XEIKON (UK) LIMITED

6 officers / 21 resignations

BENZ, Walter Carl Valentin

Correspondence address
Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England, M44 5BL
Role ACTIVE
director
Date of birth
November 1965
Appointed on
31 January 2025
Nationality
German
Occupation
Director

BROUGHTON SECRETARIES LIMITED

Correspondence address
54 Portland Place, London, England, W1B 1DY
Role ACTIVE
corporate-secretary
Appointed on
26 July 2021

RUYS, Wouter

Correspondence address
Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England, M44 5BL
Role ACTIVE
director
Date of birth
December 1979
Appointed on
11 November 2019
Resigned on
31 January 2025
Nationality
Belgian
Occupation
Cfo

BERENZWEIG, Jeremy Theodore

Correspondence address
Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England, M44 5BL
Role ACTIVE
director
Date of birth
June 1972
Appointed on
10 July 2017
Nationality
British
Occupation
General Counsel

STRIERATH, Georg Heinrich Johannes

Correspondence address
Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England, M44 5BL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 July 2017
Nationality
German
Occupation
Senior Counsel

WILLIAMS, Jayne Evelyn

Correspondence address
Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire, YO26 6QT
Role ACTIVE
secretary
Appointed on
10 July 2017
Resigned on
26 July 2021

Average house price in the postcode YO26 6QT £319,000


STRIERATH, GEORG HEINRICH JOHANNES

Correspondence address
MAHATMA-GANDHI-STRASSE MAHATMA-GANDHI-STRASSE 44, STUTTGART 70376, GERMANY
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
12 April 2017
Resigned on
12 April 2017
Nationality
GERMAN
Occupation
SENIOR COUNSEL

WILLIAMS, JAYNE EVELYN

Correspondence address
NEWINK PO BOX 186, OLD HEATH ROAD, WOLVERHAMPTON, ENGLAND, WV1 2QT
Role RESIGNED
Secretary
Appointed on
12 April 2017
Resigned on
12 April 2017
Nationality
NATIONALITY UNKNOWN

BERENZWEIG, Jeremy Theodore

Correspondence address
CHRISTINE CLEARY 186 Newsink Old Heath Road, Wolverhampton, West Midlands, United Kingdom, WV1 2QT
Role RESIGNED
director
Date of birth
June 1972
Appointed on
12 April 2017
Resigned on
12 April 2017
Nationality
British
Occupation
General Counsel

BRUSSEL, MARCUS JOHANNES

Correspondence address
ENDEAVOUR HOUSE GLAISDALE ROAD, NORTHMINSTER BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6QT
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
8 November 2019
Nationality
DUTCH
Occupation
CFO

Average house price in the postcode YO26 6QT £319,000

VERHOEVEN, HILDEGARD JULIA

Correspondence address
ENDEAVOUR HOUSE GLAISDALE ROAD, NORTHMINSTER BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6QT
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 September 2014
Resigned on
30 September 2016
Nationality
BEGIAN
Occupation
CFO

Average house price in the postcode YO26 6QT £319,000

MAES, WIM MARCEL

Correspondence address
ENDEAVOUR HOUSE GLAISDALE ROAD, NORTHMINSTER BUSINESS PARK, YORK, NORTH YORKSHIRE, ENGLAND, YO26 6QT
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
23 September 2013
Resigned on
10 July 2017
Nationality
BELGIAN
Occupation
CEO

Average house price in the postcode YO26 6QT £319,000

DESCHUYTERE, FRANK

Correspondence address
ENDEAVOUR HOUSE GLAISDALE ROAD, NORTHMINSTER BUSINESS PARK, YORK, NORTH YORKSHIRE, ENGLAND, YO26 6QT
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 January 2013
Resigned on
23 September 2013
Nationality
BELGIUM
Occupation
CEO

Average house price in the postcode YO26 6QT £319,000

VLASBLOM, CORNELIS

Correspondence address
14 TIJMBLAUWTJELAAN, SON, NETHERLANDS, 5691 NV
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 January 2010
Resigned on
1 September 2014
Nationality
DUTCH
Occupation
CFO

MAES, WIM

Correspondence address
28 LENTEAKKERSTRAAT, INGELMUNSTER, BELGIUM, 8770
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 January 2010
Resigned on
1 January 2013
Nationality
BELGIAN
Occupation
CEO

ELLIS, SALLY

Correspondence address
15 HELMSLEY GROVE, WIGGINTON, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO32 2QD
Role RESIGNED
Secretary
Appointed on
1 January 2009
Resigned on
31 December 2014
Nationality
OTHER

Average house price in the postcode YO32 2QD £321,000

MATTHEWS, CHRIS

Correspondence address
22 BADGERS GATE, DUNSTABLE, BEDFORDSHIRE, UNITED KINGDOM, LU6 2BF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 January 2009
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LU6 2BF £819,000

TYTGADT, PETER

Correspondence address
PAUWSHOF 1, ASTENE, 9800, BELGIUM
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 March 2007
Resigned on
1 January 2010
Nationality
BELGIAN
Occupation
CFO

SMIT, JAN AGNES JOZEF

Correspondence address
DEKEN DE WINTERSTRAAT 8, 2600 ANTWERPEN (BERCHEM), BELGIUM
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
10 July 2005
Resigned on
21 March 2007
Nationality
BELGIAN
Occupation
DIRECTOR

VAN DER ELST, KOENRAAD OMAAR

Correspondence address
HOF LEEUWERGEM 4, AALST, 9300 ALST, BELGIUM
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 June 2005
Resigned on
3 August 2005
Nationality
BELGIUM
Occupation
DIRECTOR

DEBLAUWE, WIM GEORGES MAURITS

Correspondence address
GROTE HEERWEG 123/B, 8791 WAREGEM, BELGIUM
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
8 December 2003
Resigned on
3 June 2005
Nationality
BELGIUM
Occupation
DIRECTOR

DUMAREY, GUIDO LIEVEN PIETER

Correspondence address
PONTSTRAAT 132, 9831 SINT-MARTENS-LATRM, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 August 2003
Resigned on
3 June 2005
Nationality
BELGIAN
Occupation
DIRECTOR

MOONEY, DAVID

Correspondence address
12 ROWLEY COURT, EARSWICK, YORK, YORKSHIRE, YO32 9UY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
9 June 2003
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO32 9UY £450,000

MOONEY, DAVID

Correspondence address
12 ROWLEY COURT, EARSWICK, YORK, YORKSHIRE, YO32 9UY
Role RESIGNED
Secretary
Appointed on
9 June 2003
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
DIOR

Average house price in the postcode YO32 9UY £450,000

DE GRAEVE, JOOST

Correspondence address
SERSKAMPSTEENWEG 226, 9230 WETTEREN, BELGIUM
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
9 June 2003
Resigned on
12 November 2003
Nationality
BELGIAN
Occupation
DIRECTOR

LAVERTY, ANN

Correspondence address
HAYBARN VILLAGE FARM COURT, MAIN STREET, NEWTON ON DERWENT, NORTH YORKSHIRE, YO41 4DA
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
5 June 2003
Resigned on
9 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO41 4DA £544,000

FLOYD, LESLEY ANNE

Correspondence address
32 CHAPEL WALK, RICCALL, YORK, YORKSHIRE, YO19 6NU
Role RESIGNED
Secretary
Appointed on
5 June 2003
Resigned on
9 June 2003
Nationality
BRITISH

Average house price in the postcode YO19 6NU £326,000


More Company Information