XAFINITY PT LIMITED
READING ATTICUS TRUSTEES LIMITED

Hellopages » Berkshire » Reading » RG1 1NB
Company number 00232565
Status Active
Incorporation Date 7 August 1928
Company Type Private Limited Company
Address PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Robert James Birmingham as a director on 27 March 2017; Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017; Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017. The most likely internet sites of XAFINITY PT LIMITED are www.xafinitypt.co.uk, and www.xafinity-pt.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and six months. Xafinity Pt Limited is a Private Limited Company. The company registration number is 00232565. Xafinity Pt Limited has been working since 07 August 1928. The present status of the company is Active. The registered address of Xafinity Pt Limited is Phoenix House 1 Station Hill Reading Rg1 1nb. . AINSLIE, Michael Robert Arthur is a Director of the company. BERNSTEIN, Jonathan Samuel is a Director of the company. BRAMHALL, Benjamin Oliver is a Director of the company. Secretary ATHERTON, Sharon Anne has been resigned. Secretary BEEVER, Lynn Maria has been resigned. Secretary BURGESS, Keith John has been resigned. Secretary RAMSAY, Anne Catherine has been resigned. Secretary SALTER, James Anthony has been resigned. Secretary STAHELIN, Peter Charles has been resigned. Secretary TREGANOWAN, Richard William has been resigned. Director BIRMINGHAM, Robert James has been resigned. Director CHESHIRE, Colin has been resigned. Director EMPTAGE, David Michael has been resigned. Director FARRELL, Martin has been resigned. Director HARVEY, Michael Eric has been resigned. Director HUGHES, David John has been resigned. Director HUNT, Jeffrey Peter has been resigned. Director HUTCHISON, Michael John has been resigned. Director JONES, Frank Stevenson has been resigned. Director LAWSON, Roger John has been resigned. Director MARNOCH, Alasdair has been resigned. Director MEADES, Derek Leslie has been resigned. Director MILLWATER, Dennis Curtis has been resigned. Director NOBLE, Catherine Anne has been resigned. Director ROBINSON, Timothy Michael has been resigned. Director ROSS, Steven St John Gordon has been resigned. Director SANDERS, Leslie Ronald has been resigned. Director WESTWOOD, Roger Malcolm has been resigned. The company operates in "Life insurance".


Current Directors

Director
AINSLIE, Michael Robert Arthur
Appointed Date: 01 November 2015
64 years old

Director
BERNSTEIN, Jonathan Samuel
Appointed Date: 27 March 2017
58 years old

Director
BRAMHALL, Benjamin Oliver
Appointed Date: 07 April 2016
48 years old

Resigned Directors

Secretary
ATHERTON, Sharon Anne
Resigned: 21 February 2013
Appointed Date: 23 February 2007

Secretary
BEEVER, Lynn Maria
Resigned: 01 January 1994

Secretary
BURGESS, Keith John
Resigned: 08 July 2005
Appointed Date: 15 February 2000

Secretary
RAMSAY, Anne Catherine
Resigned: 05 October 1994
Appointed Date: 19 April 1994

Secretary
SALTER, James Anthony
Resigned: 08 February 2006
Appointed Date: 08 July 2005

Secretary
STAHELIN, Peter Charles
Resigned: 23 February 2007
Appointed Date: 08 February 2006

Secretary
TREGANOWAN, Richard William
Resigned: 15 February 2000
Appointed Date: 05 October 1994

Director
BIRMINGHAM, Robert James
Resigned: 27 March 2017
Appointed Date: 03 February 1995
75 years old

Director
CHESHIRE, Colin
Resigned: 05 October 1994
78 years old

Director
EMPTAGE, David Michael
Resigned: 14 February 1995
79 years old

Director
FARRELL, Martin
Resigned: 05 October 1994
Appointed Date: 01 January 1994
82 years old

Director
HARVEY, Michael Eric
Resigned: 28 August 1992
Appointed Date: 14 May 1992
75 years old

Director
HUGHES, David John
Resigned: 07 April 1995
86 years old

Director
HUNT, Jeffrey Peter
Resigned: 27 March 2017
Appointed Date: 01 July 2013
55 years old

Director
HUTCHISON, Michael John
Resigned: 08 July 2005
Appointed Date: 05 October 1994
78 years old

Director
JONES, Frank Stevenson
Resigned: 14 March 2006
Appointed Date: 08 July 2005
79 years old

Director
LAWSON, Roger John
Resigned: 07 February 1995
79 years old

Director
MARNOCH, Alasdair
Resigned: 31 May 2012
Appointed Date: 02 June 2006
62 years old

Director
MEADES, Derek Leslie
Resigned: 31 May 2006
Appointed Date: 22 July 2005
73 years old

Director
MILLWATER, Dennis Curtis
Resigned: 15 May 1992
91 years old

Director
NOBLE, Catherine Anne
Resigned: 21 November 2015
Appointed Date: 01 June 2012
66 years old

Director
ROBINSON, Timothy Michael
Resigned: 19 April 2010
Appointed Date: 01 February 2006
62 years old

Director
ROSS, Steven St John Gordon
Resigned: 09 January 2010
Appointed Date: 03 February 1995
74 years old

Director
SANDERS, Leslie Ronald
Resigned: 31 August 1998
Appointed Date: 03 February 1995
88 years old

Director
WESTWOOD, Roger Malcolm
Resigned: 08 July 2005
Appointed Date: 05 October 1994
80 years old

XAFINITY PT LIMITED Events

04 Apr 2017
Termination of appointment of Robert James Birmingham as a director on 27 March 2017
31 Mar 2017
Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017
31 Mar 2017
Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500

...
... and 157 more events
05 Aug 1987
Director resigned

25 Apr 1987
Director resigned

03 Oct 1986
Full accounts made up to 31 December 1985
03 Oct 1986
Return made up to 09/06/86; full list of members
17 Aug 1928
Incorporation

XAFINITY PT LIMITED Charges

21 February 2013
Accession deed
Delivered: 2 March 2013
Status: Satisfied on 4 April 2016
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 January 1994
Mortgage
Delivered: 28 January 1994
Status: Satisfied on 26 November 2004
Persons entitled: Lloyds Bank PLC
Description: Cambridge lodge hotel, 139/140 huntingdon road, cambridge…
15 February 1989
Legal charge
Delivered: 8 March 1989
Status: Satisfied on 26 November 2004
Persons entitled: Cooperative Bank Public Limited Company
Description: Unit 3 acorn business centre york road killingbeck leeds…