XEROX BUSINESS EQUIPMENT LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1HS

Company number 01838186
Status Active
Incorporation Date 3 August 1984
Company Type Private Limited Company
Address RIVERVIEW, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of XEROX BUSINESS EQUIPMENT LIMITED are www.xeroxbusinessequipment.co.uk, and www.xerox-business-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Xerox Business Equipment Limited is a Private Limited Company. The company registration number is 01838186. Xerox Business Equipment Limited has been working since 03 August 1984. The present status of the company is Active. The registered address of Xerox Business Equipment Limited is Riverview Oxford Road Uxbridge Middlesex England Ub8 1hs. . BARRETT, Michael John is a Secretary of the company. ARTHURTON, Anthony William is a Director of the company. BARRETT, Michael John is a Director of the company. WALSH, Cheryl Sandra Sarah is a Director of the company. Secretary PAYNE, Christopher John has been resigned. Secretary SHEPHARD, Carole has been resigned. Director BLANCHE, Nicholas Andrew has been resigned. Director COLBURN, Kevin Lawrence has been resigned. Director GOODE, William Raymond has been resigned. Director LAWLER, James Fintain, Lord has been resigned. Director MAW, David Nicholas has been resigned. Director ORRICO, Ralph Thomas has been resigned. Director PAYNE, Christopher John has been resigned. Director SHEPHARD, Carole has been resigned. Director SMART, Michael Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRETT, Michael John
Appointed Date: 21 May 1999

Director
ARTHURTON, Anthony William
Appointed Date: 30 May 2014
53 years old

Director
BARRETT, Michael John
Appointed Date: 21 May 1999
66 years old

Director
WALSH, Cheryl Sandra Sarah
Appointed Date: 16 July 2007
59 years old

Resigned Directors

Secretary
PAYNE, Christopher John
Resigned: 30 April 1995

Secretary
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 01 May 1995

Director
BLANCHE, Nicholas Andrew
Resigned: 29 September 2006
Appointed Date: 23 September 2002
75 years old

Director
COLBURN, Kevin Lawrence
Resigned: 30 May 2014
Appointed Date: 26 October 2010
66 years old

Director
GOODE, William Raymond
Resigned: 19 July 1993
78 years old

Director
LAWLER, James Fintain, Lord
Resigned: 23 September 2002
Appointed Date: 24 November 2000
76 years old

Director
MAW, David Nicholas
Resigned: 24 November 2000
Appointed Date: 30 June 1999
74 years old

Director
ORRICO, Ralph Thomas
Resigned: 22 May 1998
85 years old

Director
PAYNE, Christopher John
Resigned: 30 April 1995
85 years old

Director
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 01 May 1995
69 years old

Director
SMART, Michael Richard
Resigned: 30 June 1999
Appointed Date: 01 August 1993
80 years old

Persons With Significant Control

Xerox Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XEROX BUSINESS EQUIPMENT LIMITED Events

27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,682,693

07 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,682,693

...
... and 86 more events
16 Nov 1987
Secretary resigned;new secretary appointed

22 Jul 1987
Return made up to 29/04/87; full list of members

01 Apr 1987
Registered office changed on 01/04/87 from: 338 euston road london NW1 3BH

15 Oct 1986
Group of companies' accounts made up to 30 November 1985

26 Jun 1986
Delivery of annual acc. Ext. By 3 mths toed 3 months"