XPERIENCE MIDLANDS LIMITED
PETERBOROUGH H B COMPUTERS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6QR

Company number 02106013
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address PAULA LYNCH, CHURCHILL HOUSE ISIS WAY, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6QR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of XPERIENCE MIDLANDS LIMITED are www.xperiencemidlands.co.uk, and www.xperience-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Xperience Midlands Limited is a Private Limited Company. The company registration number is 02106013. Xperience Midlands Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Xperience Midlands Limited is Paula Lynch Churchill House Isis Way Minerva Business Park Lynch Wood Peterborough Pe2 6qr. . LYNCH, Paula is a Secretary of the company. O'KANE, Francis Iain is a Director of the company. Secretary MCALLISTER, Martin Jospeh has been resigned. Secretary WHITTAKER, Susan Winifred has been resigned. Director ALLEN, David Joseph has been resigned. Director DAVEY, Joseph has been resigned. Director GAMBLE, Andrew has been resigned. Director MCALLISTER, Martin Jospeh has been resigned. Director WHITTAKER, Stuart has been resigned. Director WHITTAKER, Susan Winifred has been resigned. Director WRIGHT, Jeanette Rosemary Burrows has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LYNCH, Paula
Appointed Date: 31 January 2014

Director
O'KANE, Francis Iain
Appointed Date: 05 September 2012
54 years old

Resigned Directors

Secretary
MCALLISTER, Martin Jospeh
Resigned: 31 January 2014
Appointed Date: 12 December 2001

Secretary
WHITTAKER, Susan Winifred
Resigned: 12 December 2001

Director
ALLEN, David Joseph
Resigned: 31 January 2014
Appointed Date: 12 December 2001
59 years old

Director
DAVEY, Joseph
Resigned: 01 July 2009
Appointed Date: 12 December 2001
69 years old

Director
GAMBLE, Andrew
Resigned: 14 May 2008
Appointed Date: 12 December 2001
62 years old

Director
MCALLISTER, Martin Jospeh
Resigned: 03 June 2016
Appointed Date: 12 December 2001
63 years old

Director
WHITTAKER, Stuart
Resigned: 12 December 2001
76 years old

Director
WHITTAKER, Susan Winifred
Resigned: 12 December 2001
74 years old

Director
WRIGHT, Jeanette Rosemary Burrows
Resigned: 01 July 2009
Appointed Date: 12 December 2001
66 years old

Persons With Significant Control

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

XPERIENCE MIDLANDS LIMITED Events

11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 Jun 2016
Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,002

10 Nov 2015
Register inspection address has been changed from 25 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BZ United Kingdom to Churchill House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR
...
... and 107 more events
03 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Mar 1987
Registered office changed on 30/03/87 from: temple house 20 holywell row london EC2A 4JB

30 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1987
Certificate of Incorporation
04 Mar 1987
Certificate of Incorporation

XPERIENCE MIDLANDS LIMITED Charges

11 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 22 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 May 1990
Gurantee & debenture
Delivered: 17 May 1990
Status: Satisfied on 26 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1988
Guarantee & debenture
Delivered: 12 May 1988
Status: Satisfied on 26 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1987
Debenture
Delivered: 7 April 1987
Status: Satisfied on 26 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…