XPANSE LIMITED
LONDON HEXAGON 274 LIMITED

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

Company number 04163382
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr David William Hart Gray as a director on 23 January 2017; Termination of appointment of Giovanni Loria as a director on 23 January 2017. The most likely internet sites of XPANSE LIMITED are www.xpanse.co.uk, and www.xpanse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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.Xpanse Limited is a Private Limited Company. The company registration number is 04163382. Xpanse Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Xpanse 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 GALLAGHER, Anthony James has been resigned. Secretary WHITAKER, Gary Neville has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director ALIBHAI, Moeez Mustafa has been resigned. Director ANDREWS, David William has been resigned. Director BROWNE, Adele Theresa has been resigned. Director FISHER, Darren Michael has been resigned. Director FUSSELL, Christopher Mark has been resigned. Director GREGORY, James Edward has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director HOUGHTON, Richard Alexander has been resigned. Director LORIA, Giovanni has been resigned. Director PICKETT, Mark Jeremy has been resigned. Director WHITAKER, Gary Neville has been resigned. Director WILSON, Craig Alaister has been resigned. The company operates in "Activities of head offices".


Current Directors

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

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

Resigned Directors

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

Secretary
WHITAKER, Gary Neville
Resigned: 12 December 2006
Appointed Date: 15 January 2004

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 31 December 2007
Appointed Date: 12 December 2006

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 15 January 2004
Appointed Date: 20 February 2001

Director
ALIBHAI, Moeez Mustafa
Resigned: 09 March 2012
Appointed Date: 14 July 2011
51 years old

Director
ANDREWS, David William
Resigned: 06 June 2008
Appointed Date: 22 March 2001
76 years old

Director
BROWNE, Adele Theresa
Resigned: 06 June 2008
Appointed Date: 22 March 2001
56 years old

Director
FISHER, Darren Michael
Resigned: 12 July 2011
Appointed Date: 06 June 2008
59 years old

Director
FUSSELL, Christopher Mark
Resigned: 29 April 2016
Appointed Date: 21 January 2015
51 years old

Director
GREGORY, James Edward
Resigned: 23 May 2016
Appointed Date: 29 June 2012
50 years old

Director
HEXAGON DIRECTORS LIMITED
Resigned: 22 March 2001
Appointed Date: 20 February 2001

Director
HOUGHTON, Richard Alexander
Resigned: 06 June 2008
Appointed Date: 15 January 2004
67 years old

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

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

Director
WHITAKER, Gary Neville
Resigned: 21 January 2015
Appointed Date: 06 June 2008
62 years old

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

Persons With Significant Control

Xchanging Holdings Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more

XPANSE LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 Feb 2017
Appointment of Mr David William Hart Gray as a director on 23 January 2017
10 Feb 2017
Termination of appointment of Giovanni Loria as a director on 23 January 2017
10 Feb 2017
Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
29 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 95 more events
30 Mar 2001
Director resigned
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
23 Mar 2001
Company name changed hexagon 274 LIMITED\certificate issued on 23/03/01
20 Feb 2001
Incorporation

XPANSE LIMITED Charges

23 August 2011
Share charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the shares and all related…
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…
30 April 2001
Charge
Delivered: 5 May 2001
Status: Satisfied on 17 February 2007
Persons entitled: Ins-Sure Holdings
Description: The sum of £8,000,000 deposited to the credit account…