XELEX GLOBAL LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RU

Company number 09431266
Status Active
Incorporation Date 10 February 2015
Company Type Private Limited Company
Address UNIT 35 BROOKHOUSE ROAD, PARKHOUSE INDUSTRIAL ESTATE WEST, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 7RU
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eight events have happened. The last three records are Termination of appointment of Richard Charles Hattersley as a director on 8 March 2017; Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 28 February 2016. The most likely internet sites of XELEX GLOBAL LIMITED are www.xelexglobal.co.uk, and www.xelex-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Xelex Global Limited is a Private Limited Company. The company registration number is 09431266. Xelex Global Limited has been working since 10 February 2015. The present status of the company is Active. The registered address of Xelex Global Limited is Unit 35 Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire England St5 7ru. . LAPCZYNSKY, Peter is a Director of the company. Director HATTERSLEY, Richard Charles has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
LAPCZYNSKY, Peter
Appointed Date: 10 February 2015
67 years old

Resigned Directors

Director
HATTERSLEY, Richard Charles
Resigned: 08 March 2017
Appointed Date: 21 February 2016
73 years old

Persons With Significant Control

Mr Peter Lapczynsky
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Charles Haattersley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XELEX GLOBAL LIMITED Events

09 Mar 2017
Termination of appointment of Richard Charles Hattersley as a director on 8 March 2017
20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Nov 2016
Micro company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3

23 Feb 2016
Appointment of Mr Richard Charles Hattersley as a director on 21 February 2016
02 Feb 2016
Registered office address changed from Unit 2 Turnock Buildings Salters Lane, Siddington Macclesfield Cheshire SK11 9LH United Kingdom to Unit 35 Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7RU on 2 February 2016
27 Sep 2015
Registered office address changed from C/O Mason Bracey Energy Ltd Unit 2, Turnock Farm Buildings Salters Lane Siddington Macclesfield SK11 9LH United Kingdom to Unit 2 Turnock Buildings Salters Lane, Siddington Macclesfield Cheshire SK11 9LH on 27 September 2015
10 Feb 2015
Incorporation
Statement of capital on 2015-02-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted