PATHXL LIMITED
BELFAST I-PATH DIAGNOSTICS LIMITED


Company number NI049504
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 2ND FLOOR CONCOURSE 3 NISP, QUEENS ROAD, BELFAST, NORTHERN IRELAND, BT3 9DT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Registered office address changed from Suite 2 the Innovation Centre Queen's Road, Queen's Island Belfast Antrim BT3 9DT to 2nd Floor Concourse 3 Nisp Queens Road Belfast BT3 9DT on 25 October 2016. The most likely internet sites of PATHXL LIMITED are www.pathxl.co.uk, and www.pathxl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Pathxl Limited is a Private Limited Company. The company registration number is NI049504. Pathxl Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Pathxl Limited is 2nd Floor Concourse 3 Nisp Queens Road Belfast Northern Ireland Bt3 9dt. . BERGSTROM, David is a Director of the company. GRANZOW, Russell Todd is a Director of the company. HAMILTON, Peter William is a Director of the company. TRANTER, Graham is a Director of the company. Secretary DIAMOND, James has been resigned. Secretary MOORE, William David John has been resigned. Director ATKINSON, Paul has been resigned. Director BEST, Simon Geoffrey, Professor has been resigned. Director DIAMOND, James has been resigned. Director HARVEY, Stuart William has been resigned. Director KERR, Ian David Victor has been resigned. Director MCGOWAN-SMYTH, Robert William has been resigned. Director MOORE, William David John has been resigned. Director MURRAY, Philip Gabriel has been resigned. Director NELSON, Junior Hall has been resigned. Director SIMPSON, John Edward has been resigned. Director SPEED, Desmond has been resigned. Director WILSON, Henry Richard Ernest has been resigned. Director E-SYNERGY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BERGSTROM, David
Appointed Date: 06 June 2016
56 years old

Director
GRANZOW, Russell Todd
Appointed Date: 06 June 2016
62 years old

Director
HAMILTON, Peter William
Appointed Date: 03 February 2004
62 years old

Director
TRANTER, Graham
Appointed Date: 06 June 2016
64 years old

Resigned Directors

Secretary
DIAMOND, James
Resigned: 13 November 2008
Appointed Date: 03 February 2004

Secretary
MOORE, William David John
Resigned: 06 June 2016
Appointed Date: 13 November 2008

Director
ATKINSON, Paul
Resigned: 17 January 2013
Appointed Date: 21 November 2012
64 years old

Director
BEST, Simon Geoffrey, Professor
Resigned: 06 June 2016
Appointed Date: 17 January 2013
69 years old

Director
DIAMOND, James
Resigned: 13 November 2008
Appointed Date: 03 February 2004
65 years old

Director
HARVEY, Stuart William
Resigned: 21 February 2011
Appointed Date: 07 November 2008
62 years old

Director
KERR, Ian David Victor
Resigned: 06 June 2016
Appointed Date: 13 November 2008
63 years old

Director
MCGOWAN-SMYTH, Robert William
Resigned: 13 January 2015
Appointed Date: 21 November 2012
61 years old

Director
MOORE, William David John
Resigned: 06 June 2016
Appointed Date: 13 November 2008
62 years old

Director
MURRAY, Philip Gabriel
Resigned: 30 May 2014
Appointed Date: 26 July 2011
69 years old

Director
NELSON, Junior Hall
Resigned: 06 June 2016
Appointed Date: 30 January 2014
58 years old

Director
SIMPSON, John Edward
Resigned: 03 February 2004
Appointed Date: 03 February 2004
69 years old

Director
SPEED, Desmond
Resigned: 06 June 2016
Appointed Date: 21 February 2011
68 years old

Director
WILSON, Henry Richard Ernest
Resigned: 21 November 2012
Appointed Date: 13 November 2008
59 years old

Director
E-SYNERGY NOMINEES LIMITED
Resigned: 06 June 2016
Appointed Date: 23 December 2011

PATHXL LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
25 Oct 2016
Registered office address changed from Suite 2 the Innovation Centre Queen's Road, Queen's Island Belfast Antrim BT3 9DT to 2nd Floor Concourse 3 Nisp Queens Road Belfast BT3 9DT on 25 October 2016
06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

06 Sep 2016
Change of share class name or designation
...
... and 114 more events
03 Feb 2004
Decln complnce reg new co
03 Feb 2004
Pars re dirs/sit reg off
03 Feb 2004
Articles
03 Feb 2004
Memorandum
03 Feb 2004
Incorporation

PATHXL LIMITED Charges

13 November 2008
Mortgage or charge
Delivered: 27 November 2008
Status: Satisfied on 1 July 2016
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…