Established in 1989, Xtralis (UK) Ltd have registered office in Bracknell, it's status is listed as "Active". The companies directors are listed as Beard, Paul John, Campbell, Lynne, Haysman, Lihini Sweeneetha, Heffernan, Glenn, Holmwood, Myra Anne, Lynch, Paul Joseph, Marcard, Jonathan, Mcmanamon, David, Thorne, Jeffrey Reece, Abell, Christopher John, Carter, Nicholas John, Crook, Evelyn Jane, Fitchett, Mark Bernard, Galic, Robert Antony, Groves, Lloyd Frederick, Jutha, Piyush Jayantilal Kanji, Kerstin, Stuart Alexander Ernest, Macsween, Gordon Murdo, Milner, Christopher Michael, Murphy, Peter Anthony, Norman, Timothy John, Ohanessian, Michael Bernard, Pizzey, Charles Euan, Senini, Roy, Wright, Paul Martin, Younger, William Henry in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABELL, Christopher John | N/A | 30 June 2000 | 1 |
CARTER, Nicholas John | 01 January 2002 | 10 March 2004 | 1 |
CROOK, Evelyn Jane | 25 November 2002 | 27 January 2004 | 1 |
FITCHETT, Mark Bernard | 01 July 1995 | 13 December 1996 | 1 |
GALIC, Robert Antony | 10 March 2004 | 15 December 2004 | 1 |
GROVES, Lloyd Frederick | 12 November 1993 | 28 August 1998 | 1 |
JUTHA, Piyush Jayantilal Kanji | 16 November 2017 | 18 December 2019 | 1 |
KERSTIN, Stuart Alexander Ernest | 10 February 1997 | 31 August 2000 | 1 |
MACSWEEN, Gordon Murdo | 01 April 2005 | 15 December 2005 | 1 |
MILNER, Christopher Michael | N/A | 12 October 1993 | 1 |
MURPHY, Peter Anthony | 12 November 1993 | 28 March 2003 | 1 |
NORMAN, Timothy John | 01 July 2004 | 27 August 2004 | 1 |
OHANESSIAN, Michael Bernard | 25 November 2002 | 28 February 2006 | 1 |
PIZZEY, Charles Euan | 12 November 1993 | 28 February 2006 | 1 |
SENINI, Roy | N/A | 07 September 1993 | 1 |
WRIGHT, Paul Martin | 09 November 2006 | 09 November 2006 | 1 |
YOUNGER, William Henry | 28 August 1998 | 10 August 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARD, Paul John | 12 November 1993 | 25 January 1994 | 1 |
CAMPBELL, Lynne | 01 October 2012 | 18 September 2015 | 1 |
HAYSMAN, Lihini Sweeneetha | 25 January 1994 | 15 November 1996 | 1 |
HEFFERNAN, Glenn | 17 February 1996 | 28 August 1998 | 1 |
HOLMWOOD, Myra Anne | 12 January 1995 | 17 February 1996 | 1 |
LYNCH, Paul Joseph | 28 August 1998 | 02 March 2001 | 1 |
MARCARD, Jonathan | 02 March 2001 | 21 March 2001 | 1 |
MCMANAMON, David | 18 September 2015 | 31 December 2017 | 1 |
THORNE, Jeffrey Reece | 12 November 1993 | 25 September 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
CS01 - N/A | 15 May 2019 | |
CS01 - N/A | 03 May 2019 | |
AAMD - Amended Accounts | 07 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
TM01 - Termination of appointment of director | 23 May 2018 | |
CS01 - N/A | 13 May 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
AP01 - Appointment of director | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
TM02 - Termination of appointment of secretary | 30 January 2018 | |
AP01 - Appointment of director | 20 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 November 2017 | |
AD01 - Change of registered office address | 09 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
CS01 - N/A | 23 May 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AA01 - Change of accounting reference date | 05 December 2016 | |
TM01 - Termination of appointment of director | 21 October 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AA - Annual Accounts | 21 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
AP03 - Appointment of secretary | 02 November 2015 | |
AP01 - Appointment of director | 02 November 2015 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
TM02 - Termination of appointment of secretary | 02 November 2015 | |
AP01 - Appointment of director | 28 August 2015 | |
TM02 - Termination of appointment of secretary | 23 July 2015 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
CH01 - Change of particulars for director | 30 December 2013 | |
CH03 - Change of particulars for secretary | 30 December 2013 | |
CC04 - Statement of companies objects | 27 June 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
CH01 - Change of particulars for director | 23 October 2012 | |
CH03 - Change of particulars for secretary | 23 October 2012 | |
AP03 - Appointment of secretary | 03 October 2012 | |
TM02 - Termination of appointment of secretary | 03 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AP01 - Appointment of director | 05 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
CH03 - Change of particulars for secretary | 05 March 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
363s - Annual Return | 02 June 2007 | |
CERTNM - Change of name certificate | 14 May 2007 | |
AA - Annual Accounts | 01 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
363s - Annual Return | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
AUD - Auditor's letter of resignation | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
AA - Annual Accounts | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
363s - Annual Return | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
AA - Annual Accounts | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
AA - Annual Accounts | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
363s - Annual Return | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 31 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
363s - Annual Return | 31 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 31 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 23 April 1999 | |
AUD - Auditor's letter of resignation | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
363s - Annual Return | 17 June 1998 | |
AA - Annual Accounts | 20 April 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 22 June 1997 | |
288b - Notice of resignation of directors or secretaries | 22 June 1997 | |
288b - Notice of resignation of directors or secretaries | 22 June 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
288b - Notice of resignation of directors or secretaries | 17 December 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 06 August 1996 | |
363s - Annual Return | 12 June 1996 | |
287 - Change in situation or address of Registered Office | 22 April 1996 | |
287 - Change in situation or address of Registered Office | 09 April 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 24 March 1996 | |
288 - N/A | 14 March 1996 | |
AA - Annual Accounts | 10 January 1996 | |
288 - N/A | 07 July 1995 | |
363s - Annual Return | 16 May 1995 | |
288 - N/A | 30 March 1995 | |
288 - N/A | 30 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
395 - Particulars of a mortgage or charge | 14 February 1995 | |
395 - Particulars of a mortgage or charge | 14 February 1995 | |
AA - Annual Accounts | 06 October 1994 | |
363s - Annual Return | 29 July 1994 | |
288 - N/A | 16 March 1994 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
AA - Annual Accounts | 24 December 1993 | |
363s - Annual Return | 01 June 1993 | |
AA - Annual Accounts | 22 October 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
123 - Notice of increase in nominal capital | 16 July 1992 | |
287 - Change in situation or address of Registered Office | 14 July 1992 | |
363b - Annual Return | 21 June 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
288 - N/A | 12 December 1991 | |
AA - Annual Accounts | 04 November 1991 | |
363b - Annual Return | 29 July 1991 | |
AA - Annual Accounts | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 06 April 1991 | |
363 - Annual Return | 21 December 1990 | |
RESOLUTIONS - N/A | 10 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1990 | |
288 - N/A | 11 May 1990 | |
288 - N/A | 19 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1990 | |
RESOLUTIONS - N/A | 11 July 1989 | |
RESOLUTIONS - N/A | 06 July 1989 | |
123 - Notice of increase in nominal capital | 06 July 1989 | |
287 - Change in situation or address of Registered Office | 30 June 1989 | |
288 - N/A | 30 June 1989 | |
NEWINC - New incorporation documents | 19 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
An accession deed | 07 March 2006 | Outstanding |
N/A |
Debenture | 06 February 1995 | Fully Satisfied |
N/A |
Legal charge | 06 February 1995 | Fully Satisfied |
N/A |
Debenture | 25 February 1992 | Fully Satisfied |
N/A |