XDRA MANAGEMENT SERVICES LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7XH
Company number 02899078
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address 7 YORK ROAD, WOKING, SURREY, GU22 7XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 10,000 . The most likely internet sites of XDRA MANAGEMENT SERVICES LIMITED are www.xdramanagementservices.co.uk, and www.xdra-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Sunningdale Rail Station is 6.2 miles; to Bagshot Rail Station is 6.4 miles; to Wanborough Rail Station is 6.6 miles; to Farncombe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xdra Management Services Limited is a Private Limited Company. The company registration number is 02899078. Xdra Management Services Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Xdra Management Services Limited is 7 York Road Woking Surrey Gu22 7xh. . FRASER, Marion Mcewan is a Secretary of the company. ANDERSON, David Reid is a Director of the company. Secretary ANDERSON, David Reid has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary O'KEEFFE, Judith Victoria has been resigned. Secretary STEEDS, Robert Hurle has been resigned. Director CRANE, David Roger has been resigned. Director HORSNELL, Richard, Dr has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director O'KEEFFE, Judith Victoria has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRASER, Marion Mcewan
Appointed Date: 31 December 1998

Director
ANDERSON, David Reid
Appointed Date: 14 March 1994
80 years old

Resigned Directors

Secretary
ANDERSON, David Reid
Resigned: 16 June 1994
Appointed Date: 14 March 1994

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 09 March 1994
Appointed Date: 16 February 1994

Secretary
O'KEEFFE, Judith Victoria
Resigned: 14 March 1994
Appointed Date: 09 March 1994

Secretary
STEEDS, Robert Hurle
Resigned: 31 December 1998
Appointed Date: 16 June 1994

Director
CRANE, David Roger
Resigned: 14 March 1994
Appointed Date: 09 March 1994
76 years old

Director
HORSNELL, Richard, Dr
Resigned: 01 December 2000
Appointed Date: 14 March 1994
86 years old

Nominee Director
NOROSE LIMITED
Resigned: 09 March 1994
Appointed Date: 16 February 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 09 March 1994
Appointed Date: 16 February 1994

Director
O'KEEFFE, Judith Victoria
Resigned: 14 March 1994
Appointed Date: 09 March 1994
59 years old

Persons With Significant Control

Mr David Reid Anderson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

XDRA MANAGEMENT SERVICES LIMITED Events

23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000

07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000

...
... and 66 more events
24 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1994
Company name changed thetrade LIMITED\certificate issued on 10/03/94

16 Feb 1994
Incorporation