XPERIENCE IT SOLUTIONS LIMITED
LISBURN MSCS (N.I.) LIMITED


Company number NI007933
Status Active
Incorporation Date 10 June 1970
Company Type Private Limited Company
Address 11 FERGUSON DRIVE, KNOCKMORE HILL INDUSTRIAL PARK, LISBURN, CO ANTRIM, BT28 2EX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of XPERIENCE IT SOLUTIONS LIMITED are www.xperienceitsolutions.co.uk, and www.xperience-it-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Xperience It Solutions Limited is a Private Limited Company. The company registration number is NI007933. Xperience It Solutions Limited has been working since 10 June 1970. The present status of the company is Active. The registered address of Xperience It Solutions Limited is 11 Ferguson Drive Knockmore Hill Industrial Park Lisburn Co Antrim Bt28 2ex. . LYNCH, Paula is a Secretary of the company. CAVEY, Andrew is a Director of the company. KENNEDY, Richard is a Director of the company. LYNCH, Paula is a Director of the company. O'KANE, Francis Iain is a Director of the company. Secretary MCALLISTER, Martin Jospeh has been resigned. Director ALLEN, David Joseph has been resigned. Director DAVEY, Joseph has been resigned. Director LEGGETT, Patrick Alan David has been resigned. Director MAGOWAN, James Alexander Prof has been resigned. Director MC ALLISTER, Martin has been resigned. Director MCLAUGHLIN, Robert has been resigned. Director MONDS, Eileen Joan has been resigned. Director O'BYRNE, Peadar James has been resigned. Director O'LOAN, Liam John Peter has been resigned. Director WRIGHT, Jeannette Rosemary Burrows has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LYNCH, Paula
Appointed Date: 31 January 2014

Director
CAVEY, Andrew
Appointed Date: 01 October 2008
59 years old

Director
KENNEDY, Richard
Appointed Date: 01 January 2017
41 years old

Director
LYNCH, Paula
Appointed Date: 01 January 2017
51 years old

Director
O'KANE, Francis Iain
Appointed Date: 21 December 2006
55 years old

Resigned Directors

Secretary
MCALLISTER, Martin Jospeh
Resigned: 31 January 2014

Director
ALLEN, David Joseph
Resigned: 31 January 2014
Appointed Date: 01 January 2000
60 years old

Director
DAVEY, Joseph
Resigned: 01 July 2009
69 years old

Director
LEGGETT, Patrick Alan David
Resigned: 03 June 2016
59 years old

Director
MAGOWAN, James Alexander Prof
Resigned: 21 December 2006
90 years old

Director
MC ALLISTER, Martin
Resigned: 03 June 2016
63 years old

Director
MCLAUGHLIN, Robert
Resigned: 21 December 2006
86 years old

Director
MONDS, Eileen Joan
Resigned: 21 December 2006
81 years old

Director
O'BYRNE, Peadar James
Resigned: 07 April 2015
Appointed Date: 12 October 2011
53 years old

Director
O'LOAN, Liam John Peter
Resigned: 18 February 2013
63 years old

Director
WRIGHT, Jeannette Rosemary Burrows
Resigned: 01 July 2009
Appointed Date: 01 January 2000
66 years old

Persons With Significant Control

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

XPERIENCE IT SOLUTIONS LIMITED Events

20 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Mar 2017
Change of share class name or designation
20 Mar 2017
Particulars of variation of rights attached to shares
06 Mar 2017
Appointment of Mr Richard Kennedy as a director on 1 January 2017
06 Mar 2017
Appointment of Mrs Paula Lynch as a director on 1 January 2017
...
... and 188 more events
10 Jun 1970
Articles
10 Jun 1970
Memorandum
10 Jun 1970
Statement of nominal cap

10 Jun 1970
Decl on compl on incorp

10 Jun 1970
Incorporation

XPERIENCE IT SOLUTIONS LIMITED Charges

10 September 2012
Floating charge
Delivered: 14 September 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
10 September 2012
Mortgage
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that comprised in AN13006L county antrim comprising…
30 September 2005
Mortgage or charge
Delivered: 18 October 2005
Status: Satisfied on 22 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The part of the lands comprised in…
3 August 2000
Mortgage or charge
Delivered: 22 August 2000
Status: Satisfied on 22 November 2012
Persons entitled: Bank of Ireland
Description: All monies. Debenture. The company as beneficial owner and…
11 May 1987
Mortgage or charge
Delivered: 19 May 1987
Status: Satisfied on 27 September 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. The company's property situate in the…
14 October 1981
Mortgage or charge
Delivered: 19 October 1981
Status: Satisfied on 27 September 2000
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
16 June 1973
Mortgage or charge
Delivered: 29 June 1973
Status: Satisfied on 6 April 1981
Persons entitled: Ledu
Description: Deed of floating charge the undertaking and all the…
26 April 1973
Mortgage or charge
Delivered: 4 May 1973
Status: Satisfied on 27 September 2000
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…