EXALLOT LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7XD

Company number 01426353
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address GALAXY POINT PATENT DRIVE, MOORCROFT PARK, WEDNESBURY, WEST MIDLANDS, WS10 7XD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Satisfaction of charge 5 in full; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 . The most likely internet sites of EXALLOT LIMITED are www.exallot.co.uk, and www.exallot.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bloxwich North Rail Station is 5.1 miles; to Birmingham Snow Hill Rail Station is 7.7 miles; to Birmingham New Street Rail Station is 7.9 miles; to Blakedown Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exallot Limited is a Private Limited Company. The company registration number is 01426353. Exallot Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Exallot Limited is Galaxy Point Patent Drive Moorcroft Park Wednesbury West Midlands Ws10 7xd. . LEWIS, Richard George is a Secretary of the company. LEWIS, Richard George is a Director of the company. Secretary ELWELL, Peter Raymond has been resigned. Secretary MARSHALL, Susan Elizabeth has been resigned. Secretary ROBERTS, Ronald Harry has been resigned. Director ELWELL, Peter Raymond has been resigned. Director KAJDI, Joseph has been resigned. Director MARCROFT, Ina Kenneth has been resigned. Director ROBERTS, Ronald Harry has been resigned. Director WALKER, Geoffrey William has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LEWIS, Richard George
Appointed Date: 16 February 1995

Director
LEWIS, Richard George
Appointed Date: 18 June 1991
73 years old

Resigned Directors

Secretary
ELWELL, Peter Raymond
Resigned: 18 June 1991

Secretary
MARSHALL, Susan Elizabeth
Resigned: 15 February 1995
Appointed Date: 26 November 1992

Secretary
ROBERTS, Ronald Harry
Resigned: 25 November 1992
Appointed Date: 18 June 1991

Director
ELWELL, Peter Raymond
Resigned: 05 October 1993
70 years old

Director
KAJDI, Joseph
Resigned: 24 September 1993
86 years old

Director
MARCROFT, Ina Kenneth
Resigned: 27 March 2012
Appointed Date: 12 July 1993
93 years old

Director
ROBERTS, Ronald Harry
Resigned: 20 January 1993
Appointed Date: 18 June 1991
81 years old

Director
WALKER, Geoffrey William
Resigned: 27 March 2012
Appointed Date: 12 July 1993
82 years old

EXALLOT LIMITED Events

12 Oct 2016
Audited abridged accounts made up to 31 December 2015
12 Aug 2016
Satisfaction of charge 5 in full
21 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

18 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

18 May 2016
Change of share class name or designation
...
... and 89 more events
06 Aug 1987
Director resigned;new director appointed

08 Sep 1986
Accounts for a small company made up to 31 December 1985

08 Sep 1986
Return made up to 08/07/86; full list of members

15 Jul 1986
Secretary resigned;new secretary appointed;director resigned

07 Jun 1979
Certificate of incorporation

EXALLOT LIMITED Charges

3 February 1997
Guarantee and debenture
Delivered: 10 February 1997
Status: Satisfied on 12 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1993
Fixed and floating charge
Delivered: 20 April 1993
Status: Satisfied on 19 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1990
Mortgage debenture
Delivered: 16 February 1990
Status: Satisfied on 28 January 1994
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1986
Anibus letter of set-off
Delivered: 16 June 1986
Status: Satisfied on 11 May 1991
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 April 1983
Debenture
Delivered: 18 April 1983
Status: Satisfied on 11 May 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…