Xpert Communications Limited GUILDFORD


Xpert Communications Limited was dissolved on 2016-11-03. Xpert Communications was a private limited company that could have been found at Third Floor One London Squae, Cross Lanes, Guildford, GU1 1UN, Surrey. The company (incorporated on 2001-01-24) was run by 1 director and 1 secretary.
Director Haywood C. who was appointed on 01 December 2014.
Moving on to the secretaries, we can name: Paul M. appointed on 01 January 2013.

The company was officially classified as "dormant company" (99999). As stated in the Companies House information, there was a name change on 2001-03-23, their previous name was Brabco No:111 (2001). 2015-01-24 was the date of the last annual return.

Xpert Communications Limited Address / Contact

Office Address Third Floor One London Squae
Office Address2 Cross Lanes
Town Guildford
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147353
Date of Incorporation Wed, 24th Jan 2001
Date of Dissolution Thu, 3rd Nov 2016
Industry Dormant Company
End of financial Year 31st March
Company age 15 years old
Account next due date Wed, 31st Dec 2014
Account last made up date Sun, 31st Mar 2013
Return next due date Sun, 21st Feb 2016
Return last made up date Sat, 24th Jan 2015

Company staff

Haywood C.

Position: Director

Appointed: 01 December 2014

Paul M.

Position: Secretary

Appointed: 01 January 2013

Spencer D.

Position: Director

Appointed: 31 January 2014

Resigned: 31 December 2014

Peter H.

Position: Secretary

Appointed: 18 November 2011

Resigned: 31 December 2012

Anthony W.

Position: Director

Appointed: 08 September 2010

Resigned: 31 December 2014

Nicholas O.

Position: Secretary

Appointed: 25 February 2010

Resigned: 18 November 2011

Stephen Y.

Position: Director

Appointed: 13 October 2009

Resigned: 08 September 2010

Peter H.

Position: Director

Appointed: 13 October 2009

Resigned: 31 January 2014

Peter H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 25 February 2010

Timothy P.

Position: Director

Appointed: 28 April 2005

Resigned: 13 October 2009

Christopher V.

Position: Secretary

Appointed: 28 April 2005

Resigned: 31 October 2006

Mohammed R.

Position: Director

Appointed: 24 June 2004

Resigned: 31 January 2008

Ray C.

Position: Director

Appointed: 24 October 2002

Resigned: 24 June 2004

Martin B.

Position: Secretary

Appointed: 30 April 2002

Resigned: 28 April 2005

Martin B.

Position: Director

Appointed: 30 April 2002

Resigned: 28 April 2009

David C.

Position: Director

Appointed: 21 January 2002

Resigned: 31 January 2003

Timothy R.

Position: Director

Appointed: 21 June 2001

Resigned: 21 January 2002

Paul A.

Position: Director

Appointed: 12 June 2001

Resigned: 30 April 2002

Paul A.

Position: Secretary

Appointed: 15 May 2001

Resigned: 20 April 2002

Grant B.

Position: Director

Appointed: 14 May 2001

Resigned: 31 January 2003

Andrew L.

Position: Director

Appointed: 20 March 2001

Resigned: 14 May 2001

Thomas K.

Position: Director

Appointed: 20 March 2001

Resigned: 31 January 2003

Andrew L.

Position: Secretary

Appointed: 20 March 2001

Resigned: 14 May 2001

William N.

Position: Secretary

Appointed: 24 January 2001

Resigned: 20 March 2001

William N.

Position: Director

Appointed: 24 January 2001

Resigned: 20 March 2001

Catherine A.

Position: Director

Appointed: 24 January 2001

Resigned: 20 March 2001

Company previous names

Brabco No:111 (2001) March 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 12th, February 2015
Free Download (3 pages)
Capital declared on Thu, 12th Feb 2015: 300000.00 GBP

Company search

Advertisements