XPELAIR LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE2 9JB

Company number 00700266
Status Active
Incorporation Date 8 August 1961
Company Type Private Limited Company
Address MORLEY WAY, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mt Maurizio Pettorino as a director on 4 September 2015. The most likely internet sites of XPELAIR LIMITED are www.xpelair.co.uk, and www.xpelair.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Xpelair Limited is a Private Limited Company. The company registration number is 00700266. Xpelair Limited has been working since 08 August 1961. The present status of the company is Active. The registered address of Xpelair Limited is Morley Way Peterborough Cambridgeshire Pe2 9jb. . DEL NOCE, Mauro is a Secretary of the company. DEL NOCE, Mauro is a Director of the company. PETTORINO, Maurizio is a Director of the company. Secretary DOBSON, Richard Warren, Company Secretary has been resigned. Secretary HOLDAWAY, Malcolm has been resigned. Secretary LAPPIN, Paul Anthony Matthew has been resigned. Secretary MARINI, Marco has been resigned. Secretary ODDONE, Alessia Cristiana has been resigned. Director ABERNETHY, Ian Burnett has been resigned. Director BERNARDI, Maurizio has been resigned. Director BLYTHE, David Jon has been resigned. Director BRAMPTON, Robert Harry has been resigned. Director CIPRESSA, Denis has been resigned. Director DOBSON, Richard Warren, Company Secretary has been resigned. Director FLORIDA JAMES, Christopher Thomas has been resigned. Director GIUBBONI, Andrea has been resigned. Director HAYWARD, Anthony Robert has been resigned. Director HOLDAWAY, Malcolm has been resigned. Director LAPPIN, Paul Anthony Matthew has been resigned. Director LYNCH, Paul Patrick has been resigned. Director LYNCH, Paul Patrick has been resigned. Director MURTAGH, Peter John has been resigned. Director PITCHER, Geoffrey William has been resigned. Director RAYNER, Michael has been resigned. Director SHAW, Richard Darrell has been resigned. Director SPADAROTTO, Daniele has been resigned. Director STANIFORTH, Alan has been resigned. Director VANSON, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DEL NOCE, Mauro
Appointed Date: 15 October 2013

Director
DEL NOCE, Mauro
Appointed Date: 04 September 2015
51 years old

Director
PETTORINO, Maurizio
Appointed Date: 04 September 2015
60 years old

Resigned Directors

Secretary

Secretary
HOLDAWAY, Malcolm
Resigned: 30 August 2002
Appointed Date: 10 March 2000

Secretary
LAPPIN, Paul Anthony Matthew
Resigned: 10 March 2000
Appointed Date: 14 October 1991

Secretary
MARINI, Marco
Resigned: 17 November 2008
Appointed Date: 30 August 2002

Secretary
ODDONE, Alessia Cristiana
Resigned: 15 October 2013
Appointed Date: 17 November 2008

Director
ABERNETHY, Ian Burnett
Resigned: 17 November 2008
Appointed Date: 28 June 2002
64 years old

Director
BERNARDI, Maurizio
Resigned: 04 September 2015
Appointed Date: 15 October 2013
54 years old

Director
BLYTHE, David Jon
Resigned: 01 November 1991
88 years old

Director
BRAMPTON, Robert Harry
Resigned: 18 September 1992
85 years old

Director
CIPRESSA, Denis
Resigned: 20 January 2011
Appointed Date: 17 November 2008
57 years old

Director
DOBSON, Richard Warren, Company Secretary
Resigned: 31 October 1991
76 years old

Director
FLORIDA JAMES, Christopher Thomas
Resigned: 28 February 1997
Appointed Date: 01 September 1993
60 years old

Director
GIUBBONI, Andrea
Resigned: 05 November 2012
Appointed Date: 05 August 2008
57 years old

Director
HAYWARD, Anthony Robert
Resigned: 31 March 1995
80 years old

Director
HOLDAWAY, Malcolm
Resigned: 30 August 2002
Appointed Date: 31 March 2000
74 years old

Director
LAPPIN, Paul Anthony Matthew
Resigned: 31 March 2000
Appointed Date: 14 October 1991
76 years old

Director
LYNCH, Paul Patrick
Resigned: 01 August 1997
Appointed Date: 11 September 1995
71 years old

Director
LYNCH, Paul Patrick
Resigned: 31 August 1993
Appointed Date: 01 August 1992
71 years old

Director
MURTAGH, Peter John
Resigned: 22 February 1995
Appointed Date: 01 October 1991
77 years old

Director
PITCHER, Geoffrey William
Resigned: 28 September 2001
Appointed Date: 31 March 2000
85 years old

Director
RAYNER, Michael
Resigned: 31 December 1997
Appointed Date: 16 November 1994
68 years old

Director
SHAW, Richard Darrell
Resigned: 31 March 2000
Appointed Date: 01 January 1998
67 years old

Director
SPADAROTTO, Daniele
Resigned: 15 October 2013
Appointed Date: 05 November 2012
48 years old

Director
STANIFORTH, Alan
Resigned: 28 June 2002
Appointed Date: 28 September 2001
73 years old

Director
VANSON, John
Resigned: 31 March 1996
85 years old

Persons With Significant Control

General Domestic Appliances Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XPELAIR LIMITED Events

16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 Sep 2015
Appointment of Mt Maurizio Pettorino as a director on 4 September 2015
23 Sep 2015
Appointment of Mr Mauro Del Noce as a director on 4 September 2015
23 Sep 2015
Termination of appointment of Maurizio Bernardi as a director on 4 September 2015
...
... and 127 more events
04 Jul 1979
Accounts made up to 31 March 1979
30 Jun 1978
Accounts made up to 31 March 1978
02 Sep 1970
Company name changed\certificate issued on 02/09/70
22 Nov 1961
Registered office changed
08 Aug 1961
Incorporation

Similar Companies

XPEL MARKETING 2 LTD XPEL MARKETING LTD XPENABAD LTD XPEND LIMITED XPENDITURE LTD XPERA LIMITED XPERAN LTD