XILINX LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 8LA

Company number 02180304
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address MELITA HOUSE 124 BRIDGE ROAD, BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Amended full accounts made up to 2 April 2016; Total exemption full accounts made up to 2 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 . The most likely internet sites of XILINX LIMITED are www.xilinx.co.uk, and www.xilinx.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and twelve months. The distance to to Feltham Rail Station is 5.3 miles; to Sunningdale Rail Station is 6.1 miles; to Fulwell Rail Station is 6.8 miles; to Slough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xilinx Limited is a Private Limited Company. The company registration number is 02180304. Xilinx Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Xilinx Limited is Melita House 124 Bridge Road Bridge Road Chertsey Surrey Kt16 8la. The company`s financial liabilities are £721.14k. It is £303.08k against last year. The cash in hand is £1069.59k. It is £268.27k against last year. And the total assets are £1374.41k, which is £-732.26k against last year. COONEY, Kevin is a Secretary of the company. COONEY, Kevin is a Director of the company. LEE, Eddie Ching is a Director of the company. PECKHAM, Giles is a Director of the company. Secretary MCCAMBRIDGE, Paul has been resigned. Secretary SIMPKIN, Ian Richard Holroyd has been resigned. Secretary TRIFFAUX, Roland has been resigned. Director CHELLAM, Kris has been resigned. Director MCCAMBRIDGE, Paul has been resigned. Director ROELANDTS, Willem has been resigned. Director SIMPKIN, Ian Richard Holroyd has been resigned. Director STEEL, Gordon Marshall has been resigned. Director TRIFFAUX, Roland has been resigned. Director VONDERSCHMITT, Bernard has been resigned. Director WOODLEY, Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


xilinx Key Finiance

LIABILITIES £721.14k
+72%
CASH £1069.59k
+33%
TOTAL ASSETS £1374.41k
-35%
All Financial Figures

Current Directors

Secretary
COONEY, Kevin
Appointed Date: 16 January 2009

Director
COONEY, Kevin
Appointed Date: 16 January 2009
66 years old

Director
LEE, Eddie Ching
Appointed Date: 28 January 2011
64 years old

Director
PECKHAM, Giles
Appointed Date: 30 July 2015
65 years old

Resigned Directors

Secretary
MCCAMBRIDGE, Paul
Resigned: 27 January 2009
Appointed Date: 26 April 2007

Secretary
SIMPKIN, Ian Richard Holroyd
Resigned: 14 August 2006
Appointed Date: 01 July 2002

Secretary
TRIFFAUX, Roland
Resigned: 30 June 2002

Director
CHELLAM, Kris
Resigned: 06 July 2007
Appointed Date: 18 November 1998
74 years old

Director
MCCAMBRIDGE, Paul
Resigned: 27 January 2009
Appointed Date: 26 April 2007
70 years old

Director
ROELANDTS, Willem
Resigned: 07 January 2008
Appointed Date: 28 November 1996
80 years old

Director
SIMPKIN, Ian Richard Holroyd
Resigned: 14 August 2006
Appointed Date: 01 July 2002
66 years old

Director
STEEL, Gordon Marshall
Resigned: 18 November 1998
81 years old

Director
TRIFFAUX, Roland
Resigned: 30 June 2002
75 years old

Director
VONDERSCHMITT, Bernard
Resigned: 28 November 1996
101 years old

Director
WOODLEY, Alan
Resigned: 29 April 2015
Appointed Date: 26 April 2007
64 years old

XILINX LIMITED Events

05 Jan 2017
Amended full accounts made up to 2 April 2016
13 Dec 2016
Total exemption full accounts made up to 2 April 2016
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

31 May 2016
Appointment of Mr Giles Peckham as a director on 30 July 2015
06 Jan 2016
Full accounts made up to 28 March 2015
...
... and 88 more events
26 Nov 1987
Registered office changed on 26/11/87 from: 236, grays inn road, london. WC1X 8HR

16 Nov 1987
Director resigned;new director appointed
16 Nov 1987
Secretary resigned;new secretary appointed

16 Nov 1987
Registered office changed on 16/11/87 from: 2 baches street london N1 6UB

19 Oct 1987
Incorporation

XILINX LIMITED Charges

21 February 2003
Rent indemnity deed
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Metal Agencies Limited
Description: The sum of £27,000.