XUPER LIMITED

6 Mitre Passage, London, SE10 0ER, England
StatusACTIVE
Company No.01722490
CategoryPrivate Limited Company
Incorporated11 May 1983
Age41 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

XUPER LIMITED is an active private limited company with number 01722490. It was incorporated 41 years, 1 month, 28 days ago, on 11 May 1983. The company address is 6 Mitre Passage, London, SE10 0ER, England.



People

DELLINGER, Elizabeth Ann

Director

Attorney

ACTIVE

Assigned on 09 Oct 2023

Current time on role 8 months, 30 days

NEFF, David Adam

Director

Director

ACTIVE

Assigned on 09 Oct 2023

Current time on role 8 months, 30 days

ABBEY, Stephen

Secretary

Director

RESIGNED

Assigned on 19 May 2003

Resigned on 06 Dec 2011

Time on role 8 years, 6 months, 18 days

ABBEY, Susan Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 19 May 2003

Time on role 21 years, 1 month, 19 days

FRYER, Angeline

Secretary

RESIGNED

Assigned on 30 Mar 2016

Resigned on 09 Oct 2023

Time on role 7 years, 6 months, 10 days

JAMES, Mark Christopher

Secretary

RESIGNED

Assigned on 06 Dec 2011

Resigned on 24 Dec 2014

Time on role 3 years, 18 days

ABBEY, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 06 Dec 2011

Time on role 12 years, 7 months, 2 days

ABBEY, Susan Elizabeth

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 2003

Time on role 21 years, 1 month, 19 days

GROGAN, Finlay

Director

Global Manager

RESIGNED

Assigned on 25 Aug 2022

Resigned on 09 Oct 2023

Time on role 1 year, 1 month, 15 days

GROGAN, Peter

Director

Company Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 09 Oct 2023

Time on role 11 years, 10 months, 3 days

HEMPELL, Trevor John

Director

Operations Director

RESIGNED

Assigned on 30 Mar 2016

Resigned on 12 Jun 2017

Time on role 1 year, 2 months, 13 days

JAMES, Mark Christopher

Director

None

RESIGNED

Assigned on 24 Dec 2014

Resigned on 22 Dec 2016

Time on role 1 year, 11 months, 29 days

KLUK, Barbara Lesley

Director

Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 29 Nov 2013

Time on role 13 years, 11 months, 19 days

LORD, Andrew Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2013

Time on role 10 years, 6 months, 7 days

PRESLAND, Peter Eric

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2011

Resigned on 24 Dec 2014

Time on role 3 years, 18 days

RICHARDSON, Adam David

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2020

Resigned on 11 Jun 2021

Time on role 10 months, 10 days

SCOTT, Alexander

Director

Company Director

RESIGNED

Assigned on 06 Dec 2011

Resigned on 24 Dec 2014

Time on role 3 years, 18 days


Some Companies

ALEX WATKINS CONSULTING LIMITED

93 MOAT ROAD,OLDBURY,B68 8ED

Number:09124155
Status:ACTIVE
Category:Private Limited Company

ALLERGEN ADVICE LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:09321226
Status:ACTIVE
Category:Private Limited Company

BEVERLEY PINE COMPANY LIMITED

13 NELSON STREET,HULL,HU1 1XE

Number:07890408
Status:ACTIVE
Category:Private Limited Company

MEWICK CONSULTING LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08210388
Status:ACTIVE
Category:Private Limited Company

POWDER LIMITED

3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL

Number:06161945
Status:LIQUIDATION
Category:Private Limited Company

THE MOSSBOURNE FEDERATION

100 DOWNS PARK ROAD,LONDON,E5 8JY

Number:04468267
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source