XMA LIMITED
WILFORD


Company number 02051703
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address WILFORD INDUSTRIAL ESTATE, RUDDINGTON LANE, WILFORD, NOTTINGHAM,NOTTS ,NG11 7EP
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Mr Ian Cunningham as a director on 3 January 2017; Termination of appointment of Andrew Robert Brown as a director on 31 December 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of XMA LIMITED are www.xma.co.uk, and www.xma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Xma Limited is a Private Limited Company. The company registration number is 02051703. Xma Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of Xma Limited is Wilford Industrial Estate Ruddington Lane Wilford Nottingham Notts Ng11 7ep. . RAY, Michael Edward is a Secretary of the company. BATCHELOR, Christine is a Director of the company. BERTRAM, Peter Michael is a Director of the company. CUNNINGHAM, Ian is a Director of the company. HEATH, Peter is a Director of the company. HEMANI, Leon is a Director of the company. MADHANI, Sunil Jayantilal is a Director of the company. RAY, Michael Edward is a Director of the company. Secretary BATCHELOR, Christine has been resigned. Secretary PEARSON, Richard Barrett has been resigned. Secretary PERRET, Simon Edward has been resigned. Director BARTON, Michael John has been resigned. Director BATCHELOR, Christine has been resigned. Director BEECH, Timothy John Colbeck has been resigned. Director BROWN, Andrew Robert has been resigned. Director FORSYTH, Duncan Gavin has been resigned. Director IRWIN, Clifford Edward has been resigned. Director LAPLANCHE, Peter George has been resigned. Director MANSWORTH, Kevin Thomas has been resigned. Director MANSWORTH, Thomas Walter has been resigned. Director MCDOUGALL, Andrew has been resigned. Director PEARSON, Richard Barrett has been resigned. Director PERRET, Simon Edward has been resigned. Director ROWLAND, Paul Anthony has been resigned. Director TKACHUK, Bordan has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
RAY, Michael Edward
Appointed Date: 01 May 2014

Director
BATCHELOR, Christine
Appointed Date: 24 June 2014
55 years old

Director
BERTRAM, Peter Michael
Appointed Date: 01 February 2016
71 years old

Director
CUNNINGHAM, Ian
Appointed Date: 03 January 2017
58 years old

Director
HEATH, Peter
Appointed Date: 01 February 2016
65 years old

Director
HEMANI, Leon
Appointed Date: 01 February 2010
53 years old

Director
MADHANI, Sunil Jayantilal
Appointed Date: 30 November 2007
59 years old

Director
RAY, Michael Edward
Appointed Date: 01 May 2014
62 years old

Resigned Directors

Secretary
BATCHELOR, Christine
Resigned: 01 May 2014
Appointed Date: 31 January 2012

Secretary
PEARSON, Richard Barrett
Resigned: 30 April 1999

Secretary
PERRET, Simon Edward
Resigned: 31 January 2012
Appointed Date: 01 May 1999

Director
BARTON, Michael John
Resigned: 31 July 2009
74 years old

Director
BATCHELOR, Christine
Resigned: 01 May 2014
Appointed Date: 29 July 2010
55 years old

Director
BEECH, Timothy John Colbeck
Resigned: 31 January 2009
Appointed Date: 02 February 2005
64 years old

Director
BROWN, Andrew Robert
Resigned: 31 December 2016
Appointed Date: 31 October 2016
59 years old

Director
FORSYTH, Duncan Gavin
Resigned: 01 May 2014
Appointed Date: 30 November 2007
60 years old

Director
IRWIN, Clifford Edward
Resigned: 31 July 2008
Appointed Date: 30 November 2007
63 years old

Director
LAPLANCHE, Peter George
Resigned: 23 May 2005
66 years old

Director
MANSWORTH, Kevin Thomas
Resigned: 30 November 2008
64 years old

Director
MANSWORTH, Thomas Walter
Resigned: 09 November 1997
98 years old

Director
MCDOUGALL, Andrew
Resigned: 09 August 2004
Appointed Date: 01 January 2001
68 years old

Director
PEARSON, Richard Barrett
Resigned: 30 April 1999
68 years old

Director
PERRET, Simon Edward
Resigned: 31 January 2012
Appointed Date: 01 May 1999
68 years old

Director
ROWLAND, Paul Anthony
Resigned: 31 March 2006
65 years old

Director
TKACHUK, Bordan
Resigned: 31 December 2015
Appointed Date: 02 January 2014
71 years old

Persons With Significant Control

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

XMA LIMITED Events

13 Jan 2017
Appointment of Mr Ian Cunningham as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Andrew Robert Brown as a director on 31 December 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Nov 2016
Appointment of Mr Andrew Robert Brown as a director on 31 October 2016
27 Apr 2016
Full accounts made up to 31 December 2015
...
... and 138 more events
08 Oct 1986
Company name changed elganhurst LIMITED\certificate issued on 08/10/86
08 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1986
Registered office changed on 08/09/86 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

02 Sep 1986
Certificate of Incorporation
02 Sep 1986
Incorporation

XMA LIMITED Charges

2 February 2015
Charge code 0205 1703 0009
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Xma limited charges by way of fixed charge any right, title…
29 July 2010
All assets debenture
Delivered: 5 August 2010
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Guarantee & debenture
Delivered: 6 December 2007
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 1996
Guarantee & debenture
Delivered: 28 March 1996
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1996
Fixed charge supplemental to a guarantee and debenture dated 21ST march 1996 and a debenture dated 22ND september 1988 respectively
Delivered: 28 March 1996
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or airsing…
31 January 1991
Fixed charge
Delivered: 11 February 1991
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
7 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: 3.36 acres or thereabouts of land at landmere lane west…
22 September 1988
Debenture
Delivered: 29 September 1988
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1988
Legal charge
Delivered: 5 July 1988
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: All that f/hold piece or parcel of land situated at…