XAAR TRUSTEE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0XR
Company number 03025096
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0XR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Alexander Peter Bevis as a secretary on 29 March 2017; Termination of appointment of Alexander Peter Bevis as a director on 29 March 2017; Appointment of Mr James Michael Brault as a secretary on 29 March 2017. The most likely internet sites of XAAR TRUSTEE LIMITED are www.xaartrustee.co.uk, and www.xaar-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Xaar Trustee Limited is a Private Limited Company. The company registration number is 03025096. Xaar Trustee Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Xaar Trustee Limited is Science Park Milton Road Cambridge Cambridgeshire Cb4 0xr. . BRAULT, James Michael is a Secretary of the company. EDWARDS, Douglas James is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BERRY, Nigel Andrew has been resigned. Secretary BEVIS, Alexander Peter has been resigned. Secretary LOWE, Jonathan has been resigned. Secretary MACLEOD, Gordon Neil has been resigned. Secretary TAYLOR, Andrew William has been resigned. Secretary WYLIE, Graham Thomas has been resigned. Director BERRY, Nigel Andrew has been resigned. Director BEVIS, Alexander Peter has been resigned. Director DINWOODIE, Ian Neil has been resigned. Director FINEMAN, Jan Carl Ludvig has been resigned. Director FLETT, Richard Michael John has been resigned. Director HOLMES, John Berwick has been resigned. Director HOOK, Robert Charles, Doctor has been resigned. Director KING, Richard Ashton has been resigned. Director MACLEOD, Gordon Neil has been resigned. Director TAYLOR, Andrew William has been resigned. Director WYLIE, Graham Thomas has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRAULT, James Michael
Appointed Date: 29 March 2017

Director
EDWARDS, Douglas James
Appointed Date: 05 January 2015
65 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 May 1995
Appointed Date: 22 February 1995

Secretary
BERRY, Nigel Andrew
Resigned: 01 December 2003
Appointed Date: 20 May 2002

Secretary
BEVIS, Alexander Peter
Resigned: 29 March 2017
Appointed Date: 31 March 2011

Secretary
LOWE, Jonathan
Resigned: 27 March 2001
Appointed Date: 17 October 2000

Secretary
MACLEOD, Gordon Neil
Resigned: 20 May 2002
Appointed Date: 27 March 2001

Secretary
TAYLOR, Andrew William
Resigned: 31 March 2011
Appointed Date: 01 December 2003

Secretary
WYLIE, Graham Thomas
Resigned: 17 October 2000
Appointed Date: 16 May 1995

Director
BERRY, Nigel Andrew
Resigned: 31 March 2008
Appointed Date: 20 May 2002
66 years old

Director
BEVIS, Alexander Peter
Resigned: 29 March 2017
Appointed Date: 14 February 2011
50 years old

Director
DINWOODIE, Ian Neil
Resigned: 27 March 2015
Appointed Date: 01 July 2003
65 years old

Director
FINEMAN, Jan Carl Ludvig
Resigned: 01 July 2003
Appointed Date: 13 February 2001
66 years old

Director
FLETT, Richard Michael John
Resigned: 22 September 1995
Appointed Date: 16 May 1995
69 years old

Director
HOLMES, John Berwick
Resigned: 21 November 1995
Appointed Date: 16 May 1995
90 years old

Director
HOOK, Robert Charles, Doctor
Resigned: 17 October 2000
Appointed Date: 16 May 1995
82 years old

Director
KING, Richard Ashton
Resigned: 13 May 2008
Appointed Date: 16 May 1995
96 years old

Director
MACLEOD, Gordon Neil
Resigned: 20 May 2002
Appointed Date: 27 March 2001
55 years old

Director
TAYLOR, Andrew William
Resigned: 31 March 2011
Appointed Date: 31 March 2008
56 years old

Director
WYLIE, Graham Thomas
Resigned: 17 October 2000
Appointed Date: 16 May 1995
77 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 May 1995
Appointed Date: 22 February 1995

Persons With Significant Control

Xaar Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

XAAR TRUSTEE LIMITED Events

29 Mar 2017
Termination of appointment of Alexander Peter Bevis as a secretary on 29 March 2017
29 Mar 2017
Termination of appointment of Alexander Peter Bevis as a director on 29 March 2017
29 Mar 2017
Appointment of Mr James Michael Brault as a secretary on 29 March 2017
28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 80 more events
04 Jul 1995
Director resigned;new director appointed
04 Jul 1995
New director appointed
04 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1995
Company name changed inhoco 399 LIMITED\certificate issued on 30/03/95
22 Feb 1995
Incorporation