XS (INT) LIMITED

Kroll Advisory Ltd The Shard 32 Kroll Advisory Ltd The Shard 32, London, SE1 9SG
StatusDISSOLVED
Company No.05460327
CategoryPrivate Limited Company
Incorporated23 May 2005
Age18 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 15 days

SUMMARY

XS (INT) LIMITED is an dissolved private limited company with number 05460327. It was incorporated 18 years, 11 months, 30 days ago, on 23 May 2005 and it was dissolved 6 months, 15 days ago, on 07 November 2023. The company address is Kroll Advisory Ltd The Shard 32 Kroll Advisory Ltd The Shard 32, London, SE1 9SG.



People

EALES, Hugo Martin

Director

Director

ACTIVE

Assigned on 21 Jan 2022

Current time on role 2 years, 4 months, 1 day

WOODFINE, Michael Charles

Director

Solictor

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 30 days

DAVIES, John Graeme

Secretary

RESIGNED

Assigned on 06 Mar 2007

Resigned on 21 May 2007

Time on role 2 months, 15 days

GALLAGHER, Anthony James

Secretary

Solicitor / Chartered Secretar

RESIGNED

Assigned on 31 Dec 2007

Resigned on 22 Jan 2010

Time on role 2 years, 22 days

MARTIN, Nicola Jane

Secretary

Company Secretary

RESIGNED

Assigned on 23 May 2005

Resigned on 15 Dec 2006

Time on role 1 year, 6 months, 23 days

MILLER, Marian Alison

Secretary

RESIGNED

Assigned on 15 Dec 2006

Resigned on 06 Mar 2007

Time on role 2 months, 22 days

SHERWOOD EDWARDS, Mark

Secretary

RESIGNED

Assigned on 21 May 2007

Resigned on 31 Dec 2007

Time on role 7 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 2005

Resigned on 23 May 2005

Time on role

BATTY, Michael James

Director

Chartered Accountant

RESIGNED

Assigned on 27 Feb 2009

Resigned on 21 Jan 2015

Time on role 5 years, 10 months, 22 days

BHAT, Guruprasad

Director

Accountant

RESIGNED

Assigned on 22 Sep 2015

Resigned on 23 May 2016

Time on role 8 months, 1 day

BOUVIER, Stephane

Director

Company Director

RESIGNED

Assigned on 23 Sep 2005

Resigned on 25 Sep 2009

Time on role 4 years, 2 days

CROOM, Timothy Llewellyn

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 2015

Resigned on 23 May 2016

Time on role 1 year, 4 months, 2 days

DE THIEULLOY, Gonzague Jourdain

Director

Managing Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 04 Mar 2016

Time on role 8 months, 16 days

FORD, Nicholas

Director

Director

RESIGNED

Assigned on 26 Sep 2014

Resigned on 10 Apr 2015

Time on role 6 months, 14 days

GOUGH, Tina Anne

Director

None Supplied

RESIGNED

Assigned on 09 Jun 2017

Resigned on 07 Apr 2020

Time on role 2 years, 9 months, 28 days

GRAY, David William Hart

Director

None Supplied

RESIGNED

Assigned on 23 Jan 2017

Resigned on 07 Apr 2017

Time on role 2 months, 15 days

HALBARD, Christopher Neal

Director

None Supplied

RESIGNED

Assigned on 07 Apr 2020

Resigned on 21 Jan 2022

Time on role 1 year, 9 months, 14 days

KUSNERAITIS, Christian Neil

Director

Finance Director

RESIGNED

Assigned on 10 Apr 2015

Resigned on 18 Jun 2015

Time on role 2 months, 8 days

LORIA, Giovanni

Director

Company Executive

RESIGNED

Assigned on 18 Jul 2016

Resigned on 23 Jan 2017

Time on role 6 months, 5 days

MAJED, Maruf Ahmad

Director

None Supplied

RESIGNED

Assigned on 31 Mar 2018

Resigned on 26 Feb 2020

Time on role 1 year, 10 months, 26 days

MEALAND, Kenneth

Director

Manager

RESIGNED

Assigned on 23 May 2005

Resigned on 01 Nov 2005

Time on role 5 months, 9 days

PICKETT, Mark Jeremy

Director

Cfo

RESIGNED

Assigned on 23 May 2016

Resigned on 24 Jun 2016

Time on role 1 month, 1 day

RICH JONES, David

Director

Procurement Director

RESIGNED

Assigned on 23 May 2005

Resigned on 23 Sep 2005

Time on role 4 months

ROBINSON, James George

Director

Procurement Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 06 Mar 2007

Time on role 1 year, 2 months, 1 day

ROYER, Denis Jean Bernard

Director

Managing Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 23 Sep 2015

Time on role 3 months, 5 days

RUSHTON, Peter

Director

Procurement Director

RESIGNED

Assigned on 23 May 2005

Resigned on 27 Feb 2009

Time on role 3 years, 9 months, 4 days

TRAINOR, Stephen Edward

Director

Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 26 Sep 2014

Time on role 4 years, 9 months, 25 days

TURPIE, Steven James

Director

None Supplied

RESIGNED

Assigned on 04 Mar 2020

Resigned on 15 Jul 2022

Time on role 2 years, 4 months, 11 days

WILSON, Craig Alaister

Director

Regional General Manager

RESIGNED

Assigned on 16 Jun 2016

Resigned on 23 Jan 2017

Time on role 7 months, 7 days

WILSON, Nicholas Anthony

Director

None Supplied

RESIGNED

Assigned on 09 Jun 2017

Resigned on 31 Mar 2018

Time on role 9 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 2005

Resigned on 23 May 2005

Time on role


Some Companies

CL BES LIMITED

1 BARDWELL ROAD,BURY ST EDMUNDS,IP31 1QR

Number:02360336
Status:ACTIVE
Category:Private Limited Company

DIGITAL SHOWROOMS LIMITED

28 ORCHARD ROAD,ST ANNES,FY8 1PF

Number:09658534
Status:ACTIVE
Category:Private Limited Company

HALAT BUILDING CONTRACTORS LTD

30 INKS GREEN,LONDON,E4 9EL

Number:09330622
Status:ACTIVE
Category:Private Limited Company

PARKSIDE (SHEFFIELD) MANAGEMENT LIMITED

UNIT D21 ALISON BUSINESS CENTRE,SHEFFIELD,S2 1AS

Number:05063444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAWFECT SYSTEMS LTD

9 PARKGATE ROAD,NESTON,CH64 9XF

Number:11564204
Status:ACTIVE
Category:Private Limited Company

RADNOR PEOPLE LIMITED

FLAT 94 BEAUFORT MANSIONS,LONDON,SW3 5AF

Number:11954069
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