XENVA LIMITED
SOUTHSEA INVESTECH LIMITED XENVA LIMITED INVESTECH LIMITED

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 03388923
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address BARTER DURGAN CHARTERED ACCOUNTANTS, 10 VICTORIA ROAD SOUTH, SOUTHSEA, HAMPSHIRE, PO5 2DA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of XENVA LIMITED are www.xenva.co.uk, and www.xenva.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Xenva Limited is a Private Limited Company. The company registration number is 03388923. Xenva Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Xenva Limited is Barter Durgan Chartered Accountants 10 Victoria Road South Southsea Hampshire Po5 2da. . MOILANEN, Tuula Kristiina is a Secretary of the company. BOWCOCK, Matthew Philip is a Director of the company. MARTIN, Christopher John, Dr is a Director of the company. Secretary CAMPBELL, Carol Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Carol Elizabeth has been resigned. Director CAMPBELL, John Stewart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAY, Paul Graham has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MOILANEN, Tuula Kristiina
Appointed Date: 01 June 1998

Director
BOWCOCK, Matthew Philip
Appointed Date: 11 October 2000
68 years old

Director
MARTIN, Christopher John, Dr
Appointed Date: 01 September 1998
67 years old

Resigned Directors

Secretary
CAMPBELL, Carol Elizabeth
Resigned: 31 May 1998
Appointed Date: 19 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Director
CAMPBELL, Carol Elizabeth
Resigned: 02 October 1998
Appointed Date: 19 June 1997
85 years old

Director
CAMPBELL, John Stewart
Resigned: 01 July 2001
Appointed Date: 19 June 1997
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Director
MAY, Paul Graham
Resigned: 18 May 2005
Appointed Date: 01 September 1998
66 years old

XENVA LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000

14 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
24 Jun 1997
Secretary resigned
24 Jun 1997
New director appointed
24 Jun 1997
New secretary appointed;new director appointed
24 Jun 1997
Registered office changed on 24/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jun 1997
Incorporation