EXIGENT LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 04456479
Status Active - Proposal to Strike off
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 ; Previous accounting period shortened from 26 June 2015 to 25 June 2015. The most likely internet sites of EXIGENT LIMITED are www.exigent.co.uk, and www.exigent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Exigent Limited is a Private Limited Company. The company registration number is 04456479. Exigent Limited has been working since 07 June 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Exigent Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . CHANCERY HOUSE SECRETARIES LIMITED is a Secretary of the company. HOLME, David is a Director of the company. Secretary HOLME, Chris has been resigned. Secretary HOLME, Christopher has been resigned. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Secretary BRACHERS LIMITED has been resigned. Secretary CHANCERY HOUSE SECRETARIES LIMITED has been resigned. Secretary RAWLISON & BUTLER NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TARLO LYONS SECRETARIES LIMITED has been resigned. Director COLLINS, Sarah Frances has been resigned. Director MAYNARD, Stephen John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CHANCERY HOUSE SECRETARIES LIMITED
Appointed Date: 07 August 2014

Director
HOLME, David
Appointed Date: 13 January 2003
58 years old

Resigned Directors

Secretary
HOLME, Chris
Resigned: 07 August 2014
Appointed Date: 28 June 2012

Secretary
HOLME, Christopher
Resigned: 07 August 2014
Appointed Date: 13 June 2012

Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 01 September 2008
Appointed Date: 02 April 2007

Secretary
BRACHERS LIMITED
Resigned: 30 April 2005
Appointed Date: 02 February 2005

Secretary
CHANCERY HOUSE SECRETARIES LIMITED
Resigned: 01 June 2012
Appointed Date: 01 September 2008

Secretary
RAWLISON & BUTLER NOMINEES LIMITED
Resigned: 02 April 2007
Appointed Date: 01 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Secretary
TARLO LYONS SECRETARIES LIMITED
Resigned: 02 February 2005
Appointed Date: 07 June 2002

Director
COLLINS, Sarah Frances
Resigned: 13 January 2003
Appointed Date: 07 June 2002
59 years old

Director
MAYNARD, Stephen John
Resigned: 22 September 2011
Appointed Date: 13 January 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

EXIGENT LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

20 Jun 2016
Previous accounting period shortened from 26 June 2015 to 25 June 2015
22 Mar 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
28 Oct 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
22 Jan 2003
New director appointed
22 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned
21 Jan 2003
Director resigned
07 Jun 2002
Incorporation

EXIGENT LIMITED Charges

20 January 2015
Charge code 0445 6479 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
28 May 2014
Charge code 0445 6479 0004
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
29 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2005
All assets debenture
Delivered: 5 January 2006
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…