XANTHOUS 10 LIMITED

Lancaster House Lancaster House, Northampton, NN1 5GE
StatusACTIVE
Company No.00877360
CategoryPrivate Limited Company
Incorporated21 Apr 1966
Age58 years, 23 days
JurisdictionEngland Wales

SUMMARY

XANTHOUS 10 LIMITED is an active private limited company with number 00877360. It was incorporated 58 years, 23 days ago, on 21 April 1966. The company address is Lancaster House Lancaster House, Northampton, NN1 5GE.



People

MACGREGOR, Stuart

Secretary

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 5 days

MACGREGOR, Stuart Robert

Director

Lawyer

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 5 days

WILLIAMS, Gavin Glen

Director

Managing Director

ACTIVE

Assigned on 25 Apr 2024

Current time on role 19 days

GARSIDE, Stephen Howard

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2000

Time on role 23 years, 7 months, 1 day

HANSON, Angela Judith

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2003

Resigned on 31 Mar 2006

Time on role 2 years, 5 months

HODGKISS, Marianne

Secretary

RESIGNED

Assigned on 30 Jun 2019

Resigned on 09 Jan 2023

Time on role 3 years, 6 months, 9 days

TAYLOR, Kenneth

Secretary

RESIGNED

Assigned on 13 Oct 2000

Resigned on 31 Oct 2003

Time on role 3 years, 18 days

WHITE, Paul Gerard

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Jun 2019

Time on role 12 years, 9 months, 29 days

BADROCK, Michael David

Director

Director

RESIGNED

Assigned on

Resigned on 13 May 2014

Time on role 10 years, 1 day

BRACEWELL, Melvyn

Director

Director

RESIGNED

Assigned on 02 Nov 1995

Resigned on 17 Oct 2008

Time on role 12 years, 11 months, 15 days

COOKE, Stephen David

Director

Director

RESIGNED

Assigned on

Resigned on 03 Aug 2001

Time on role 22 years, 9 months, 11 days

GARSIDE, Stephen Howard

Director

Director

RESIGNED

Assigned on 10 Aug 1992

Resigned on 13 Oct 2000

Time on role 8 years, 2 months, 3 days

HINDS, Nigel John

Director

Company Director

RESIGNED

Assigned on 17 Dec 1996

Resigned on 28 Apr 2017

Time on role 20 years, 4 months, 11 days

HODKIN, David Arthur

Director

Director

RESIGNED

Assigned on 02 May 2003

Resigned on 09 Jan 2023

Time on role 19 years, 8 months, 7 days

PARKIN, Steven Nicholas

Director

Company Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 09 Jan 2023

Time on role 21 years, 3 months, 25 days

TAYLOR, Kenneth

Director

Finance

RESIGNED

Assigned on 04 May 2001

Resigned on 31 Oct 2003

Time on role 2 years, 5 months, 27 days

THOMAS, David James

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2023

Resigned on 24 Apr 2024

Time on role 1 year, 3 months, 15 days

WORTH, Tracey Elisabeth

Director

Director

RESIGNED

Assigned on 02 Nov 1995

Resigned on 23 Jan 1996

Time on role 2 months, 21 days


Some Companies

BADANAUDRIVER 01 LIMITED

242 DONCASTER ROAD,BARNSLEY,S70 1UQ

Number:10277648
Status:ACTIVE
Category:Private Limited Company

D W CARE SERVICES LIMITED

30 LORD STREET,WREXHAM,LL11 1LR

Number:11309660
Status:ACTIVE
Category:Private Limited Company

FLATHUB LTD

27 SHAKESPEARE ROAD,ADDLESTONE,KT15 2SR

Number:11365409
Status:ACTIVE
Category:Private Limited Company

KVR ACCOUNTANCY LTD

244 KENTON ROAD,HARROW,HA3 8BY

Number:09059365
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD SOLUTIONS LTD

42 SUMMERSGILL CLOSE,HEYWOOD,OL10 2EL

Number:07489713
Status:ACTIVE
Category:Private Limited Company

TEMPO TEAL LTD

800 GIBSON HOUSE HIGH ROAD,LONDON,N17 0DH

Number:11113929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source