XP POWER PLC
READING IFX POWER PLC EC2F LIMITED FORTUNECROFT LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7JW

Company number 03902867
Status Active
Incorporation Date 6 January 2000
Company Type Public Limited Company
Address 16 HORSESHOE PARK, PANGBOURNE, READING, BERKSHIRE, RG8 7JW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 192,422.96 . The most likely internet sites of XP POWER PLC are www.xppower.co.uk, and www.xp-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Xp Power Plc is a Public Limited Company. The company registration number is 03902867. Xp Power Plc has been working since 06 January 2000. The present status of the company is Active. The registered address of Xp Power Plc is 16 Horseshoe Park Pangbourne Reading Berkshire Rg8 7jw. . RHODES, Jonathan Simon is a Secretary of the company. HONEYMAN, Anne Macdonald is a Director of the company. LAVER, Michael R is a Director of the company. LYNCH, Joseph Michael is a Director of the company. PENNY, Duncan John is a Director of the company. Secretary HONEYMAN, Anne Macdonald has been resigned. Secretary PENNY, Duncan John has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AMOS, Stuart Roland has been resigned. Director BARTLETT, Roger Anthony John has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CHRISTIANSEN, Paul has been resigned. Director DOLAN, Paul David Broomfield has been resigned. Director DYSON, John Howard has been resigned. Director KRAMAR, Edward Francis has been resigned. Director PETERS, James Edward has been resigned. Director RENE, Frank Joseph has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROBINSON, Steve William has been resigned. Director SAKAKEENY, Richard has been resigned. Director TRACEY, Lawrence Barry has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
RHODES, Jonathan Simon
Appointed Date: 01 October 2012

Director
HONEYMAN, Anne Macdonald
Appointed Date: 01 October 2007
56 years old

Director
LAVER, Michael R
Appointed Date: 20 August 2002
63 years old

Director
LYNCH, Joseph Michael
Appointed Date: 10 June 2004
73 years old

Director
PENNY, Duncan John
Appointed Date: 19 April 2000
62 years old

Resigned Directors

Secretary
HONEYMAN, Anne Macdonald
Resigned: 01 October 2012
Appointed Date: 13 October 2004

Secretary
PENNY, Duncan John
Resigned: 13 October 2004
Appointed Date: 19 April 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 06 January 2000

Director
AMOS, Stuart Roland
Resigned: 20 June 2001
Appointed Date: 15 June 2000
79 years old

Director
BARTLETT, Roger Anthony John
Resigned: 30 April 2007
Appointed Date: 15 June 2000
80 years old

Nominee Director
CHARLTON, Peter John
Resigned: 19 April 2000
Appointed Date: 06 January 2000
69 years old

Director
CHRISTIANSEN, Paul
Resigned: 07 June 2004
Appointed Date: 20 August 2002
70 years old

Director
DOLAN, Paul David Broomfield
Resigned: 30 April 2007
Appointed Date: 19 April 2006
73 years old

Director
DYSON, John Howard
Resigned: 30 April 2007
Appointed Date: 15 June 2000
77 years old

Director
KRAMAR, Edward Francis
Resigned: 17 April 2002
Appointed Date: 15 June 2000
82 years old

Director
PETERS, James Edward
Resigned: 01 May 2012
Appointed Date: 19 April 2000
67 years old

Director
RENE, Frank Joseph
Resigned: 10 March 2006
Appointed Date: 20 August 2002
62 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 April 2000
Appointed Date: 06 January 2000
82 years old

Director
ROBINSON, Steve William
Resigned: 10 March 2006
Appointed Date: 31 January 2001
62 years old

Director
SAKAKEENY, Richard
Resigned: 09 June 2005
Appointed Date: 22 August 2001
76 years old

Director
TRACEY, Lawrence Barry
Resigned: 01 May 2012
Appointed Date: 19 April 2000
78 years old

Persons With Significant Control

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

XP POWER PLC Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 192,422.96

17 Dec 2015
Satisfaction of charge 1 in full
17 Dec 2015
Satisfaction of charge 2 in full
...
... and 135 more events
26 Apr 2000
Secretary resigned
26 Apr 2000
Director resigned
26 Apr 2000
Director resigned
19 Apr 2000
Company name changed fortunecroft LIMITED\certificate issued on 19/04/00
06 Jan 2000
Incorporation

XP POWER PLC Charges

22 August 2001
Deed of amendment to loan documents
Delivered: 5 September 2001
Status: Satisfied on 17 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the pledgor's right title and interst in and to the…
21 December 2000
Stock pledge agreement
Delivered: 29 December 2000
Status: Satisfied on 17 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the company's right title and interest in and to the…
12 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 17 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…