XTREME INFORMATION (USA) LTD
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 05037537
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Andrew William Beach as a director on 14 October 2016; Termination of appointment of Andrew William Beach as a secretary on 14 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of XTREME INFORMATION (USA) LTD are www.xtremeinformationusa.co.uk, and www.xtreme-information-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xtreme Information Usa Ltd is a Private Limited Company. The company registration number is 05037537. Xtreme Information Usa Ltd has been working since 06 February 2004. The present status of the company is Active. The registered address of Xtreme Information Usa Ltd is Citypoint One Ropemaker Street London Ec2y 9aw. . MANNING, Nicholas Vincent is a Director of the company. Secretary BANKS, Peter William has been resigned. Secretary BEACH, Andrew William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Peter William has been resigned. Director BEACH, Andrew William has been resigned. Director GORDON, John has been resigned. Director GREENLEES, Michael Edward has been resigned. Director MASON, Carol Anne has been resigned. Director RUSSELL, Christopher John has been resigned. Director WYLIE, Simon Bryant has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MANNING, Nicholas Vincent
Appointed Date: 13 April 2010
68 years old

Resigned Directors

Secretary
BANKS, Peter William
Resigned: 13 April 2010
Appointed Date: 06 February 2004

Secretary
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 13 April 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
BANKS, Peter William
Resigned: 13 April 2010
Appointed Date: 06 February 2004
66 years old

Director
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 13 April 2010
49 years old

Director
GORDON, John
Resigned: 13 April 2010
Appointed Date: 06 February 2004
73 years old

Director
GREENLEES, Michael Edward
Resigned: 30 April 2016
Appointed Date: 13 April 2010
78 years old

Director
MASON, Carol Anne
Resigned: 25 January 2006
Appointed Date: 06 February 2004
59 years old

Director
RUSSELL, Christopher John
Resigned: 13 April 2010
Appointed Date: 06 February 2004
60 years old

Director
WYLIE, Simon Bryant
Resigned: 10 December 2010
Appointed Date: 06 February 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

XTREME INFORMATION (USA) LTD Events

26 Oct 2016
Termination of appointment of Andrew William Beach as a director on 14 October 2016
26 Oct 2016
Termination of appointment of Andrew William Beach as a secretary on 14 October 2016
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

15 Jun 2016
Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
...
... and 56 more events
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
09 Feb 2004
New director appointed
09 Feb 2004
New secretary appointed;new director appointed
06 Feb 2004
Incorporation

XTREME INFORMATION (USA) LTD Charges

9 March 2012
Composite debenture
Delivered: 20 March 2012
Status: Satisfied on 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over all property and assets…
13 April 2010
Composite debenture
Delivered: 29 April 2010
Status: Satisfied on 20 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
Deed of accession
Delivered: 13 August 2007
Status: Satisfied on 17 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…