EXPANSYS UK LIMITED
MARLOW 21STORE.COM LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 02870061
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address NETWORK HOUSE, THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Richard Paul Daly as a director on 1 April 2016. The most likely internet sites of EXPANSYS UK LIMITED are www.expansysuk.co.uk, and www.expansys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Expansys Uk Limited is a Private Limited Company. The company registration number is 02870061. Expansys Uk Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Expansys Uk Limited is Network House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . HOLDGATE, James Edward Peter is a Secretary of the company. DONOVAN, Fergal Andrew is a Director of the company. WILLCOX, Nicholas David is a Director of the company. Secretary BERK, Louis David has been resigned. Secretary ELTZE, Timothy Heinrich has been resigned. Secretary HULME, Cate has been resigned. Secretary KYDD, Matthew Graham Raymond has been resigned. Secretary OGLE, Chris John has been resigned. Secretary ROMANSKI, Margaret has been resigned. Secretary SMITH, Kenneth Ronald has been resigned. Secretary HL SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALI, Peter Aeneas has been resigned. Director ASHLEY, Peter Mcpherson has been resigned. Director BERK, Louis David has been resigned. Director BRADY, Geoff has been resigned. Director BUTTERWORTH, Roger has been resigned. Director CATTERSON, Anthony James Christopher has been resigned. Director DALY, Richard Paul has been resigned. Director ELTZE, Timothy Heinrich has been resigned. Director HILLIER-BROOK, Ian Terence has been resigned. Director HULME, Cate has been resigned. Director KING, Edward Michael has been resigned. Director KYDD, Matthew Graham Raymond has been resigned. Director OGLE, Chris John has been resigned. Director PINNINGTON, Andrew has been resigned. Director ROMANSKI, Margaret has been resigned. Director SIMON, Mark has been resigned. Director SMITH, Kenneth Ronald has been resigned. Director TERRY, Barnaby Bruce Landen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of mobile telephones".


Current Directors

Secretary
HOLDGATE, James Edward Peter
Appointed Date: 18 July 2014

Director
DONOVAN, Fergal Andrew
Appointed Date: 01 April 2016
53 years old

Director
WILLCOX, Nicholas David
Appointed Date: 01 April 2016
55 years old

Resigned Directors

Secretary
BERK, Louis David
Resigned: 27 January 1998
Appointed Date: 09 November 1993

Secretary
ELTZE, Timothy Heinrich
Resigned: 15 September 2011
Appointed Date: 05 July 2010

Secretary
HULME, Cate
Resigned: 05 July 2010
Appointed Date: 10 March 2006

Secretary
KYDD, Matthew Graham Raymond
Resigned: 30 March 2005
Appointed Date: 23 March 2001

Secretary
OGLE, Chris John
Resigned: 26 September 2014
Appointed Date: 15 September 2011

Secretary
ROMANSKI, Margaret
Resigned: 23 March 2001
Appointed Date: 16 June 2000

Secretary
SMITH, Kenneth Ronald
Resigned: 16 June 2000
Appointed Date: 27 January 1998

Secretary
HL SECRETARIES LIMITED
Resigned: 10 March 2006
Appointed Date: 30 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Director
ALI, Peter Aeneas
Resigned: 01 April 2016
Appointed Date: 26 September 2014
51 years old

Director
ASHLEY, Peter Mcpherson
Resigned: 13 October 1997
Appointed Date: 09 November 1993
70 years old

Director
BERK, Louis David
Resigned: 31 January 1998
Appointed Date: 09 November 1993
70 years old

Director
BRADY, Geoff
Resigned: 28 February 2001
Appointed Date: 12 January 1998
71 years old

Director
BUTTERWORTH, Roger
Resigned: 28 January 2010
Appointed Date: 23 March 2001
57 years old

Director
CATTERSON, Anthony James Christopher
Resigned: 31 July 2015
Appointed Date: 28 June 2010
57 years old

Director
DALY, Richard Paul
Resigned: 01 April 2016
Appointed Date: 01 July 2015
61 years old

Director
ELTZE, Timothy Heinrich
Resigned: 15 September 2011
Appointed Date: 21 June 2010
53 years old

Director
HILLIER-BROOK, Ian Terence
Resigned: 23 March 2001
Appointed Date: 12 January 1998
81 years old

Director
HULME, Cate
Resigned: 05 July 2010
Appointed Date: 03 January 2006
52 years old

Director
KING, Edward Michael
Resigned: 23 March 2001
Appointed Date: 09 November 1993
80 years old

Director
KYDD, Matthew Graham Raymond
Resigned: 12 March 2007
Appointed Date: 23 March 2001
53 years old

Director
OGLE, Chris John
Resigned: 26 September 2014
Appointed Date: 15 September 2011
63 years old

Director
PINNINGTON, Andrew
Resigned: 23 March 2001
Appointed Date: 17 March 2000
58 years old

Director
ROMANSKI, Margaret
Resigned: 23 March 2001
Appointed Date: 16 June 2000
65 years old

Director
SIMON, Mark
Resigned: 09 March 2001
Appointed Date: 16 February 2000
64 years old

Director
SMITH, Kenneth Ronald
Resigned: 16 June 2000
Appointed Date: 12 January 1998
67 years old

Director
TERRY, Barnaby Bruce Landen
Resigned: 10 February 2000
Appointed Date: 27 July 1999
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Persons With Significant Control

Mr Peter David Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

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

EXPANSYS UK LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Apr 2016
Termination of appointment of Richard Paul Daly as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016
15 Apr 2016
Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016
...
... and 185 more events
16 Mar 1994
Resolutions
  • ELRES ‐ Elective resolution

16 Mar 1994
Resolutions
  • ELRES ‐ Elective resolution

04 Mar 1994
Ad 09/11/93--------- £ si 1@1=1 £ ic 2/3

22 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Nov 1993
Incorporation

EXPANSYS UK LIMITED Charges

15 May 2015
Charge code 0287 0061 0009
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 July 2010
Debenture
Delivered: 9 July 2010
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
25 May 2009
Fixed & floating charge debenture
Delivered: 28 May 2009
Status: Satisfied on 13 May 2015
Persons entitled: Data Select Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Debenture
Delivered: 8 December 2003
Status: Satisfied on 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 27 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1998
Debenture
Delivered: 28 April 1998
Status: Satisfied on 27 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…