X Y (UK) LIMITED
ROYSTON MASTERCALF HOLDINGS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0HL

Company number 03322954
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address MRS E B FREESTONE, MEADOW VIEW, WENDY, ROYSTON, HERTFORDSHIRE, SG8 0HL
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of X Y (UK) LIMITED are www.xyuk.co.uk, and www.x-y-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. X Y Uk Limited is a Private Limited Company. The company registration number is 03322954. X Y Uk Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of X Y Uk Limited is Mrs E B Freestone Meadow View Wendy Royston Hertfordshire Sg8 0hl. . FREESTONE, Eileen Betty is a Secretary of the company. MORENO, Juan Fernando is a Director of the company. ROSENSTEIN, Maurice is a Director of the company. Secretary MCINTYRE, Ian William Robert has been resigned. Nominee Secretary ULRICH, Marcel has been resigned. Director BIRKETT, Joseph William has been resigned. Nominee Director COUSENS, Esther has been resigned. Director JACOBSON, Mervyn, Dr has been resigned. Director KEEN, Nigel John has been resigned. Director MCHARRIE, Bruce Fielding has been resigned. Director PAXMAN, Philip John has been resigned. Director POLGE, Ernest John Christopher, Professor has been resigned. Director WRIGHT, Timothy Marcus has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
FREESTONE, Eileen Betty
Appointed Date: 24 April 1997

Director
MORENO, Juan Fernando
Appointed Date: 30 October 2007
59 years old

Director
ROSENSTEIN, Maurice
Appointed Date: 30 October 2007
80 years old

Resigned Directors

Secretary
MCINTYRE, Ian William Robert
Resigned: 24 April 1997
Appointed Date: 10 March 1997

Nominee Secretary
ULRICH, Marcel
Resigned: 10 March 1997
Appointed Date: 24 February 1997

Director
BIRKETT, Joseph William
Resigned: 23 May 1997
Appointed Date: 24 April 1997
78 years old

Nominee Director
COUSENS, Esther
Resigned: 10 March 1997
Appointed Date: 24 February 1997
70 years old

Director
JACOBSON, Mervyn, Dr
Resigned: 30 October 2007
Appointed Date: 23 May 1997
83 years old

Director
KEEN, Nigel John
Resigned: 24 April 1997
Appointed Date: 01 April 1997
78 years old

Director
MCHARRIE, Bruce Fielding
Resigned: 23 May 1997
Appointed Date: 01 April 1997
68 years old

Director
PAXMAN, Philip John
Resigned: 05 December 1997
Appointed Date: 23 May 1997
84 years old

Director
POLGE, Ernest John Christopher, Professor
Resigned: 26 May 1997
Appointed Date: 23 May 1997
99 years old

Director
WRIGHT, Timothy Marcus
Resigned: 01 April 1997
Appointed Date: 10 March 1997
56 years old

Persons With Significant Control

Xy Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

X Y (UK) LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Dec 2016
Accounts for a small company made up to 31 December 2015
17 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 46,441.5

...
... and 89 more events
17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

17 Mar 1997
£ nc 1000/10000 12/03/97
24 Feb 1997
Incorporation

X Y (UK) LIMITED Charges

1 May 1997
Deed poll
Delivered: 14 May 1997
Status: Outstanding
1 May 1997
Deed poll
Delivered: 14 May 1997
Status: Outstanding