International Limited
Description: Rebus computer services limited charges by way of first…
18 March 1999
Debenture
Delivered: 7 August 2000
Status: Satisfied on 10 March 2004
Persons entitled: Chase Manhattan International Limited
Description: Rebus computer services limited charges by way of first…
18 March 1999
Debenture
Delivered: 7 August 2000
Status: Satisfied on 10 March 2004
Persons entitled: Chase Manhattan International Limited
Description: Datasure holdings limited charges such number of shares in…