XAFINITY PT LIMITED - READING
Company Profile | Company Filings |
Overview
XAFINITY PT LIMITED is a Private Limited Company from READING and has the status: Active.
XAFINITY PT LIMITED was incorporated 95 years ago on 07/08/1928 and has the registered number: 00232565. The accounts status is DORMANT and accounts are next due on 31/12/2024.
XAFINITY PT LIMITED was incorporated 95 years ago on 07/08/1928 and has the registered number: 00232565. The accounts status is DORMANT and accounts are next due on 31/12/2024.
XAFINITY PT LIMITED - READING
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PHOENIX HOUSE
READING
RG1 1NB
This Company Originates in : United Kingdom
Previous trading names include:
ATTICUS TRUSTEES LIMITED (until 12/08/2009)
ATTICUS TRUSTEES LIMITED (until 12/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN THOMAS FENNING | Dec 1977 | British | Director | 2021-04-01 | CURRENT |
MR SNEHAL SHAH | Oct 1975 | British | Director | 2019-07-15 | CURRENT |
BENJAMIN OLIVER BRAMHALL | May 1977 | British | Director | 2016-04-07 | CURRENT |
MR PAUL GARETH CUFF | Aug 1976 | British | Director | 2017-03-27 | CURRENT |
MS CATHERINE ANNE NOBLE | Nov 1959 | British | Director | 2012-06-01 UNTIL 2015-11-21 | RESIGNED |
PETER CHARLES STAHELIN | May 1959 | Secretary | 2006-02-08 UNTIL 2007-02-23 | RESIGNED | |
ROGER JOHN LAWSON | Jan 1947 | British | Director | RESIGNED | |
ALASDAIR MARNOCH | Mar 1963 | British | Director | 2006-06-02 UNTIL 2012-05-31 | RESIGNED |
DEREK LESLIE MEADES | Jan 1953 | British | Director | 2005-07-22 UNTIL 2006-05-31 | RESIGNED |
RICHARD WILLIAM TREGANOWAN | Aug 1948 | Secretary | 1994-10-05 UNTIL 2000-02-15 | RESIGNED | |
DENNIS CURTIS MILLWATER | Mar 1934 | British | Director | RESIGNED | |
JAMES ANTHONY SALTER | Jun 1955 | Secretary | 2005-07-08 UNTIL 2006-02-08 | RESIGNED | |
KEITH JOHN BURGESS | Jul 1954 | British | Secretary | 2000-02-15 UNTIL 2005-07-08 | RESIGNED |
ANNE CATHERINE RAMSAY | Secretary | 1994-04-19 UNTIL 1994-10-05 | RESIGNED | ||
LYNN MARIA BEEVER | Secretary | RESIGNED | |||
SHARON ANNE ATHERTON | Jan 1954 | Secretary | 2007-02-23 UNTIL 2013-02-21 | RESIGNED | |
MR ROGER MALCOLM WESTWOOD | Jan 1946 | British | Director | 1994-10-05 UNTIL 2005-07-08 | RESIGNED |
TIMOTHY MICHAEL ROBINSON | Aug 1963 | British | Director | 2006-02-01 UNTIL 2010-04-19 | RESIGNED |
MICHAEL JOHN HUTCHISON | Oct 1947 | British | Director | 1994-10-05 UNTIL 2005-07-08 | RESIGNED |
MR STEVEN ST JOHN GORDON ROSS | Aug 1951 | British | Director | 1995-02-03 UNTIL 2010-01-09 | RESIGNED |
LESLIE RONALD SANDERS | Jan 1938 | British | Director | 1995-02-03 UNTIL 1998-08-31 | RESIGNED |
FRANK STEVENSON JONES | Apr 1946 | British | Director | 2005-07-08 UNTIL 2006-03-14 | RESIGNED |
DAVID MICHAEL EMPTAGE | Apr 1946 | British | Director | RESIGNED | |
MR JEFFREY PETER HUNT | Jan 1971 | British | Director | 2013-07-01 UNTIL 2017-03-27 | RESIGNED |
DAVID JOHN HUGHES | Nov 1939 | British | Director | RESIGNED | |
MR MICHAEL ERIC HARVEY | Nov 1950 | British | Director | 1992-05-14 UNTIL 1992-08-28 | RESIGNED |
MARTIN FARRELL | Oct 1943 | British | Director | 1994-01-01 UNTIL 1994-10-05 | RESIGNED |
COLIN CHESHIRE | Feb 1948 | British | Director | RESIGNED | |
MR ROBERT JAMES BIRMINGHAM | Jun 1950 | British | Director | 1995-02-03 UNTIL 2017-03-27 | RESIGNED |
JONATHAN SAMUEL BERNSTEIN | Feb 1968 | British | Director | 2017-03-27 UNTIL 2022-02-28 | RESIGNED |
MR MICHAEL ROBERT ARTHUR AINSLIE | Dec 1961 | British | Director | 2015-11-01 UNTIL 2019-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xps Pensions Consulting Limited | 2016-04-06 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |