XEROX PROFESSIONAL SERVICES LIMITED
UXBRIDGE XEROX DOCUMENT SERVICES LIMITED

Hellopages » Greater London » Hillingdon » UB8 1HS

Company number 03488156
Status Active
Incorporation Date 29 December 1997
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-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of XEROX PROFESSIONAL SERVICES LIMITED are www.xeroxprofessionalservices.co.uk, and www.xerox-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Xerox Professional Services Limited is a Private Limited Company. The company registration number is 03488156. Xerox Professional Services Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Xerox Professional Services 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. Secretary SHEPHARD, Carole has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLBURN, Kevin Lawrence has been resigned. Director DIEGEL, Scott has been resigned. Director GROUES, Olivier Pierre-Marie has been resigned. Director HARPER, Ian has been resigned. Director LAWLER, James Fintain, Lord has been resigned. Director MARRIOTT, Kevin has been resigned. Director MAW, David Nicholas has been resigned. Director MC CUSKER, Iain Colquhoun 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: 27 October 2004
66 years old

Resigned Directors

Secretary
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 29 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

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

Director
DIEGEL, Scott
Resigned: 16 January 2001
Appointed Date: 19 January 1998
61 years old

Director
GROUES, Olivier Pierre-Marie
Resigned: 22 January 1999
Appointed Date: 19 January 1998
78 years old

Director
HARPER, Ian
Resigned: 09 November 2010
Appointed Date: 23 September 2002
60 years old

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

Director
MARRIOTT, Kevin
Resigned: 17 May 2005
Appointed Date: 16 January 2001
66 years old

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

Director
MC CUSKER, Iain Colquhoun
Resigned: 03 October 2002
Appointed Date: 29 December 1997
73 years old

Director
SMART, Michael Richard
Resigned: 30 June 1999
Appointed Date: 19 January 1998
80 years old

Persons With Significant Control

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

XEROX PROFESSIONAL SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 29 December 2016 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 65 more events
09 Feb 1998
New director appointed
21 Jan 1998
Company name changed xerox document services LIMITED\certificate issued on 21/01/98
09 Jan 1998
Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100
05 Jan 1998
Secretary resigned
29 Dec 1997
Incorporation