XRO LIMITED
UXBRIDGE THE RANK ORGANISATION LIMITED

Hellopages » Greater London » Hillingdon » UB8 1HS
Company number 00324504
Status Active
Incorporation Date 20 February 1937
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 162,748,378.1 USD 13,999,311.67 . The most likely internet sites of XRO LIMITED are www.xro.co.uk, and www.xro.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Xro Limited is a Private Limited Company. The company registration number is 00324504. Xro Limited has been working since 20 February 1937. The present status of the company is Active. The registered address of Xro 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. MARCIANO, Gabriel Maurice is a Director of the company. Secretary CORMICK, Charles Bruce Arthur has been resigned. Secretary OWERS, Brian Charles has been resigned. Secretary SHEPHARD, Carole has been resigned. Director ALBRIGHT, Craig Morrow has been resigned. Director ATTERTON, David Valentine, Dr has been resigned. Director BLANCHE, Nicholas Andrew has been resigned. Director BRYAN, Arthur, Sir has been resigned. Director COLBURN, Kevin Lawrence has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director DALY, James has been resigned. Director FESTA, Michael Robert has been resigned. Director FLETCHER, Leslie, Sir has been resigned. Director GARRETT, John Francis has been resigned. Director GIFFORD, Michael Brian has been resigned. Director GILLIAM, Charles Phillips has been resigned. Director HARMON, James Allen has been resigned. Director HEISS, Xavier has been resigned. Director HENDERSON, Denys Hartley, Sir has been resigned. Director JACKAMAN, Michael Clifford John has been resigned. Director JARVIS, Peter Jack has been resigned. Director JENKINS, Hugh Royston 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 MAW, David Nicholas has been resigned. Director MEANEY, Patrick Michael, Sir has been resigned. Director MOUNTAIN, Denis Mortimer, Sir has been resigned. Director NORTH, Terence Henry has been resigned. Director OGILVY, Angus James Bruce, The Rt Hon Sir has been resigned. Director OKASAKO, Russell Yoshio has been resigned. Director POSTEL, Christine Morin has been resigned. Director SHEPHARD, Carole has been resigned. Director SMART, Michael Richard has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director TEARE, Andrew Hubert has been resigned. Director THOMAS, Francis George Northcott has been resigned. Director TURNBULL, Nigel Victor has been resigned. Director YATES, Douglas Martin 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
MARCIANO, Gabriel Maurice
Appointed Date: 02 March 2015
65 years old

Resigned Directors

Secretary
CORMICK, Charles Bruce Arthur
Resigned: 30 June 1997
Appointed Date: 11 January 1995

Secretary
OWERS, Brian Charles
Resigned: 11 January 1995

Secretary
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 30 June 1997

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

Director
ATTERTON, David Valentine, Dr
Resigned: 28 October 1996
99 years old

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

Director
BRYAN, Arthur, Sir
Resigned: 23 February 1994
102 years old

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

Director
CORMICK, Charles Bruce Arthur
Resigned: 30 June 1997
Appointed Date: 04 March 1997
74 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 11 July 1996
86 years old

Director
DALY, James
Resigned: 10 April 1996
88 years old

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

Director
FLETCHER, Leslie, Sir
Resigned: 28 February 1995
103 years old

Director
GARRETT, John Francis
Resigned: 24 June 1997
Appointed Date: 11 November 1992
81 years old

Director
GIFFORD, Michael Brian
Resigned: 10 April 1996
90 years old

Director
GILLIAM, Charles Phillips
Resigned: 17 August 2000
Appointed Date: 30 June 1997
75 years old

Director
HARMON, James Allen
Resigned: 28 October 1996
Appointed Date: 14 June 1993
90 years old

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

Director
HENDERSON, Denys Hartley, Sir
Resigned: 28 October 1996
Appointed Date: 01 March 1994
93 years old

Director
JACKAMAN, Michael Clifford John
Resigned: 28 October 1996
90 years old

Director
JARVIS, Peter Jack
Resigned: 28 October 1996
Appointed Date: 01 February 1995
84 years old

Director
JENKINS, Hugh Royston
Resigned: 28 October 1996
Appointed Date: 01 October 1995
92 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: 30 June 1999
66 years old

Director
MAW, David Nicholas
Resigned: 24 November 2000
Appointed Date: 03 December 1998
75 years old

Director
MEANEY, Patrick Michael, Sir
Resigned: 16 July 1992
100 years old

Director
MOUNTAIN, Denis Mortimer, Sir
Resigned: 23 February 1994
96 years old

Director
NORTH, Terence Henry
Resigned: 31 December 1996
89 years old

Director
OGILVY, Angus James Bruce, The Rt Hon Sir
Resigned: 08 September 1993
97 years old

Director
OKASAKO, Russell Yoshio
Resigned: 14 May 1999
Appointed Date: 30 June 1997
78 years old

Director
POSTEL, Christine Morin
Resigned: 28 October 1996
Appointed Date: 01 October 1996
79 years old

Director
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 30 June 1997
70 years old

Director
SMART, Michael Richard
Resigned: 30 June 1999
Appointed Date: 30 June 1997
80 years old

Director
STENHAM, Anthony William Paul
Resigned: 28 October 1996
94 years old

Director
TEARE, Andrew Hubert
Resigned: 24 June 1997
Appointed Date: 01 January 1996
83 years old

Director
THOMAS, Francis George Northcott
Resigned: 30 June 1997
Appointed Date: 24 June 1997
90 years old

Director
TURNBULL, Nigel Victor
Resigned: 24 June 1997
84 years old

Director
YATES, Douglas Martin
Resigned: 30 June 1997
83 years old

Persons With Significant Control

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

XRO LIMITED Events

11 Apr 2017
Confirmation statement made on 21 March 2017 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 162,748,378.1
  • USD 13,999,311.67

11 Jan 2016
Amended accounts for a dormant company made up to 31 December 2014
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 240 more events
21 Mar 1996
Ad 14/03/96--------- £ si [email protected]=2975 £ ic 129034403/129037378
21 Mar 1996
Ad 14/03/96--------- £ si [email protected]=4700 £ ic 129029703/129034403
21 Mar 1996
Ad 14/03/96--------- £ si [email protected]=218 £ ic 129029485/129029703
12 Mar 1996
Ad 05/03/96--------- £ si [email protected]=10492 £ ic 129018993/129029485
05 Mar 1996
Ad 27/02/96--------- £ si [email protected]=4341 £ ic 129014652/129018993

XRO LIMITED Charges

30 March 1967
Bond of corroboration etc recorded gen. Register sasines 19.4.67
Delivered: 2 May 1967
Status: Satisfied on 13 September 1991
Persons entitled: Nat Prov Bank LTD
Description: Odean cinema rutherglen lanark.
15 October 1959
Mortgage
Delivered: 11 November 1964
Status: Satisfied on 13 September 1991
Persons entitled: Harlow Development Corporation
Description: Land in the high harlow essex together with cinematograph…
12 June 1951
Minute of agreement and disposition dated 12/06/51 which was presented for reg. In register of sasines on 27/06/51
Delivered: 18 July 1951
Status: Outstanding
Persons entitled: Nat Prov. Bank LTD
Description: 116, 118, 120, 120A, 126B, 120C, 122, 124, graham street…
21 October 1949
Bond of cash credit & assignation in security dated 21/10/49 presented for registration in the register of sasines on 10/11/49 or a minute of agreement dated 21/10/49
Delivered: 19 November 1949
Status: Outstanding
Persons entitled: National Provincial Bank PLC
Description: 9 leases all dated 14 june 1937 relating to properties at…
21 October 1949
Disposition dated 21/10/49 presented for registration in the register of sasines on 10/11/49 or a minute of agreement dated 21/10/49
Delivered: 19 November 1949
Status: Outstanding
Persons entitled: National Provincial Bank Limited
Description: Nos 110 & 112 graham street airdrie lanarkshire scotland…
21 October 1949
Disposition dated 21/10/49 presented for registration in the register of sasines on 10/11/49 or a minute of agreement dated 21/10/49
Delivered: 19 November 1949
Status: Outstanding
Persons entitled: National Provincial Bank Limited.
Description: Nos 71 & 77 ambrose street glasgow scotland. Together with…
9 August 1943
Legal charge
Delivered: 12 August 1943
Status: Outstanding
Persons entitled: E L Simmons A L Bill
Description: Portion of pacon cinema bath st area of 17 southgate st…