XTEL COMMUNICATIONS (UK) LTD
SHEFFIELD XCEL COMMUNICATIONS (UK) LTD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05101278
Status Liquidation
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE ANNEXE THE MANOR HOUSE, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 November 2016; Liquidators' statement of receipts and payments to 12 May 2016; Liquidators' statement of receipts and payments to 12 November 2015. The most likely internet sites of XTEL COMMUNICATIONS (UK) LTD are www.xtelcommunicationsuk.co.uk, and www.xtel-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Xtel Communications Uk Ltd is a Private Limited Company. The company registration number is 05101278. Xtel Communications Uk Ltd has been working since 14 April 2004. The present status of the company is Liquidation. The registered address of Xtel Communications Uk Ltd is Wilson Field Limited The Annexe The Manor House Sheffield S11 9ps. . JACKSON, Adrian is a Director of the company. JACKSON, Peter James is a Director of the company. Secretary JACKSON, Helen has been resigned. Secretary MORRISON, Anne Patricia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JACKSON, Helen has been resigned. Director JACKSON, Peter James has been resigned. Director MORRISON, Anne Patricia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Telecommunications".


Current Directors

Director
JACKSON, Adrian
Appointed Date: 27 April 2004
49 years old

Director
JACKSON, Peter James
Appointed Date: 03 July 2006
79 years old

Resigned Directors

Secretary
JACKSON, Helen
Resigned: 31 March 2008
Appointed Date: 27 April 2004

Secretary
MORRISON, Anne Patricia
Resigned: 18 May 2009
Appointed Date: 01 April 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 April 2004
Appointed Date: 14 April 2004

Director
JACKSON, Helen
Resigned: 03 July 2006
Appointed Date: 27 September 2004
48 years old

Director
JACKSON, Peter James
Resigned: 24 September 2004
Appointed Date: 27 April 2004
79 years old

Director
MORRISON, Anne Patricia
Resigned: 18 May 2009
Appointed Date: 03 July 2006
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 April 2004
Appointed Date: 14 April 2004

XTEL COMMUNICATIONS (UK) LTD Events

18 Jan 2017
Liquidators' statement of receipts and payments to 12 November 2016
22 Jun 2016
Liquidators' statement of receipts and payments to 12 May 2016
04 Jan 2016
Liquidators' statement of receipts and payments to 12 November 2015
09 Jun 2015
Liquidators' statement of receipts and payments to 12 May 2015
20 Jan 2015
Liquidators' statement of receipts and payments to 12 November 2014
...
... and 44 more events
12 Aug 2004
Registered office changed on 12/08/04 from: 48 market street milnsbridge huddersfield HD3 4HY
19 Apr 2004
Company name changed xcel communications (uk) LTD\certificate issued on 19/04/04
15 Apr 2004
Secretary resigned
15 Apr 2004
Director resigned
14 Apr 2004
Incorporation

XTEL COMMUNICATIONS (UK) LTD Charges

10 February 2009
Mortgage debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The company charges to the bank of the company's…