XEROX CAPITAL (EUROPE) LIMITED
UXBRIDGE RANK XEROX CAPITAL (EUROPE) PLC

Hellopages » Greater London » Hillingdon » UB8 1HS
Company number 03070508
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address RIVERVIEW, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 85,000,006 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 85,000,006 . The most likely internet sites of XEROX CAPITAL (EUROPE) LIMITED are www.xeroxcapitaleurope.co.uk, and www.xerox-capital-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Xerox Capital Europe Limited is a Private Limited Company. The company registration number is 03070508. Xerox Capital Europe Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Xerox Capital Europe 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. KIRK, Stuart William is a Director of the company. MARCIANO, Gabriel Maurice is a Director of the company. Secretary SHEPHARD, Carole has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBRIGHT, Craig Morrow has been resigned. Director BLANCHE, Nicholas Andrew has been resigned. Director BROWNE, Chris has been resigned. Director COLBURN, Kevin Lawrence has been resigned. Director FESTA, Michael Robert has been resigned. Director FILTER, Eunice Margie has been resigned. Director FOURNIER, Bernard Dominique has been resigned. Director GOODE, William Raymond has been resigned. Director GOODE, William Raymond has been resigned. Director HEISS, Xavier has been resigned. Director LAWLER, James Fintain, Lord has been resigned. Director MACCARRICK, Timothy James has been resigned. Director MACKINTOSH, Neil Stuart has been resigned. Director MARCHIBRODA, Daniel Stephen has been resigned. Director MAW, David Nicholas has been resigned. Director PONCHON, Patrick Henri has been resigned. Director THOMPSON, Brian Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARRETT, Michael John
Appointed Date: 21 May 1999

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

Director
KIRK, Stuart William
Appointed Date: 28 January 2008
65 years old

Director
MARCIANO, Gabriel Maurice
Appointed Date: 02 March 2015
65 years old

Resigned Directors

Secretary
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 15 November 1995

Secretary
SISEC LIMITED
Resigned: 15 November 1995
Appointed Date: 18 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 20 June 1995

Director
ALBRIGHT, Craig Morrow
Resigned: 01 January 2013
Appointed Date: 26 April 2010
56 years old

Director
BLANCHE, Nicholas Andrew
Resigned: 01 January 2004
Appointed Date: 23 September 2002
76 years old

Director
BROWNE, Chris
Resigned: 12 October 2007
Appointed Date: 27 April 2004
56 years old

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

Director
FESTA, Michael Robert
Resigned: 26 April 2010
Appointed Date: 06 September 2006
66 years old

Director
FILTER, Eunice Margie
Resigned: 31 December 2001
Appointed Date: 15 November 1995
85 years old

Director
FOURNIER, Bernard Dominique
Resigned: 01 August 1998
Appointed Date: 15 November 1995
87 years old

Director
GOODE, William Raymond
Resigned: 29 November 2001
Appointed Date: 22 February 1999
79 years old

Director
GOODE, William Raymond
Resigned: 06 March 1996
Appointed Date: 15 November 1995
79 years old

Director
HEISS, Xavier
Resigned: 27 February 2015
Appointed Date: 01 January 2013
63 years old

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

Director
MACCARRICK, Timothy James
Resigned: 06 September 2006
Appointed Date: 01 January 2004
60 years old

Director
MACKINTOSH, Neil Stuart
Resigned: 01 November 2005
Appointed Date: 14 March 2001
66 years old

Director
MARCHIBRODA, Daniel Stephen
Resigned: 26 January 2001
Appointed Date: 21 March 2000
86 years old

Director
MAW, David Nicholas
Resigned: 26 January 2001
Appointed Date: 15 November 1995
75 years old

Director
PONCHON, Patrick Henri
Resigned: 01 February 2000
Appointed Date: 06 March 1996
79 years old

Director
THOMPSON, Brian Peter
Resigned: 31 December 2007
Appointed Date: 14 March 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1995
Appointed Date: 20 June 1995

Director
LOVITING LIMITED
Resigned: 15 November 1995
Appointed Date: 18 October 1995

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 15 November 1995
Appointed Date: 18 October 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 20 June 1995

XEROX CAPITAL (EUROPE) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 85,000,006

01 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 85,000,006

30 May 2015
Full accounts made up to 31 December 2014
19 Mar 2015
Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015
...
... and 140 more events
26 Oct 1995
New director appointed
26 Oct 1995
Director resigned;new director appointed
26 Oct 1995
New secretary appointed
26 Oct 1995
Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Incorporation

XEROX CAPITAL (EUROPE) LIMITED Charges

18 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 11 March 2004
Persons entitled: Bank One, Na(The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…