XTRALIS HOLDINGS UK LIMITED
HEMEL HEMPSTEAD VFS HOLDINGS UK LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 05704221
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address XTRALIS (UK) LTD, PEOLPEBUILDING, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Colm John Saunders as a director on 15 December 2016; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of XTRALIS HOLDINGS UK LIMITED are www.xtralisholdingsuk.co.uk, and www.xtralis-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Xtralis Holdings Uk Limited is a Private Limited Company. The company registration number is 05704221. Xtralis Holdings Uk Limited has been working since 09 February 2006. The present status of the company is Active. The registered address of Xtralis Holdings Uk Limited is Xtralis Uk Ltd Peolpebuilding Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . MCMANAMON, David is a Secretary of the company. AYTON, Mark is a Director of the company. MCMANAMON, David is a Director of the company. Secretary BERRY, James has been resigned. Secretary LLOYD, David Anthony has been resigned. Secretary MCGRAW, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANKS, Cameron has been resigned. Director DEVEREUX, Paul Gerard has been resigned. Director FRASER, Grant William has been resigned. Director LLOYD, David Anthony has been resigned. Director MCGRAW, David John has been resigned. Director NORRIS, Martin has been resigned. Director SAMHOURI, Samir has been resigned. Director SAUNDERS, Colm John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCMANAMON, David
Appointed Date: 30 June 2015

Director
AYTON, Mark
Appointed Date: 09 June 2016
64 years old

Director
MCMANAMON, David
Appointed Date: 30 June 2015
51 years old

Resigned Directors

Secretary
BERRY, James
Resigned: 21 December 2007
Appointed Date: 21 February 2006

Secretary
LLOYD, David Anthony
Resigned: 21 February 2006
Appointed Date: 09 February 2006

Secretary
MCGRAW, David John
Resigned: 30 June 2015
Appointed Date: 21 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Director
BLANKS, Cameron
Resigned: 02 April 2012
Appointed Date: 09 February 2006
55 years old

Director
DEVEREUX, Paul Gerard
Resigned: 15 October 2012
Appointed Date: 02 April 2012
64 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 09 June 2016
49 years old

Director
LLOYD, David Anthony
Resigned: 13 September 2007
Appointed Date: 09 February 2006
71 years old

Director
MCGRAW, David John
Resigned: 30 June 2015
Appointed Date: 09 February 2006
57 years old

Director
NORRIS, Martin
Resigned: 30 June 2007
Appointed Date: 21 February 2006
56 years old

Director
SAMHOURI, Samir
Resigned: 30 June 2015
Appointed Date: 16 April 2008
53 years old

Director
SAUNDERS, Colm John
Resigned: 15 December 2016
Appointed Date: 30 June 2015
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006

Persons With Significant Control

Garrett Thermal Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XTRALIS HOLDINGS UK LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
06 Feb 2017
Termination of appointment of Colm John Saunders as a director on 15 December 2016
05 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
21 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
21 Jun 2016
Full accounts made up to 30 June 2015
...
... and 64 more events
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned
10 Feb 2006
Secretary resigned
10 Feb 2006
Director resigned
09 Feb 2006
Incorporation

XTRALIS HOLDINGS UK LIMITED Charges

1 November 2011
A share pledge agreement executed outside the united kingdom over property situated there
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: The shares and any and all ancillary rights see image for…
28 February 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Australia Bank Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…