XRO LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

XRO LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
XRO LIMITED was incorporated 87 years ago on 20/02/1937 and has the registered number: 00324504. The accounts status is DORMANT and accounts are next due on 30/09/2024.

XRO LIMITED - UXBRIDGE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 4 UXBRIDGE BUSINESS PARK
UXBRIDGE
MIDDLESEX
UB8 1DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD PITCEATHLY May 1965 British Director 2018-09-03 CURRENT
MR ALAN DAVIES Jul 1963 British Director 2020-03-23 CURRENT
THE RT HON SIR ANGUS JAMES BRUCE OGILVY Sep 1928 British Director RESIGNED
RUSSELL YOSHIO OKASAKO Nov 1947 American Director 1997-06-30 UNTIL 1999-05-14 RESIGNED
CHRISTINE MORIN POSTEL Oct 1946 French Director 1996-10-01 UNTIL 1996-10-28 RESIGNED
MR RODNEY NOONOO Mar 1962 American Director 2020-10-15 UNTIL 2024-01-31 RESIGNED
SIR DENIS MOUNTAIN Jun 1929 British Director RESIGNED
SIR PATRICK MICHAEL MEANEY May 1925 British Director RESIGNED
MR DAVID NICHOLAS MAW Dec 1950 British Director 1998-12-03 UNTIL 2000-11-24 RESIGNED
MR GABRIEL MAURICE MARCIANO Jan 1961 French Director 2015-03-02 UNTIL 2017-10-31 RESIGNED
NEIL STUART MACKINTOSH Aug 1959 British Director 1999-06-30 UNTIL 2005-11-01 RESIGNED
TIMOTHY JAMES MACCARRICK Oct 1965 Usa Director 2004-01-01 UNTIL 2006-09-06 RESIGNED
LORD JAMES FINTAIN LAWLER Mar 1949 British Director 2000-11-24 UNTIL 2002-09-23 RESIGNED
TERENCE HENRY NORTH Jul 1936 British Director RESIGNED
CAROLE SHEPHARD Dec 1955 British Secretary 1997-06-30 UNTIL 1999-05-21 RESIGNED
BRIAN CHARLES NEVILLE May 1934 Secretary RESIGNED
CHARLES BRUCE ARTHUR CORMICK Apr 1951 British Secretary 1995-01-11 UNTIL 1997-06-30 RESIGNED
MICHAEL JOHN BARRETT Jun 1959 British Secretary 1999-05-21 UNTIL 2017-09-30 RESIGNED
SIR LESLIE FLETCHER Oct 1922 British Director RESIGNED
MR JOHN FRANCIS GARRETT Feb 1945 British Director 1992-11-11 UNTIL 1997-06-24 RESIGNED
MR MICHAEL BRIAN GIFFORD Jan 1936 British Director RESIGNED
CHARLES PHILLIPS GILLIAM Jul 1950 American Director 1997-06-30 UNTIL 2000-08-17 RESIGNED
JAMES ALLEN HARMON Oct 1935 Citizen Of Usa Director 1993-06-14 UNTIL 1996-10-28 RESIGNED
DOUGLAS MARTIN YATES Jan 1943 British Director RESIGNED
CHARLES BRUCE ARTHUR CORMICK Apr 1951 British Director 1997-03-04 UNTIL 1997-06-30 RESIGNED
JAMES DALY Feb 1938 British Director RESIGNED
SIR DENYS HARTLEY HENDERSON Oct 1932 British Director 1994-03-01 UNTIL 1996-10-28 RESIGNED
HUGH ANGUS CRICHTON-MILLER Aug 1939 British Director RESIGNED
KEVIN LAWRENCE COLBURN Nov 1958 American Director 2010-10-26 UNTIL 2014-05-30 RESIGNED
SIR ARTHUR BRYAN Mar 1923 British Director RESIGNED
NICHOLAS ANDREW BLANCHE Dec 1949 British Director 2002-09-23 UNTIL 2004-01-01 RESIGNED
MR DANIEL MARC BENOIT Jan 1967 French Director 2018-09-03 UNTIL 2020-10-15 RESIGNED
MICHAEL JOHN BARRETT Jun 1959 British Director 1999-05-21 UNTIL 2017-09-30 RESIGNED
DR DAVID VALENTINE ATTERTON Feb 1927 British Director RESIGNED
MR ANTHONY WILLIAM ARTHURTON May 1972 British Director 2014-05-30 UNTIL 2020-03-23 RESIGNED
CRAIG MORROW ALBRIGHT Dec 1969 American Director 2010-04-26 UNTIL 2013-01-01 RESIGNED
MICHAEL ROBERT FESTA Feb 1960 United States Director 2006-09-06 UNTIL 2010-04-26 RESIGNED
MICHAEL CLIFFORD JOHN JACKAMAN Nov 1935 British Director RESIGNED
MR XAVIER HEISS Jan 1963 French Director 2013-01-01 UNTIL 2015-02-27 RESIGNED
HUGH ROYSTON JENKINS Nov 1933 British Director 1995-10-01 UNTIL 1996-10-28 RESIGNED
MR NIGEL VICTOR TURNBULL Feb 1942 United Kingdom Director RESIGNED
FRANCIS GEORGE NORTHCOTT THOMAS Mar 1935 Director 1997-06-24 UNTIL 1997-06-30 RESIGNED
MR ANDREW HUBERT TEARE Sep 1942 British Director 1996-01-01 UNTIL 1997-06-24 RESIGNED
ANTHONY WILLIAM PAUL STENHAM Jan 1932 British Director RESIGNED
MICHAEL RICHARD SMART Sep 1945 British Director 1997-06-30 UNTIL 1999-06-30 RESIGNED
CAROLE SHEPHARD Dec 1955 British Director 1997-06-30 UNTIL 1999-05-21 RESIGNED
PETER JACK JARVIS Jul 1941 British Director 1995-02-01 UNTIL 1996-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xerox Overseas Holdings Limited 2016-04-06 Uxbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSG LABORATORIES LIMITED LONDON ... DORMANT 99999 - Dormant Company
CARLTON SCREEN ADVERTISING LIMITED LONDON Dissolved... FULL 7440 - Advertising
PINEWOOD STUDIOS LIMITED IVER Active FULL 59111 - Motion picture production activities
XRI LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
RANK (FF) LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
XEROX LIMITED UXBRIDGE ENGLAND Active FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
RANK PRECISION INDUSTRIES LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
RANK NEMO (RC) LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
RRXH LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
RANK NEMO (DMS) LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
RANK LEISURE HOLDINGS LIMITED MAIDENHEAD UNITED KINGDOM Active FULL 70100 - Activities of head offices
ODEON CINEMAS LIMITED LONDON UNITED KINGDOM Active FULL 59131 - Motion picture distribution activities
RANK (U.K.) HOLDINGS LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
RRXIL LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX CAPITAL (EUROPE) LIMITED UXBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
XEROX OVERSEAS HOLDINGS LIMITED UXBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
XEROX UK HOLDINGS LIMITED UXBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CONCEPT GROUP LIMITED LIVINGSTON Active AUDIT EXEMPTION SUBSI 46690 - Wholesale of other machinery and equipment
CONCEPT GROUP (SALES) LIMITED LIVINGSTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERNEST JACKSON & CO. LIMITED UXBRIDGE Active FULL 10822 - Manufacture of sugar confectionery
XEROX (UK) LIMITED UXBRIDGE ENGLAND Active GROUP 46660 - Wholesale of other office machinery and equipment
XRI LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX EXPORTS LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
VANTAS INTERNATIONAL LIMITED UXBRIDGE Active FULL 70100 - Activities of head offices
XEROX BUSINESS EQUIPMENT LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
XEROX CAPITAL (EUROPE) LIMITED UXBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
XEROX EQUIPMENT UK LIMITED UXBRIDGE ENGLAND Active DORMANT 46510 - Wholesale of computers, computer peripheral equipment and software
XEROX PRODUCTS UK LIMITED UXBRIDGE ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software