XPERIENCE SUPPORT LTD
LISBURN


Company number NI037557
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 11 FERGUSON DRIVE, KNOCKMORE HILL IND 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 ninety-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016; Termination of appointment of Patrick Alan David Leggett as a director on 3 June 2016. The most likely internet sites of XPERIENCE SUPPORT LTD are www.xperiencesupport.co.uk, and www.xperience-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Xperience Support Ltd is a Private Limited Company. The company registration number is NI037557. Xperience Support Ltd has been working since 13 December 1999. The present status of the company is Active. The registered address of Xperience Support Ltd is 11 Ferguson Drive Knockmore Hill Ind Park Lisburn Co Antrim Bt28 2ex. . LYNCH, Paula is a Secretary 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 MCALLISTER, Martin Jospeh has been resigned. Director MCLAUGHLIN, Robert has been resigned. Director MONDS, Fabian Charles, Professor has been resigned. Director O'LOAN, Liam John Peter has been resigned. Director PALMER, Robert Desmond 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
O'KANE, Francis Iain
Appointed Date: 01 January 2005
54 years old

Resigned Directors

Secretary
MCALLISTER, Martin Jospeh
Resigned: 31 January 2014
Appointed Date: 13 December 1999

Director
ALLEN, David Joseph
Resigned: 31 January 2014
Appointed Date: 27 November 2001
59 years old

Director
DAVEY, Joseph
Resigned: 01 July 2009
Appointed Date: 31 July 2000
69 years old

Director
LEGGETT, Patrick Alan David
Resigned: 03 June 2016
Appointed Date: 27 November 2001
59 years old

Director
MAGOWAN, James Alexander Prof
Resigned: 18 January 2007
Appointed Date: 27 November 2001
90 years old

Director
MCALLISTER, Martin Jospeh
Resigned: 03 June 2016
Appointed Date: 27 November 2001
63 years old

Director
MCLAUGHLIN, Robert
Resigned: 18 January 2007
Appointed Date: 27 November 2001
86 years old

Director
MONDS, Fabian Charles, Professor
Resigned: 18 January 2007
Appointed Date: 08 September 2000
84 years old

Director
O'LOAN, Liam John Peter
Resigned: 18 February 2013
Appointed Date: 27 November 2001
63 years old

Director
PALMER, Robert Desmond
Resigned: 31 July 2000
Appointed Date: 13 December 1999
84 years old

Director
WRIGHT, Jeannette Rosemary Burrows
Resigned: 01 July 2009
Appointed Date: 27 November 2001
66 years old

Persons With Significant Control

Xperience Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XPERIENCE SUPPORT LTD Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
03 Jun 2016
Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016
03 Jun 2016
Termination of appointment of Patrick Alan David Leggett as a director on 3 June 2016
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,100,000

...
... and 83 more events
13 Dec 1999
Memorandum
13 Dec 1999
Articles
13 Dec 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 1999
Incorporation

XPERIENCE SUPPORT LTD Charges

11 September 2003
Mortgage or charge
Delivered: 1 October 2003
Status: Satisfied on 22 November 2012
Persons entitled: Of Ireland Lower The Governor And Dublin 2
Description: All monies debenture 1. by way of legal mortgage all estate…