EX-OR HOLDINGS LIMITED
Overview
| Company Name | EX-OR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04025097 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EX-OR HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EX-OR HOLDINGS LIMITED located?
| Registered Office Address | 200 Berkshire Place RG41 5RD Winnersh Triangle Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EX-OR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EX-OR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jan 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Ackermann Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Novar Electrical Holdings Limited as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Ashish Kumar Saraf as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of EX-OR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Elizabeth Jane | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 256881430001 | |||||
| HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 251257190001 | |||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||
| FOWELL, Anne | Secretary | 163 Grange Avenue OL8 4EQ Oldham Lancashire | British | 37474150001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133570960001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARPENTER, Howard Frederick | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 155687070001 | |||||
| CASWELL, Bruce John Kelvin | Director | 8 The Cliff TS25 1AB Hartlepool Cleveland | England | British | 71640070001 | |||||
| FOWELL, Alan | Director | 163 Grange Avenue OL8 4EQ Oldham Lancashire | British | 30437890001 | ||||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||
| HOLCE, Colin | Director | 51 Denbury Avenue Stockton Heath WA4 2BW Warrington Cheshire | British | 99431710001 | ||||||
| JONES, Neil Francis | Director | 52 Watling Street East NN12 6AF Towcester Northamptonshire | British | 71640110001 | ||||||
| LARKINS, Thomas F | Director | 110 Green Avenue FOREIGN Madison New Jersey Nj 0794 Usa | United States | American | 104748180001 | |||||
| LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 76992750001 | |||||
| MAIRONI, Jerome | Director | 7 Rue Ybry, 92200, Neuilly Sur Seine France | France | French | 113320040001 | |||||
| MCCORMACK, Stuart Robert | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 206977170001 | |||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | India | Indian | 225393150001 | |||||
| SOUTHGATE, Michael Alan | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | British | 192782700001 | |||||
| TOWNSEND, Robert John | Director | 10 Kenford Drive Winstanley WN3 6JW Wigan Lancashire | British | 71640040001 | ||||||
| TUS, John J | Director | 10 Charter Circle Ivyland Pennsylvania 18974 United States | United States | American | 104746630001 | |||||
| WHITE, Christopher John | Director | 19 Luctons Avenue IG9 5SG Buckhurst Hill Essex | England | British | 49138670002 |
Who are the persons with significant control of EX-OR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ackermann Limited | Oct 17, 2018 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Electrical Holdings Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0