XSTRAHL LIMITED
CAMBERLEY GULMAY MEDICAL LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3YL
Company number 03105256
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address THE COLISEUM WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Gary Michael Lock as a director on 7 December 2016; Confirmation statement made on 22 September 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of XSTRAHL LIMITED are www.xstrahl.co.uk, and www.xstrahl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xstrahl Limited is a Private Limited Company. The company registration number is 03105256. Xstrahl Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Xstrahl Limited is The Coliseum Watchmoor Park Riverside Way Camberley Surrey Gu15 3yl. . TULK, Amanda Caroline is a Secretary of the company. DUNCAN, Stuart William is a Director of the company. HALL, Jonathan Surtees is a Director of the company. MULLEN, Andrew is a Director of the company. ROBINSON, Martin Claude is a Director of the company. TREVERTON, Adrian is a Director of the company. TULK, Amanda is a Director of the company. Secretary DUNCAN, Stuart William has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director CONDLIFFE, Geoffrey has been resigned. Director DONNELLY, Paul James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LOCK, Gary Michael, Dr has been resigned. Director SMITH, James William has been resigned. Director WILSON, Ian Andrew has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
TULK, Amanda Caroline
Appointed Date: 31 March 2011

Director
DUNCAN, Stuart William
Appointed Date: 22 September 1995
77 years old

Director
HALL, Jonathan Surtees
Appointed Date: 22 September 1995
73 years old

Director
MULLEN, Andrew
Appointed Date: 01 April 2009
58 years old

Director
ROBINSON, Martin Claude
Appointed Date: 07 July 1999
73 years old

Director
TREVERTON, Adrian
Appointed Date: 01 February 2007
52 years old

Director
TULK, Amanda
Appointed Date: 01 February 2007
53 years old

Resigned Directors

Secretary
DUNCAN, Stuart William
Resigned: 31 March 2011
Appointed Date: 22 September 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Director
CONDLIFFE, Geoffrey
Resigned: 30 June 1998
Appointed Date: 22 September 1995
69 years old

Director
DONNELLY, Paul James
Resigned: 08 January 2016
Appointed Date: 19 November 2015
64 years old

Nominee Director
DOYLE, Betty June
Resigned: 22 September 1995
Appointed Date: 22 September 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 September 1995
Appointed Date: 22 September 1995
84 years old

Director
LOCK, Gary Michael, Dr
Resigned: 07 December 2016
Appointed Date: 11 May 2015
54 years old

Director
SMITH, James William
Resigned: 03 June 2000
Appointed Date: 22 September 1995
90 years old

Director
WILSON, Ian Andrew
Resigned: 26 August 2014
Appointed Date: 18 March 2014
57 years old

Persons With Significant Control

Xstrahl Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XSTRAHL LIMITED Events

27 Mar 2017
Termination of appointment of Gary Michael Lock as a director on 7 December 2016
11 Oct 2016
Confirmation statement made on 22 September 2016 with updates
23 Jun 2016
Group of companies' accounts made up to 30 September 2015
22 Jan 2016
Termination of appointment of Paul Donnelly as a director on 8 January 2016
23 Nov 2015
Appointment of Mr Paul Donnelly as a director on 19 November 2015
...
... and 81 more events
05 Oct 1995
New secretary appointed;new director appointed
05 Oct 1995
Secretary resigned;director resigned
05 Oct 1995
Director resigned
05 Oct 1995
Registered office changed on 05/10/95 from: 50 lincolns inn fields london WC2A 3PF
22 Sep 1995
Incorporation

XSTRAHL LIMITED Charges

20 April 2015
Charge code 0310 5256 0003
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 January 2013
Charge of deposit
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no…
16 May 2001
Charge over credit balances
Delivered: 18 May 2001
Status: Satisfied on 19 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of 13,387.25 deutsche marks together with interest…