XEROX DISTRIBUTOR OPERATIONS LIMITED
UXBRIDGE XEROX CHANNELS LIMITED RANK XEROX CHANNELS LIMITED

Hellopages » Greater London » Hillingdon » UB8 1HS

Company number 03296146
Status Active
Incorporation Date 19 December 1996
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 seventy-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-30 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of XEROX DISTRIBUTOR OPERATIONS LIMITED are www.xeroxdistributoroperations.co.uk, and www.xerox-distributor-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Xerox Distributor Operations Limited is a Private Limited Company. The company registration number is 03296146. Xerox Distributor Operations Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Xerox Distributor Operations 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. FISHER, Patricia Louise is a Director of the company. Secretary SHEPHARD, Carole has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLBURN, Kevin Lawrence has been resigned. Director HARRISON, Philip James has been resigned. Director MAMBELLI, Werter has been resigned. Director MARCIANO, Gabriel Maurice has been resigned. Director NORKLIT, Flemming has been resigned. Director PHILLIPS, Patricia Mary has been resigned. Director RAISON, Gordon Leonard Thomas has been resigned. Director SULLIVAN, Richard Peter has been resigned. Director WALKER, Robert 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: 03 August 2000
66 years old

Director
FISHER, Patricia Louise
Appointed Date: 16 August 2010
66 years old

Resigned Directors

Secretary
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 19 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1996
Appointed Date: 19 December 1996

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

Director
HARRISON, Philip James
Resigned: 29 July 1999
Appointed Date: 19 December 1996
64 years old

Director
MAMBELLI, Werter
Resigned: 30 April 1999
Appointed Date: 19 December 1996
74 years old

Director
MARCIANO, Gabriel Maurice
Resigned: 16 August 2010
Appointed Date: 01 January 2007
64 years old

Director
NORKLIT, Flemming
Resigned: 28 February 2002
Appointed Date: 26 February 1999
75 years old

Director
PHILLIPS, Patricia Mary
Resigned: 28 September 1999
Appointed Date: 24 August 1998
77 years old

Director
RAISON, Gordon Leonard Thomas
Resigned: 08 April 2005
Appointed Date: 28 September 1999
60 years old

Director
SULLIVAN, Richard Peter
Resigned: 31 December 2006
Appointed Date: 16 December 2005
73 years old

Director
WALKER, Robert
Resigned: 24 August 1998
Appointed Date: 06 January 1997
73 years old

Persons With Significant Control

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

XEROX DISTRIBUTOR OPERATIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 19 December 2016 with updates
02 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30

27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 50,720,100

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 69 more events
30 Oct 1997
Company name changed rank xerox channels LIMITED\certificate issued on 31/10/97
10 Jan 1997
New director appointed
31 Dec 1996
Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100
22 Dec 1996
Secretary resigned
19 Dec 1996
Incorporation