XPANSIONS INTERNATIONAL LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1JN

Company number 03010549
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address SUITE 008, 5 HIGH STREET, MAIDENHEAD, BERKSHIRE, SL6 1JN
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Appointment of Mr Barnaby George Davies as a director on 1 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of XPANSIONS INTERNATIONAL LIMITED are www.xpansionsinternational.co.uk, and www.xpansions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Xpansions International Limited is a Private Limited Company. The company registration number is 03010549. Xpansions International Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Xpansions International Limited is Suite 008 5 High Street Maidenhead Berkshire Sl6 1jn. . BONE, Alwyn is a Secretary of the company. DAVIES, Barnaby George is a Director of the company. TULLY, Robert Henry George is a Director of the company. Secretary FARQUHAR, Stuart has been resigned. Secretary STURCH, Peter Michael Edward has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director FARQUHAR, Stuart has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
BONE, Alwyn
Appointed Date: 28 January 2005

Director
DAVIES, Barnaby George
Appointed Date: 01 July 2016
50 years old

Director
TULLY, Robert Henry George
Appointed Date: 28 May 1996
77 years old

Resigned Directors

Secretary
FARQUHAR, Stuart
Resigned: 27 January 2005
Appointed Date: 10 June 2002

Secretary
STURCH, Peter Michael Edward
Resigned: 10 June 2002
Appointed Date: 28 May 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
FARQUHAR, Stuart
Resigned: 15 January 2005
Appointed Date: 10 June 2002
78 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Persons With Significant Control

Mr Rob Tully
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

XPANSIONS INTERNATIONAL LIMITED Events

11 Feb 2017
Confirmation statement made on 17 January 2017 with updates
13 Jul 2016
Appointment of Mr Barnaby George Davies as a director on 1 July 2016
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
22 Jul 1996
New secretary appointed
04 Oct 1995
Accounting reference date notified as 31/12
20 Jan 1995
Registered office changed on 20/01/95 from: 17 city business centre lower road london SE16 1AA

20 Jan 1995
Secretary resigned;director resigned

17 Jan 1995
Incorporation

Similar Companies

XPANSION LIMITED XPANSION UK LIMITED XPANSIVE VR LIMITED XPARCH LTD XPARK LTD XPART DIRECT LTD XPARTEDGE LIMITED