XPERIENCE PROPERTIES LIMITED
PETERBOROUGH STANLEY-JONES PROPERTIES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6QR

Company number 02256966
Status Active
Incorporation Date 12 May 1988
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 400 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of XPERIENCE PROPERTIES LIMITED are www.xperienceproperties.co.uk, and www.xperience-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Xperience Properties Limited is a Private Limited Company. The company registration number is 02256966. Xperience Properties Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Xperience Properties 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 JONES, Christopher Howard has been resigned. Secretary MCALLISTER, Martin Jospeh has been resigned. Secretary STANLEY, Colin Robert has been resigned. Director DAVEY, Joe has been resigned. Director GEAGEN, Joan has been resigned. Director GEAGEN, Paul Robert has been resigned. Director JONES, Christopher Howard has been resigned. Director MCALLISTER, Martin Jospeh has been resigned. Director STANLEY, Colin Robert has been resigned. Director STANLEY, Philip Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYNCH, Paula
Appointed Date: 31 January 2014

Director
O'KANE, Francis Iain
Appointed Date: 01 July 2009
54 years old

Resigned Directors

Secretary
JONES, Christopher Howard
Resigned: 11 September 2003
Appointed Date: 09 July 1992

Secretary
MCALLISTER, Martin Jospeh
Resigned: 31 January 2014
Appointed Date: 11 September 2003

Secretary
STANLEY, Colin Robert
Resigned: 09 July 1992

Director
DAVEY, Joe
Resigned: 01 July 2009
Appointed Date: 11 September 2003
69 years old

Director
GEAGEN, Joan
Resigned: 11 September 2003
Appointed Date: 23 September 2002
72 years old

Director
GEAGEN, Paul Robert
Resigned: 04 August 1992
Appointed Date: 09 July 1992
75 years old

Director
JONES, Christopher Howard
Resigned: 11 September 2003
Appointed Date: 09 July 1992
78 years old

Director
MCALLISTER, Martin Jospeh
Resigned: 03 June 2016
Appointed Date: 11 September 2003
63 years old

Director
STANLEY, Colin Robert
Resigned: 11 September 2003
85 years old

Director
STANLEY, Philip Victor
Resigned: 04 August 1992
80 years old

XPERIENCE PROPERTIES LIMITED Events

03 Jun 2016
Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016
11 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 106 more events
18 Aug 1988
Registered office changed on 18/08/88 from: unit 1 mill farm cransley northants NN14 1PY

13 Jul 1988
Secretary resigned;new secretary appointed

13 Jul 1988
Director resigned;new director appointed

13 Jul 1988
Registered office changed on 13/07/88 from: 2 baches street london N1 6UB

12 May 1988
Incorporation

XPERIENCE PROPERTIES 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…
11 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 22 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings known as 25 paterson road finedon road…
16 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 30 September 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of paterson road…