XAFINITY (READING) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1NB

Company number 08279362
Status Active
Incorporation Date 2 November 2012
Company Type Private Limited Company
Address PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four 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 (READING) LIMITED are www.xafinityreading.co.uk, and www.xafinity-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Xafinity Reading Limited is a Private Limited Company. The company registration number is 08279362. Xafinity Reading Limited has been working since 02 November 2012. The present status of the company is Active. The registered address of Xafinity Reading 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. Director BIRMINGHAM, Robert James has been resigned. Director HUNT, Jeffrey Peter has been resigned. Director MOORE, Ian Robert has been resigned. Director NOBLE, Catherine Anne has been resigned. Director THOMPSON, Richard William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

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

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

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

Resigned Directors

Director
BIRMINGHAM, Robert James
Resigned: 27 March 2017
Appointed Date: 21 February 2013
75 years old

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

Director
MOORE, Ian Robert
Resigned: 24 January 2017
Appointed Date: 02 November 2012
54 years old

Director
NOBLE, Catherine Anne
Resigned: 21 November 2015
Appointed Date: 02 May 2013
65 years old

Director
THOMPSON, Richard William
Resigned: 24 January 2017
Appointed Date: 02 November 2012
46 years old

Persons With Significant Control

Xafinity Financing (Reading) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XAFINITY (READING) 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
21 Mar 2017
Termination of appointment of Richard William Thompson as a director on 24 January 2017
21 Mar 2017
Termination of appointment of Ian Robert Moore as a director on 24 January 2017
...
... and 34 more events
08 Mar 2013
Appointment of Mr Robert James Birmingham as a director
08 Mar 2013
Statement of capital following an allotment of shares on 21 February 2013
  • GBP 862,096

27 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2012
Particulars of a mortgage or charge / charge no: 1
02 Nov 2012
Incorporation

XAFINITY (READING) LIMITED Charges

17 February 2017
Charge code 0827 9362 0003
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Please see instrument for further details…
8 March 2016
Charge code 0827 9362 0002
Delivered: 11 March 2016
Status: Satisfied on 27 February 2017
Persons entitled: Lloyds Bank PLC - Security Agent
Description: Please see instrument for further details…
14 November 2012
Debenture
Delivered: 16 November 2012
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…