COMXO HOLDINGS LIMITED
DATCHET COMXO LIMITED TRESS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9ER

Company number 03727666
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address GROUND FLOOR, 18 HORTON ROAD, DATCHET, BERKSHIRE, SL3 9ER
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Statement of capital following an allotment of shares on 26 August 2016 GBP 304,605.93 ; Statement of capital following an allotment of shares on 26 August 2016 GBP 304,606.03 . The most likely internet sites of COMXO HOLDINGS LIMITED are www.comxoholdings.co.uk, and www.comxo-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Comxo Holdings Limited is a Private Limited Company. The company registration number is 03727666. Comxo Holdings Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of Comxo Holdings Limited is Ground Floor 18 Horton Road Datchet Berkshire Sl3 9er. . PEARCE, Victoria Louise is a Secretary of the company. TRY, Andrew Aden Mackenzie is a Director of the company. Secretary DAVIES, John Richard has been resigned. Secretary SALMON, Emily has been resigned. Secretary STEPHEN, Dennis John has been resigned. Secretary SWAN, Stephen Paul has been resigned. Secretary SWAN, Stephen Paul has been resigned. Director ALVES, Suzanne Louise has been resigned. Director CHANNING WILLIAMS, David has been resigned. Director DAVIES, John Richard has been resigned. Director FARRER, Peter has been resigned. Director SULLIVAN, Fionnuala Elizabeth Maev has been resigned. Director SWAN, Stephen Paul has been resigned. Director WHEATLEY, Alan Edward has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
PEARCE, Victoria Louise
Appointed Date: 17 July 2013

Director
TRY, Andrew Aden Mackenzie
Appointed Date: 04 November 1999
60 years old

Resigned Directors

Secretary
DAVIES, John Richard
Resigned: 30 January 2004
Appointed Date: 31 August 2001

Secretary
SALMON, Emily
Resigned: 17 July 2013
Appointed Date: 16 November 2009

Secretary
STEPHEN, Dennis John
Resigned: 04 November 1999
Appointed Date: 05 March 1999

Secretary
SWAN, Stephen Paul
Resigned: 30 March 2010
Appointed Date: 01 February 2004

Secretary
SWAN, Stephen Paul
Resigned: 31 August 2001
Appointed Date: 04 November 1999

Director
ALVES, Suzanne Louise
Resigned: 04 November 1999
Appointed Date: 05 March 1999
57 years old

Director
CHANNING WILLIAMS, David
Resigned: 27 September 2001
Appointed Date: 25 May 2000
77 years old

Director
DAVIES, John Richard
Resigned: 30 January 2004
Appointed Date: 01 April 2003
60 years old

Director
FARRER, Peter
Resigned: 22 February 2001
Appointed Date: 10 December 1999
74 years old

Director
SULLIVAN, Fionnuala Elizabeth Maev
Resigned: 21 August 2001
Appointed Date: 25 May 2000
76 years old

Director
SWAN, Stephen Paul
Resigned: 11 October 2010
Appointed Date: 04 November 1999
62 years old

Director
WHEATLEY, Alan Edward
Resigned: 22 January 2002
Appointed Date: 25 May 2000
87 years old

Persons With Significant Control

Mr Andrew Aden Mackenzie Try
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COMXO HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
17 Jan 2017
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 304,605.93

17 Jan 2017
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 304,606.03

17 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 94 more events
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
30 Nov 1999
New director appointed
30 Nov 1999
New secretary appointed;new director appointed
05 Mar 1999
Incorporation

COMXO HOLDINGS LIMITED Charges

24 February 2004
An omnibus guarantee and set-off agreement
Delivered: 27 February 2004
Status: Satisfied on 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any or more…
24 February 2004
Deposit agreement to secure own liabilities
Delivered: 27 February 2004
Status: Satisfied on 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2000
Deed of charge over credit balances
Delivered: 15 September 2000
Status: Satisfied on 10 November 2006
Persons entitled: National Westminster Bank PLC
Description: 90309073. the charge creates a fixed charge over all the…

Similar Companies

COMWRAP LTD COMX PROFESSIONAL SERVICES LIMITED COMXO LIMITED COMXPOSE LIMITED COMXPS LTD COMYM LTD COMYN AND JAMES LLP