XPEDITE SYSTEMS (UK) LIMITED
READING PREMIERE GLOBAL SERVICES (UK) LIMITED XPEDITE SYSTEMS LIMITED PTEK COMMUNICATIONS LIMITED XPEDITE SYSTEMS LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 02778084
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address 420 THAMES VALLEY PARK DRIVE, READING, RG6 1PT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr John Marshall Doolittle as a director on 1 March 2017; Appointment of Mr Oliver Jon Gallienne as a director on 1 March 2017. The most likely internet sites of XPEDITE SYSTEMS (UK) LIMITED are www.xpeditesystemsuk.co.uk, and www.xpedite-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Xpedite Systems Uk Limited is a Private Limited Company. The company registration number is 02778084. Xpedite Systems Uk Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Xpedite Systems Uk Limited is 420 Thames Valley Park Drive Reading Rg6 1pt. . DAVIES, Gordon Allan is a Director of the company. DOOLITTLE, John Marshall is a Director of the company. GALLIENNE, Oliver Jon is a Director of the company. WAIDA, Christian is a Director of the company. Secretary BEDFORD, Ian has been resigned. Secretary BURTON, Ian Robert has been resigned. Secretary FAIRTLOUGH, Dominic Raymond has been resigned. Secretary GRIEFF, Polly has been resigned. Secretary LEE, Wai has been resigned. Secretary PROCTOR, David has been resigned. Secretary TINGLE, Jonathan David has been resigned. Secretary TORPEY, Neil has been resigned. Secretary WALKER, Darren has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ALLRED, Jeffrey has been resigned. Director ANDERSON JR, Roy Busch has been resigned. Director BEDFORD, Ian has been resigned. Director CASSON, John Heaton has been resigned. Director DOWLING, Seán has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director FAIRTLOUGH, Dominic Raymond has been resigned. Director FRANKLIN IV, William Easley has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director JONES, Patrick G has been resigned. Director MCFEETERS, Paul Joseph has been resigned. Director MCMONIGALL, John Phillips has been resigned. Director PROCTOR, David has been resigned. Director SCHRAFFT, Theodore P has been resigned. Director SHIPLEY, Glen E has been resigned. Director STALLINGS JR, Thomas J has been resigned. Director STONE, John Daniel has been resigned. Director VATERS, Robert has been resigned. Director WALKER, Darren has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
DAVIES, Gordon Allan
Appointed Date: 02 July 2012
63 years old

Director
DOOLITTLE, John Marshall
Appointed Date: 01 March 2017
61 years old

Director
GALLIENNE, Oliver Jon
Appointed Date: 01 March 2017
52 years old

Director
WAIDA, Christian
Appointed Date: 14 June 2013
59 years old

Resigned Directors

Secretary
BEDFORD, Ian
Resigned: 12 December 2000
Appointed Date: 17 March 1998

Secretary
BURTON, Ian Robert
Resigned: 17 March 1998
Appointed Date: 17 December 1997

Secretary
FAIRTLOUGH, Dominic Raymond
Resigned: 20 October 2010
Appointed Date: 29 June 2007

Secretary
GRIEFF, Polly
Resigned: 09 October 2013
Appointed Date: 23 April 2012

Secretary
LEE, Wai
Resigned: 23 April 2012
Appointed Date: 20 October 2010

Secretary
PROCTOR, David
Resigned: 01 March 1999
Appointed Date: 28 January 1993

Secretary
TINGLE, Jonathan David
Resigned: 29 June 2007
Appointed Date: 17 November 2005

Secretary
TORPEY, Neil
Resigned: 17 March 1998
Appointed Date: 17 December 1997

Secretary
WALKER, Darren
Resigned: 17 November 2005
Appointed Date: 12 December 2000

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 28 January 1993
Appointed Date: 08 January 1993

Director
ALLRED, Jeffrey
Resigned: 20 July 2006
Appointed Date: 08 December 2003
71 years old

Director
ANDERSON JR, Roy Busch
Resigned: 22 April 1999
Appointed Date: 17 March 1998
77 years old

Director
BEDFORD, Ian
Resigned: 22 August 2003
Appointed Date: 22 April 1999
68 years old

Director
CASSON, John Heaton
Resigned: 19 January 2000
Appointed Date: 22 April 1999
69 years old

Director
DOWLING, Seán
Resigned: 03 February 2014
Appointed Date: 17 October 2011
55 years old

Nominee Director
FADIL, Susan Carol
Resigned: 28 January 1993
Appointed Date: 08 January 1993
59 years old

Director
FAIRTLOUGH, Dominic Raymond
Resigned: 20 October 2010
Appointed Date: 16 June 2008
60 years old

Director
FRANKLIN IV, William Easley
Resigned: 01 March 2004
Appointed Date: 08 December 2003
69 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 28 January 1993
Appointed Date: 08 January 1993
64 years old

Director
JONES, Patrick G
Resigned: 18 November 2003
Appointed Date: 15 February 2000
74 years old

Director
MCFEETERS, Paul Joseph
Resigned: 30 September 2014
Appointed Date: 02 July 2012
71 years old

Director
MCMONIGALL, John Phillips
Resigned: 01 March 1999
Appointed Date: 28 January 1993
82 years old

Director
PROCTOR, David
Resigned: 01 March 1999
Appointed Date: 28 January 1993
75 years old

Director
SCHRAFFT, Theodore P
Resigned: 20 October 2010
Appointed Date: 21 February 2007
70 years old

Director
SHIPLEY, Glen E
Resigned: 02 July 2012
Appointed Date: 20 October 2010
74 years old

Director
STALLINGS JR, Thomas J
Resigned: 02 July 2012
Appointed Date: 20 October 2010
78 years old

Director
STONE, John Daniel
Resigned: 20 October 2010
Appointed Date: 19 January 2000
62 years old

Director
VATERS, Robert
Resigned: 22 April 1999
Appointed Date: 17 December 1997
65 years old

Director
WALKER, Darren
Resigned: 17 November 2005
Appointed Date: 04 January 2001
58 years old

Persons With Significant Control

Mr Christian Waida
Notified on: 16 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Gordon Allan Davies
Notified on: 16 April 2016
63 years old
Nature of control: Has significant influence or control

Open Text Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XPEDITE SYSTEMS (UK) LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
02 Mar 2017
Appointment of Mr John Marshall Doolittle as a director on 1 March 2017
01 Mar 2017
Appointment of Mr Oliver Jon Gallienne as a director on 1 March 2017
28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
02 Jun 2016
Full accounts made up to 30 June 2015
...
... and 196 more events
12 Feb 1993
£ nc 100000/1225000 28/01/93
12 Feb 1993
Secretary resigned;new secretary appointed

12 Feb 1993
Director resigned;new director appointed

12 Feb 1993
Director resigned;new director appointed

08 Jan 1993
Incorporation

XPEDITE SYSTEMS (UK) LIMITED Charges

17 December 1997
Fixed and floating charge
Delivered: 27 December 1997
Status: Satisfied on 28 November 2000
Persons entitled: The Bank of New York (The "Security Agent")
Description: L/H interest in units 1 and 2 clifton moor business village…
14 March 1996
Deed of amendment of a debenture dated 28TH september 1995
Delivered: 27 March 1996
Status: Satisfied on 3 January 1998
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 1995
Assignment
Delivered: 13 October 1995
Status: Satisfied on 3 January 1998
Persons entitled: N M Rothschild & Son Limited
Description: All of the company's right title and interest present and…
28 September 1995
Debenture
Delivered: 7 October 1995
Status: Satisfied on 3 January 1998
Persons entitled: N M Rothschild & Sons Limited
Description: All right title estate and other interests of the borrower…