XANTHOUS 13 LIMITED

Lancaster House Lancaster House, Northampton, NN1 5GE
StatusACTIVE
Company No.01158856
CategoryPrivate Limited Company
Incorporated31 Jan 1974
Age50 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

XANTHOUS 13 LIMITED is an active private limited company with number 01158856. It was incorporated 50 years, 3 months, 28 days ago, on 31 January 1974. 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, 19 days

MACGREGOR, Stuart Robert

Director

Lawyer

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 19 days

WILLIAMS, Gavin Glen

Director

Managing Director

ACTIVE

Assigned on 25 Apr 2024

Current time on role 1 month, 3 days

EGAN, Gerald

Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1993

Time on role 30 years, 5 months, 5 days

GIBSON, David Boyce

Secretary

RESIGNED

Assigned on 23 Dec 1993

Resigned on 19 Jul 2002

Time on role 8 years, 6 months, 27 days

MORGAN, Nigel Scott Charles

Secretary

Financial Controller

RESIGNED

Assigned on 15 Jan 2007

Resigned on 09 Jan 2023

Time on role 15 years, 11 months, 25 days

WONTNER-SMITH, Christopher Michael

Secretary

RESIGNED

Assigned on 19 Jul 2002

Resigned on 15 Jan 2007

Time on role 4 years, 5 months, 27 days

BADROCK, Michael David

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 13 May 2014

Time on role 8 years, 4 months, 24 days

EGAN, Gerald

Director

Office Manager

RESIGNED

Assigned on

Resigned on 19 Jul 2002

Time on role 21 years, 10 months, 9 days

FAHEY, Sean Eugene

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 28 Apr 2017

Time on role 11 years, 4 months, 8 days

HODKIN, David Arthur

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 09 Jan 2023

Time on role 17 years, 20 days

LUCAS, Nigel Paul

Director

Managing Director

RESIGNED

Assigned on 19 Jul 2002

Resigned on 20 Dec 2005

Time on role 3 years, 5 months, 1 day

PARKIN, Steven Nicholas

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 09 Jan 2023

Time on role 17 years, 20 days

SHEPLEY, Violet Jean

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 27 days

SHEPLEY, William Alfred

Director

Vehicle Sales Proprietor

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 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


Some Companies

ARDEN RETAIL PROPERTIES LIMITED

UNIT 16,SUTTON COLDFIELD,B75 7BB

Number:03888698
Status:ACTIVE
Category:Private Limited Company

AUCTION SALE FINDER LIMITED

RADNOR VIEW,HEREFORD,HR3 5PT

Number:08835696
Status:ACTIVE
Category:Private Limited Company

CURTAIN DESIGNS LONDON LTD

BATTERSEA BUSINESS CENTRE,LONDON,SW11 5QL

Number:11175406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DME MEDIA LIMITED

9 LIME CLOSE,UCKFIELD,TN22 1TE

Number:06637605
Status:ACTIVE
Category:Private Limited Company

INTRINSIK TRAINING LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:11098137
Status:ACTIVE
Category:Private Limited Company

MUSSEL INN LIMITED

157 HOPE STREET,GLASGOW,G2 2UQ

Number:SC111821
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