About

Registered Number: 00761217
Date of Incorporation: 17/05/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH,

 

Xerox Finance (Ireland) Ltd was registered on 17 May 1963 with its registered office in Middlesex, it has a status of "Active". The organisation has 15 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Stuart William 12 March 2015 - 1
BROWNE, Christopher 26 May 2006 12 October 2007 1
BUCHANAN, Neil 22 December 1998 19 June 2001 1
CLARK, Philip John, Dir N/A 08 June 1998 1
DUNPHY, Richard 02 July 2004 30 May 2008 1
MURPHY, Conrad John 21 April 1998 30 September 1999 1
O'REILLY, Conleth 28 September 2001 02 July 2005 1
PLANT, Peter 21 April 1998 28 September 2001 1
RYAN, Valerie 28 September 2001 10 March 2008 1
ZELMER, Vernon A N/A 31 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MCHUGH, Aisling 24 April 2018 - 1
HUGHES, Paul 08 June 1998 28 September 2001 1
KIRK, Stuart William 06 April 2018 24 April 2018 1
MCKEON, Anna Kathleen 31 December 2014 06 April 2018 1
O'NEILL, Eamonn Joseph 30 September 2010 31 December 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 13 July 2020
RESOLUTIONS - N/A 29 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2020
SH19 - Statement of capital 29 April 2020
CAP-SS - N/A 29 April 2020
CS01 - N/A 16 April 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP03 - Appointment of secretary 18 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 24 October 2016
PARENT_ACC - N/A 24 October 2016
GUARANTEE2 - N/A 24 October 2016
AGREEMENT2 - N/A 24 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 13 November 2015
PARENT_ACC - N/A 20 October 2015
AGREEMENT2 - N/A 20 October 2015
GUARANTEE2 - N/A 20 October 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 21 May 2015
AP01 - Appointment of director 31 March 2015
AP03 - Appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP03 - Appointment of secretary 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 22 June 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 23 May 2003
AUD - Auditor's letter of resignation 13 May 2003
AA - Annual Accounts 16 October 2002
363a - Annual Return 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
AUD - Auditor's letter of resignation 14 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
395 - Particulars of a mortgage or charge 22 January 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 28 October 1999
MISC - Miscellaneous document 16 May 1999
AUD - Auditor's letter of resignation 16 May 1999
363a - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
287 - Change in situation or address of Registered Office 07 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 02 June 1998
CERTNM - Change of name certificate 01 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363a - Annual Return 05 May 1998
CERTNM - Change of name certificate 30 October 1997
AA - Annual Accounts 19 June 1997
363a - Annual Return 02 May 1997
AA - Annual Accounts 18 June 1996
363a - Annual Return 07 May 1996
288 - N/A 25 March 1996
AA - Annual Accounts 18 April 1995
363x - Annual Return 18 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1995
288 - N/A 09 February 1995
AA - Annual Accounts 03 May 1994
363x - Annual Return 03 May 1994
AA - Annual Accounts 28 April 1993
363x - Annual Return 28 April 1993
AA - Annual Accounts 28 April 1992
363x - Annual Return 28 April 1992
288 - N/A 05 February 1992
288 - N/A 17 September 1991
288 - N/A 27 July 1991
AA - Annual Accounts 28 April 1991
363x - Annual Return 28 April 1991
288 - N/A 13 November 1990
288 - N/A 17 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 14 June 1990
288 - N/A 12 April 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
288 - N/A 21 July 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 08 April 1987
288 - N/A 27 January 1987
363 - Annual Return 25 September 1986
287 - Change in situation or address of Registered Office 25 September 1986
288 - N/A 16 September 1986
AA - Annual Accounts 27 August 1986
288 - N/A 17 June 1986
288 - N/A 17 June 1986
AA - Annual Accounts 30 March 1985
AA - Annual Accounts 11 April 1984
AA - Annual Accounts 21 June 1983
AA - Annual Accounts 24 July 1982
AA - Annual Accounts 18 February 1981
AA - Annual Accounts 05 March 1980
AA - Annual Accounts 22 February 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2001 Fully Satisfied

N/A

Debenture 09 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.