XEROX FINANCE (IRELAND) LIMITED
UXBRIDGE XEROX FINANCE LIMITED RANK XEROX FINANCE LIMITED

Hellopages » Greater London » Hillingdon » UB8 1HS
Company number 00761217
Status Active
Incorporation Date 17 May 1963
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 one hundred and forty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of XEROX FINANCE (IRELAND) LIMITED are www.xeroxfinanceireland.co.uk, and www.xerox-finance-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Xerox Finance Ireland Limited is a Private Limited Company. The company registration number is 00761217. Xerox Finance Ireland Limited has been working since 17 May 1963. The present status of the company is Active. The registered address of Xerox Finance Ireland Limited is Riverview Oxford Road Uxbridge Middlesex England Ub8 1hs. . MCKEON, Anna Kathleen is a Secretary of the company. HUGHES, Paul is a Director of the company. KIRK, Stuart William is a Director of the company. Secretary DILLON, Stephen Charles has been resigned. Secretary DUNPHY, Richard has been resigned. Secretary HUGHES, Paul has been resigned. Secretary O'NEILL, Eamonn Joseph has been resigned. Secretary O'REILLY, Conleth has been resigned. Secretary O'REILLY, Conleth has been resigned. Director BLANCHE, Nicholas Andrew has been resigned. Director BROWNE, Christopher has been resigned. Director BUCHANAN, Neil has been resigned. Director CLARK, Philip John, Dir has been resigned. Director DUNPHY, Richard has been resigned. Director EADES, Roger Paul has been resigned. Director GOODE, William Raymond has been resigned. Director MURPHY, Conrad John has been resigned. Director O'NEILL, Eamonn Joseph has been resigned. Director O'REILLY, Conleth has been resigned. Director O'REILLY, Conleth has been resigned. Director PINNEY, Christopher John has been resigned. Director PLANT, Peter has been resigned. Director RYAN, Valerie has been resigned. Director ZELMER, Vernon A has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCKEON, Anna Kathleen
Appointed Date: 31 December 2014

Director
HUGHES, Paul
Appointed Date: 21 April 1998
68 years old

Director
KIRK, Stuart William
Appointed Date: 12 March 2015
65 years old

Resigned Directors

Secretary
DILLON, Stephen Charles
Resigned: 08 June 1998

Secretary
DUNPHY, Richard
Resigned: 26 May 2005
Appointed Date: 02 July 2004

Secretary
HUGHES, Paul
Resigned: 28 September 2001
Appointed Date: 08 June 1998

Secretary
O'NEILL, Eamonn Joseph
Resigned: 31 December 2014
Appointed Date: 30 September 2010

Secretary
O'REILLY, Conleth
Resigned: 30 September 2010
Appointed Date: 26 May 2006

Secretary
O'REILLY, Conleth
Resigned: 02 July 2005
Appointed Date: 28 September 2001

Director
BLANCHE, Nicholas Andrew
Resigned: 15 January 2002
Appointed Date: 25 February 2000
76 years old

Director
BROWNE, Christopher
Resigned: 12 October 2007
Appointed Date: 26 May 2006
56 years old

Director
BUCHANAN, Neil
Resigned: 19 June 2001
Appointed Date: 22 December 1998
73 years old

Director
CLARK, Philip John, Dir
Resigned: 08 June 1998
74 years old

Director
DUNPHY, Richard
Resigned: 30 May 2008
Appointed Date: 02 July 2004
74 years old

Director
EADES, Roger Paul
Resigned: 08 June 1998
82 years old

Director
GOODE, William Raymond
Resigned: 08 June 1998
Appointed Date: 01 February 1996
79 years old

Director
MURPHY, Conrad John
Resigned: 30 September 1999
Appointed Date: 21 April 1998
59 years old

Director
O'NEILL, Eamonn Joseph
Resigned: 31 December 2014
Appointed Date: 30 May 2008
62 years old

Director
O'REILLY, Conleth
Resigned: 30 September 2010
Appointed Date: 26 May 2006
61 years old

Director
O'REILLY, Conleth
Resigned: 02 July 2005
Appointed Date: 28 September 2001
60 years old

Director
PINNEY, Christopher John
Resigned: 08 June 1998
80 years old

Director
PLANT, Peter
Resigned: 28 September 2001
Appointed Date: 21 April 1998
82 years old

Director
RYAN, Valerie
Resigned: 10 March 2008
Appointed Date: 28 September 2001
53 years old

Director
ZELMER, Vernon A
Resigned: 31 January 1996
82 years old

Persons With Significant Control

Xerox Xf Holdings (Ireland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XEROX FINANCE (IRELAND) LIMITED Events

18 Apr 2017
Confirmation statement made on 2 April 2017 with updates
24 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
24 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
24 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
24 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 136 more events
21 Jun 1983
Accounts made up to 31 October 1982
24 Jul 1982
Accounts made up to 31 October 1981
18 Feb 1981
Accounts made up to 31 October 1980
05 Mar 1980
Accounts made up to 31 October 1979
22 Feb 1979
Accounts made up to 31 October 1978

XEROX FINANCE (IRELAND) LIMITED Charges

21 November 2001
Debenture
Delivered: 6 December 2001
Status: Satisfied on 22 March 2008
Persons entitled: Ge Capital Commercial Equipment Limited
Description: By way of first fixed charge (I) the financed assets; (ii)…
9 January 2001
Debenture
Delivered: 22 January 2001
Status: Satisfied on 22 March 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: By way of first fixed charge over the financed assets, all…