This company is commonly known as Xchanging Software Europe Limited. The company was founded 55 years ago and was given the registration number 00932001. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | XCHANGING SOFTWARE EUROPE LIMITED |
---|---|---|
Company Number | : | 00932001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1968 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 07 April 2020 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 23 May 2016 | Active |
25 West Court, West Avenue, Leeds, LS8 2JP | Secretary | - | Active |
1 Blue Hill Grange, Leeds, LS12 4RG | Secretary | 13 July 1994 | Active |
46, Castelnau, Barnes, London, SW13 9EX | Secretary | 30 November 2005 | Active |
51, (8th Floor), Sleeper Street, Boston, Usa, 02210 | Secretary | 07 November 2011 | Active |
7 Fieldside Close, Goostrey, CW4 8GD | Secretary | 01 October 2003 | Active |
Sword Intech, International House, 1 St. Katharines Way, London, E1W 1UN | Secretary | 01 March 2006 | Active |
International House, 1 St Katharine's Way, London, E1W 1UN | Secretary | 09 April 2014 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 24 June 2015 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 03 July 2014 | Active |
25 West Court, West Avenue, Leeds, LS8 2JP | Director | - | Active |
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN | Director | 24 September 2013 | Active |
Charles A Brizius, 100 Federal Street (35th Floor), Boston, Usa, | Director | 06 July 2011 | Active |
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN | Director | 24 September 2013 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 03 July 2014 | Active |
1 Blue Hill Grange, Leeds, LS12 4RG | Director | 31 May 1995 | Active |
6 Mallinson Oval, Harrogate, HG2 9HH | Director | 18 December 1996 | Active |
46, Castelnau, Barnes, London, SW13 9EX | Director | 30 November 2005 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 03 July 2014 | Active |
286 Route De La Glande, Limonest, France, FRANCE | Director | 22 October 2007 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 09 June 2017 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 23 January 2017 | Active |
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN | Director | 24 September 2013 | Active |
Ranworth Starrock Lane, Chipstead, Coulsdon, CR5 3QD | Director | 15 September 1995 | Active |
Southern Down, All Saints Road, Lymington, SO41 3QL | Director | 01 December 2002 | Active |
7 Fieldside Close, Goostrey, CW4 8GD | Director | 26 June 1996 | Active |
One Pancras Square, Pancras Square, London, England, N1C 4AG | Director | 19 July 2016 | Active |
International House, 1 St Katharine's Way, London, E1W 1UN | Director | 02 July 2014 | Active |
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG | Director | 31 March 2018 | Active |
Figs House, West Parade, Horsham, RH12 2BZ | Director | - | Active |
18 Woodlands Grove, Kippax, Leeds, LS25 7RW | Director | - | Active |
Craemore, 598a Stone Gate Road, Leeds, LS17 6EL | Director | - | Active |
1 Rue Garnot, St Cyr, France, 69450 | Director | 30 November 2005 | Active |
Sword Intech, International House, 1 St. Katharines Way, London, E1W 1UN | Director | 30 November 2005 | Active |
Xchanging Holdings Limited | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Capital | Legacy. | Download |
2020-06-19 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-19 | Insolvency | Legacy. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.