XTM INTERNATIONAL LIMITED
BOURNE END XML-INTL LTD.

Hellopages » Buckinghamshire » Wycombe » SL8 5YS
Company number 04217452
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 83 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of XTM INTERNATIONAL LIMITED are www.xtminternational.co.uk, and www.xtm-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. Xtm International Limited is a Private Limited Company. The company registration number is 04217452. Xtm International Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of Xtm International Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £536.34k. It is £374.96k against last year. The cash in hand is £128.03k. It is £87.53k against last year. And the total assets are £629.76k, which is £354.92k against last year. WILLANS, Robert Henry is a Secretary of the company. WILLANS, Robert Henry is a Director of the company. ZYDRON, Andrzej Boguslaw is a Director of the company. Secretary ZYDRON, Teresa Maria has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director COLEMAN, Paul William has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other software publishing".


xtm international Key Finiance

LIABILITIES £536.34k
+232%
CASH £128.03k
+216%
TOTAL ASSETS £629.76k
+129%
All Financial Figures

Current Directors

Secretary
WILLANS, Robert Henry
Appointed Date: 07 January 2003

Director
WILLANS, Robert Henry
Appointed Date: 07 January 2003
68 years old

Director
ZYDRON, Andrzej Boguslaw
Appointed Date: 16 May 2001
76 years old

Resigned Directors

Secretary
ZYDRON, Teresa Maria
Resigned: 07 January 2003
Appointed Date: 16 May 2001

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

Director
COLEMAN, Paul William
Resigned: 08 April 2004
Appointed Date: 07 January 2002
70 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

XTM INTERNATIONAL LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 83

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 83

15 Jan 2015
Change of share class name or designation
...
... and 58 more events
04 Jan 2002
New secretary appointed
04 Jan 2002
New director appointed
30 May 2001
Secretary resigned
30 May 2001
Director resigned
16 May 2001
Incorporation

XTM INTERNATIONAL LIMITED Charges

11 March 2011
Debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…