XSPLATFORMS (UK) LIMITED
ESSEX HLS LIMITED

Hellopages » Essex » Colchester » CO1 2QW

Company number 05148387
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a small company made up to 31 December 2015; Compulsory strike-off action has been suspended. The most likely internet sites of XSPLATFORMS (UK) LIMITED are www.xsplatformsuk.co.uk, and www.xsplatforms-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Xsplatforms Uk Limited is a Private Limited Company. The company registration number is 05148387. Xsplatforms Uk Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Xsplatforms Uk Limited is 82c East Hill Colchester Essex Co1 2qw. . COX, Gerardus Amm is a Director of the company. SCHREUDER, Johan is a Director of the company. Secretary WELLS, John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CRACKNELL, Jonathan Mark has been resigned. Director DIKHOFF, Maarten has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KORNET, Dirk has been resigned. Director MOSSELMAN, Nick has been resigned. Director WELLS, John has been resigned. Director WELLS, Susan Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
COX, Gerardus Amm
Appointed Date: 23 March 2010
58 years old

Director
SCHREUDER, Johan
Appointed Date: 03 July 2014
59 years old

Resigned Directors

Secretary
WELLS, John
Resigned: 23 March 2010
Appointed Date: 08 June 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Director
CRACKNELL, Jonathan Mark
Resigned: 31 July 2005
Appointed Date: 01 July 2005
65 years old

Director
DIKHOFF, Maarten
Resigned: 01 December 2012
Appointed Date: 08 June 2011
43 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Director
KORNET, Dirk
Resigned: 14 February 2012
Appointed Date: 09 April 2010
69 years old

Director
MOSSELMAN, Nick
Resigned: 16 April 2016
Appointed Date: 01 December 2012
64 years old

Director
WELLS, John
Resigned: 23 March 2010
Appointed Date: 08 June 2004
68 years old

Director
WELLS, Susan Anne
Resigned: 23 March 2010
Appointed Date: 08 June 2004
68 years old

Persons With Significant Control

Mr Johan Schreuder
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Gerardus Amm Cox
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Xsplatforms Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XSPLATFORMS (UK) LIMITED Events

10 Jan 2017
Compulsory strike-off action has been discontinued
07 Jan 2017
Accounts for a small company made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
27 Sep 2016
Confirmation statement made on 10 September 2016 with updates
...
... and 49 more events
25 Jun 2004
New director appointed
25 Jun 2004
New secretary appointed;new director appointed
25 Jun 2004
Secretary resigned
25 Jun 2004
Director resigned
08 Jun 2004
Incorporation

XSPLATFORMS (UK) LIMITED Charges

20 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…